MULTI PACKAGING SOLUTIONS NI LIMITED

MULTI PACKAGING SOLUTIONS NI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMULTI PACKAGING SOLUTIONS NI LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI016529
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MULTI PACKAGING SOLUTIONS NI LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is MULTI PACKAGING SOLUTIONS NI LIMITED located?

    Registered Office Address
    c/o MULTI PACKAGING SOLUTIONS BELFAST LIMITED
    - Enterprise Way
    Hightown Industrial Estate
    BT36 4EW Newtownabbey
    Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of MULTI PACKAGING SOLUTIONS NI LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESAPEAKE PACKAGING NI LIMITEDNov 27, 2013Nov 27, 2013
    BOXMORE INTERNATIONAL LIMITEDApr 17, 2002Apr 17, 2002
    BOXMORE INTERNATIONAL PLCApr 10, 1989Apr 10, 1989
    BOXMORE INTERNATIONAL LIMITEDMar 25, 1983Mar 25, 1983

    What are the latest accounts for MULTI PACKAGING SOLUTIONS NI LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for MULTI PACKAGING SOLUTIONS NI LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2025
    Next Confirmation Statement DueMay 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2024
    OverdueNo

    What are the latest filings for MULTI PACKAGING SOLUTIONS NI LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2023

    24 pagesAA

    Current accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Full accounts made up to Sep 30, 2021

    25 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven Billings Nickerson as a director on Nov 03, 2021

    2 pagesAP01

    Termination of appointment of Kevin Alden Maxwell as a director on Nov 03, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    25 pagesAA

    Termination of appointment of Mark John Wenham as a director on Aug 24, 2021

    1 pagesTM01

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    30 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Neil Wilkinson as a director on Nov 28, 2019

    2 pagesAP01

    Appointment of Mr Kevin Alden Maxwell as a director on Nov 28, 2019

    2 pagesAP01

    Termination of appointment of Mark Richard Priestley as a secretary on Nov 28, 2019

    1 pagesTM02

    Termination of appointment of Mark Richard Priestley as a director on Nov 28, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2018

    31 pagesAA

    Confirmation statement made on May 11, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    29 pagesAA

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ricki Brent Smith as a director on Sep 06, 2017

    1 pagesTM01

    Current accounting period extended from Jun 30, 2017 to Sep 30, 2017

    1 pagesAA01

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Who are the officers of MULTI PACKAGING SOLUTIONS NI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DARRINGTON, Andrew
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    Director
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    United KingdomBritishFinancial Controller207397840001
    NICKERSON, Steven Billings
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanLawyer289106650001
    WILKINSON, Neil
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    Director
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    United KingdomBritishFinance Director237765630001
    KUDO, Machiko
    76 St Peter's Street
    London
    NI 8JS
    Secretary
    76 St Peter's Street
    London
    NI 8JS
    143621140001
    PRIESTLEY, Mark Richard
    2 Old Farm Court
    Grendon Underwood
    HP18 0SU Buckinghamshire
    Secretary
    2 Old Farm Court
    Grendon Underwood
    HP18 0SU Buckinghamshire
    British275589400001
    CAUSEY JNR, John
    1st And Lee Streets
    West Point
    23181 Virginia
    Usa
    Director
    1st And Lee Streets
    West Point
    23181 Virginia
    Usa
    AmericanAttorney143621060001
    DENINSON, Ian Harry
    Severalls
    Wilton Lane, Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    Director
    Severalls
    Wilton Lane, Jordans
    HP9 2RE Beaconsfield
    Buckinghamshire
    EnglandBritishCompany Director181027060001
    DOBBIN, Timothy David
    39b Kings Road
    Belfast
    BT5 6JG
    Director
    39b Kings Road
    Belfast
    BT5 6JG
    Northern IrelandBritishExecutive Director58324030002
    ELLIOTT, Stephen John
    161 Ballynahinch Road
    Lisburn
    BT27 5LP Co Antrim
    Director
    161 Ballynahinch Road
    Lisburn
    BT27 5LP Co Antrim
    BritishDirector143621180001
    ENNIS, Harold Mark
    26 Old Cultra Road
    Cultra
    BT18 0AE Holywood
    Co Down
    Director
    26 Old Cultra Road
    Cultra
    BT18 0AE Holywood
    Co Down
    Northern IrelandBritishDirector144441440001
    ENNIS, Harold Alexander, Dr
    3 Ailsa Road
    Cultra
    BT18 0AS Holywood
    Director
    3 Ailsa Road
    Cultra
    BT18 0AS Holywood
    Northern IrelandBritishDirector143923010001
    FALLER, Guy Nicholas Anthony
    180 Hermitage Road
    Woking
    GU21 8XQ Surrey
    Director
    180 Hermitage Road
    Woking
    GU21 8XQ Surrey
    United KingdomBritishCorporate Controller108529830002
    FELL, David, Sir
    5 Croft Road
    Holywood
    BT18 0PB
    Director
    5 Croft Road
    Holywood
    BT18 0PB
    BritishChairman144344490001
    GILCHRIST, Keith
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    Director
    Tudor House
    Devonshire Avenue
    HP6 5JF Amersham
    Buckinghamshire
    BritishChief Executive143621270001
    GRAHAM, Robert Clifford
    94 Cliftondene Crescent
    Belfast
    BT14 7PE
    Director
    94 Cliftondene Crescent
    Belfast
    BT14 7PE
    BritishChartered Accountant143621260001
    GREEN, Eugene
    38a
    Church Road
    Killinchey
    Co Dublin
    Director
    38a
    Church Road
    Killinchey
    Co Dublin
    IrishDirector143621210001
    JOHNSON, Thomas H
    9721 Cragmont Drive
    Richmond
    23233 Virginia
    Usa
    Director
    9721 Cragmont Drive
    Richmond
    23233 Virginia
    Usa
    AmericanBusiness Executive143621040001
    KERINS, Gerard J
    188 East 78th Street
    New York
    Ny 10075
    Usa
    Director
    188 East 78th Street
    New York
    Ny 10075
    Usa
    UsaCeo143621280001
    KOHUT, Andrew J
    14420 Clipper Cove Court
    Midlothian
    23112 Virginia
    Usa
    Director
    14420 Clipper Cove Court
    Midlothian
    23112 Virginia
    Usa
    AmericanBusiness Developments143621050001
    MAXWELL, Kevin Alden
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanAttorney256366640001
    MCDONNELL, Bernard Neillus
    36 Harberton Park
    Belfast
    BT9 6TS Co Antrim
    Director
    36 Harberton Park
    Belfast
    BT9 6TS Co Antrim
    Northern IrishChartered Accountant143621150001
    MILLS, Christopher Gregory Michael
    Beechwood
    16 Orrs Lane
    BT27 5JG Hillhall
    Lisburn
    Director
    Beechwood
    16 Orrs Lane
    BT27 5JG Hillhall
    Lisburn
    BritishCompany Director143621200001
    MOSTROM, Joel
    33 Dahlgren Road
    Richmond
    23238 Virginia
    Usa
    Director
    33 Dahlgren Road
    Richmond
    23238 Virginia
    Usa
    AmericanSenior Vp & Cfo143621100001
    O'CONNELL, Martin Hartley
    Abbeylands
    Stackhouse
    BD24 0DN Settle
    North Yorks.
    Director
    Abbeylands
    Stackhouse
    BD24 0DN Settle
    North Yorks.
    EnglandBritishDirector111609860001
    PIERCE, Stephen Keith
    16 All Saints Avenue
    Maidenhead
    SL6 6EW Berkshire
    Director
    16 All Saints Avenue
    Maidenhead
    SL6 6EW Berkshire
    EnglandBritishCompany Director101528490001
    PRIESTLEY, Mark Richard
    2 Old Farm Court
    Grendon Underwood
    HP18 0SU Buckinghamshire
    `
    Director
    2 Old Farm Court
    Grendon Underwood
    HP18 0SU Buckinghamshire
    `
    United KingdomBritishAccountant275589400001
    REGNIERS, Yves
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    Director
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    United KingdomBelgianFinance Director159048480002
    RYLANCE, Neil
    5 Park Avenue
    Shelly Park
    HD8 8JG Shelly
    Huddersfield
    Director
    5 Park Avenue
    Shelly Park
    HD8 8JG Shelly
    Huddersfield
    United KingdomBritishCompany Director63514990001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    Director
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Buckinghamshire
    EnglandBritishFinance Director63194950001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Prices Risborough
    Buckinghamshire England
    Director
    6 Sawmill Road
    Longwick
    HP27 9TD Prices Risborough
    Buckinghamshire England
    EnglandBritishFinance Director63194950001
    SMITH, Ricki Brent
    Skegby Hall Gardens
    NG17 3FX Sutton-In Ashfield
    4
    Nottinghamshire
    United Kingdom
    Director
    Skegby Hall Gardens
    NG17 3FX Sutton-In Ashfield
    4
    Nottinghamshire
    United Kingdom
    EnglandBritishFinance Director150126270001
    WENHAM, Mark John
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    Director
    Millennium Way West
    NG8 6AW Nottingham
    Mps
    United Kingdom
    EnglandBritishExecutive Vice President224447950001

    Who are the persons with significant control of MULTI PACKAGING SOLUTIONS NI LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Multi Packaging Solutions Acquisitions 1 Limited
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    United Kingdom
    Apr 06, 2016
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0