About

Registered Number: 02973817
Date of Incorporation: 05/10/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: 125 Stockport Road, Marple, Stockport, Cheshire, SK6 6AF

 

Established in 1994, Mallard Packaging Ltd are based in Cheshire, it's status in the Companies House registry is set to "Active". The company has 9 directors listed as Addis, Norman George, Arrowsmith, Amanda Elizabeth, Gummerson, David Richard, Salmon, Jane Louise, Addis, Jeremy Garnet, Eccleston, George Geoffrey, Flavell, Carol Ann, Harrop, Peter, Salmon, Philip Mark at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDIS, Norman George 28 June 1996 - 1
ARROWSMITH, Amanda Elizabeth 31 March 2009 - 1
GUMMERSON, David Richard 31 March 2009 - 1
SALMON, Jane Louise 28 June 1996 - 1
ADDIS, Jeremy Garnet 28 June 1996 26 May 2017 1
ECCLESTON, George Geoffrey 01 July 1996 31 March 2009 1
FLAVELL, Carol Ann 05 October 1994 31 July 2017 1
HARROP, Peter 01 July 1996 31 March 2009 1
SALMON, Philip Mark 28 June 1996 11 June 2009 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 07 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 02 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM01 - Termination of appointment of director 05 June 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 03 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH03 - Change of particulars for secretary 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 06 October 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288a - Notice of appointment of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
288b - Notice of resignation of directors or secretaries 09 April 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 03 October 2008
353 - Register of members 03 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2008
AA - Annual Accounts 12 December 2007
363a - Annual Return 02 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 October 2007
353 - Register of members 02 October 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 03 October 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2006
353 - Register of members 03 October 2006
AA - Annual Accounts 06 January 2006
363a - Annual Return 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 October 2005
353 - Register of members 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 October 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 06 October 2004
325 - Location of register of directors' interests in shares etc 17 November 2003
353 - Register of members 17 November 2003
AA - Annual Accounts 25 October 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 11 October 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 27 September 2000
AA - Annual Accounts 03 December 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 27 January 1999
287 - Change in situation or address of Registered Office 30 November 1998
363s - Annual Return 06 October 1998
AA - Annual Accounts 22 January 1998
395 - Particulars of a mortgage or charge 21 November 1997
363s - Annual Return 15 October 1997
363s - Annual Return 02 November 1996
AA - Annual Accounts 07 August 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
288 - N/A 25 July 1996
363s - Annual Return 08 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1994
287 - Change in situation or address of Registered Office 28 October 1994
288 - N/A 28 October 1994
288 - N/A 28 October 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
NEWINC - New incorporation documents 05 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.