Based in Peterborough, Manor Packaging Ltd was founded on 11 November 1987, it's status is listed as "Active". The organisation currently employs 51-100 staff. There are 2 directors listed as Campbell, Graham Malcolm Robert, Peacock, Ian for Manor Packaging Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAMPBELL, Graham Malcolm Robert | 02 July 2018 | - | 1 |
PEACOCK, Ian | 01 January 1993 | 21 January 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 February 2020 | |
AA - Annual Accounts | 15 October 2019 | |
CS01 - N/A | 06 February 2019 | |
AA - Annual Accounts | 10 October 2018 | |
MR01 - N/A | 05 September 2018 | |
MR01 - N/A | 05 September 2018 | |
AP01 - Appointment of director | 04 July 2018 | |
TM01 - Termination of appointment of director | 08 February 2018 | |
CS01 - N/A | 07 February 2018 | |
TM01 - Termination of appointment of director | 07 February 2018 | |
AA - Annual Accounts | 10 October 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 18 October 2016 | |
MR01 - N/A | 05 July 2016 | |
AR01 - Annual Return | 05 February 2016 | |
AA - Annual Accounts | 16 December 2015 | |
MR01 - N/A | 27 June 2015 | |
MR01 - N/A | 30 January 2015 | |
AR01 - Annual Return | 29 January 2015 | |
CH01 - Change of particulars for director | 28 January 2015 | |
AA - Annual Accounts | 30 December 2014 | |
MR01 - N/A | 03 May 2014 | |
AR01 - Annual Return | 06 February 2014 | |
TM01 - Termination of appointment of director | 10 January 2014 | |
AA - Annual Accounts | 30 December 2013 | |
MR01 - N/A | 12 November 2013 | |
CH01 - Change of particulars for director | 07 November 2013 | |
AP01 - Appointment of director | 07 November 2013 | |
MR04 - N/A | 23 October 2013 | |
AR01 - Annual Return | 28 January 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AD01 - Change of registered office address | 14 October 2011 | |
AR01 - Annual Return | 15 March 2011 | |
TM01 - Termination of appointment of director | 15 March 2011 | |
TM01 - Termination of appointment of director | 15 February 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AP01 - Appointment of director | 13 December 2010 | |
AP01 - Appointment of director | 08 December 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AD01 - Change of registered office address | 16 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
AA - Annual Accounts | 17 December 2009 | |
MEM/ARTS - N/A | 01 October 2009 | |
CERTNM - Change of name certificate | 29 September 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
363a - Annual Return | 29 January 2008 | |
AA - Annual Accounts | 27 December 2007 | |
363a - Annual Return | 02 March 2007 | |
AA - Annual Accounts | 28 September 2006 | |
288a - Notice of appointment of directors or secretaries | 06 March 2006 | |
288b - Notice of resignation of directors or secretaries | 06 March 2006 | |
363a - Annual Return | 01 March 2006 | |
288b - Notice of resignation of directors or secretaries | 28 February 2006 | |
AA - Annual Accounts | 17 October 2005 | |
288b - Notice of resignation of directors or secretaries | 28 September 2005 | |
395 - Particulars of a mortgage or charge | 07 May 2005 | |
363s - Annual Return | 01 March 2005 | |
288a - Notice of appointment of directors or secretaries | 01 March 2005 | |
AA - Annual Accounts | 22 July 2004 | |
288a - Notice of appointment of directors or secretaries | 05 May 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 24 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 July 2003 | |
363s - Annual Return | 28 February 2003 | |
288b - Notice of resignation of directors or secretaries | 28 February 2003 | |
AA - Annual Accounts | 09 August 2002 | |
363s - Annual Return | 30 January 2002 | |
288a - Notice of appointment of directors or secretaries | 30 January 2002 | |
288a - Notice of appointment of directors or secretaries | 06 August 2001 | |
288b - Notice of resignation of directors or secretaries | 06 August 2001 | |
AA - Annual Accounts | 10 July 2001 | |
288a - Notice of appointment of directors or secretaries | 04 April 2001 | |
AA - Annual Accounts | 27 March 2001 | |
363s - Annual Return | 02 March 2001 | |
395 - Particulars of a mortgage or charge | 01 December 2000 | |
395 - Particulars of a mortgage or charge | 01 December 2000 | |
363s - Annual Return | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 24 February 2000 | |
288a - Notice of appointment of directors or secretaries | 24 February 2000 | |
395 - Particulars of a mortgage or charge | 02 February 2000 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 February 2000 | |
395 - Particulars of a mortgage or charge | 27 January 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 1999 | |
AA - Annual Accounts | 16 July 1999 | |
363s - Annual Return | 16 February 1999 | |
AA - Annual Accounts | 06 August 1998 | |
363s - Annual Return | 17 February 1998 | |
AA - Annual Accounts | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 02 May 1997 | |
288a - Notice of appointment of directors or secretaries | 02 May 1997 | |
363s - Annual Return | 21 March 1997 | |
288b - Notice of resignation of directors or secretaries | 20 November 1996 | |
288a - Notice of appointment of directors or secretaries | 20 November 1996 | |
288a - Notice of appointment of directors or secretaries | 20 November 1996 | |
AA - Annual Accounts | 13 September 1996 | |
363s - Annual Return | 24 May 1996 | |
395 - Particulars of a mortgage or charge | 11 March 1996 | |
AA - Annual Accounts | 18 October 1995 | |
363s - Annual Return | 13 March 1995 | |
AA - Annual Accounts | 30 September 1994 | |
395 - Particulars of a mortgage or charge | 25 March 1994 | |
363s - Annual Return | 26 January 1994 | |
AA - Annual Accounts | 29 November 1993 | |
363s - Annual Return | 21 February 1993 | |
288 - N/A | 21 February 1993 | |
288 - N/A | 21 February 1993 | |
AA - Annual Accounts | 07 January 1993 | |
363s - Annual Return | 10 April 1992 | |
AA - Annual Accounts | 26 February 1992 | |
287 - Change in situation or address of Registered Office | 02 September 1991 | |
395 - Particulars of a mortgage or charge | 28 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 February 1991 | |
363a - Annual Return | 15 February 1991 | |
AA - Annual Accounts | 06 February 1991 | |
288 - N/A | 22 August 1990 | |
AUD - Auditor's letter of resignation | 23 April 1990 | |
363 - Annual Return | 12 February 1990 | |
AA - Annual Accounts | 19 October 1989 | |
288 - N/A | 26 June 1989 | |
288 - N/A | 26 June 1989 | |
287 - Change in situation or address of Registered Office | 20 June 1989 | |
363 - Annual Return | 14 June 1989 | |
PUC 2 - N/A | 12 June 1989 | |
RESOLUTIONS - N/A | 23 May 1989 | |
PUC 2 - N/A | 23 May 1989 | |
123 - Notice of increase in nominal capital | 23 May 1989 | |
123 - Notice of increase in nominal capital | 23 May 1989 | |
395 - Particulars of a mortgage or charge | 08 June 1988 | |
MEM/ARTS - N/A | 02 June 1988 | |
RESOLUTIONS - N/A | 12 May 1988 | |
288 - N/A | 22 March 1988 | |
288 - N/A | 22 March 1988 | |
288 - N/A | 25 February 1988 | |
287 - Change in situation or address of Registered Office | 25 February 1988 | |
MEM/ARTS - N/A | 24 February 1988 | |
CERTNM - Change of name certificate | 05 February 1988 | |
RESOLUTIONS - N/A | 05 January 1988 | |
NEWINC - New incorporation documents | 11 November 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 September 2018 | Outstanding |
N/A |
A registered charge | 03 September 2018 | Outstanding |
N/A |
A registered charge | 04 July 2016 | Outstanding |
N/A |
A registered charge | 23 June 2015 | Outstanding |
N/A |
A registered charge | 27 January 2015 | Outstanding |
N/A |
A registered charge | 29 April 2014 | Outstanding |
N/A |
A registered charge | 05 November 2013 | Outstanding |
N/A |
Guarantee & debenture | 22 April 2005 | Outstanding |
N/A |
Legal charge between (1) changeport limited ("principal debtor") (2) brimur packaging limited ("mortgagor") and the chargee | 24 January 2000 | Outstanding |
N/A |
Guarantee & debenture | 24 January 2000 | Outstanding |
N/A |
Mortgage | 24 January 2000 | Fully Satisfied |
N/A |
Debenture | 24 January 2000 | Fully Satisfied |
N/A |
Debenture | 04 March 1996 | Fully Satisfied |
N/A |
Legal charge | 15 March 1994 | Outstanding |
N/A |
Guarantee & debenture | 11 February 1991 | Fully Satisfied |
N/A |
Mortgage debenture | 31 May 1988 | Fully Satisfied |
N/A |