About

Registered Number: 02192064
Date of Incorporation: 11/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 200 Station Road, Whittlesey, Peterborough, PE7 2HA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Graham Malcolm Robert 02 July 2018 - 1
PEACOCK, Ian 01 January 1993 21 January 2000 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.