About

Registered Number: 03371709
Date of Incorporation: 16/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 & 2, The Sidings Station Road, Whalley, Lancashire, BB7 9SE

 

Founded in 1997, Mantle Packaging Machinery Ltd are based in Lancashire. The organisation has 5 directors listed as Bowden, Christopher Neils, Mantle, Christine Anne, Mantle, Kenneth Charles Gilbert, Mantle, Philippa Joanne, Sieczkowski, Laura Marie at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Christopher Neils 10 May 2019 - 1
MANTLE, Christine Anne 16 May 1997 - 1
MANTLE, Kenneth Charles Gilbert 16 May 1997 - 1
MANTLE, Philippa Joanne 06 April 2018 - 1
SIECZKOWSKI, Laura Marie 10 May 2019 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 07 October 2020
CS01 - N/A 28 May 2020
CH01 - Change of particulars for director 10 October 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 23 May 2019
AP01 - Appointment of director 10 May 2019
AP01 - Appointment of director 10 May 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 21 May 2018
AP01 - Appointment of director 09 April 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AD01 - Change of registered office address 26 November 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 03 June 2008
AA - Annual Accounts 30 September 2007
363a - Annual Return 01 June 2007
AA - Annual Accounts 20 September 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 01 September 2004
363s - Annual Return 04 June 2004
AA - Annual Accounts 08 September 2003
363s - Annual Return 04 June 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 01 June 2002
AA - Annual Accounts 26 July 2001
363s - Annual Return 31 May 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 15 September 1999
363s - Annual Return 11 June 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 28 May 1998
225 - Change of Accounting Reference Date 03 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
287 - Change in situation or address of Registered Office 22 May 1997
NEWINC - New incorporation documents 16 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.