About

Registered Number: 01559652
Date of Incorporation: 05/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: 9 Sutton Fold, Sutton Fold Industrial Park, St. Helens, Merseyside, WA9 3GL

 

Moore & Buckle (Flexible Packaging) Ltd was registered on 05 May 1981, it's status is listed as "Active". This organisation has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARWICK, Jane Marie 04 June 2020 - 1
WHITE, Damian Paul 17 October 2018 - 1
PRITCHARD, Bruce David N/A 17 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
AP01 - Appointment of director 04 June 2020
AP01 - Appointment of director 04 June 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 14 August 2019
AP01 - Appointment of director 14 August 2019
CS01 - N/A 31 December 2018
AP01 - Appointment of director 19 October 2018
TM01 - Termination of appointment of director 10 October 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 10 January 2018
MR01 - N/A 05 December 2017
MR04 - N/A 12 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 05 November 2015
AD01 - Change of registered office address 04 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 20 June 2012
TM01 - Termination of appointment of director 17 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 14 January 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 02 January 2008
353 - Register of members 02 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 29 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
287 - Change in situation or address of Registered Office 09 March 2006
363s - Annual Return 01 March 2006
395 - Particulars of a mortgage or charge 17 January 2006
288b - Notice of resignation of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 24 October 2005
363s - Annual Return 07 February 2005
395 - Particulars of a mortgage or charge 10 July 2004
AA - Annual Accounts 06 July 2004
225 - Change of Accounting Reference Date 17 May 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 May 2004
395 - Particulars of a mortgage or charge 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2004
395 - Particulars of a mortgage or charge 28 February 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 21 January 2004
363s - Annual Return 23 January 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 18 January 2002
AA - Annual Accounts 04 December 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 15 January 2001
AA - Annual Accounts 03 March 2000
363s - Annual Return 17 February 2000
363s - Annual Return 18 February 1999
RESOLUTIONS - N/A 12 November 1998
AA - Annual Accounts 15 October 1998
363s - Annual Return 16 January 1998
AA - Annual Accounts 02 September 1997
AA - Annual Accounts 11 February 1997
363s - Annual Return 06 January 1997
363s - Annual Return 10 January 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 14 January 1995
363s - Annual Return 12 March 1994
AA - Annual Accounts 11 October 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 27 November 1992
363s - Annual Return 13 April 1992
AA - Annual Accounts 29 October 1991
363a - Annual Return 10 April 1991
288 - N/A 22 August 1990
RESOLUTIONS - N/A 13 August 1990
169 - Return by a company purchasing its own shares 13 August 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 1990
363 - Annual Return 19 June 1990
AA - Annual Accounts 01 June 1990
AA - Annual Accounts 21 April 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
AA - Annual Accounts 13 August 1987
363 - Annual Return 13 August 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2017 Outstanding

N/A

Debenture 12 January 2006 Fully Satisfied

N/A

Guarantee & debenture 25 June 2004 Fully Satisfied

N/A

Guarantee & debenture 15 April 2004 Fully Satisfied

N/A

Guarantee & debenture 17 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.