Moorgreen Flexible Packaging Ltd was founded on 11 March 1997 and are based in Manchester in Lancashire, it's status in the Companies House registry is set to "Active". This business has 8 directors listed at Companies House. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIMELOW, Anthony Michael | 22 August 2019 | - | 1 |
BRIMELOW, Dale Barrington | 22 August 2019 | - | 1 |
BRIMELOW, David Philip | 26 May 2000 | - | 1 |
CLARE, Martyn Howard | 11 March 1997 | 22 August 2019 | 1 |
CLARE, Norman | 11 March 1997 | 15 September 1998 | 1 |
SAMUELS, Barrington | 26 May 2000 | 30 September 2009 | 1 |
TEASDALE, Paul Anthony | 01 October 2009 | 31 December 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAWSON, Fiona | 15 September 1998 | 02 April 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 October 2020 | |
TM02 - Termination of appointment of secretary | 02 April 2020 | |
CS01 - N/A | 18 March 2020 | |
AA - Annual Accounts | 09 September 2019 | |
AP01 - Appointment of director | 02 September 2019 | |
AP01 - Appointment of director | 02 September 2019 | |
TM01 - Termination of appointment of director | 29 August 2019 | |
MR04 - N/A | 27 March 2019 | |
MR04 - N/A | 27 March 2019 | |
CS01 - N/A | 12 March 2019 | |
MR01 - N/A | 22 October 2018 | |
MR01 - N/A | 22 October 2018 | |
MR01 - N/A | 18 October 2018 | |
MR01 - N/A | 18 October 2018 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 22 September 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 15 August 2016 | |
AR01 - Annual Return | 22 March 2016 | |
AA - Annual Accounts | 18 August 2015 | |
AR01 - Annual Return | 11 March 2015 | |
RESOLUTIONS - N/A | 29 January 2015 | |
MR01 - N/A | 13 January 2015 | |
MR01 - N/A | 24 December 2014 | |
MR04 - N/A | 24 December 2014 | |
MR04 - N/A | 24 December 2014 | |
MR04 - N/A | 24 December 2014 | |
MR01 - N/A | 23 December 2014 | |
AA - Annual Accounts | 15 September 2014 | |
MISC - Miscellaneous document | 26 June 2014 | |
AR01 - Annual Return | 28 March 2014 | |
TM01 - Termination of appointment of director | 13 February 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 12 March 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 04 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
CH01 - Change of particulars for director | 04 May 2011 | |
CH03 - Change of particulars for secretary | 04 May 2011 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 24 May 2010 | |
CH01 - Change of particulars for director | 24 May 2010 | |
AP01 - Appointment of director | 20 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 October 2009 | |
TM01 - Termination of appointment of director | 08 October 2009 | |
MG01 - Particulars of a mortgage or charge | 07 October 2009 | |
MG01 - Particulars of a mortgage or charge | 07 October 2009 | |
395 - Particulars of a mortgage or charge | 19 September 2009 | |
AA - Annual Accounts | 29 June 2009 | |
363a - Annual Return | 16 March 2009 | |
363a - Annual Return | 24 November 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363a - Annual Return | 21 June 2007 | |
AA - Annual Accounts | 20 June 2007 | |
363s - Annual Return | 22 May 2006 | |
AA - Annual Accounts | 10 May 2006 | |
RESOLUTIONS - N/A | 04 May 2005 | |
RESOLUTIONS - N/A | 04 May 2005 | |
RESOLUTIONS - N/A | 04 May 2005 | |
123 - Notice of increase in nominal capital | 04 May 2005 | |
AA - Annual Accounts | 21 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2005 | |
363s - Annual Return | 21 April 2005 | |
AA - Annual Accounts | 11 October 2004 | |
363s - Annual Return | 23 June 2004 | |
287 - Change in situation or address of Registered Office | 07 June 2004 | |
AA - Annual Accounts | 30 September 2003 | |
363s - Annual Return | 29 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 June 2003 | |
AA - Annual Accounts | 27 August 2002 | |
363s - Annual Return | 22 May 2002 | |
AA - Annual Accounts | 25 September 2001 | |
RESOLUTIONS - N/A | 05 June 2001 | |
AA - Annual Accounts | 03 April 2001 | |
363s - Annual Return | 26 March 2001 | |
225 - Change of Accounting Reference Date | 05 January 2001 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
287 - Change in situation or address of Registered Office | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 30 May 2000 | |
363s - Annual Return | 09 March 2000 | |
AA - Annual Accounts | 19 December 1999 | |
395 - Particulars of a mortgage or charge | 01 October 1999 | |
395 - Particulars of a mortgage or charge | 10 September 1999 | |
288b - Notice of resignation of directors or secretaries | 11 May 1999 | |
288b - Notice of resignation of directors or secretaries | 11 May 1999 | |
288a - Notice of appointment of directors or secretaries | 11 May 1999 | |
363s - Annual Return | 11 May 1999 | |
AA - Annual Accounts | 25 September 1998 | |
363s - Annual Return | 30 March 1998 | |
395 - Particulars of a mortgage or charge | 21 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 April 1997 | |
225 - Change of Accounting Reference Date | 04 April 1997 | |
288b - Notice of resignation of directors or secretaries | 17 March 1997 | |
NEWINC - New incorporation documents | 11 March 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 October 2018 | Outstanding |
N/A |
A registered charge | 19 October 2018 | Outstanding |
N/A |
A registered charge | 18 October 2018 | Outstanding |
N/A |
A registered charge | 18 October 2018 | Outstanding |
N/A |
A registered charge | 02 January 2015 | Outstanding |
N/A |
A registered charge | 23 December 2014 | Fully Satisfied |
N/A |
A registered charge | 19 December 2014 | Fully Satisfied |
N/A |
Mortgage | 30 September 2009 | Fully Satisfied |
N/A |
Guarantee and fixed and floating charge | 30 September 2009 | Fully Satisfied |
N/A |
Guarantee & debenture | 14 September 2009 | Fully Satisfied |
N/A |
Chattel mortgage supplemental to a mortgage dated 12 august 1997 issued by the company to national westminster bank PLC | 20 September 1999 | Fully Satisfied |
N/A |
Chattel mortgage (supplemental to a mortgage debenture dated 12TH august 1997) issued by the company to national westminster bank PLC | 03 September 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 12 August 1997 | Fully Satisfied |
N/A |