About

Registered Number: 03331428
Date of Incorporation: 11/03/1997 (28 years ago)
Company Status: Active
Registered Address: C/O Duo Plastics Limited, Vickers Street, Manchester, Lancashire, M40 8PU

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.