About

Registered Number: 01523823
Date of Incorporation: 22/10/1980 (43 years and 8 months ago)
Company Status: Active
Registered Address: C/O Dalziel Limited, 100 New Greenham Park, Thatcham, Berkshire, RG19 6HN

 

Multipac Packaging Ltd was registered on 22 October 1980 and are based in Thatcham in Berkshire, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Partridge, William Francis, Bell, Richard, Hockaday, Stephen John in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Richard N/A 14 August 2003 1
HOCKADAY, Stephen John N/A 15 March 1994 1
Secretary Name Appointed Resigned Total Appointments
PARTRIDGE, William Francis 22 December 1993 06 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 June 2020
CS01 - N/A 10 June 2020
AA - Annual Accounts 22 June 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 26 June 2017
PSC02 - N/A 26 June 2017
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 31 May 2013
CH03 - Change of particulars for secretary 31 May 2013
CH01 - Change of particulars for director 31 May 2013
CH01 - Change of particulars for director 31 May 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 24 July 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 22 June 2006
363a - Annual Return 19 June 2006
363s - Annual Return 10 June 2005
AA - Annual Accounts 11 May 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 02 June 2004
288b - Notice of resignation of directors or secretaries 10 September 2003
AA - Annual Accounts 12 July 2003
363s - Annual Return 16 June 2003
287 - Change in situation or address of Registered Office 27 November 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 28 June 2001
225 - Change of Accounting Reference Date 22 November 2000
AUD - Auditor's letter of resignation 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 09 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 14 June 1999
AA - Annual Accounts 09 September 1998
288b - Notice of resignation of directors or secretaries 17 June 1998
363s - Annual Return 10 June 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 18 June 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 18 June 1996
287 - Change in situation or address of Registered Office 22 March 1996
288 - N/A 14 March 1996
363s - Annual Return 09 June 1995
AA - Annual Accounts 23 March 1995
363s - Annual Return 23 June 1994
AA - Annual Accounts 03 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 1994
395 - Particulars of a mortgage or charge 15 April 1994
288 - N/A 11 January 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 07 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 1992
AA - Annual Accounts 29 October 1992
363b - Annual Return 08 October 1992
395 - Particulars of a mortgage or charge 26 March 1992
363a - Annual Return 11 December 1991
AUD - Auditor's letter of resignation 28 November 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
288 - N/A 15 July 1991
AA - Annual Accounts 07 May 1991
287 - Change in situation or address of Registered Office 07 May 1991
CERTNM - Change of name certificate 30 April 1991
395 - Particulars of a mortgage or charge 27 December 1990
AA - Annual Accounts 15 June 1990
363 - Annual Return 15 June 1990
AA - Annual Accounts 24 July 1989
288 - N/A 24 July 1989
363 - Annual Return 24 July 1989
288 - N/A 24 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1989
288 - N/A 05 June 1989
288 - N/A 02 May 1989
288 - N/A 02 May 1989
288 - N/A 02 May 1989
CERTNM - Change of name certificate 20 February 1989
288 - N/A 15 February 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
363 - Annual Return 15 September 1987
AA - Annual Accounts 15 September 1987
288 - N/A 06 March 1987
287 - Change in situation or address of Registered Office 06 February 1987
AA - Annual Accounts 16 December 1986
AA - Annual Accounts 20 November 1986
363 - Annual Return 20 November 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 November 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 1994 Fully Satisfied

N/A

Debenture 11 March 1992 Fully Satisfied

N/A

Single debenture 19 December 1990 Fully Satisfied

N/A

Debenture 03 December 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.