About

Registered Number: 01299010
Date of Incorporation: 17/02/1977 (47 years and 2 months ago)
Company Status: Active
Registered Address: Old Station Works Station Road, Shepreth, Royston, Hertfordshire, SG8 6PZ

 

Founded in 1977, Mw Packaging Ltd have registered office in Royston in Hertfordshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed as Tatum-horsfield, Vicki Louise, Lees, Andrew John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEES, Andrew John 31 October 2001 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
TATUM-HORSFIELD, Vicki Louise 04 January 2011 - 1

Filing History

Document Type Date
SH19 - Statement of capital 28 January 2020
RESOLUTIONS - N/A 13 January 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 January 2020
CAP-SS - N/A 13 January 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 10 September 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
PSC08 - N/A 28 September 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 20 September 2018
PSC07 - N/A 20 September 2018
MR04 - N/A 29 August 2018
SH01 - Return of Allotment of shares 22 December 2017
RESOLUTIONS - N/A 20 November 2017
AP01 - Appointment of director 15 November 2017
AP01 - Appointment of director 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 27 September 2016
CS01 - N/A 14 September 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 03 August 2015
RESOLUTIONS - N/A 07 November 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 14 June 2013
RESOLUTIONS - N/A 15 October 2012
CC04 - Statement of companies objects 15 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 14 September 2012
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 01 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AP03 - Appointment of secretary 07 April 2011
TM02 - Termination of appointment of secretary 07 April 2011
AR01 - Annual Return 05 October 2010
RESOLUTIONS - N/A 30 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 September 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 29 January 2010
AR01 - Annual Return 20 October 2009
AA01 - Change of accounting reference date 07 October 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 16 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 October 2008
353 - Register of members 16 October 2008
287 - Change in situation or address of Registered Office 16 October 2008
RESOLUTIONS - N/A 11 July 2008
363a - Annual Return 11 July 2008
169 - Return by a company purchasing its own shares 11 July 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 03 March 2008
287 - Change in situation or address of Registered Office 11 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
169 - Return by a company purchasing its own shares 23 November 2006
RESOLUTIONS - N/A 11 November 2006
AA - Annual Accounts 06 October 2006
363a - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 16 September 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
169 - Return by a company purchasing its own shares 19 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
RESOLUTIONS - N/A 01 April 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
353 - Register of members 02 March 2005
287 - Change in situation or address of Registered Office 02 March 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
169 - Return by a company purchasing its own shares 14 December 2004
363s - Annual Return 24 September 2004
169 - Return by a company purchasing its own shares 18 August 2004
AA - Annual Accounts 17 August 2004
RESOLUTIONS - N/A 21 July 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 22 October 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 19 September 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
363s - Annual Return 10 October 2001
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
RESOLUTIONS - N/A 01 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2001
123 - Notice of increase in nominal capital 01 October 2001
AA - Annual Accounts 25 September 2001
AUD - Auditor's letter of resignation 14 May 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 25 September 2000
287 - Change in situation or address of Registered Office 30 March 2000
AA - Annual Accounts 17 January 2000
363s - Annual Return 19 November 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
CERTNM - Change of name certificate 27 May 1999
AA - Annual Accounts 20 November 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 02 December 1997
363s - Annual Return 09 October 1997
288b - Notice of resignation of directors or secretaries 09 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 05 November 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1996
287 - Change in situation or address of Registered Office 25 February 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 22 September 1995
AA - Annual Accounts 16 November 1994
363s - Annual Return 11 October 1994
363s - Annual Return 07 October 1993
AA - Annual Accounts 08 July 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 13 October 1992
AUD - Auditor's letter of resignation 13 October 1992
AA - Annual Accounts 01 February 1992
363b - Annual Return 09 October 1991
363a - Annual Return 11 January 1991
AA - Annual Accounts 02 January 1991
287 - Change in situation or address of Registered Office 18 June 1990
AA - Annual Accounts 28 September 1989
363 - Annual Return 28 September 1989
AA - Annual Accounts 26 April 1989
363 - Annual Return 26 April 1989
AA - Annual Accounts 09 March 1989
288 - N/A 09 February 1989
287 - Change in situation or address of Registered Office 17 December 1987
363 - Annual Return 03 November 1987
AA - Annual Accounts 16 August 1986
363 - Annual Return 16 August 1986
CERTNM - Change of name certificate 06 August 1979
NEWINC - New incorporation documents 17 February 1977

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.