Company NameMartin Baugh (Packaging) Co Ltd
DirectorDavid James Hargreaves
Company StatusActive
Company Number00997881
CategoryPrivate Limited Company
Incorporation Date23 December 1970(53 years, 4 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr David James Hargreaves
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(21 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDean Farm King Street
Woodford
Stockport
Greater Manchester
SK7 1RL
Director NameMrs Barbara Hargreaves
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Director NameMr James Hargreaves
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 April 2008)
RoleCompany Director
Correspondence Address7 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX
Director NameMrs Dorothy Hubbard
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address49 Cumberland Road
Sale
Cheshire
M33 3QT
Secretary NameMrs Barbara Hargreaves
NationalityBritish
StatusResigned
Appointed26 October 1991(20 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 23 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PX

Contact

Websiteharverpac.co.uk

Location

Registered AddressDean Farm King Street
Woodford
Stockport
Greater Manchester
SK7 1RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Address Matches3 other UK companies use this postal address

Shareholders

5.1k at £62.5David Hargreaves
97.70%
Ordinary B
2.1k at £1Trustees Of J Hargreaves Life Interest Settlement
0.65%
Ordinary
1.6k at £1Trustees Of B Hargreaves Life Interest Settlement
0.50%
Ordinary
1.5k at £1David Hargreaves
0.46%
Ordinary
1.5k at £1Mrs Karen Shaw
0.46%
Ordinary
375 at £1Executors Of Estate Of James Hargreaves
0.12%
Ordinary
375 at £1Mrs Barbara Hargreaves
0.12%
Ordinary

Financials

Year2014
Net Worth£479,979
Cash£2,764
Current Liabilities£95,055

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

12 July 1993Delivered on: 14 July 1993
Persons entitled: Trafford Park Development Corporation

Classification: Agreement
Secured details: £5,913 due from the company to the chargee.
Particulars: 479 chester road old trafford.
Outstanding
24 March 1972Delivered on: 10 April 1972
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking goodwill and all property and assets present and future including uncalled capital together with all buildings, fixtures (incl. Trade fixtures) plant and machinery. By way of fixed & floating charge. (For full details seedoc. 10 please).
Outstanding

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 June 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Confirmation statement made on 28 June 2022 with updates (4 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 June 2021Confirmation statement made on 28 June 2021 with updates (4 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 July 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
3 July 2020Director's details changed for Mr David James Hargreaves on 26 June 2020 (2 pages)
3 July 2020Change of details for Mr David James Hargreaves as a person with significant control on 26 June 2020 (2 pages)
22 June 2020Registered office address changed from Lancaster House 479 Chester Road Manchester Lancashire M16 9HF United Kingdom to Dean Farm King Street Woodford Stockport Greater Manchester SK7 1RL on 22 June 2020 (1 page)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Change of name notice (2 pages)
3 July 2018Company name changed hpk trading co. LIMITED\certificate issued on 03/07/18 (3 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
14 June 2018Change of details for Mr David James Hargreaves as a person with significant control on 14 June 2018 (2 pages)
14 June 2018Registered office address changed from 479 Chester Road Manchester Lancashire M16 9HF United Kingdom to Lancaster House 479 Chester Road Manchester Lancashire M16 9HF on 14 June 2018 (1 page)
3 January 2018Unaudited abridged accounts made up to 31 March 2017 (12 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
15 March 2016Registered office address changed from 479 Chester Road Manchester M16 9HF to 479 Chester Road Manchester Lancashire M16 9HF on 15 March 2016 (1 page)
15 March 2016Registered office address changed from 479 Chester Road Manchester M16 9HF to 479 Chester Road Manchester Lancashire M16 9HF on 15 March 2016 (1 page)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 325,500
(4 pages)
21 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 325,500
(4 pages)
18 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 325,500
(4 pages)
18 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 325,500
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 325,500
(4 pages)
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 325,500
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
9 November 2011Termination of appointment of Barbara Hargreaves as a secretary (1 page)
9 November 2011Termination of appointment of Barbara Hargreaves as a director (1 page)
9 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
9 November 2011Termination of appointment of Barbara Hargreaves as a director (1 page)
9 November 2011Termination of appointment of Barbara Hargreaves as a secretary (1 page)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Mrs Barbara Hargreaves on 29 September 2010 (2 pages)
12 November 2010Director's details changed for Mrs Barbara Hargreaves on 29 September 2010 (2 pages)
12 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for David James Hargreaves on 21 January 2010 (3 pages)
16 August 2010Director's details changed for David James Hargreaves on 21 January 2010 (3 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
26 January 2009Return made up to 29/09/08; full list of members (5 pages)
26 January 2009Return made up to 29/09/08; full list of members (5 pages)
11 June 2008Appointment terminated director james hargreaves (1 page)
11 June 2008Appointment terminated director james hargreaves (1 page)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
7 November 2007Return made up to 29/09/07; full list of members (8 pages)
7 November 2007Return made up to 29/09/07; full list of members (8 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 October 2006Return made up to 29/09/06; full list of members (9 pages)
26 October 2006Return made up to 29/09/06; full list of members (9 pages)
13 March 2006Return made up to 29/09/05; full list of members (9 pages)
13 March 2006Return made up to 29/09/05; full list of members (9 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 October 2004Director's particulars changed (1 page)
6 October 2004Director's particulars changed (1 page)
6 October 2004Return made up to 29/09/04; full list of members (9 pages)
6 October 2004Return made up to 29/09/04; full list of members (9 pages)
2 February 2004Company name changed harver packaging co. LIMITED\certificate issued on 02/02/04 (2 pages)
2 February 2004Company name changed harver packaging co. LIMITED\certificate issued on 02/02/04 (2 pages)
28 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
28 January 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2003Return made up to 09/10/03; full list of members (9 pages)
20 October 2003Return made up to 09/10/03; full list of members (9 pages)
7 November 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
7 November 2002Accounts for a medium company made up to 31 March 2002 (15 pages)
31 October 2002Return made up to 26/10/02; full list of members (8 pages)
31 October 2002Return made up to 26/10/02; full list of members (8 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
14 January 2002Full accounts made up to 31 March 2001 (14 pages)
14 January 2002Full accounts made up to 31 March 2001 (14 pages)
28 November 2001Nc inc already adjusted 20/01/98 (1 page)
28 November 2001Nc inc already adjusted 20/01/98 (1 page)
28 October 2001Return made up to 26/10/01; full list of members (8 pages)
28 October 2001Return made up to 26/10/01; full list of members (8 pages)
22 December 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
22 December 2000Accounts for a medium company made up to 31 March 2000 (13 pages)
1 November 2000Return made up to 26/10/00; full list of members (8 pages)
1 November 2000Return made up to 26/10/00; full list of members (8 pages)
14 March 2000Director resigned (2 pages)
14 March 2000Director resigned (2 pages)
14 December 1999Return made up to 26/10/99; full list of members (8 pages)
14 December 1999Return made up to 26/10/99; full list of members (8 pages)
13 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
13 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
17 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
17 December 1998Accounts for a medium company made up to 31 March 1998 (15 pages)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1998Nc inc already adjusted 20/01/98 (1 page)
5 November 1998Ad 20/01/98--------- £ si [email protected] (2 pages)
5 November 1998Ad 20/01/98--------- £ si [email protected] (2 pages)
5 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 November 1998Nc inc already adjusted 20/01/98 (1 page)
16 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 October 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 November 1997Return made up to 26/10/97; no change of members (4 pages)
3 November 1997Return made up to 26/10/97; no change of members (4 pages)
14 October 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
14 October 1997Accounts for a medium company made up to 31 March 1997 (17 pages)
27 October 1996Return made up to 26/10/96; no change of members (4 pages)
27 October 1996Return made up to 26/10/96; no change of members (4 pages)
13 September 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
13 September 1996Accounts for a medium company made up to 31 March 1996 (18 pages)
17 October 1995Full accounts made up to 31 March 1995 (18 pages)
17 October 1995Full accounts made up to 31 March 1995 (18 pages)