Stretford
Manchester
M32 0ZH
Secretary Name | Mr Robert Murphy |
---|---|
Status | Current |
Appointed | 16 October 2014(26 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 41 Stretford Motorway Estate Stretford Manchester M32 0ZH |
Director Name | Mr Robert Murphy |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 29 September 2015(26 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 41 Stretford Motorway Estate Stretford Manchester M32 0ZH |
Director Name | Mr Peter George Miller |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 1991(3 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Portland The Green Road Dalkey Co. Dublin Ireland |
Secretary Name | Mr Peter George Miller |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 13 October 1991(3 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 31 January 2005) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Portland The Green Road Dalkey Co. Dublin Ireland |
Secretary Name | Mr Brian Ernest Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Birch Avenue Macclesfield Cheshire SK10 3NU |
Director Name | Paul McMahon |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2006(17 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 20 February 2008) |
Role | Commercial Manager |
Correspondence Address | 12 Calderfield Road Liverpool Merseyside L18 3HB |
Director Name | Mr Andrew Murphy |
---|---|
Date of Birth | September 1995 (Born 28 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2022(33 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 02 March 2023) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 41 Stretford Motorway Estate Stretford Manchester M32 0ZH |
Website | www.recordpackaging.com |
---|---|
Email address | [email protected] |
Telephone | 0161 8643971 |
Telephone region | Manchester |
Registered Address | Unit 41 Stretford Motorway Estate Stretford Manchester M32 0ZH |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £210,923 |
Cash | £98,112 |
Current Liabilities | £254,639 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
25 April 2007 | Delivered on: 28 April 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 March 2006 | Delivered on: 17 March 2006 Persons entitled: Ups Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £4,375 plus value added tax and the balance from time to time standing to the credit of the deposit account. Outstanding |
10 June 2003 | Delivered on: 17 June 2003 Persons entitled: Ups Limited Classification: Deed of rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,108. Outstanding |
29 May 1996 | Delivered on: 4 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 April 1994 | Delivered on: 25 April 1994 Persons entitled: Allied Irish Banks PLC as Security Trustee for Itself and Aib Finance Limited Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over any sums deposited by the company in any deposit account held with the security truatees. See the mortgage charge document for full details. Outstanding |
27 April 1993 | Delivered on: 29 April 1993 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
2 March 2023 | Termination of appointment of Andrew Murphy as a director on 2 March 2023 (1 page) |
---|---|
20 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
11 April 2022 | Appointment of Mr Andrew Murphy as a director on 31 March 2022 (2 pages) |
26 October 2021 | Confirmation statement made on 13 October 2021 with updates (4 pages) |
26 October 2021 | Change of details for Packaging Machinery Direct Ltd as a person with significant control on 4 February 2021 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
20 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 13 October 2016 with updates (6 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Appointment of Mr Robert Murphy as a director on 29 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Robert Murphy as a director on 29 September 2015 (2 pages) |
28 October 2014 | Appointment of Mr Robert Murphy as a secretary on 16 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Robert Murphy as a secretary on 16 October 2014 (2 pages) |
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Brian Ernest Cripps as a secretary on 16 October 2014 (1 page) |
27 October 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Termination of appointment of Brian Ernest Cripps as a secretary on 16 October 2014 (1 page) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (4 pages) |
18 October 2013 | Annual return made up to 13 October 2013 with a full list of shareholders (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 13 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Annual return made up to 13 October 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Director's details changed for Mr Edward Murphy on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Edward Murphy on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Mr Edward Murphy on 1 October 2009 (2 pages) |
11 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
10 November 2008 | Registered office changed on 10/11/2008 from unit 41 stretford motorway estate barton dock road stretford manchester M32 02H (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from unit 41 stretford motorway estate barton dock road stretford manchester M32 02H (1 page) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
18 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 13/10/06; full list of members (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
17 March 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | New director appointed (1 page) |
3 February 2006 | New director appointed (1 page) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
1 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | Secretary resigned;director resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
1 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 13/10/04; full list of members (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
7 October 2003 | Return made up to 13/10/03; full list of members (7 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Return made up to 13/10/02; full list of members (7 pages) |
18 February 2003 | Return made up to 13/10/02; full list of members (7 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
5 July 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 13/10/01; full list of members (6 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
17 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
17 November 2000 | Return made up to 13/10/00; full list of members (6 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
23 November 1999 | Return made up to 13/10/99; full list of members (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
3 November 1998 | Return made up to 13/10/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
20 January 1998 | Return made up to 13/10/97; full list of members
|
20 January 1998 | Return made up to 13/10/97; full list of members
|
29 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 April 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
16 December 1996 | Return made up to 13/10/96; no change of members
|
16 December 1996 | Return made up to 13/10/96; no change of members
|
10 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
10 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
4 June 1996 | Particulars of mortgage/charge (3 pages) |
3 November 1995 | Return made up to 13/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 13/10/95; no change of members (4 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
25 April 1994 | Particulars of mortgage/charge (4 pages) |
25 April 1994 | Particulars of mortgage/charge (4 pages) |
29 April 1993 | Particulars of mortgage/charge (7 pages) |
29 April 1993 | Particulars of mortgage/charge (7 pages) |
7 February 1989 | Company name changed\certificate issued on 07/02/89 (2 pages) |
13 October 1988 | Incorporation (17 pages) |