Company NameRecord Packaging Systems Limited
DirectorsEdward Murphy and Robert Murphy
Company StatusActive
Company Number02305319
CategoryPrivate Limited Company
Incorporation Date13 October 1988(35 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Edward Murphy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed13 October 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 41 Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
Secretary NameMr Robert Murphy
StatusCurrent
Appointed16 October 2014(26 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressUnit 41 Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
Director NameMr Robert Murphy
Date of BirthDecember 1991 (Born 32 years ago)
NationalityIrish
StatusCurrent
Appointed29 September 2015(26 years, 11 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressUnit 41 Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
Director NameMr Peter George Miller
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed13 October 1991(3 years after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPortland
The Green Road
Dalkey
Co. Dublin
Ireland
Secretary NameMr Peter George Miller
NationalityIrish
StatusResigned
Appointed13 October 1991(3 years after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressPortland
The Green Road
Dalkey
Co. Dublin
Ireland
Secretary NameMr Brian Ernest Cripps
NationalityBritish
StatusResigned
Appointed31 January 2005(16 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Birch Avenue
Macclesfield
Cheshire
SK10 3NU
Director NamePaul McMahon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2006(17 years, 3 months after company formation)
Appointment Duration2 years (resigned 20 February 2008)
RoleCommercial Manager
Correspondence Address12 Calderfield Road
Liverpool
Merseyside
L18 3HB
Director NameMr Andrew Murphy
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityIrish
StatusResigned
Appointed31 March 2022(33 years, 5 months after company formation)
Appointment Duration11 months (resigned 02 March 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 41 Stretford Motorway Estate
Stretford
Manchester
M32 0ZH

Contact

Websitewww.recordpackaging.com
Email address[email protected]
Telephone0161 8643971
Telephone regionManchester

Location

Registered AddressUnit 41 Stretford Motorway Estate
Stretford
Manchester
M32 0ZH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£210,923
Cash£98,112
Current Liabilities£254,639

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

25 April 2007Delivered 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 2006Delivered 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 2003Delivered 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 1996Delivered 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 1994Delivered 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 1993Delivered 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

Filing History

2 March 2023Termination of appointment of Andrew Murphy as a director on 2 March 2023 (1 page)
20 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
11 April 2022Appointment of Mr Andrew Murphy as a director on 31 March 2022 (2 pages)
26 October 2021Confirmation statement made on 13 October 2021 with updates (4 pages)
26 October 2021Change of details for Packaging Machinery Direct Ltd as a person with significant control on 4 February 2021 (2 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
20 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
28 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 66,668
(5 pages)
9 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 66,668
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Appointment of Mr Robert Murphy as a director on 29 September 2015 (2 pages)
29 September 2015Appointment of Mr Robert Murphy as a director on 29 September 2015 (2 pages)
28 October 2014Appointment of Mr Robert Murphy as a secretary on 16 October 2014 (2 pages)
28 October 2014Appointment of Mr Robert Murphy as a secretary on 16 October 2014 (2 pages)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 66,668
(4 pages)
27 October 2014Termination of appointment of Brian Ernest Cripps as a secretary on 16 October 2014 (1 page)
27 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 66,668
(4 pages)
27 October 2014Termination of appointment of Brian Ernest Cripps as a secretary on 16 October 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (4 pages)
18 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mr Edward Murphy on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Edward Murphy on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mr Edward Murphy on 1 October 2009 (2 pages)
11 November 2008Return made up to 13/10/08; full list of members (3 pages)
11 November 2008Return made up to 13/10/08; full list of members (3 pages)
10 November 2008Registered office changed on 10/11/2008 from unit 41 stretford motorway estate barton dock road stretford manchester M32 02H (1 page)
10 November 2008Registered office changed on 10/11/2008 from unit 41 stretford motorway estate barton dock road stretford manchester M32 02H (1 page)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Return made up to 13/10/07; full list of members (2 pages)
18 October 2007Return made up to 13/10/07; full list of members (2 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 November 2006Return made up to 13/10/06; full list of members (2 pages)
14 November 2006Return made up to 13/10/06; full list of members (2 pages)
14 June 2006Director's particulars changed (1 page)
14 June 2006Director's particulars changed (1 page)
17 March 2006Particulars of mortgage/charge (3 pages)
17 March 2006Particulars of mortgage/charge (3 pages)
3 February 2006New director appointed (1 page)
3 February 2006New director appointed (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Return made up to 13/10/05; full list of members (2 pages)
1 November 2005Return made up to 13/10/05; full list of members (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New secretary appointed (2 pages)
1 November 2004Return made up to 13/10/04; full list of members (7 pages)
1 November 2004Return made up to 13/10/04; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
7 October 2003Return made up to 13/10/03; full list of members (7 pages)
7 October 2003Return made up to 13/10/03; full list of members (7 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
18 February 2003Return made up to 13/10/02; full list of members (7 pages)
18 February 2003Return made up to 13/10/02; full list of members (7 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
19 October 2001Return made up to 13/10/01; full list of members (6 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 November 2000Return made up to 13/10/00; full list of members (6 pages)
17 November 2000Return made up to 13/10/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 November 1999Return made up to 13/10/99; full list of members (6 pages)
23 November 1999Return made up to 13/10/99; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 November 1998Return made up to 13/10/98; no change of members (4 pages)
3 November 1998Return made up to 13/10/98; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
9 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
20 January 1998Return made up to 13/10/97; full list of members
  • 363(287) ‐ Registered office changed on 20/01/98
(5 pages)
20 January 1998Return made up to 13/10/97; full list of members
  • 363(287) ‐ Registered office changed on 20/01/98
(5 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 December 1996Return made up to 13/10/96; no change of members
  • 363(287) ‐ Registered office changed on 16/12/96
(4 pages)
16 December 1996Return made up to 13/10/96; no change of members
  • 363(287) ‐ Registered office changed on 16/12/96
(4 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
3 November 1995Return made up to 13/10/95; no change of members (4 pages)
3 November 1995Return made up to 13/10/95; no change of members (4 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
25 April 1994Particulars of mortgage/charge (4 pages)
25 April 1994Particulars of mortgage/charge (4 pages)
29 April 1993Particulars of mortgage/charge (7 pages)
29 April 1993Particulars of mortgage/charge (7 pages)
7 February 1989Company name changed\certificate issued on 07/02/89 (2 pages)
13 October 1988Incorporation (17 pages)