Company NameM66 Packaging (Holdings) Limited
DirectorDavid James Hargreaves
Company StatusActive
Company Number03873717
CategoryPrivate Limited Company
Incorporation Date9 November 1999(24 years, 4 months ago)
Previous NameM6 Packaging (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David James Hargreaves
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2003(3 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Stoke Abbot Close
Bramhall
Stockport
Cheshire
SK7 2QD
Secretary NameJames Hargreaves
NationalityBritish
StatusResigned
Appointed31 January 2003(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address7 Carwood Avenue
Bramhall
Cheshire
SK7 2PL
Secretary NameMr Daniel Alexander Eaton
NationalityBritish
StatusResigned
Appointed31 March 2008(8 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLamb Lodge
Pobgreen, Uppermill
Oldham
OL3 6LN
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameProtocol Trading Ltd (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address18 Appledore Road
Walsall
West Midlands
WS5 3DT
Secretary NameDynamo Investments Ltd (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address18 Appledore Road
Walsall
West Midlands
WS5 3DT
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed09 November 1999(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Director NameIncorporate UK Limited (Corporation)
StatusResigned
Appointed06 March 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2003)
Correspondence Address16 Churchill Way
Cardiff
CF1 4DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed06 March 2000(3 months, 4 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2003)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

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

285.2k at £1David James Hargreaves
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return3 November 2023 (4 months, 3 weeks ago)
Next Return Due17 November 2024 (7 months, 3 weeks from now)

Filing History

11 January 2017Accounts for a dormant company made up to 30 November 2016 (6 pages)
13 December 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
12 January 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 285,165
(4 pages)
16 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 285,165
(4 pages)
4 February 2015Accounts for a dormant company made up to 30 November 2014 (6 pages)
8 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 285,165
(4 pages)
8 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 285,165
(4 pages)
30 January 2014Accounts for a dormant company made up to 30 November 2013 (6 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 285,165
(4 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 285,165
(4 pages)
20 February 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
15 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
29 March 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 July 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
28 January 2011Director's details changed for David James Hargreaves on 1 January 2010 (2 pages)
28 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
28 January 2011Director's details changed for David James Hargreaves on 1 January 2010 (2 pages)
28 January 2011Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
2 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 9 November 2009 with a full list of shareholders (4 pages)
2 July 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
15 January 2009Return made up to 09/11/08; full list of members (3 pages)
11 July 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
4 July 2008Appointment terminated secretary james hargreaves (1 page)
4 July 2008Secretary appointed mr daniel alexander eaton (1 page)
20 February 2008Return made up to 09/11/07; full list of members (2 pages)
2 October 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
29 January 2007Return made up to 09/11/06; full list of members (6 pages)
6 October 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
6 June 2006Return made up to 09/11/05; full list of members (6 pages)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
4 November 2004Return made up to 09/11/04; full list of members (6 pages)
8 July 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
19 December 2003Director resigned (1 page)
17 December 2003Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 October 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
14 May 2003Registered office changed on 14/05/03 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003New director appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
16 November 2002Return made up to 09/11/02; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 30 November 2001 (6 pages)
13 November 2001Return made up to 09/11/01; full list of members (6 pages)
18 September 2001Accounts for a small company made up to 30 November 2000 (5 pages)
19 April 2001Ad 12/04/01--------- £ si 71165@1=71165 £ ic 214000/285165 (2 pages)
4 December 2000Return made up to 09/11/00; full list of members (6 pages)
19 April 2000Ad 30/03/00--------- £ si 4000@1=4000 £ ic 210000/214000 (2 pages)
3 April 2000Director resigned (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000Secretary resigned (1 page)
3 April 2000Registered office changed on 03/04/00 from: bromley house woodford road, bramhall stockport cheshire SK7 1JN (1 page)
3 April 2000£ nc 10000/1000000 06/03/00 (1 page)
3 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 April 2000New director appointed (2 pages)
3 April 2000Ad 06/03/00--------- £ si 209998@1=209998 £ ic 2/210000 (2 pages)
20 January 2000Company name changed M6 packaging (holdings) LIMITED\certificate issued on 21/01/00 (2 pages)
12 November 1999New secretary appointed (2 pages)
12 November 1999Director resigned (1 page)
12 November 1999Secretary resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999Registered office changed on 12/11/99 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
9 November 1999Incorporation (16 pages)