Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTI PACKAGING SOLUTIONS LIMITED
Company Information for

MULTI PACKAGING SOLUTIONS LIMITED

WESTROCK MILLENNIUM WAY WEST, PHOENIX CENTRE, NOTTINGHAM, NG8 6AW,
Company Registration Number
08568993
Private Limited Company
Active

Company Overview

About Multi Packaging Solutions Ltd
MULTI PACKAGING SOLUTIONS LIMITED was founded on 2013-06-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Multi Packaging Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MULTI PACKAGING SOLUTIONS LIMITED
 
Legal Registered Office
WESTROCK MILLENNIUM WAY WEST
PHOENIX CENTRE
NOTTINGHAM
NG8 6AW
Other companies in NG8
 
Previous Names
CHESAPEAKE/MPS MERGER LIMITED25/07/2014
CHESAPEAKE SERVICES LIMITED05/12/2013
CHASE BIDCO LIMITED01/11/2013
Filing Information
Company Number 08568993
Company ID Number 08568993
Date formed 2013-06-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 13/06/2016
Return next due 11/07/2017
Type of accounts GROUP
Last Datalog update: 2023-10-08 00:44:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTI PACKAGING SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MULTI PACKAGING SOLUTIONS LIMITED
The following companies were found which have the same name as MULTI PACKAGING SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULTI PACKAGING SOLUTIONS ASIA HOLDINGS LIMITED WESTROCK MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW Active Company formed on the 2010-09-28
MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED WESTROCK MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW Active Company formed on the 2009-01-21
MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED WESTROCK MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW Active Company formed on the 2009-01-21
MULTI PACKAGING SOLUTIONS ARBROATH LIMITED BADEN POWELL ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH DD11 3LS Active Company formed on the 1985-12-09
MULTI PACKAGING SOLUTIONS NI LIMITED - ENTERPRISE WAY HIGHTOWN INDUSTRIAL ESTATE NEWTOWNABBEY BELFAST BT36 4EW Active Company formed on the 1983-03-25
MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED WESTROCK MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW Active Company formed on the 2013-06-13
MULTI PACKAGING SOLUTIONS GB LIMITED WESTROCK MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW Active Company formed on the 1991-04-24
MULTI PACKAGING SOLUTIONS BELFAST LIMITED - ENTERPRISE WAY HIGHTOWN INDUSTRIAL ESTATE NEWTOWNABBEY BELFAST BT36 4EW Active Company formed on the 1960-08-30
MULTI PACKAGING SOLUTIONS BRISTOL LIMITED WESTROCK MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW Active Company formed on the 1975-07-28
MULTI PACKAGING SOLUTIONS FINANCE LIMITED C/O DELOITTE 1 LITTLE NEW STREET LONDON EC4A 3HQ Liquidation Company formed on the 2013-05-31
MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED LEESBURN PLACE NERSTON WEST INDUSTRIAL ESTATE EAST KILBRIDE G74 4LR Active Company formed on the 1956-06-15
MULTI PACKAGING SOLUTIONS UK LIMITED WESTROCK MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW Active Company formed on the 1991-03-01
MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED WESTROCK MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW Active Company formed on the 1999-01-18
MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED WESTROCK MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW Active Company formed on the 1998-12-17
MULTI PACKAGING SOLUTIONS LONDON LIMITED C/O TENEO RESTRUCTURING LIMITED 156 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM WEST MIDLANDS B3 3HN Liquidation Company formed on the 2012-05-16
MULTI PACKAGING SOLUTIONS LEASING LIMITED WESTROCK MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW Active Company formed on the 2013-10-11
MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED 22 CANON'S COURT VICTORIA STREET HAMILTON HM12 Active Company formed on the 2016-05-10
Multi Packaging Solutions, Inc. Delaware Unknown
MULTI PACKAGING SOLUTIONS FINANCE IRELAND LIMITED RAHEEN INDUSTRIAL ESTATE LIMERICK Dissolved Company formed on the 2013-06-14
MULTI PACKAGING SOLUTIONS LIMERICK LIMITED RAHEEN INDUSTRIAL ESTATE CO. LIMERICK, LIMERICK, IRELAND Active Company formed on the 1999-06-24

Company Officers of MULTI PACKAGING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DARRINGTON
Director 2017-02-10
MARK JOHN WENHAM
Director 2013-12-13
TIMOTHY WHITFIELD
Director 2013-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
RICKI BRENT SMITH
Director 2013-09-30 2017-09-06
YVES LUC REGNIERS
Director 2016-04-26 2017-02-10
ZEINA JALAL BAIN
Director 2013-06-13 2016-04-26
ERIC JOHN KUMP
Director 2013-09-30 2016-04-26
MICHAEL CHEETHAM
Director 2013-09-30 2014-12-31
MATTHEW JAMES COLES
Director 2013-06-13 2013-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ASIA HOLDINGS LIMITED Director 2017-03-31 CURRENT 2010-09-28 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LEASING LIMITED Director 2017-03-31 CURRENT 2013-10-11 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LONDON LIMITED Director 2017-03-20 CURRENT 2012-05-16 Liquidation
ANDREW DARRINGTON PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2017-02-10 CURRENT 2010-03-08 Active
ANDREW DARRINGTON FIELD BOXMORE BEDFORD LIMITED Director 2017-02-10 CURRENT 1914-10-05 Liquidation
ANDREW DARRINGTON FIRST CARTON THYNE LTD Director 2017-02-10 CURRENT 1938-10-27 Active
ANDREW DARRINGTON FIRST CARTON PAZO LTD Director 2017-02-10 CURRENT 1929-03-30 Liquidation
ANDREW DARRINGTON FIELD BOXMORE GB LIMITED Director 2017-02-10 CURRENT 1932-09-30 Active
ANDREW DARRINGTON FIELD FIRST LIMITED Director 2017-02-10 CURRENT 1968-01-25 Active
ANDREW DARRINGTON FIELD BOXMORE BOURNE LIMITED Director 2017-02-10 CURRENT 1984-06-04 Liquidation
ANDREW DARRINGTON FIELD BOXMORE TEWKESBURY LIMITED Director 2017-02-10 CURRENT 1987-06-04 Liquidation
ANDREW DARRINGTON FIELD PACKAGING LIMITED Director 2017-02-10 CURRENT 1992-12-17 Liquidation
ANDREW DARRINGTON AJS GROUP LIMITED Director 2017-02-10 CURRENT 2009-01-20 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2017-02-10 CURRENT 2009-01-21 Active
ANDREW DARRINGTON B CLELAND LIMITED Director 2017-02-10 CURRENT 1924-08-06 Liquidation
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2017-02-10 CURRENT 1960-08-30 Active
ANDREW DARRINGTON WILLIAM W. CLELAND HOLDINGS LIMITED Director 2017-02-10 CURRENT 1974-03-29 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2017-02-10 CURRENT 1985-12-09 Active
ANDREW DARRINGTON LITHOPRINT HOLDINGS LIMITED Director 2017-02-10 CURRENT 1994-08-22 Active
ANDREW DARRINGTON PRESENTATION PRODUCTS GROUP LIMITED Director 2017-02-10 CURRENT 2012-03-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS GB LIMITED Director 2017-02-10 CURRENT 1991-04-24 Active
ANDREW DARRINGTON FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1993-06-24 Active
ANDREW DARRINGTON FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1995-01-04 Active
ANDREW DARRINGTON GCM PRINT & PACKAGING SERVICE LIMITED Director 2017-02-10 CURRENT 1995-10-16 Active
ANDREW DARRINGTON FIRST CARTON GROUP LTD Director 2017-02-10 CURRENT 1997-12-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2017-02-10 CURRENT 1998-12-17 Active
ANDREW DARRINGTON FIELD FIRST CONGLETON LIMITED Director 2017-02-10 CURRENT 1999-01-22 Liquidation
ANDREW DARRINGTON WESTROCK LINKX SYSTEMS LIMITED Director 2017-02-10 CURRENT 2003-11-26 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2017-02-10 CURRENT 2009-01-21 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
ANDREW DARRINGTON B PACKAGING TECHNOLOGY LIMITED Director 2017-02-10 CURRENT 1948-09-29 Liquidation
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS NI LIMITED Director 2017-02-10 CURRENT 1983-03-25 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2017-02-10 CURRENT 1956-06-15 Active
ANDREW DARRINGTON PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2017-02-10 CURRENT 2006-03-13 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2017-02-10 CURRENT 1975-07-28 Active
ANDREW DARRINGTON LABEL RESEARCH LIMITED Director 2017-02-10 CURRENT 1969-02-14 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
ANDREW DARRINGTON FIELD BOXMORE II LIMITED Director 2017-02-10 CURRENT 2004-11-18 Active
ANDREW DARRINGTON BP MEDIA LIMITED Director 2017-02-10 CURRENT 2006-06-22 Active
ANDREW DARRINGTON MULTI PACKAGING SOLUTIONS UK LIMITED Director 2016-05-13 CURRENT 1991-03-01 Active
ANDREW DARRINGTON FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED Director 2016-03-18 CURRENT 1991-06-24 Active
MARK JOHN WENHAM WOOD HILL PROPERTY MANAGEMENT LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
MARK JOHN WENHAM MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 2016-05-10 Active
MARK JOHN WENHAM FIELD BOXMORE BEDFORD LIMITED Director 2017-02-10 CURRENT 1914-10-05 Liquidation
MARK JOHN WENHAM FIELD BOXMORE BOURNE LIMITED Director 2017-02-10 CURRENT 1984-06-04 Liquidation
MARK JOHN WENHAM FIELD BOXMORE TEWKESBURY LIMITED Director 2017-02-10 CURRENT 1987-06-04 Liquidation
MARK JOHN WENHAM B CLELAND LIMITED Director 2017-02-10 CURRENT 1924-08-06 Liquidation
MARK JOHN WENHAM MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2017-02-10 CURRENT 1960-08-30 Active
MARK JOHN WENHAM WILLIAM W. CLELAND HOLDINGS LIMITED Director 2017-02-10 CURRENT 1974-03-29 Active
MARK JOHN WENHAM FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1993-06-24 Active
MARK JOHN WENHAM FIELD FIRST CONGLETON LIMITED Director 2017-02-10 CURRENT 1999-01-22 Liquidation
MARK JOHN WENHAM MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
MARK JOHN WENHAM B PACKAGING TECHNOLOGY LIMITED Director 2017-02-10 CURRENT 1948-09-29 Liquidation
MARK JOHN WENHAM MULTI PACKAGING SOLUTIONS NI LIMITED Director 2017-02-10 CURRENT 1983-03-25 Active
MARK JOHN WENHAM MULTI PACKAGING SOLUTIONS UK LIMITED Director 2014-12-31 CURRENT 1991-03-01 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS INTERNATIONAL LIMITED Director 2017-09-01 CURRENT 2016-05-10 Active
TIMOTHY WHITFIELD LITHOPRINT HOLDINGS LIMITED Director 2017-02-10 CURRENT 1994-08-22 Active
TIMOTHY WHITFIELD FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2017-02-10 CURRENT 1995-01-04 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2017-02-10 CURRENT 1998-12-17 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS GLOBAL HOLDINGS LIMITED Director 2017-02-10 CURRENT 2013-06-13 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED Director 2017-02-10 CURRENT 1999-01-18 Active
TIMOTHY WHITFIELD AJS GROUP LIMITED Director 2016-10-14 CURRENT 2009-01-20 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
TIMOTHY WHITFIELD PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2010-03-08 Active
TIMOTHY WHITFIELD PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2015-02-27 CURRENT 2006-03-13 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2014-07-08 CURRENT 1985-12-09 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2012-12-05 CURRENT 1956-06-15 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2009-05-11 CURRENT 1975-07-28 Active
TIMOTHY WHITFIELD MULTI PACKAGING SOLUTIONS UK LIMITED Director 2007-12-17 CURRENT 1991-03-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Westrock Millennium Way West Nottingham NG8 6AW United Kingdom
2023-06-23CONFIRMATION STATEMENT MADE ON 13/06/23, WITH NO UPDATES
2023-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2022-07-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-01-24APPOINTMENT TERMINATED, DIRECTOR KEVIN ALDEN MAXWELL
2022-01-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALDEN MAXWELL
2021-11-04AP01DIRECTOR APPOINTED MR STEVEN BILLINGS NICKERSON
2021-10-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-08-25AP01DIRECTOR APPOINTED MR MARK SHAW
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN WENHAM
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM Multi Packaging Solutions Millennium Way West Phoenix Centre Nottingham NG8 6AW
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-30PSC05Change of details for Multi Packaging Solutions Global Holdings Limited as a person with significant control on 2020-07-30
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA MARIE ABLE
2019-09-26AAMDAmended full accounts made up to 2018-09-30
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-12-21AP01DIRECTOR APPOINTED MR NEIL WILKINSON
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD
2018-07-05AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-21LATEST SOC21/06/18 STATEMENT OF CAPITAL;GBP 329896290
2018-06-21CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICKI BRENT SMITH
2017-08-18SH0113/07/17 STATEMENT OF CAPITAL GBP 329896290
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 329896289
2017-08-18SH0113/07/17 STATEMENT OF CAPITAL GBP 329896289
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930001
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930002
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930003
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930004
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930005
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930009
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930006
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930010
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930013
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930011
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930012
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930007
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085689930008
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2017-06-19AA01Current accounting period extended from 30/06/17 TO 30/09/17
2017-03-08AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-20AP01DIRECTOR APPOINTED MR ANDREW DARRINGTON
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930013
2017-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930012
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 329896288
2016-07-15AR0113/06/16 FULL LIST
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WENHAM / 13/06/2016
2016-04-28AP01DIRECTOR APPOINTED MR YVES LUC REGNIERS
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ERIC KUMP
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR ZEINA BAIN
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITFIELD / 18/03/2016
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN WENHAM / 18/08/2015
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 329896288
2015-07-13AR0113/06/15 FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM - MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW ENGLAND
2015-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2015 FROM CHESAPEAKE LIMITED MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NOTTINGHAMSHIRE NG8 6AW
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930011
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHEETHAM
2014-07-25CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2014-07-25CERTNMCOMPANY NAME CHANGED CHESAPEAKE/MPS MERGER LIMITED CERTIFICATE ISSUED ON 25/07/14
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 329896288
2014-07-09AR0113/06/14 FULL LIST
2014-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/13
2014-05-23AA01CURRSHO FROM 31/12/2014 TO 30/06/2014
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930010
2014-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930009
2014-02-27SH0114/02/14 STATEMENT OF CAPITAL GBP 329896288
2014-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930006
2014-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930005
2014-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930007
2014-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930008
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930004
2013-12-13AP01DIRECTOR APPOINTED MR TIMOTHY WHITFIELD
2013-12-13AP01DIRECTOR APPOINTED MR MARK JOHN WENHAM
2013-12-05RES15CHANGE OF NAME 05/12/2013
2013-12-05CERTNMCOMPANY NAME CHANGED CHESAPEAKE SERVICES LIMITED CERTIFICATE ISSUED ON 05/12/13
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM CHESAPEAKE LIMITED MILLENNIUM WAY WEST PHOENIX CENTRE NOTTINGHAM NG8 6AW UNITED KINGDOM
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM LANSDOWNE HOUSE 57 BERKELEY SQUARE LONDON W1J 6ER UNITED KINGDOM
2013-11-01CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-11-01CERTNMCOMPANY NAME CHANGED CHASE BIDCO LIMITED CERTIFICATE ISSUED ON 01/11/13
2013-10-22SH0130/09/13 STATEMENT OF CAPITAL GBP 164948144
2013-10-18AP01DIRECTOR APPOINTED MR ERIC JOHN KUMP
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW COLES
2013-10-17AP01DIRECTOR APPOINTED MR RICKI BRENT SMITH
2013-10-17AP01DIRECTOR APPOINTED MR MICHAEL CHEETHAM
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930003
2013-07-15RES01ALTER ARTICLES 02/07/2013
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930002
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 085689930001
2013-06-19AA01CURRSHO FROM 30/06/2014 TO 31/12/2013
2013-06-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17219 - Manufacture of other paper and paperboard containers




Licences & Regulatory approval
We could not find any licences issued to MULTI PACKAGING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULTI PACKAGING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-04 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2016-12-20 Satisfied BARCLAYS BANK PLC AS PLEDGEE AND COLLATERAL AGENT
2015-02-11 Satisfied BARCLAYS BANK PLC AS COLLATERAL AGENT FOR ITSELF AND OTHER SECURED PARTIES
2014-05-20 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ISELF AND THE OTHER SECURED PARTIES
2014-02-28 Satisfied BARCLAYS BANK PLC AS COLLATERAL AGENT AND PLEDGEE
2014-02-24 Satisfied BARCLAYS BANK PLC AS COLLATERAL AGENT FOR CERTAIN SECURED PARTIES
2014-02-24 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2014-02-24 Satisfied BARCLAYS BANK PLC AS PLEDGEE
2014-02-24 Satisfied BARCLAYS BANK PLC AS PLEDGEE
2013-12-20 Satisfied BARCLAYS BANK PLC
2013-09-12 Satisfied BARCLAYS BANK PLC AS COLLATERAL AGENT AND PLEDGEE
2013-07-11 Satisfied BARCLAYS BANK PLC AS COLLATERAL AGENT FOR THE CERTAIN SECURED PARTIES
2013-07-11 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-12-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MULTI PACKAGING SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of MULTI PACKAGING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTI PACKAGING SOLUTIONS LIMITED
Trademarks
We have not found any records of MULTI PACKAGING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTI PACKAGING SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17219 - Manufacture of other paper and paperboard containers) as MULTI PACKAGING SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MULTI PACKAGING SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTI PACKAGING SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MULTI PACKAGING SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.