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

MANOR PACKAGING LIMITED

200 STATION ROAD, WHITTLESEY, PETERBOROUGH, PE7 2HA,
Company Registration Number
02192064
Private Limited Company
Active

Company Overview

About Manor Packaging Ltd
MANOR PACKAGING LIMITED was founded on 1987-11-11 and has its registered office in Peterborough. The organisation's status is listed as "Active". Manor Packaging Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANOR PACKAGING LIMITED
 
Legal Registered Office
200 STATION ROAD
WHITTLESEY
PETERBOROUGH
PE7 2HA
Other companies in PE7
 
Previous Names
BRIMUR PACKAGING LIMITED29/09/2009
Filing Information
Company Number 02192064
Company ID Number 02192064
Date formed 1987-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB737937094  
Last Datalog update: 2024-02-05 22:07:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANOR PACKAGING 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.

Company Officers of MANOR PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM EDMUND ORR
Company Secretary 2005-01-31
GRAHAM MALCOLM ROBERT CAMPBELL
Director 2018-07-02
ANTHONY JAMES CLIFTON
Director 2006-02-01
CHRISTOPHER JOHN ERNEST HALL
Director 2010-11-30
DAVID WILLIAM EDMUND ORR
Director 2000-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN KELLY
Director 2013-11-04 2017-11-30
PAUL FOWLER
Director 2004-03-25 2013-12-31
CHRISTOPHER MARTIN DANIELS
Director 2010-12-01 2011-02-11
PETER JOHN JACKSON
Company Secretary 2001-03-19 2005-03-18
PETER JOHN JACKSON
Director 2001-03-29 2005-03-18
DAVID WILLIAM EDMUND ORR
Company Secretary 2000-01-21 2001-03-19
ROBERT JAMES ROBINSON
Director 2000-01-21 2001-03-19
HALKIN SECRETARIES LIMITED
Company Secretary 1997-03-20 2000-01-21
JOCELIN MONTAGUE ST JOHN HARRIS
Director 1996-10-18 2000-01-21
PETER JOHN JACKSON
Director 1993-01-01 2000-01-21
BRIAN WILLIAM KENNARD
Director 1992-01-24 2000-01-21
IAN PEACOCK
Director 1993-01-01 2000-01-21
ALAN SIMMONS
Director 1992-01-24 2000-01-21
JULIE NOLAN KENNEDY
Company Secretary 1996-10-18 1997-03-20
ANDREW RICHARD SAMUEL
Company Secretary 1992-01-24 1996-10-18
JOHN RICHARD BARNES
Director 1992-01-24 1994-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM EDMUND ORR A C H CORRUGATED CASES LIMITED Company Secretary 2008-02-29 CURRENT 1992-06-24 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR LEE PACKAGING LIMITED Company Secretary 2006-07-18 CURRENT 1980-11-05 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR MPL (2009) LIMITED Company Secretary 2004-03-25 CURRENT 1998-05-08 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR FENCOR PACKAGING GROUP LIMITED Company Secretary 2001-08-28 CURRENT 1999-09-08 Active
DAVID WILLIAM EDMUND ORR HOSTMOOR HOLDINGS LIMITED Company Secretary 2000-01-21 CURRENT 1996-03-01 Active
ANTHONY JAMES CLIFTON AJC BUSINESS CONSULTANTS LTD Director 2016-10-18 CURRENT 2016-10-18 Active - Proposal to Strike off
ANTHONY JAMES CLIFTON QUANTRELLE PACKAGING SOLUTIONS LIMITED Director 2016-10-01 CURRENT 2000-03-14 Active
ANTHONY JAMES CLIFTON EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-11-30 CURRENT 2010-10-28 Active
ANTHONY JAMES CLIFTON A C H CORRUGATED CASES LIMITED Director 2008-02-29 CURRENT 1992-06-24 Active - Proposal to Strike off
ANTHONY JAMES CLIFTON LEE PACKAGING LIMITED Director 2006-07-18 CURRENT 1980-11-05 Active - Proposal to Strike off
ANTHONY JAMES CLIFTON HOSTMOOR HOLDINGS LIMITED Director 2006-02-01 CURRENT 1996-03-01 Active
ANTHONY JAMES CLIFTON FENCOR PACKAGING GROUP LIMITED Director 2006-02-01 CURRENT 1999-09-08 Active
ANTHONY JAMES CLIFTON MPL (2009) LIMITED Director 2006-02-01 CURRENT 1998-05-08 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL HOSTMOOR HOLDINGS LIMITED Director 2010-11-30 CURRENT 1996-03-01 Active
CHRISTOPHER JOHN ERNEST HALL FENCOR PACKAGING GROUP LIMITED Director 2010-11-30 CURRENT 1999-09-08 Active
CHRISTOPHER JOHN ERNEST HALL LEE PACKAGING LIMITED Director 2010-11-30 CURRENT 1980-11-05 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL A C H CORRUGATED CASES LIMITED Director 2010-11-30 CURRENT 1992-06-24 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL MPL (2009) LIMITED Director 2010-11-30 CURRENT 1998-05-08 Active - Proposal to Strike off
CHRISTOPHER JOHN ERNEST HALL EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-10-28 CURRENT 2010-10-28 Active
CHRISTOPHER JOHN ERNEST HALL FRITHGARTH PROPERTIES LTD Director 1994-12-16 CURRENT 1977-10-11 Active
DAVID WILLIAM EDMUND ORR TRISTEL PLC Director 2015-10-01 CURRENT 2003-04-09 Active
DAVID WILLIAM EDMUND ORR EASYPACK/POP DISPLAYS GROUP LIMITED Director 2010-11-30 CURRENT 2010-10-28 Active
DAVID WILLIAM EDMUND ORR A C H CORRUGATED CASES LIMITED Director 2008-02-29 CURRENT 1992-06-24 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR LEE PACKAGING LIMITED Director 2006-07-18 CURRENT 1980-11-05 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR MPL (2009) LIMITED Director 2004-03-25 CURRENT 1998-05-08 Active - Proposal to Strike off
DAVID WILLIAM EDMUND ORR HOSTMOOR HOLDINGS LIMITED Director 2000-01-21 CURRENT 1996-03-01 Active
DAVID WILLIAM EDMUND ORR FENCOR PACKAGING GROUP LIMITED Director 2000-01-07 CURRENT 1999-09-08 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
2024-02-02CONFIRMATION STATEMENT MADE ON 24/01/24, WITH NO UPDATES
2023-10-11FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-25CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-10-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-04DIRECTOR APPOINTED MRS LENKA JANE SHERIDAN
2022-10-04AP01DIRECTOR APPOINTED MRS LENKA JANE SHERIDAN
2022-01-25CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-10-08AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-14AP03Appointment of Mrs. Lenka Jane Sheridan as company secretary on 2021-06-14
2021-06-14TM02Termination of appointment of David William Edmund Orr on 2021-06-14
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021920640016
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-10-15AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021920640016
2018-07-04AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM ROBERT CAMPBELL
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 5000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-10-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 021920640014
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 5000
2016-02-05AR0124/01/16 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 021920640013
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 021920640012
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 5000
2015-01-29AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-28CH01Director's details changed for Mr Anthony James Clifton on 2015-01-28
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021920640011
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 5000
2014-02-06AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER
2013-12-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 021920640010
2013-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ADRIAN KELLY / 04/11/2013
2013-11-07AP01DIRECTOR APPOINTED MR. ADRIAN KELLY
2013-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-01-28AR0124/01/13 FULL LIST
2013-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-29AR0124/01/12 FULL LIST
2011-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM UNITS 30-31 MAXWELL ROAD WOODSTON PETERBOROUGH PE2 7JN UNITED KINGDOM
2011-03-15AR0124/01/11 FULL LIST
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELS
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELS
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-13AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ERNEST HALL
2010-12-08AP01DIRECTOR APPOINTED CHRISTOPHER MARTIN DANIELS
2010-02-16AR0124/01/10 FULL LIST
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM UNITS 1-3 HOSTMOOR AVENUE MARCH INDUSTRIAL EST MARCH CAMBRIDGESHIRE PE15 0AX
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM EDMUND ORR / 24/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FOWLER / 21/01/2010
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES CLIFTON / 24/01/2010
2009-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-29CERTNMCOMPANY NAME CHANGED BRIMUR PACKAGING LIMITED CERTIFICATE ISSUED ON 29/09/09
2009-03-10363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-29363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-02363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-01363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-28288bSECRETARY RESIGNED
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28288bDIRECTOR RESIGNED
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-01288aNEW SECRETARY APPOINTED
2005-03-01363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-07-22AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-05288aNEW DIRECTOR APPOINTED
2004-02-16363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-02-28288bSECRETARY RESIGNED
2003-02-28363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-30363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-30288aNEW SECRETARY APPOINTED
2002-01-30363(288)DIRECTOR RESIGNED
2001-08-06288aNEW SECRETARY APPOINTED
2001-08-06288bSECRETARY RESIGNED
2001-07-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-04288aNEW DIRECTOR APPOINTED
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-03-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-02363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2000-12-01395PARTICULARS OF MORTGAGE/CHARGE
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1051420 Active Licenced property: MARCH INDUSTRIAL ESTATE 1-3 HOSTMOOR AVENUE MARCH GB PE15 0AX;LATTERSEY HILL TRADING ESTATE UNIT 1A BENWICK ROAD WHITTLESEY PETERBOROUGH BENWICK ROAD GB PE7 2JA;WHITTLESEY 200 STATION ROAD PETERBOROUGH GB PE7 2HA. Correspondance address: WHITTLESEY 200 STATION ROAD PETERBOROUGH GB PE7 2HA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MANOR PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-04 Outstanding ABN AMRO COMMERCIAL FINANCE PLC
2015-06-23 Outstanding BARCLAYS BANK PLC
2015-01-30 Outstanding BARCLAYS BANK PLC
2014-05-03 Outstanding BARCLAYS BANK PLC
2013-11-12 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-05-07 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-12-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE BETWEEN (1) CHANGEPORT LIMITED ("PRINCIPAL DEBTOR") (2) BRIMUR PACKAGING LIMITED ("MORTGAGOR") AND THE CHARGEE 2000-12-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-01-24 Satisfied VENTURE FINANCE PLC
MORTGAGE 2000-01-24 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1996-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-25 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1991-02-11 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1988-05-31 Satisfied BROWN SHIPLEY & CO LIMITED
Filed Financial Reports
Annual Accounts
2022-03-31

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 MANOR PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of MANOR PACKAGING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANOR PACKAGING LIMITED
Trademarks
We have not found any records of MANOR PACKAGING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MANOR PACKAGING 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 MANOR PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MANOR PACKAGING 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.
Import/Export of Goods
Goods imported/exported by MANOR PACKAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-12-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-08-0084431390Offset printing machinery (excl. reel feed and sheet feed)
2018-08-0084431390Offset printing machinery (excl. reel feed and sheet feed)
2018-06-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-06-0084439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2018-05-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2018-05-0084229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2013-03-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2013-02-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2012-11-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2012-10-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2012-07-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2012-04-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2012-02-0148081000Corrugated paper and paperboard "with or without glued flat surface sheets", whether or not perforated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state
2011-12-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2011-10-0148191000Cartons, boxes and cases, of corrugated paper or paperboard

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANOR PACKAGING 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 MANOR PACKAGING 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.