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

MOUNT PACKAGING SYSTEMS LIMITED

SHAWCROSS BUSINESS PARK, OWL LANE, DEWSBURY, WEST YORKSHIRE, WF12 7RF,
Company Registration Number
02840734
Private Limited Company
Active

Company Overview

About Mount Packaging Systems Ltd
MOUNT PACKAGING SYSTEMS LIMITED was founded on 1993-07-29 and has its registered office in Dewsbury. The organisation's status is listed as "Active". Mount Packaging Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOUNT PACKAGING SYSTEMS LIMITED
 
Legal Registered Office
SHAWCROSS BUSINESS PARK
OWL LANE
DEWSBURY
WEST YORKSHIRE
WF12 7RF
Other companies in WF12
 
Filing Information
Company Number 02840734
Company ID Number 02840734
Date formed 1993-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB518495714  
Last Datalog update: 2024-05-05 08:06:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOUNT PACKAGING SYSTEMS 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 MOUNT PACKAGING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID FIRTH
Director 2015-08-04
MICHAEL SIMON NEIL RUSHWORTH
Director 2015-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEBORAH BRIDGET BEAUMONT
Company Secretary 1993-07-29 2018-03-12
DEBORAH BRIDGET BEAUMONT
Director 1993-07-29 2018-03-12
KEVIN JOHN BEAUMONT
Director 1993-07-29 2018-03-12
DANIEL USSINGKAER
Director 2011-09-26 2013-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-07-29 1993-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL SIMON NEIL RUSHWORTH MOUNT PACKAGING MACHINERY LTD Director 2015-07-03 CURRENT 2015-07-03 Active - Proposal to Strike off

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
2024-03-1230/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-2830/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28Previous accounting period shortened from 30/12/22 TO 30/11/22
2023-08-23APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVID DUNN
2023-04-18CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-12-2330/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA30/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15DIRECTOR APPOINTED MR DAVID TUCKER
2022-11-15DIRECTOR APPOINTED MR DAVID TUCKER
2022-11-15AP01DIRECTOR APPOINTED MR DAVID TUCKER
2022-09-30Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-30AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 028407340018
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028407340018
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 028407340017
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-01CH01Director's details changed for Mr Lincoln Daniel Brown on 2021-02-05
2021-03-01PSC04Change of details for Mr Lincoln Daniel Brown as a person with significant control on 2021-02-05
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 028407340016
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028407340015
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID FIRTH
2019-05-24AA01Previous accounting period extended from 31/08/18 TO 31/12/18
2019-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES
2018-11-19MEM/ARTSARTICLES OF ASSOCIATION
2018-09-11RES13Resolutions passed:
  • Conflict of interest under section 175 of the companies acr 2006, in connection with sale of shares approved. 13/08/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 028407340014
2018-08-21AP01DIRECTOR APPOINTED MR JAMES RALPH RICHARDSON
2018-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINCOLN DANIEL BROWN
2018-08-21PSC07CESSATION OF MICHAEL SIMON NEIL RUSHWORTH AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMON NEIL RUSHWORTH
2018-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-06-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH UPDATES
2018-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SIMON NEIL RUSHWORTH
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BEAUMONT
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BEAUMONT
2018-03-12TM02Termination of appointment of Deborah Bridget Beaumont on 2018-03-12
2018-03-12PSC07CESSATION OF KEVIN JOHN BEAUMONT AS A PSC
2018-03-12PSC07CESSATION OF DEBORAH BRIDGET BEAUMONT AS A PSC
2018-01-17SH08Change of share class name or designation
2018-01-15RES12Resolution of varying share rights or name
2018-01-15RES01ADOPT ARTICLES 02/01/2018
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2017-03-17AA31/08/16 TOTAL EXEMPTION SMALL
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BEAUMONT
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH BEAUMONT
2016-08-09Annotation
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BEAUMONT / 28/07/2016
2016-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH BRIDGET BEAUMONT / 28/07/2016
2016-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH BRIDGET BEAUMONT / 28/07/2016
2016-04-15AA31/08/15 TOTAL EXEMPTION SMALL
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-15AR0115/04/16 FULL LIST
2015-08-24AP01DIRECTOR APPOINTED MR MICHAEL SIMON NIEL RUSHWORTH
2015-08-24AP01DIRECTOR APPOINTED MR JOHN DAVID FIRTH
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0129/07/15 FULL LIST
2015-05-05AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0129/07/14 FULL LIST
2013-11-07AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-30AR0129/07/13 FULL LIST
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL USSINGKAER
2013-05-20AA31/08/12 TOTAL EXEMPTION SMALL
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-07-31AR0129/07/12 FULL LIST
2012-02-02AA31/08/11 TOTAL EXEMPTION SMALL
2011-11-01AP01DIRECTOR APPOINTED DANIEL USSINGKAER
2011-08-01AR0129/07/11 FULL LIST
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-04-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-26AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-12AR0129/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BEAUMONT / 29/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH BRIDGET BEAUMONT / 29/07/2010
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / DEBORAH BRIDGET BEAUMONT / 29/07/2010
2010-03-24AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-20AR0129/07/09 FULL LIST
2009-05-27AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-31363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-04363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-18363sRETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-08-11363sRETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS
2004-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-08-08363sRETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS
2003-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-08-10363sRETURN MADE UP TO 29/07/02; FULL LIST OF MEMBERS
2002-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-07-26363sRETURN MADE UP TO 29/07/01; FULL LIST OF MEMBERS
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-02-12287REGISTERED OFFICE CHANGED ON 12/02/01 FROM: 13 HORBURY ROAD OSSETT WEST YORKSHIRE WF5 0BN
2000-12-22395PARTICULARS OF MORTGAGE/CHARGE
2000-09-19363sRETURN MADE UP TO 29/07/00; FULL LIST OF MEMBERS
2000-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-15395PARTICULARS OF MORTGAGE/CHARGE
1999-11-19395PARTICULARS OF MORTGAGE/CHARGE
1999-10-07363sRETURN MADE UP TO 29/07/99; NO CHANGE OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-05-25395PARTICULARS OF MORTGAGE/CHARGE
1998-10-30395PARTICULARS OF MORTGAGE/CHARGE
1998-10-07363sRETURN MADE UP TO 29/07/98; NO CHANGE OF MEMBERS
1998-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-10-06363sRETURN MADE UP TO 29/07/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery n.e.c.

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to MOUNT PACKAGING SYSTEMS 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 MOUNT PACKAGING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2013-03-28 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2011-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-04-09 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-09-10 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 2000-12-19 Satisfied KEVIN JOHN BEAUMONT DEBORAH BRIDGET BEAUMONT NORWICH UNION TRUSTEES LTD
CHARGE OVER CREDIT BALANCES 2000-05-02 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-10-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-12-15 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-02-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 MOUNT PACKAGING SYSTEMS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MOUNT PACKAGING SYSTEMS LIMITED

MOUNT PACKAGING SYSTEMS LIMITED has registered 2 patents

GB2408253 , GB2390843 ,

Domain Names

MOUNT PACKAGING SYSTEMS LIMITED owns 1 domain names.

mountpackaging.co.uk  

Trademarks
We have not found any records of MOUNT PACKAGING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOUNT PACKAGING SYSTEMS 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 (28990 - Manufacture of other special-purpose machinery n.e.c.) as MOUNT PACKAGING SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOUNT PACKAGING SYSTEMS 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 MOUNT PACKAGING SYSTEMS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages
2013-11-0184433210Printers capable of connecting to an automatic data processing machine or to a network
2013-01-0184388099Machinery for the industrial preparation or manufacture of food or drink, n.e.s.
2012-08-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages
2012-07-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2012-03-0184229090Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines)
2011-12-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-09-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages

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 MOUNT PACKAGING SYSTEMS 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 MOUNT PACKAGING SYSTEMS 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.