Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MPL (2009) LIMITED
Company Information for

MPL (2009) LIMITED

200 STATION ROAD, WHITTLESEY, PETERBOROUGH, PE7 2HA,
Company Registration Number
03560488
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mpl (2009) Ltd
MPL (2009) LIMITED was founded on 1998-05-08 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Mpl (2009) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MPL (2009) LIMITED
 
Legal Registered Office
200 STATION ROAD
WHITTLESEY
PETERBOROUGH
PE7 2HA
Other companies in PE7
 
Previous Names
MANOR PACKAGING LIMITED29/09/2009
Filing Information
Company Number 03560488
Company ID Number 03560488
Date formed 1998-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 08:05:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPL (2009) 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 MPL (2009) LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM EDMUND ORR
Company Secretary 2004-03-25
ANTHONY JAMES CLIFTON
Director 2006-02-01
CHRISTOPHER JOHN ERNEST HALL
Director 2010-11-30
DAVID WILLIAM EDMUND ORR
Director 2004-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN KELLY
Director 2013-11-04 2017-12-01
PAUL FOWLER
Director 1998-05-11 2013-12-31
CHRISTOPHER MARTIN DANIELS
Director 2010-12-01 2011-02-11
PETER JOHN JACKSON
Director 2004-03-25 2005-03-18
MICHELLE FOWLER
Company Secretary 1998-05-11 2004-03-25
MICHELLE FOWLER
Director 1998-05-11 2004-03-25
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-05-08 1998-05-11
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-05-08 1998-05-11

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 MANOR PACKAGING LIMITED Company Secretary 2005-01-31 CURRENT 1987-11-11 Active
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 MANOR PACKAGING LIMITED Director 2006-02-01 CURRENT 1987-11-11 Active
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 MANOR PACKAGING LIMITED Director 2010-11-30 CURRENT 1987-11-11 Active
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 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 HOSTMOOR HOLDINGS LIMITED Director 2000-01-21 CURRENT 1996-03-01 Active
DAVID WILLIAM EDMUND ORR MANOR PACKAGING LIMITED Director 2000-01-21 CURRENT 1987-11-11 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
2024-04-16FIRST GAZETTE notice for voluntary strike-off
2024-04-04Application to strike the company off the register
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-04DIRECTOR APPOINTED MRS LENKA JANE SHERIDAN
2022-10-04AP01DIRECTOR APPOINTED MRS LENKA JANE SHERIDAN
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-21AP03Appointment of Mrs. Lenka Jane Sheridan as company secretary on 2021-06-14
2021-06-21TM02Termination of appointment of David William Edmund Orr on 2021-06-14
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2019-05-22AP01DIRECTOR APPOINTED MR GRAHAM MALCOLM ROBERT CAMPBELL
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2018-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KELLY
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2016-10-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-13AR0108/05/16 ANNUAL RETURN FULL LIST
2015-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0108/05/15 ANNUAL RETURN FULL LIST
2015-01-28CH01Director's details changed for Mr Anthony James Clifton on 2015-01-28
2014-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-15AR0108/05/14 ANNUAL RETURN FULL LIST
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FOWLER
2013-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-11-07AP01DIRECTOR APPOINTED MR. ADRIAN KELLY
2013-05-15AR0108/05/13 ANNUAL RETURN FULL LIST
2013-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-09AR0108/05/12 ANNUAL RETURN FULL LIST
2011-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/11 FROM 30-31 Maxwell Road Peterborough Cambridgeshire PE2 7JN England
2011-05-11AR0108/05/11 ANNUAL RETURN FULL LIST
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DANIELS
2010-12-14AA31/03/10 TOTAL EXEMPTION FULL
2010-12-08AP01DIRECTOR APPOINTED CHRISTOPHER MARTIN DANIELS
2010-12-08AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ERNEST HALL
2010-08-19AR0108/05/10 FULL LIST
2010-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2010 FROM UNITS 1-3 HOSTMOOR AVENUE MARCH CAMBRIDGESHIRE PE15 0AX
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 MANOR PACKAGING LIMITED CERTIFICATE ISSUED ON 29/09/09
2009-06-18363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-05363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-12-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-21363sRETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS
2006-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-20363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: 26 MANOR ROAD FOLKSWORTH PETERBOROUGH CAMBRIDGESHIRE PE7 3SU
2006-03-06288aNEW DIRECTOR APPOINTED
2005-10-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-31363(288)DIRECTOR RESIGNED
2005-08-31363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-23363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-05-27225ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04
2004-05-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-05288aNEW DIRECTOR APPOINTED
2004-05-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-13363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2003-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-05-15363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2002-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-06-14363sRETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2001-03-27225ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00
2000-06-06363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
2000-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-28363sRETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS
1998-05-18288aNEW DIRECTOR APPOINTED
1998-05-18288bSECRETARY RESIGNED
1998-05-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-05-18287REGISTERED OFFICE CHANGED ON 18/05/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-05-18288bDIRECTOR RESIGNED
1998-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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
17211 - Manufacture of corrugated paper and paperboard, sacks and bags




Licences & Regulatory approval
We could not find any licences issued to MPL (2009) 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 MPL (2009) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2005-05-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-04-06 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MPL (2009) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPL (2009) LIMITED
Trademarks
We have not found any records of MPL (2009) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPL (2009) 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 (17211 - Manufacture of corrugated paper and paperboard, sacks and bags) as MPL (2009) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MPL (2009) 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 MPL (2009) 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 MPL (2009) 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.