Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED
Company Information for

MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED

WESTROCK MILLENNIUM WAY WEST, PHOENIX CENTRE, NOTTINGHAM, NG8 6AW,
Company Registration Number
03699714
Private Limited Company
Active

Company Overview

About Multi Packaging Solutions Acquisitions 1 Ltd
MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED was founded on 1999-01-18 and has its registered office in Nottingham. The organisation's status is listed as "Active". Multi Packaging Solutions Acquisitions 1 Limited is a Private Limited Company registered in UNITED KINGDOM 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
MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED
 
Legal Registered Office
WESTROCK MILLENNIUM WAY WEST
PHOENIX CENTRE
NOTTINGHAM
NG8 6AW
Other companies in NG8
 
Previous Names
CHESAPEAKE UK ACQUISITIONS LIMITED25/07/2014
Filing Information
Company Number 03699714
Company ID Number 03699714
Date formed 1999-01-18
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 02/02/2016
Return next due 02/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 21:10:05
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 ACQUISITIONS 1 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 MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD PRIESTLEY
Company Secretary 2008-03-18
ANDREW DARRINGTON
Director 2017-02-10
MARK RICHARD PRIESTLEY
Director 2017-02-10
TIMOTHY WHITFIELD
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
RICKI BRENT SMITH
Director 2010-06-18 2017-09-06
YVES REGNIERS
Director 2011-03-28 2017-02-10
TIMOTHY WHITFIELD
Director 2009-04-30 2012-12-05
GERARD JOSEPH KERINS
Director 2009-04-30 2011-07-01
GUY NICHOLAS ANTHONY FALLER
Director 2009-05-07 2011-03-28
JOHN CAUSEY JR
Director 1999-01-18 2009-04-30
ANDREW J KOHUT
Director 1999-01-18 2009-04-30
MACHIKO KUDO
Company Secretary 2007-08-31 2008-03-18
RICHARD ANDREW SCULLY
Company Secretary 1999-08-26 2007-08-31
THOMAS JOHNSON
Director 1999-01-18 2005-11-10
DEBORAH JANE FITZPATRICK
Company Secretary 1999-04-21 1999-08-26
JOHN CAUSEY JR
Company Secretary 1999-01-18 1999-04-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-01-18 1999-01-18
LONDON LAW SECRETARIAL LIMITED
Nominated Director 1999-01-18 1999-01-18
LONDON LAW SERVICES LIMITED
Nominated Director 1999-01-18 1999-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK RICHARD PRIESTLEY FIELD BOXMORE BEDFORD LIMITED Company Secretary 2008-03-18 CURRENT 1914-10-05 Liquidation
MARK RICHARD PRIESTLEY FIRST CARTON THYNE LTD Company Secretary 2008-03-18 CURRENT 1938-10-27 Active
MARK RICHARD PRIESTLEY FIRST CARTON PAZO LTD Company Secretary 2008-03-18 CURRENT 1929-03-30 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE GB LIMITED Company Secretary 2008-03-18 CURRENT 1932-09-30 Active
MARK RICHARD PRIESTLEY FIELD FIRST LIMITED Company Secretary 2008-03-18 CURRENT 1968-01-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE LIMITED Company Secretary 2008-03-18 CURRENT 1984-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE TEWKESBURY LIMITED Company Secretary 2008-03-18 CURRENT 1987-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD PACKAGING LIMITED Company Secretary 2008-03-18 CURRENT 1992-12-17 Liquidation
MARK RICHARD PRIESTLEY LITHOPRINT HOLDINGS LIMITED Company Secretary 2008-03-18 CURRENT 1994-08-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS UK LIMITED Company Secretary 2008-03-18 CURRENT 1991-03-01 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS GB LIMITED Company Secretary 2008-03-18 CURRENT 1991-04-24 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Company Secretary 2008-03-18 CURRENT 1993-06-24 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Company Secretary 2008-03-18 CURRENT 1995-01-04 Active
MARK RICHARD PRIESTLEY GCM PRINT & PACKAGING SERVICE LIMITED Company Secretary 2008-03-18 CURRENT 1995-10-16 Active
MARK RICHARD PRIESTLEY FIRST CARTON GROUP LTD Company Secretary 2008-03-18 CURRENT 1997-12-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Company Secretary 2008-03-18 CURRENT 1998-12-17 Active
MARK RICHARD PRIESTLEY FIELD FIRST CONGLETON LIMITED Company Secretary 2008-03-18 CURRENT 1999-01-22 Liquidation
MARK RICHARD PRIESTLEY WESTROCK LINKX SYSTEMS LIMITED Company Secretary 2008-03-18 CURRENT 2003-11-26 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Company Secretary 2008-03-18 CURRENT 1956-06-15 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Company Secretary 2008-03-18 CURRENT 1975-07-28 Active
MARK RICHARD PRIESTLEY LABEL RESEARCH LIMITED Company Secretary 2008-03-18 CURRENT 1969-02-14 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE II LIMITED Company Secretary 2008-03-18 CURRENT 2004-11-18 Active
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 MULTI PACKAGING SOLUTIONS LIMITED Director 2017-02-10 CURRENT 2013-06-13 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 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 RICHARD PRIESTLEY AJS GROUP LIMITED Director 2016-10-14 CURRENT 2009-01-20 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS LITTLEHAMPTON LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS FEATHERSTONE LIMITED Director 2016-10-14 CURRENT 2009-01-21 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2010-03-08 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS GROUP LIMITED Director 2015-02-27 CURRENT 2012-03-22 Active
MARK RICHARD PRIESTLEY PRESENTATION PRODUCTS SCOTLAND LIMITED Director 2015-02-27 CURRENT 2006-03-13 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ACQUISITIONS 2 LIMITED Director 2014-12-31 CURRENT 1998-12-17 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS ARBROATH LIMITED Director 2014-07-08 CURRENT 1985-12-09 Active
MARK RICHARD PRIESTLEY FIELD GROUP AND CHESAPEAKE PENSION TRUSTEE LIMITED Director 2008-06-30 CURRENT 1991-06-24 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS UK LIMITED Director 2008-02-18 CURRENT 1991-03-01 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS GB LIMITED Director 2008-02-18 CURRENT 1991-04-24 Active
MARK RICHARD PRIESTLEY FIRST CARTON GROUP LTD Director 2008-02-18 CURRENT 1997-12-22 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS NI LIMITED Director 2008-02-18 CURRENT 1983-03-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BEDFORD LIMITED Director 2008-01-14 CURRENT 1914-10-05 Liquidation
MARK RICHARD PRIESTLEY FIRST CARTON THYNE LTD Director 2008-01-14 CURRENT 1938-10-27 Active
MARK RICHARD PRIESTLEY FIRST CARTON PAZO LTD Director 2008-01-14 CURRENT 1929-03-30 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE GB LIMITED Director 2008-01-14 CURRENT 1932-09-30 Active
MARK RICHARD PRIESTLEY FIELD FIRST LIMITED Director 2008-01-14 CURRENT 1968-01-25 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE LIMITED Director 2008-01-14 CURRENT 1984-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD BOXMORE TEWKESBURY LIMITED Director 2008-01-14 CURRENT 1987-06-04 Liquidation
MARK RICHARD PRIESTLEY FIELD PACKAGING LIMITED Director 2008-01-14 CURRENT 1992-12-17 Liquidation
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BELFAST LIMITED Director 2008-01-14 CURRENT 1960-08-30 Active
MARK RICHARD PRIESTLEY WILLIAM W. CLELAND HOLDINGS LIMITED Director 2008-01-14 CURRENT 1974-03-29 Active
MARK RICHARD PRIESTLEY LITHOPRINT HOLDINGS LIMITED Director 2008-01-14 CURRENT 1994-08-22 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BOURNE (HOLDINGS) LIMITED Director 2008-01-14 CURRENT 1993-06-24 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE BRISTOL (HOLDINGS) LIMITED Director 2008-01-14 CURRENT 1995-01-04 Active
MARK RICHARD PRIESTLEY GCM PRINT & PACKAGING SERVICE LIMITED Director 2008-01-14 CURRENT 1995-10-16 Active
MARK RICHARD PRIESTLEY FIELD FIRST CONGLETON LIMITED Director 2008-01-14 CURRENT 1999-01-22 Liquidation
MARK RICHARD PRIESTLEY WESTROCK LINKX SYSTEMS LIMITED Director 2008-01-14 CURRENT 2003-11-26 Active
MARK RICHARD PRIESTLEY B PACKAGING TECHNOLOGY LIMITED Director 2008-01-14 CURRENT 1948-09-29 Liquidation
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS HILLINGTON LIMITED Director 2008-01-14 CURRENT 1956-06-15 Active
MARK RICHARD PRIESTLEY MULTI PACKAGING SOLUTIONS BRISTOL LIMITED Director 2008-01-14 CURRENT 1975-07-28 Active
MARK RICHARD PRIESTLEY LABEL RESEARCH LIMITED Director 2008-01-14 CURRENT 1969-02-14 Active
MARK RICHARD PRIESTLEY FIELD BOXMORE II LIMITED Director 2008-01-14 CURRENT 2004-11-18 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 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 LIMITED Director 2013-12-13 CURRENT 2013-06-13 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
2024-02-15CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
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
2023-05-22FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-17CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-07-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-11-04AP01DIRECTOR APPOINTED MR STEVEN BILLINGS NICKERSON
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ALDEN MAXWELL
2021-10-05AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN WENHAM
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/20 FROM Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW
2020-10-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-11AP01DIRECTOR APPOINTED MR NEIL WILKINSON
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD PRIESTLEY
2019-12-11TM02Termination of appointment of Mark Richard Priestley on 2019-11-28
2019-06-25AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD
2018-10-31AP01DIRECTOR APPOINTED MR KEVIN ALDEN MAXWELL
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICKI BRENT SMITH
2017-08-18LATEST SOC18/08/17 STATEMENT OF CAPITAL;GBP 782882221
2017-08-18SH0130/06/17 STATEMENT OF CAPITAL GBP 782882221
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036997140016
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036997140018
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036997140017
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036997140014
2017-06-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036997140015
2017-06-19AA01Current accounting period extended from 30/06/17 TO 30/09/17
2017-03-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-20AP01DIRECTOR APPOINTED MR TIMOTHY WHITFIELD
2017-02-20AP01DIRECTOR APPOINTED MR MARK RICHARD PRIESTLEY
2017-02-20AP01DIRECTOR APPOINTED MR ANDREW DARRINGTON
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 417302483
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036997140018
2016-03-29AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 417302483
2016-02-11AR0102/02/16 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036997140017
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 417302483
2015-02-04AR0102/02/15 FULL LIST
2014-08-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25RES15CHANGE OF NAME 16/07/2014
2014-07-25CERTNMCOMPANY NAME CHANGED CHESAPEAKE UK ACQUISITIONS LIMITED CERTIFICATE ISSUED ON 25/07/14
2014-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-23AA01CURRSHO FROM 31/12/2014 TO 30/06/2014
2014-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036997140016
2014-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036997140015
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 417302483
2014-02-03AR0102/02/14 FULL LIST
2013-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 036997140014
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-07-26AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-02-08AR0102/02/13 FULL LIST
2012-12-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITFIELD
2012-09-07AAFULL ACCOUNTS MADE UP TO 01/01/12
2012-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WHITFIELD / 31/07/2009
2012-02-09AR0102/02/12 FULL LIST
2011-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2011 FROM CHURCH HOUSE ST MARYS COURT THE BROADWAY OLD AMERSHAM BUCKS HP7 0UT
2011-09-16AAFULL ACCOUNTS MADE UP TO 02/01/11
2011-07-27TM01APPOINTMENT TERMINATED, DIRECTOR GERARD KERINS
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES REGNIERS / 23/06/2011
2011-03-30AP01DIRECTOR APPOINTED YVES REGNIERS
2011-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GUY FALLER
2011-03-07AR0102/02/11 FULL LIST
2010-10-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-10-04AAFULL ACCOUNTS MADE UP TO 03/01/10
2010-06-25AP01DIRECTOR APPOINTED RICKI BRENT SMITH
2010-05-20AUDAUDITOR'S RESIGNATION
2010-05-19AUDAUDITOR'S RESIGNATION
2010-02-22AR0102/02/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-05-21288aDIRECTOR APPOINTED TIMOTHY WHITFIELD
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN CAUSEY JR
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW KOHUT
2009-05-18288aDIRECTOR APPOINTED GERARD J KERINS
2009-05-16AAFULL ACCOUNTS MADE UP TO 30/12/07
2009-05-15288aDIRECTOR APPOINTED GUY NICHOLAS ANTHONY FALLER
2009-05-08RES02REREG PLC TO PRI; RES02 PASS DATE:08/05/2009
2009-05-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-05-08CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-05-0853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2009-02-23363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-01-13395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 10
2009-01-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-05RES13ENTER IN TO DEBENTURE 23/12/2008
2008-08-12RES13CHANGE OF RO ADDRESS 08/08/2008
2008-08-12287REGISTERED OFFICE CHANGED ON 12/08/2008 FROM MISBOURNE HOUSE BADMINTON COURT OLD AMERSHAM BUCKINGHAMSHIRE HP7 0DD
2008-07-07RES13DEBENTURE 15/05/2008
2008-06-06RES01ADOPT ARTICLES 22/05/2008
2008-05-28395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 8
2008-05-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-04-18288aSECRETARY APPOINTED MARK RICHARD PRIESTLEY
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 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 ACQUISITIONS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
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
2015-02-11 Satisfied BARCLAYS BANK PLC AS COLLATERAL AGENT FOR ITSELF AND CERTAIN OTHER SECURED PARTIES
2014-05-20 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2014-02-24 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2013-12-20 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
LEGAL CHARGE OVER SHARES 2010-10-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED AS SECURITY TRUSTEE
DEBENTURE 2009-05-29 Satisfied CHESAPEAKE HOLDINGS BV (THE "SECURITY AGENT")
DEBENTURE 2009-05-29 Satisfied CHESAPEAKE HOLDINGS BV (THE "SECURITY AGENT")
DEBENTURE 2008-12-30 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION AS ADMINISTRATIVE AGENT
DEBENTURE 2008-12-30 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION
DEBENTURE 2008-05-19 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION AS ADMINISTRATIVE AGENT
DEBENTURE 2008-05-19 Satisfied WACHOVIA BANK NATIONAL ASSOCIATION
A DEED OF CHARGE AND MEMORANDUM OF DEPOSIT 2004-02-23 Satisfied WACHOVIA BANK , NATIONAL ASSOCIATION
A DEED OF CHARGE AND MEMORANDUM OF DEPOSIT 2004-02-23 Satisfied WACHOVIA BANK, NATIONAL ASSOCIATION
A DEED OF CHARGE AND MEMORANDUM OF DEPOSIT MADE BETWEEN THE COMPANY,CHESAPEAKE UK ACQUISITIONS II PLC,CHESAPEAKE UK HOLDINGS LIMITED AND FIRST UNION NATIONAL BANK IN ITS CAPACITY AS ADMINISTRATIVE AGENT FOR THE LENDERS 2000-06-15 Satisfied FIRST UNION NATIONAL BANK
A DEED OF CHARGE AND MEMORANDUM OF DEPOSIT MADE BETWEEN THE COMPANY AND FIRST UNION NATIONAL BANK, IN ITS CAPACITY AS ADMINISTRATIVE AGENT FOR THE LENDERS (AS DEFINED) 2000-02-23 Satisfied FIRST UNION NATIONAL BANK
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-12-31
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02

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 ACQUISITIONS 1 LIMITED

Intangible Assets
Patents
We have not found any records of MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED
Trademarks
We have not found any records of MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 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 (70100 - Activities of head offices) as MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where MULTI PACKAGING SOLUTIONS ACQUISITIONS 1 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 ACQUISITIONS 1 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 ACQUISITIONS 1 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.