Company NameMartins Mill Packaging Ltd
Company StatusActive
Company Number06681281
CategoryPrivate Limited Company
Incorporation Date26 August 2008(15 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert Dennis Moroney
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Higher Brockwell
Sowerby Bridge
HX6 1BT
Secretary NameMiss Stacey Lynn Moroney
StatusCurrent
Appointed26 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address16 Albert Gardens
Pellon
Halifax
West Yorkshire
HX2 0HT
Director NameMiss Stacey Lynn Moroney
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2014(6 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Albert Gardens
Halifax
West Yorkshire
HX2 0HT
Director NameMrs Janet Louise Moroney
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit N1 Netherton Mill Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN

Contact

Websitewww.martinsmillpackaging.co.uk
Email address[email protected]
Telephone01422 363935
Telephone regionHalifax

Location

Registered AddressUnit N1 Netherton Mill Holdsworth Road
Holmfield
Halifax
West Yorkshire
HX3 6SN
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardIllingworth and Mixenden
Built Up AreaWest Yorkshire

Shareholders

90 at £1Robert Dennis Moroney
90.00%
Ordinary
10 at £1Stacey Lynn Moroney
10.00%
Ordinary

Financials

Year2014
Net Worth£61,872
Cash£35,086
Current Liabilities£214,474

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 August 2023 (10 pages)
29 August 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
30 August 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
30 June 2022Appointment of Mrs Janet Louise Moroney as a director on 30 June 2022 (2 pages)
17 December 2021Change of details for Mr Robert Dennis Moroney as a person with significant control on 10 December 2021 (2 pages)
17 December 2021Director's details changed for Mr Robert Dennis Moroney on 10 December 2021
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 2ND March 2023 under section 1088 of the Companies Act 2006
(2 pages)
27 October 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
8 September 2021Confirmation statement made on 26 August 2021 with no updates (3 pages)
6 December 2020Total exemption full accounts made up to 31 August 2020 (10 pages)
26 August 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
6 September 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
7 January 2019Registered office address changed from Unit 4a Ladyship Business Park Mill Lane Boothtown Halifax West Yorkshire HX3 6TN to Unit N1 Netherton Mill Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 7 January 2019 (1 page)
30 November 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
31 August 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
10 October 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
10 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
10 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
1 September 2017Change of details for Mr Robert Dennis Moroney as a person with significant control on 26 August 2016 (2 pages)
1 September 2017Change of details for Mr Robert Dennis Moroney as a person with significant control on 26 August 2016 (2 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 26 August 2016 with updates (5 pages)
14 September 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 September 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
26 August 2015Secretary's details changed for Miss Stacey Lynne Moroney on 26 August 2015 (1 page)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
26 August 2015Secretary's details changed for Miss Stacey Lynne Moroney on 26 August 2015 (1 page)
26 August 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(5 pages)
20 October 2014Director's details changed for Miss Stacey Lynn Moroney on 17 October 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 3RD May 2023 under section 1088 of the Companies Act 2006
(2 pages)
20 October 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 100
(3 pages)
20 October 2014Appointment of Miss Stacey Lynn Moroney as a director on 17 October 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 3RD May 2023 under section 1088 of the Companies Act 2006
(2 pages)
20 October 2014Statement of capital following an allotment of shares on 20 October 2014
  • GBP 100
(3 pages)
20 October 2014Appointment of Miss Stacey Lynn Moroney as a director on 17 October 2014 (2 pages)
20 October 2014Director's details changed for Miss Stacey Lynn Moroney on 17 October 2014 (2 pages)
12 September 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
12 September 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(4 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 10
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
26 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 10
(4 pages)
26 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 10
(4 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
22 January 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
29 December 2012Registered office address changed from Unit 42 Empire Business Centre, Shay Lane Halifax West Yorkshire HX3 6SG England on 29 December 2012 (1 page)
29 December 2012Registered office address changed from Unit 42 Empire Business Centre, Shay Lane Halifax West Yorkshire HX3 6SG England on 29 December 2012 (1 page)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 26 August 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
4 October 2011Registered office address changed from Unit 2 Reflecting Roadstuds Industrial Estate Mill Lane Boothtown Halifax West Yorkshire HX3 6TR United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit 2 Reflecting Roadstuds Industrial Estate Mill Lane Boothtown Halifax West Yorkshire HX3 6TR United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Unit 2 Reflecting Roadstuds Industrial Estate Mill Lane Boothtown Halifax West Yorkshire HX3 6TR United Kingdom on 4 October 2011 (1 page)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 26 August 2011 with a full list of shareholders (4 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 September 2010Director's details changed for Mr Robert Dennis Moroney on 1 October 2009 (2 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (4 pages)
21 September 2010Director's details changed for Mr Robert Dennis Moroney on 1 October 2009 (2 pages)
21 September 2010Director's details changed for Mr Robert Dennis Moroney on 1 October 2009 (2 pages)
8 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
26 August 2008Incorporation (17 pages)
26 August 2008Incorporation (17 pages)