UKBizDB.co.uk

PETER MARSH PACKAGING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peter Marsh Packaging Limited. The company was founded 114 years ago and was given the registration number 00104503. The firm's registered office is in BOOTLE. You can find them at 47 Canal Street, , Bootle, Merseyside. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:PETER MARSH PACKAGING LIMITED
Company Number:00104503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1909
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:47 Canal Street, Bootle, Merseyside, L20 8AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47, Canal Street, Bootle, L20 8AE

Secretary01 June 2022Active
47, Canal Street, Bootle, L20 8AE

Director14 January 2022Active
47, Canal Street, Bootle, L20 8AE

Director-Active
47, Canal Street, Bootle, L20 8AE

Director26 May 2000Active
47, Canal Street, Bootle, L20 8AE

Director01 June 2022Active
5 Farman Close, Meir Park, Stoke On Trent, ST3 7RE

Secretary01 February 1992Active
47, Canal Street, Bootle, L20 8AE

Secretary25 November 2004Active
5 Bickerton Road, Southport, PR8 2DY

Secretary05 October 1999Active
Pear Tree House, 23 Shireburn Road, Formby, L37 1LR

Secretary-Active
5 Farman Close, Meir Park, Stoke On Trent, ST3 7RE

Director01 December 1995Active
4 Raymond Avenue, Stockton Heath, Warrington, WA4 2UZ

Director-Active
47, Canal Street, Bootle, L20 8AE

Director02 January 2003Active
25 Yewlands Drive, Fulwood, Preston, PR2 4QT

Director-Active
47, Canal Street, Bootle, L20 8AE

Director-Active
Oaklands 16 Hunts Lane, Stockton Heath, Warrington, WA4 2DT

Director-Active

People with Significant Control

Mr Peter Halsey Marsh
Notified on:26 September 2022
Status:Active
Date of birth:May 2022
Nationality:British
Address:47, Canal Street, Bootle, L20 8AE
Nature of control:
  • Voting rights 50 to 75 percent
Mr Simon Peter Marsh
Notified on:18 December 2016
Status:Active
Date of birth:March 1941
Nationality:British
Address:47, Canal Street, Bootle, L20 8AE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Accounts

Accounts with accounts type small.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Officers

Termination director company with name termination date.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Accounts

Accounts with accounts type small.

Download
2022-07-12Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person secretary company with name date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type small.

Download
2020-10-08Officers

Termination secretary company with name termination date.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type small.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type small.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type small.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.