MEDICA PACKAGING LIMITED - CREWE


Company Profile Company Filings

Overview

MEDICA PACKAGING LIMITED is a Private Limited Company from CREWE and has the status: Active.
MEDICA PACKAGING LIMITED was incorporated 31 years ago on 04/01/1993 and has the registered number: 02776882. The accounts status is FULL and accounts are next due on 29/02/2024.

MEDICA PACKAGING LIMITED - CREWE

This company is listed in the following categories:
17219 - Manufacture of other paper and paperboard containers

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

CREWE HALL
CREWE
CHESHIRE
CW1 6UL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/01/2024 18/01/2025

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JEREMY JAMES BRADE Jan 1961 British Director 2020-12-18 CURRENT
MARK STOKES Secretary 2020-12-18 CURRENT
MR JAMES DOUGLAS AGNEW Jun 1974 British Director 2020-12-18 CURRENT
GERARD HARFORD Nov 1963 British Director 2016-06-01 CURRENT
MARK BRYAN STOKES Jan 1965 British Director 2019-02-01 CURRENT
PETER CHARLES BRASSINGTON Dec 1955 British Secretary 1993-06-25 UNTIL 2002-02-12 RESIGNED
MR ANDREW JAMES BENSON Jul 1948 British Secretary 2005-12-22 UNTIL 2011-03-11 RESIGNED
KIM ANGELA HENSHALL Apr 1961 Secretary 2002-02-12 UNTIL 2005-12-22 RESIGNED
MS EVELINE MARIA VAN DE ROVAART Secretary 2014-05-24 UNTIL 2014-10-31 RESIGNED
MR RICHARD BARRY SANDERS Jul 1976 British Director 2019-04-04 UNTIL 2020-12-18 RESIGNED
MS LAUREN TASHMA Apr 1966 American Director 2014-05-23 UNTIL 2014-10-30 RESIGNED
MR COLIN KUNZ Secretary 2011-03-11 UNTIL 2014-05-23 RESIGNED
MS HILDE MARIA WILLY VAN MOESEKE Mar 1970 Belgian Director 2014-05-23 UNTIL 2014-10-31 RESIGNED
MR RICHARD BARRY SANDERS Jul 1976 British Director 2014-10-31 UNTIL 2014-12-18 RESIGNED
MR LAYTON GWYN TAMBERLIN Aug 1976 British Director 2019-04-04 UNTIL 2020-12-18 RESIGNED
MR LAYTON GWYN TAMBERLIN Aug 1976 British Director 2014-10-31 UNTIL 2014-12-18 RESIGNED
MS LAUREN TASHMA Apr 1966 American Director 2014-05-24 UNTIL 2014-10-31 RESIGNED
MS HILDE MARIA WILLY VAN MOESEKE Mar 1970 Belgian Director 2014-05-24 UNTIL 2014-10-30 RESIGNED
MRS EVELINE MARIA VAN DE ROVAART Jan 1975 Dutch Director 2014-05-24 UNTIL 2014-10-30 RESIGNED
MRS EVELINE MARIA VAN DE ROVAART Jan 1975 Dutch Director 2014-05-23 UNTIL 2014-10-31 RESIGNED
MR JOSEPH PAUL YOST Oct 1967 American Director 2014-05-23 UNTIL 2014-10-31 RESIGNED
JOHN DEAN MARTIN Jun 1937 British Director 1993-06-25 UNTIL 2000-07-05 RESIGNED
MR STEPHEN GERRARD WOOD Nov 1959 British Director 1993-06-25 UNTIL 2005-12-22 RESIGNED
MR JOSEPH PAUL YOST Oct 1967 American Director 2014-05-24 UNTIL 2014-10-30 RESIGNED
RICHARD ANTONY RIPPER Sep 1939 British Director 2003-06-20 UNTIL 2005-12-22 RESIGNED
MR DAVID ANDREW DEVENPORT Feb 1965 English Director 2011-12-19 UNTIL 2014-05-23 RESIGNED
JOHN DEAN MARTIN Jun 1937 British Director 2000-10-23 UNTIL 2002-06-30 RESIGNED
MR MARK GAVIN KERRIDGE Dec 1962 British Director 2011-12-19 UNTIL 2014-10-31 RESIGNED
MR KEITH GREASLEY May 1965 British Director 2014-11-11 UNTIL 2015-09-30 RESIGNED
TERENCE EVERARD CARO Nov 1930 British Director 1993-10-11 UNTIL 2003-06-20 RESIGNED
PETER CHARLES BRASSINGTON Dec 1955 British Director 1993-06-25 UNTIL 2005-12-22 RESIGNED
EDWARD JOHN BOWLER Feb 1937 British Director 1994-05-01 UNTIL 2005-12-22 RESIGNED
MR NICHOLAS JOHN BENSON Jun 1965 British Director 2005-12-22 UNTIL 2014-10-31 RESIGNED
MR JOHN WILLIAM BENSON Nov 1938 British Director 2005-12-22 UNTIL 2011-12-19 RESIGNED
MR ANDREW JAMES BENSON Jul 1948 British Director 2005-12-22 UNTIL 2011-03-11 RESIGNED
JOHN WILSON BEARDMORE Apr 1943 British Director 1993-06-25 UNTIL 2005-12-22 RESIGNED
MR JOHN ROCHE BATH Mar 1952 British Director 2014-11-13 UNTIL 2016-06-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Appleseed Investmentss Llp 2016-04-06 - 2019-04-05 London   Significant influence or control
Appleseed Bidco Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRAPHIC PACKAGING INTERNATIONAL EUROPE UK HOLDINGS LIMITED SALFORD UNITED KINGDOM Active FULL 70100 - Activities of head offices
GRAPHIC PACKAGING INTERNATIONAL BARDON LIMITED SALFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
GRAPHIC PACKAGING INTERNATIONAL EUROPE UK LIMITED SALFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
GRAPHIC PACKAGING INTERNATIONAL GATESHEAD LIMITED SALFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
APC TECHNOLOGY GROUP LTD ROCHESTER ENGLAND Active GROUP 71129 - Other engineering activities
PRINT DESIGN & GRAPHICS LIMITED SALFORD UNITED KINGDOM Active DORMANT 17219 - Manufacture of other paper and paperboard containers
GRAPHIC PACKAGING INTERNATIONAL LIMITED SALFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
SLIM HOLDINGS LIMITED LONDON Dissolved... SMALL 70100 - Activities of head offices
NEW MATERIALS LIMITED SALFORD UNITED KINGDOM Active DORMANT 17219 - Manufacture of other paper and paperboard containers
GRAPHIC PACKAGING INTERNATIONAL BOX HOLDINGS LIMITED SALFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
GRAPHIC PACKAGING INTERNATIONAL EUROPE CARTON DESIGN LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
WATERMARK HOLDINGS LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 47750 - Retail sale of cosmetic and toilet articles in specialised stores
SHOO 553 LIMITED SALFORD UNITED KINGDOM Active FULL 17219 - Manufacture of other paper and paperboard containers
GRAPHIC PACKAGING INTERNATIONAL DISTRIBUTION LIMITED SALFORD UNITED KINGDOM Active FULL 49410 - Freight transport by road
GRAPHIC PACKAGING INTERNATIONAL UK FINANCE LIMITED MANCHESTER Dissolved... FULL 64929 - Other credit granting n.e.c.
NORTH ATLANTIC VALUE GP 4 LIMITED LONDON Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
APPLESEED BIDCO LIMITED CREWE Active FULL 82990 - Other business support service activities n.e.c.
SCIENTIFIC HEALTH LIMITED CHRISTCHURCH ENGLAND Active -... UNAUDITED ABRIDGED 86900 - Other human health activities
GPI SCOTLAND LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Medica_Packaging_Limited - Accounts 2024-02-23 31-05-2023 £416,975 Cash £8,986,289 equity
Medica_Packaging_Limited - Accounts 2023-02-18 31-05-2022 £326 Cash £7,698 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
APPLESEED HOLDCO LIMITED CREWE Active FULL 82990 - Other business support service activities n.e.c.
APPLESEED BIDCO LIMITED CREWE Active FULL 82990 - Other business support service activities n.e.c.
MEDICATION PACKAGING HOLDCO LIMITED CREWE Active GROUP 64209 - Activities of other holding companies n.e.c.