Mitchell Packaging Limited MIDDLEMARCH BUSINESS PARK


Mitchell Packaging started in year 1954 as Private Limited Company with registration number 00535311. The Mitchell Packaging company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Middlemarch Business Park at C/o Macfarlane Group Uk Limited. Postal code: CV3 4PE.

The company has 2 directors, namely James M., Ivor G.. Of them, Ivor G. has been with the company the longest, being appointed on 23 November 2000 and James M. has been with the company for the least time - from 24 March 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mitchell Packaging Limited Address / Contact

Office Address C/o Macfarlane Group Uk Limited
Office Address2 Siskin Parkway East,
Town Middlemarch Business Park
Post code CV3 4PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00535311
Date of Incorporation Sat, 3rd Jul 1954
Industry Non-trading company
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

James M.

Position: Director

Appointed: 24 March 2021

Ivor G.

Position: Director

Appointed: 23 November 2000

John L.

Position: Secretary

Appointed: 08 May 2015

Resigned: 24 March 2021

John L.

Position: Director

Appointed: 08 May 2015

Resigned: 24 March 2021

Andrew C.

Position: Director

Appointed: 10 September 2010

Resigned: 08 May 2015

Andrew C.

Position: Secretary

Appointed: 10 September 2010

Resigned: 08 May 2015

George Y.

Position: Secretary

Appointed: 11 August 2003

Resigned: 10 September 2010

George Y.

Position: Director

Appointed: 22 May 2003

Resigned: 10 September 2010

Graham C.

Position: Director

Appointed: 11 February 2002

Resigned: 24 March 2009

Ivor G.

Position: Secretary

Appointed: 23 November 2000

Resigned: 11 August 2003

David D.

Position: Director

Appointed: 23 November 2000

Resigned: 11 February 2002

Paul H.

Position: Director

Appointed: 01 January 1996

Resigned: 31 January 2000

Andre F.

Position: Director

Appointed: 14 May 1991

Resigned: 07 April 2004

Eric M.

Position: Director

Appointed: 14 May 1991

Resigned: 03 November 1995

William M.

Position: Director

Appointed: 14 May 1991

Resigned: 31 December 1999

Lord M.

Position: Director

Appointed: 14 May 1991

Resigned: 31 December 1999

Richard K.

Position: Director

Appointed: 14 May 1991

Resigned: 30 November 2000

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats established, there is Macfarlane Group Uk Limited from Coventry, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights.

Macfarlane Group Uk Limited

2 Siskin Parkway East, Middlemarch Business Park, Coventry, CV3 4PE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 1630389
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Officers
Dormant company accounts made up to December 31, 2022
filed on: 25th, April 2023
Free Download (1 page)

Company search

Advertisements