National Packaging Group Limited MIDDLEMARCH BUSINESS PARK


Founded in 1978, National Packaging Group, classified under reg no. 01355867 is an active company. Currently registered at C/o Macfarlane Group Uk Limited CV3 4PE, Middlemarch Business Park the company has been in the business for 46 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 5th December 2001 National Packaging Group Limited is no longer carrying the name Dalewood Holdings.

The firm has 2 directors, namely James M., Ivor G.. Of them, Ivor G. has been with the company the longest, being appointed on 9 September 2010 and James M. has been with the company for the least time - from 25 March 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

National Packaging Group 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 01355867
Date of Incorporation Mon, 6th Mar 1978
Industry Activities of head offices
End of financial Year 31st December
Company age 46 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 Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

James M.

Position: Director

Appointed: 25 March 2021

Ivor G.

Position: Director

Appointed: 09 September 2010

John L.

Position: Secretary

Appointed: 08 May 2015

Resigned: 25 March 2021

George Y.

Position: Director

Appointed: 07 May 2003

Resigned: 09 September 2010

Andre F.

Position: Director

Appointed: 07 May 2003

Resigned: 07 April 2004

John L.

Position: Director

Appointed: 19 September 2001

Resigned: 25 March 2021

Iain D.

Position: Director

Appointed: 19 September 2001

Resigned: 07 May 2003

Andrew C.

Position: Secretary

Appointed: 19 September 2001

Resigned: 08 May 2015

Stephen G.

Position: Secretary

Appointed: 13 December 2000

Resigned: 19 September 2001

Stephen G.

Position: Director

Appointed: 13 December 2000

Resigned: 19 September 2001

Jacqueline N.

Position: Director

Appointed: 23 December 1999

Resigned: 13 December 2000

Michael C.

Position: Director

Appointed: 01 July 1998

Resigned: 19 September 2001

William M.

Position: Director

Appointed: 06 January 1995

Resigned: 24 December 1999

Gordon L.

Position: Director

Appointed: 06 January 1995

Resigned: 01 July 1998

Jacqueline N.

Position: Secretary

Appointed: 06 January 1995

Resigned: 13 December 2000

Lord M.

Position: Director

Appointed: 06 January 1995

Resigned: 24 December 1999

Lewis W.

Position: Director

Appointed: 04 January 1991

Resigned: 29 March 1996

Michelle W.

Position: Director

Appointed: 04 January 1991

Resigned: 06 January 1995

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Macfarlane Group Plc from Glasgow, Scotland. This PSC is classified as "a public limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Macfarlane Group Plc

3 Park Gardens, Glasgow, G3 7YE, Scotland

Legal authority Companies Act
Legal form Public Limited Company
Country registered Scotland
Place registered Scotland
Registration number 4221
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dalewood Holdings December 5, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 25th, April 2023
Free Download (1 page)

Company search

Advertisements