Abbott's Packaging Limited MIDDLE MARCH BUSINESS PARK


Abbott's Packaging started in year 1942 as Private Limited Company with registration number 00372831. The Abbott's Packaging company has been functioning successfully for 82 years now and its status is active. The firm's office is based in Middle March Business Park at C/o Macfarlane Group Uk Limited. Postal code: CV3 4PE. Since 2017-04-08 Abbott's Packaging Limited is no longer carrying the name Macfarlane Merchanting.

The company has 2 directors, namely James M., Ivor G.. Of them, Ivor G. has been with the company the longest, being appointed on 31 May 2001 and James M. has been with the company for the least time - from 24 March 2021. At the moment 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.

Abbott's Packaging Limited Address / Contact

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

Company Information / Profile

Registration Number 00372831
Date of Incorporation Wed, 18th Mar 1942
Industry Non-trading company
End of financial Year 31st December
Company age 82 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

James M.

Position: Director

Appointed: 24 March 2021

Ivor G.

Position: Director

Appointed: 31 May 2001

John L.

Position: Secretary

Appointed: 08 May 2015

Resigned: 24 March 2021

John L.

Position: Director

Appointed: 09 September 2010

Resigned: 24 March 2021

Andrew C.

Position: Secretary

Appointed: 09 September 2010

Resigned: 08 May 2015

Graham C.

Position: Director

Appointed: 31 May 2001

Resigned: 24 March 2009

Philip L.

Position: Director

Appointed: 13 September 1999

Resigned: 30 April 2001

William V.

Position: Director

Appointed: 01 May 1999

Resigned: 20 June 2002

Andrew R.

Position: Director

Appointed: 25 October 1995

Resigned: 08 May 1996

Richard V.

Position: Director

Appointed: 01 February 1994

Resigned: 30 November 1999

Joseph B.

Position: Director

Appointed: 01 February 1994

Resigned: 06 April 2001

John M.

Position: Director

Appointed: 01 August 1993

Resigned: 01 April 1999

Lord M.

Position: Director

Appointed: 10 May 1991

Resigned: 30 June 1999

George Y.

Position: Director

Appointed: 10 May 1991

Resigned: 09 September 2010

Gordon L.

Position: Director

Appointed: 10 May 1991

Resigned: 09 August 1999

Peter J.

Position: Director

Appointed: 10 May 1991

Resigned: 16 June 2000

Keith R.

Position: Director

Appointed: 10 May 1991

Resigned: 30 April 1999

William M.

Position: Director

Appointed: 10 May 1991

Resigned: 30 June 1999

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Macfarlane Group Uk Limited from Coventry, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Macfarlane Group Uk Limited

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

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered England
Registration number 01630389
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Macfarlane Merchanting April 8, 2017
Abbott's Packaging December 8, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 25th, April 2023
Free Download (2 pages)

Company search