Massmould Limited RUSHDEN


Massmould started in year 1981 as Private Limited Company with registration number 01597033. The Massmould company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Rushden at Sapphire House. Postal code: NN10 6FB. Since December 29, 2005 Massmould Limited is no longer carrying the name Crown Massmould.

At present there are 6 directors in the the company, namely Mark M., Jason G. and Louis M. and others. In addition one secretary - Deborah H. - is with the firm. 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.

Massmould Limited Address / Contact

Office Address Sapphire House
Office Address2 Crown Way
Town Rushden
Post code NN10 6FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01597033
Date of Incorporation Wed, 11th Nov 1981
Industry Manufacture of plastic packing goods
End of financial Year 30th September
Company age 43 years old
Account next due date Sun, 30th Jun 2024 (93 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Deborah H.

Position: Secretary

Appointed: 10 July 2019

Mark M.

Position: Director

Appointed: 01 July 2019

Jason G.

Position: Director

Appointed: 01 July 2019

Louis M.

Position: Director

Appointed: 02 August 2018

Matthew H.

Position: Director

Appointed: 02 August 2018

Paul L.

Position: Director

Appointed: 20 October 2016

Neil W.

Position: Director

Appointed: 20 October 2016

Nicholas G.

Position: Secretary

Appointed: 25 October 2016

Resigned: 10 July 2019

Franciscus D.

Position: Director

Appointed: 13 April 2016

Resigned: 29 April 2020

Petrus V.

Position: Director

Appointed: 30 March 2016

Resigned: 01 July 2019

Simon K.

Position: Director

Appointed: 30 March 2016

Resigned: 01 July 2019

Eric K.

Position: Director

Appointed: 02 August 2013

Resigned: 12 July 2016

Richard W.

Position: Director

Appointed: 31 August 2012

Resigned: 02 August 2013

Sebastien D.

Position: Director

Appointed: 25 June 2010

Resigned: 31 August 2012

Vincent C.

Position: Director

Appointed: 28 December 2007

Resigned: 25 June 2010

Christopher M.

Position: Director

Appointed: 28 December 2007

Resigned: 20 October 2016

Christian V.

Position: Director

Appointed: 19 October 2006

Resigned: 13 April 2016

Eric K.

Position: Director

Appointed: 11 October 2005

Resigned: 28 December 2007

Lise N.

Position: Director

Appointed: 11 October 2005

Resigned: 28 December 2007

Louis M.

Position: Director

Appointed: 10 May 2005

Resigned: 11 October 2005

Christopher M.

Position: Director

Appointed: 01 August 2004

Resigned: 11 October 2005

Neil W.

Position: Secretary

Appointed: 18 March 2002

Resigned: 25 October 2016

Christopher M.

Position: Secretary

Appointed: 01 April 2001

Resigned: 18 March 2002

Christopher H.

Position: Director

Appointed: 01 September 1998

Resigned: 25 June 2010

Laura C.

Position: Secretary

Appointed: 01 April 1997

Resigned: 31 March 2001

Marc S.

Position: Director

Appointed: 01 October 1996

Resigned: 01 September 1998

Neil B.

Position: Secretary

Appointed: 23 December 1994

Resigned: 31 March 1997

Jean F.

Position: Director

Appointed: 18 July 1992

Resigned: 30 September 1996

Eric S.

Position: Director

Appointed: 18 July 1992

Resigned: 31 March 2003

Brian M.

Position: Director

Appointed: 18 July 1992

Resigned: 23 May 1993

Geoffrey V.

Position: Director

Appointed: 18 July 1992

Resigned: 31 March 2005

Judith W.

Position: Director

Appointed: 18 July 1992

Resigned: 23 December 1994

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Rpc Containers Limited from Northamptonshire, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Global Closure Systems Uk Limited that put Rushden, England as the official address. This PSC has a legal form of "a company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Rpc Containers Limited

Sapphire House Crown Way, Rushden, Northamptonshire, England, NN10 6FB, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 02786492
Notified on 3 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Global Closure Systems Uk Limited

Sapphire House Crown Way, Rushden, Northants, NN10 6FB, England

Legal authority Companies Act
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5574332
Notified on 6 April 2016
Ceased on 3 July 2023
Nature of control: 75,01-100% voting rights

Company previous names

Crown Massmould December 29, 2005
Massmould (holdings) December 22, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to September 30, 2022
filed on: 7th, July 2023
Free Download (29 pages)

Company search

Advertisements