Background WavePink WaveYellow Wave

MAGNUM PACKAGING (N.E.) LIMITED (01764041)

MAGNUM PACKAGING (N.E.) LIMITED (01764041) is an active UK company. incorporated on 24 October 1983. with registered office in Billingham. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. MAGNUM PACKAGING (N.E.) LIMITED has been registered for 42 years. Current directors include YOUNIS, Zubeir Hassan.

Company Number
01764041
Status
active
Type
ltd
Incorporated
24 October 1983
Age
42 years
Address
Magnum House Magnum Packaging Ne Ltd Macklin Avenue, Billingham, TS23 4BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
YOUNIS, Zubeir Hassan
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUM PACKAGING (N.E.) LIMITED

MAGNUM PACKAGING (N.E.) LIMITED is an active company incorporated on 24 October 1983 with the registered office located in Billingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. MAGNUM PACKAGING (N.E.) LIMITED was registered 42 years ago.(SIC: 46900)

Status

active

Active since 42 years ago

Company No

01764041

LTD Company

Age

42 Years

Incorporated 24 October 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

Magnum House Magnum Packaging Ne Ltd Macklin Avenue Cowpen Lane Industrial Estate Billingham, TS23 4BY,

Previous Addresses

Haverton Hill Road Haverton Hill Industrial Estate Billingham Stockton on Tees Cleveland TS23 1PZ
From: 24 October 1983To: 20 August 2019
Timeline

28 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Oct 83
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jul 15
Loan Secured
Aug 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Apr 17
Loan Secured
Nov 18
Owner Exit
Feb 19
Loan Secured
Feb 19
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Director Left
May 23
Director Joined
Jun 23
Director Left
Feb 24
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Feb 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

YOUNIS, Zubeir Hassan

Active
Magnum Packaging Ne Ltd Macklin Avenue, BillinghamTS23 4BY
Born September 1985
Director
Appointed 09 Sept 2010

YOUNIS, Sughra

Resigned
84 Darlington Road, Stockton On TeesTS18 5EY
Secretary
Appointed N/A
Resigned 22 May 2018

YOUNIS, Mohammed

Resigned
Magnum Packaging Ne Ltd Macklin Avenue, BillinghamTS23 4BY
Born June 1955
Director
Appointed 15 Feb 2023
Resigned 22 Feb 2024

YOUNIS, Mohammed

Resigned
84 Darlington Road, Stockton On TeesTS18 5EY
Born June 1955
Director
Appointed N/A
Resigned 13 Jul 2015

YOUNIS, Tariq Bilal

Resigned
Magnum Packaging Ne Ltd Macklin Avenue, BillinghamTS23 4BY
Born June 1983
Director
Appointed 09 Sept 2010
Resigned 15 Feb 2023

Persons with significant control

2

1 Active
1 Ceased
Macklin Avenue, BillinghamTS23 4BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2018

Mr Zubeir Hassan Younis

Ceased
Haverton Hill Road Haverton Hill, Stockton On TeesTS23 1PZ
Born September 1985

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

147

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Medium
4 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
28 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
6 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Medium
26 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Account Reference Date Company Previous Extended
8 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Medium
7 July 2010
AAAnnual Accounts
Legacy
19 April 2010
MG02MG02
Legacy
19 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
26 August 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Small
20 November 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 December 2006
AAAnnual Accounts
Legacy
8 November 2006
287Change of Registered Office
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
403aParticulars of Charge Subject to s859A
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Legacy
19 July 1996
403aParticulars of Charge Subject to s859A
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
8 February 1996
395Particulars of Mortgage or Charge
Legacy
20 January 1996
395Particulars of Mortgage or Charge
Legacy
14 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1993
AAAnnual Accounts
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
9 January 1991
363aAnnual Return
Legacy
6 September 1990
395Particulars of Mortgage or Charge
Legacy
19 May 1990
395Particulars of Mortgage or Charge
Legacy
15 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 March 1990
AAAnnual Accounts
Legacy
14 March 1990
363363
Resolution
20 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Accounts With Accounts Type Small
15 April 1988
AAAnnual Accounts
Legacy
15 April 1988
363363
Legacy
19 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363
Incorporation Company
24 October 1983
NEWINCIncorporation