Background WavePink WaveYellow Wave

INSIT MOULDED PACKAGING LIMITED (02174696)

INSIT MOULDED PACKAGING LIMITED (02174696) is an active UK company. incorporated on 6 October 1987. with registered office in Accrington. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). INSIT MOULDED PACKAGING LIMITED has been registered for 38 years. Current directors include BATE, Nigel Andrew, BOOTH, Russell Justin, LAUNDY, Andrew Peter.

Company Number
02174696
Status
active
Type
ltd
Incorporated
6 October 1987
Age
38 years
Address
Clifton Mill Pickup Street, Accrington, BB5 0EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
BATE, Nigel Andrew, BOOTH, Russell Justin, LAUNDY, Andrew Peter
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSIT MOULDED PACKAGING LIMITED

INSIT MOULDED PACKAGING LIMITED is an active company incorporated on 6 October 1987 with the registered office located in Accrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). INSIT MOULDED PACKAGING LIMITED was registered 38 years ago.(SIC: 22220)

Status

active

Active since 38 years ago

Company No

02174696

LTD Company

Age

38 Years

Incorporated 6 October 1987

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 19 March 2026 (1 month ago)
Period: 1 November 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

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 31 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ARRONMILL LIMITED
From: 6 October 1987To: 16 November 1987
Contact
Address

Clifton Mill Pickup Street Oswaldtwistle Accrington, BB5 0EY,

Previous Addresses

Aintree Avenue White Horse Business Park Trowbridge Wiltshire BA14 0XB
From: 6 October 1987To: 22 July 2024
Timeline

15 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Oct 87
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Mar 19
Loan Secured
Apr 19
Loan Cleared
Jun 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

BATE, Nigel Andrew

Active
Pickup Street, AccringtonBB5 0EY
Secretary
Appointed 23 Jul 2024

BATE, Nigel Andrew

Active
Pickup Street, AccringtonBB5 0EY
Born August 1971
Director
Appointed 23 Jul 2024

BOOTH, Russell Justin

Active
Pickup Street, AccringtonBB5 0EY
Born January 1969
Director
Appointed 11 Jul 2024

LAUNDY, Andrew Peter

Active
Pickup Street, AccringtonBB5 0EY
Born July 1965
Director
Appointed 11 Jul 2024

BOWERMAN, Michael

Resigned
White Horse Business Park, TrowbridgeBA14 0XB
Secretary
Appointed 01 Feb 2017
Resigned 11 Jul 2024

BOWERMAN, Michael

Resigned
8 Hospital Road, WestburyBA13 3EQ
Secretary
Appointed 18 Mar 2005
Resigned 18 Apr 2008

HITCH, Sarah Louise

Resigned
Hollis Way, TrowbridgeBA14 9PH
Secretary
Appointed 18 Apr 2008
Resigned 01 Feb 2017

SIMPSON, Beverly Jane

Resigned
44 West Ashton Road, TrowbridgeBA14 7BP
Secretary
Appointed N/A
Resigned 18 Mar 2005

BOWERMAN, Michael

Resigned
White Horse Business Park, TrowbridgeBA14 0XB
Born May 1968
Director
Appointed 18 Mar 2005
Resigned 11 Jul 2024

MULLINGS, Neville Williams

Resigned
81 Clarendon Avenue, TrowbridgeBA14 7BW
Born June 1956
Director
Appointed 18 Mar 2005
Resigned 18 Apr 2008

PARRISH, Neil Leslie

Resigned
White Horse Business Park, TrowbridgeBA14 0XB
Born November 1966
Director
Appointed 18 Mar 2005
Resigned 11 Jul 2024

SIMPSON, Andrew James

Resigned
44 West Ashton Road, TrowbridgeBA14 7BP
Born December 1953
Director
Appointed N/A
Resigned 18 Mar 2005

Persons with significant control

3

1 Active
2 Ceased
Pickup Street, AccringtonBB5 0EY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2024

Mr Michael Bowerman

Ceased
Albany Close, TrowbridgeBA14 7LN
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2024

Mr Neil Leslie Parrish

Ceased
St. Michaels Close, TrowbridgeBA14 7RQ
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Memorandum Articles
24 July 2024
MAMA
Resolution
24 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
24 July 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
23 July 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2008
AAAnnual Accounts
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Legacy
25 August 2005
88(2)R88(2)R
Resolution
25 August 2005
RESOLUTIONSResolutions
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
26 April 2005
169169
Legacy
16 April 2005
395Particulars of Mortgage or Charge
Resolution
14 April 2005
RESOLUTIONSResolutions
Auditors Resignation Company
14 April 2005
AUDAUD
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 March 2005
AAAnnual Accounts
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2002
AAAnnual Accounts
Legacy
6 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
26 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Legacy
2 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 June 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
8 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
13 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 February 1994
AAAnnual Accounts
Legacy
15 February 1994
363sAnnual Return (shuttle)
Legacy
24 November 1993
287Change of Registered Office
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
20 February 1992
AAAnnual Accounts
Legacy
20 February 1992
363sAnnual Return (shuttle)
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
21 May 1990
288288
Accounts With Accounts Type Small
12 March 1990
AAAnnual Accounts
Legacy
12 March 1990
363363
Legacy
27 April 1989
363363
Accounts With Accounts Type Small
27 April 1989
AAAnnual Accounts
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Legacy
9 December 1987
PUC 2PUC 2
Legacy
20 November 1987
224224
Certificate Change Of Name Company
13 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 1987
288288
Legacy
3 November 1987
287Change of Registered Office
Incorporation Company
6 October 1987
NEWINCIncorporation