Background WavePink WaveYellow Wave

M.P.V. PACKAGING (HOLDINGS) LIMITED (05262822)

M.P.V. PACKAGING (HOLDINGS) LIMITED (05262822) is an active UK company. incorporated on 18 October 2004. with registered office in Accrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. M.P.V. PACKAGING (HOLDINGS) LIMITED has been registered for 21 years. Current directors include CLIFTON, Adam Henry.

Company Number
05262822
Status
active
Type
ltd
Incorporated
18 October 2004
Age
21 years
Address
C/O E W Cartons Limited Unit 5, Metcalf Drive, Accrington, BB5 5TU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLIFTON, Adam Henry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.P.V. PACKAGING (HOLDINGS) LIMITED

M.P.V. PACKAGING (HOLDINGS) LIMITED is an active company incorporated on 18 October 2004 with the registered office located in Accrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. M.P.V. PACKAGING (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05262822

LTD Company

Age

21 Years

Incorporated 18 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

C/O E W Cartons Limited Unit 5, Metcalf Drive Altham Industrial Estate Accrington, BB5 5TU,

Previous Addresses

C/O Mpv Packaging Limited Unit 4, Armstrong Point Swan Lane Hindley Green Wigan Lancashire WN2 4HD
From: 20 October 2014To: 26 February 2018
Crompton House Nuttalls Way Shadsworth Business Park Blackburn Lancs BB1 2JT
From: 18 October 2004To: 20 October 2014
Timeline

7 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
Apr 15
Director Left
May 15
Loan Secured
Oct 16
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CLIFTON, Adam Henry

Active
Unit 5, Metcalf Drive, AccringtonBB5 5TU
Secretary
Appointed 01 Oct 2007

CLIFTON, Adam Henry

Active
Unit 5, Metcalf Drive, AccringtonBB5 5TU
Born September 1969
Director
Appointed 18 Oct 2004

ASPIN, David

Resigned
12 Edmund Street, BlackburnBB2 4JX
Secretary
Appointed 24 Aug 2007
Resigned 01 Oct 2007

CLIFTON, Adam Henry

Resigned
Kirkwood, CarnforthLA6 1BG
Secretary
Appointed 01 Oct 2005
Resigned 24 Aug 2007

JONES, Brian Crompton

Resigned
Backridge House, ClitheroeBB7 3LQ
Secretary
Appointed 18 Oct 2004
Resigned 01 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Oct 2004
Resigned 18 Oct 2004

JONES, Brian Crompton

Resigned
Swan Lane, WiganWN2 4HD
Born April 1956
Director
Appointed 18 Oct 2004
Resigned 05 Mar 2015

Persons with significant control

2

Mr Adam Henry Clifton

Active
Unit 5, Metcalf Drive, AccringtonBB5 5TU
Born September 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Swan Lane, WiganWN2 4AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
15 September 2016
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
15 September 2016
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Termination Director Company With Name Termination Date
8 May 2015
TM01Termination of Director
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Resolution
1 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Accounts With Accounts Type Small
2 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
353353
Legacy
8 December 2008
190190
Legacy
8 December 2008
287Change of Registered Office
Accounts With Accounts Type Small
22 January 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 2007
AAAnnual Accounts
Legacy
30 October 2006
363aAnnual Return
Legacy
4 August 2006
287Change of Registered Office
Accounts With Accounts Type Small
10 April 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Legacy
31 October 2005
288cChange of Particulars
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
190190
Legacy
28 October 2005
353353
Legacy
28 October 2005
287Change of Registered Office
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
26 July 2005
88(2)R88(2)R
Legacy
22 March 2005
225Change of Accounting Reference Date
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
13 December 2004
288cChange of Particulars
Legacy
19 October 2004
288bResignation of Director or Secretary
Incorporation Company
18 October 2004
NEWINCIncorporation