Background WavePink WaveYellow Wave

MOCKBEGGAR PACKING LIMITED (06852928)

MOCKBEGGAR PACKING LIMITED (06852928) is an active UK company. incorporated on 19 March 2009. with registered office in Rochester. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. MOCKBEGGAR PACKING LIMITED has been registered for 17 years. Current directors include MYATT, John Philip Gilchrist, MYATT, Kim Christina Maria.

Company Number
06852928
Status
active
Type
ltd
Incorporated
19 March 2009
Age
17 years
Address
Mockbeggar Farm Town Road, Rochester, ME3 8EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
MYATT, John Philip Gilchrist, MYATT, Kim Christina Maria
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOCKBEGGAR PACKING LIMITED

MOCKBEGGAR PACKING LIMITED is an active company incorporated on 19 March 2009 with the registered office located in Rochester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. MOCKBEGGAR PACKING LIMITED was registered 17 years ago.(SIC: 82920)

Status

active

Active since 17 years ago

Company No

06852928

LTD Company

Age

17 Years

Incorporated 19 March 2009

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

Mockbeggar Farm Town Road Cliffe Woods Rochester, ME3 8EU,

Previous Addresses

Mockbeggar Farm Higham Nr Rochester Kent ME3 8EU
From: 19 March 2009To: 29 April 2025
Timeline

3 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Aug 12
Director Left
Sept 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

POOLE MYATT, Hannah

Active
Town Road, RochesterME3 8EU
Secretary
Appointed 01 Jan 2023

MYATT, John Philip Gilchrist

Active
Town Road, RochesterME3 8EU
Born April 1960
Director
Appointed 19 Mar 2009

MYATT, Kim Christina Maria

Active
Town Road, RochesterME3 8EU
Born September 1959
Director
Appointed 19 Mar 2009

CORNELIUS, Jane Margaret

Resigned
Mockbeggar Farm, Nr RochesterME3 8EU
Secretary
Appointed 19 Mar 2009
Resigned 31 Dec 2022

BRICE, Peter Stewart Lester

Resigned
Mockbeggar Farm, Nr RochesterME3 8EU
Born July 1943
Director
Appointed 19 Mar 2009
Resigned 30 Jul 2023

CORNELIUS, Jane Margaret

Resigned
22 Herdsdown, RochesterME3 9HN
Born December 1955
Director
Appointed 19 Mar 2009
Resigned 08 Aug 2012

GRAEME, Paul Gordon

Resigned
Fairview Avenue, GillinghamME8 0QP
Born November 1947
Director
Appointed 19 Mar 2009
Resigned 19 Mar 2009

Persons with significant control

2

Mr John Philip Gilchrist Myatt

Active
Town Road, RochesterME3 8EU
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Kim Christina Maria Myatt

Active
Town Road, RochesterME3 8EU
Born September 1959

Nature of Control

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

Filing History

68

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 April 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
30 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 March 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
13 April 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Sail Address Company With Old Address
12 April 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Move Registers To Sail Company
25 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
25 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Legacy
4 June 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
225Change of Accounting Reference Date
Legacy
1 May 2009
88(2)Return of Allotment of Shares
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
287Change of Registered Office
Incorporation Company
19 March 2009
NEWINCIncorporation