Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARPAK LIMITED
Company Information for

MARPAK LIMITED

WEST WALK BUILDING, 110 REGENT ROAD, LEICESTER, LE1 7LT,
Company Registration Number
03567630
Private Limited Company
Active

Company Overview

About Marpak Ltd
MARPAK LIMITED was founded on 1998-05-20 and has its registered office in Leicester. The organisation's status is listed as "Active". Marpak Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARPAK LIMITED
 
Legal Registered Office
WEST WALK BUILDING
110 REGENT ROAD
LEICESTER
LE1 7LT
Other companies in LE1
 
Telephone01162510077
 
Filing Information
Company Number 03567630
Company ID Number 03567630
Date formed 1998-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB696030231  
Last Datalog update: 2024-01-08 01:45:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARPAK LIMITED
The accountancy firm based at this address is B.J. FLYNN & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MARPAK LIMITED
The following companies were found which have the same name as MARPAK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARPAK ASSOCIATES INC FORMERLY RCC INC New Jersey Unknown
MARPAK CANISTERS LIMITED WEST WALK BUILDING 110 REGENT ROAD LEICESTER LEICS. LE1 7LT Active Company formed on the 2023-07-14
MARPAK CONTRACTING PTY LTD NSW 2019 Active Company formed on the 2013-01-29
Marpak Construction LLC Indiana Unknown
MARPAK CORPORATION 110 DUNBAR STREET STE C OLDSMAR FL 34677 Inactive Company formed on the 2000-05-18
MARPAK EXTRUSIONS LIMITED 1 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ Active Company formed on the 2000-01-12
MARPAK INC California Unknown
MARPAK INCORPORATED New Jersey Unknown
MARPAK INCORPORATED New Jersey Unknown
MARPAK POLYTHENE SUPPLIES LIMITED 1 PARK VIEW COURT ST PAULS ROAD SHIPLEY ENGLAND BD18 3DZ Dissolved Company formed on the 2009-10-28
MARPAK PTY LTD VIC 3186 Active Company formed on the 2012-07-12

Company Officers of MARPAK LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JAYNE WHEELER
Company Secretary 2018-04-11
MATTHEW BENJAMIN WHEELER
Director 1998-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW BENJAMIN WHEELER
Company Secretary 1998-06-16 2018-04-11
EDWARD JAMES WHEELER
Director 1998-06-16 2017-12-31
BENJAMIN WHEELER
Director 1998-05-30 2010-06-10
BRENDA ELLEN WHEELER
Company Secretary 1998-05-20 1998-06-16
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-05-20 1998-05-20
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-05-20 1998-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW BENJAMIN WHEELER SLATER (LEICESTER) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MATTHEW BENJAMIN WHEELER ORAM (LEICESTER) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
MATTHEW BENJAMIN WHEELER GOODMAN (LEICESTER) LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active
MATTHEW BENJAMIN WHEELER NUKE CO LIMITED Director 2015-07-03 CURRENT 2015-07-03 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-01CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-11-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-05-26PSC02Notification of Pullman Leicester Ltd as a person with significant control on 2021-01-04
2021-05-26PSC07CESSATION OF SLATER (LEICESTER) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2020-05-21CH01Director's details changed for Mr Matthew Benjamin Wheeler on 2020-05-20
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-04-16AP03Appointment of Mrs Nicola Jayne Wheeler as company secretary on 2018-04-11
2018-04-16TM02Termination of appointment of Matthew Benjamin Wheeler on 2018-04-11
2018-01-26TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JAMES WHEELER
2018-01-26AA01Current accounting period shortened from 30/04/18 TO 31/03/18
2018-01-17AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-12AA01Previous accounting period shortened from 30/09/17 TO 30/04/17
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-04-21SH20Statement by Directors
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 530000
2017-04-21SH19Statement of capital on 2017-04-21 GBP 530,000
2017-04-21CAP-SSSolvency Statement dated 20/04/17
2017-04-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035676300001
2017-04-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1590000
2016-06-10AR0120/05/16 ANNUAL RETURN FULL LIST
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 1590000
2015-06-05AR0120/05/15 ANNUAL RETURN FULL LIST
2014-10-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 035676300001
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 1590000
2014-06-09AR0120/05/14 ANNUAL RETURN FULL LIST
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0120/05/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0120/05/12 FULL LIST
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-06AR0120/05/11 FULL LIST
2010-10-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WHEELER
2010-06-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-06-30SH0630/06/10 STATEMENT OF CAPITAL GBP 1590000
2010-06-30SH03RETURN OF PURCHASE OF OWN SHARES
2010-06-29AR0120/05/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BENJAMIN WHEELER / 20/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES WHEELER / 20/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN WHEELER / 20/05/2010
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2008-10-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-09363(288)SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED
2008-06-09363sRETURN MADE UP TO 20/05/08; CHANGE OF MEMBERS
2008-03-2688(2)AD 25/02/08 GBP SI 250000@1=250000 GBP IC 1590000/1840000
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-18363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-14363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-22363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-03-1588(2)RAD 01/03/05--------- £ SI 10000@1=10000 £ IC 1490000/1500000
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-14363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-06-0788(2)RAD 20/05/04--------- £ SI 200000@1=200000 £ IC 1290000/1490000
2004-02-2488(2)RAD 09/12/03--------- £ SI 80000@1=80000 £ IC 1210000/1290000
2004-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-08-0188(2)RAD 25/07/03--------- £ SI 110000@1=110000 £ IC 1100000/1210000
2003-06-16363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2001-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-27363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-04-03123£ NC 1010000/2000000 16/03/01
2001-04-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-03RES04NC INC ALREADY ADJUSTED 16/03/01
2001-04-0388(2)RAD 16/03/01--------- £ SI 90000@1=90000 £ IC 1010000/1100000
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-25363sRETURN MADE UP TO 20/05/00; NO CHANGE OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-15363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-03-24287REGISTERED OFFICE CHANGED ON 24/03/99 FROM: 110 REGENT STREET LEICESTER
1999-03-08WRES04NC INC ALREADY ADJUSTED 14/01/99
1999-03-08WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/01/99
1999-02-12123£ NC 560000/1010000 14/01/99
1999-02-1288(2)RAD 14/01/99--------- £ SI 450000@1=450000 £ IC 2/450002
1998-11-04225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99
1998-08-06SRES01ALTER MEM AND ARTS 15/06/98
1998-08-06SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/06/98
1998-08-06ORES04NC INC ALREADY ADJUSTED 15/06/98
1998-08-04CERTNMCOMPANY NAME CHANGED M.R.P.K. LIMITED CERTIFICATE ISSUED ON 05/08/98
1998-07-15ORES04NC INC ALREADY ADJUSTED 16/06/98
1998-07-15123£ NC 100/560000 16/06/98
1998-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-15288aNEW DIRECTOR APPOINTED
1998-07-15288bSECRETARY RESIGNED
1998-05-29288aNEW SECRETARY APPOINTED
1998-05-29288aNEW DIRECTOR APPOINTED
1998-05-28288bSECRETARY RESIGNED
1998-05-28288bDIRECTOR RESIGNED
1998-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
172 - Manufacture of articles of paper and paperboard
17290 - Manufacture of other articles of paper and paperboard n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MARPAK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARPAK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-21 Satisfied TUNGSTEN PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-04-30
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARPAK LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by MARPAK LIMITED

MARPAK LIMITED has registered 1 patents

GB2376458 ,

Domain Names
We could not find the registrant information for the domain

MARPAK LIMITED owns 1 domain names.

mpak.co.uk  

Trademarks
We have not found any records of MARPAK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARPAK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (17290 - Manufacture of other articles of paper and paperboard n.e.c.) as MARPAK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARPAK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARPAK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARPAK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.