MAGNUM PACKAGING (N.E.) LIMITED

Register to unlock more data on OkredoRegister

MAGNUM PACKAGING (N.E.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01764041

Incorporation date

24/10/1983

Size

Medium

Contacts

Registered address

Registered address

Magnum House Magnum Packaging Ne Ltd Macklin Avenue, Cowpen Lane Industrial Estate, Billingham TS23 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1983)
dot icon17/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon04/02/2026
Registration of charge 017640410024, created on 2026-02-02
dot icon04/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon16/04/2025
Registration of charge 017640410023, created on 2025-04-16
dot icon15/04/2025
Registration of charge 017640410021, created on 2025-04-14
dot icon15/04/2025
Registration of charge 017640410020, created on 2025-04-14
dot icon15/04/2025
Registration of charge 017640410022, created on 2025-04-14
dot icon09/04/2025
Satisfaction of charge 017640410018 in full
dot icon17/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon04/11/2024
Full accounts made up to 2024-03-31
dot icon27/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon22/02/2024
Termination of appointment of Mohammed Younis as a director on 2024-02-22
dot icon27/11/2023
Full accounts made up to 2023-03-31
dot icon06/06/2023
Appointment of Mr Mohammed Younis as a director on 2023-02-15
dot icon31/05/2023
Termination of appointment of Tariq Bilal Younis as a director on 2023-02-15
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon16/09/2022
Full accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon03/12/2021
Full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon11/12/2020
Full accounts made up to 2020-03-31
dot icon23/07/2020
Director's details changed for Mr Zubeir Hassan Younis on 2020-07-23
dot icon23/07/2020
Director's details changed for Mr Tariq Bilal Younis on 2020-07-23
dot icon23/07/2020
Director's details changed for Mr Tariq Bilal Younis on 2020-07-23
dot icon22/06/2020
Satisfaction of charge 017640410015 in full
dot icon22/06/2020
Satisfaction of charge 017640410016 in full
dot icon22/06/2020
Satisfaction of charge 017640410014 in full
dot icon22/06/2020
Satisfaction of charge 017640410019 in full
dot icon02/06/2020
Satisfaction of charge 017640410017 in full
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon12/12/2019
Full accounts made up to 2019-03-31
dot icon20/08/2019
Change of details for Magnum Holdings Uk Limited as a person with significant control on 2019-08-19
dot icon20/08/2019
Registered office address changed from Haverton Hill Road Haverton Hill Industrial Estate Billingham Stockton on Tees Cleveland TS23 1PZ to Magnum House Magnum Packaging Ne Ltd Macklin Avenue Cowpen Lane Industrial Estate Billingham TS23 4BY on 2019-08-20
dot icon28/02/2019
Registration of charge 017640410019, created on 2019-02-22
dot icon21/02/2019
Notification of Magnum Holdings Uk Limited as a person with significant control on 2018-10-30
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon21/02/2019
Cessation of Zubeir Hassan Younis as a person with significant control on 2018-10-30
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon29/11/2018
Registration of charge 017640410018, created on 2018-11-28
dot icon28/11/2018
Full accounts made up to 2018-03-31
dot icon22/05/2018
Termination of appointment of Sughra Younis as a secretary on 2018-05-22
dot icon13/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon12/12/2017
Full accounts made up to 2017-03-31
dot icon07/04/2017
Registration of charge 017640410017, created on 2017-04-03
dot icon16/12/2016
Registration of charge 017640410015, created on 2016-12-12
dot icon16/12/2016
Registration of charge 017640410016, created on 2016-12-14
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon09/12/2016
Full accounts made up to 2016-03-31
dot icon17/03/2016
Satisfaction of charge 11 in full
dot icon17/03/2016
Satisfaction of charge 9 in full
dot icon17/03/2016
Satisfaction of charge 13 in full
dot icon04/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2015-03-31
dot icon08/08/2015
Registration of charge 017640410014, created on 2015-07-31
dot icon13/07/2015
Termination of appointment of Mohammed Younis as a director on 2015-07-13
dot icon06/05/2015
Director's details changed for Mr Zubeir Hassan Younis on 2015-05-01
dot icon05/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon06/12/2014
Full accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon12/08/2013
Full accounts made up to 2013-03-31
dot icon24/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon26/07/2012
Accounts for a medium company made up to 2012-03-31
dot icon23/07/2012
Previous accounting period shortened from 2012-09-30 to 2012-03-31
dot icon11/01/2012
Accounts for a medium company made up to 2011-09-30
dot icon22/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon08/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon11/01/2011
Appointment of Tariq Bilal Younis as a director
dot icon11/01/2011
Appointment of Zubeir Hassan Younis as a director
dot icon14/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon07/07/2010
Accounts for a medium company made up to 2010-03-31
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon19/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon11/12/2009
Director's details changed for Mr Mohammed Younis on 2009-10-01
dot icon24/09/2009
Return made up to 11/12/08; full list of members; amend
dot icon26/08/2009
Accounts for a medium company made up to 2009-03-31
dot icon22/12/2008
Return made up to 11/12/08; full list of members
dot icon20/11/2008
Accounts for a small company made up to 2008-03-31
dot icon04/01/2008
Return made up to 11/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon11/01/2007
Return made up to 11/12/06; full list of members
dot icon08/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/11/2006
Registered office changed on 08/11/06 from: depot road middlesbrough cleveland TS2 1LE
dot icon09/12/2005
Return made up to 11/12/05; full list of members
dot icon16/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/12/2004
Return made up to 11/12/04; full list of members
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Declaration of satisfaction of mortgage/charge
dot icon10/11/2004
Particulars of mortgage/charge
dot icon04/11/2004
Particulars of mortgage/charge
dot icon05/10/2004
Particulars of mortgage/charge
dot icon17/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/12/2003
Return made up to 11/12/03; full list of members
dot icon15/07/2003
Accounts for a small company made up to 2003-03-31
dot icon04/12/2002
Return made up to 11/12/02; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2002-03-31
dot icon12/02/2002
Return made up to 11/12/01; full list of members
dot icon20/08/2001
Accounts for a small company made up to 2001-03-31
dot icon12/01/2001
Return made up to 11/12/00; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-03-31
dot icon08/12/1999
Return made up to 11/12/99; full list of members
dot icon05/11/1999
Accounts for a small company made up to 1999-03-31
dot icon06/02/1999
Return made up to 11/12/98; no change of members
dot icon20/10/1998
Accounts for a small company made up to 1998-03-31
dot icon12/01/1998
Accounts for a small company made up to 1997-03-31
dot icon22/12/1997
Return made up to 11/12/97; full list of members
dot icon02/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/12/1996
Return made up to 11/12/96; no change of members
dot icon19/07/1996
Declaration of satisfaction of mortgage/charge
dot icon08/02/1996
Particulars of mortgage/charge
dot icon08/02/1996
Particulars of mortgage/charge
dot icon08/02/1996
Particulars of mortgage/charge
dot icon20/01/1996
Particulars of mortgage/charge
dot icon14/12/1995
Return made up to 11/12/95; no change of members
dot icon08/08/1995
Accounts for a small company made up to 1995-03-31
dot icon09/01/1995
Return made up to 31/12/94; full list of members
dot icon04/10/1994
Accounts for a small company made up to 1994-03-31
dot icon08/03/1994
Return made up to 31/12/93; no change of members
dot icon12/08/1993
Accounts for a small company made up to 1993-03-31
dot icon12/01/1993
Return made up to 31/12/92; no change of members
dot icon08/01/1993
Accounts for a small company made up to 1992-03-31
dot icon05/02/1992
Accounts for a small company made up to 1991-03-31
dot icon05/02/1992
Return made up to 31/12/91; full list of members
dot icon13/03/1991
Accounts for a small company made up to 1990-03-31
dot icon09/01/1991
Return made up to 31/12/90; no change of members
dot icon06/09/1990
Particulars of mortgage/charge
dot icon19/05/1990
Particulars of mortgage/charge
dot icon15/03/1990
Particulars of mortgage/charge
dot icon14/03/1990
Accounts for a small company made up to 1989-03-31
dot icon14/03/1990
Return made up to 31/12/89; no change of members
dot icon20/02/1990
Resolutions
dot icon12/05/1989
Accounts for a small company made up to 1988-03-31
dot icon12/05/1989
Return made up to 31/12/88; full list of members
dot icon15/04/1988
Accounts for a small company made up to 1987-03-31
dot icon15/04/1988
Return made up to 14/11/87; full list of members
dot icon19/03/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Accounts for a small company made up to 1986-03-31
dot icon13/10/1986
Return made up to 15/08/86; full list of members
dot icon24/10/1983
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon8 *

* during past year

Number of employees

90
2023
change arrow icon+1.70 % *

* during past year

Cash in Bank

£3,049,153.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
5.34M
-
0.00
3.09M
-
2022
82
6.27M
-
0.00
3.00M
-
2023
90
6.73M
-
42.02M
3.05M
-
2023
90
6.73M
-
42.02M
3.05M
-

Employees

2023

Employees

90 Ascended10 % *

Net Assets(GBP)

6.73M £Ascended7.32 % *

Total Assets(GBP)

-

Turnover(GBP)

42.02M £Ascended- *

Cash in Bank(GBP)

3.05M £Ascended1.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Younis, Zubeir Hassan
Director
09/09/2010 - Present
27
Mr Tariq Bilal Younis
Director
09/09/2010 - 15/02/2023
30
Mr Mohammed Younis
Director
15/02/2023 - 22/02/2024
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About MAGNUM PACKAGING (N.E.) LIMITED

MAGNUM PACKAGING (N.E.) LIMITED is an(a) Active company incorporated on 24/10/1983 with the registered office located at Magnum House Magnum Packaging Ne Ltd Macklin Avenue, Cowpen Lane Industrial Estate, Billingham TS23 4BY. There is currently 1 active director according to the latest confirmation statement. Number of employees 90 according to last financial statements.

Frequently Asked Questions

What is the current status of MAGNUM PACKAGING (N.E.) LIMITED?

toggle

MAGNUM PACKAGING (N.E.) LIMITED is currently Active. It was registered on 24/10/1983 .

Where is MAGNUM PACKAGING (N.E.) LIMITED located?

toggle

MAGNUM PACKAGING (N.E.) LIMITED is registered at Magnum House Magnum Packaging Ne Ltd Macklin Avenue, Cowpen Lane Industrial Estate, Billingham TS23 4BY.

What does MAGNUM PACKAGING (N.E.) LIMITED do?

toggle

MAGNUM PACKAGING (N.E.) LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does MAGNUM PACKAGING (N.E.) LIMITED have?

toggle

MAGNUM PACKAGING (N.E.) LIMITED had 90 employees in 2023.

What is the latest filing for MAGNUM PACKAGING (N.E.) LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-14 with no updates.