Mm Newport Ltd.

  • Active
  • Incorporated on 2 Jun 2010

Reg Address: Robin Mills Leeds Road, Idle, Bradford BD10 9TE, United Kingdom

Previous Names:
Essentra Packaging & Security Limited - 7 Oct 2022
Filtrona C&Sp Limited - 14 Oct 2013
Essentra Packaging & Security Limited - 14 Oct 2013
Filtrona C&Sp Limited - 2 Jun 2010

Company Classifications:
10890 - Manufacture of other food products n.e.c.
22220 - Manufacture of plastic packing goods
18121 - Manufacture of printed labels
12000 - Manufacture of tobacco products


  • Summary The company with name "Mm Newport Ltd." is a ltd and located in Robin Mills Leeds Road, Idle, Bradford BD10 9TE. Mm Newport Ltd. is currently in active status and it was incorporated on 2 Jun 2010 (14 years 3 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Mm Newport Ltd..

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark David Wilson Director 1 Oct 2023 British Active
2 Andreas Koppitz Director 1 Mar 2023 Austrian Active
3 Felicity Anne Parry Director 1 Mar 2023 British Active
4 Stephen David Shaw Director 1 Mar 2023 British Active
5 Florian Binder-Krieglstein Director 1 Oct 2022 Austrian Resigned
24 Feb 2023
6 Stephen Michael Pollinger Director 1 Oct 2022 British Resigned
29 Mar 2023
7 Andrew Peter Hopkins Director 1 Oct 2022 British Resigned
31 Dec 2022
8 Evelyn Hartinger Director 1 Oct 2022 Austrian Resigned
1 Oct 2023
9 Chen Vui Wong Director 16 Nov 2021 Malaysian Resigned
28 Apr 2022
10 Kamal Taneja Director 16 Nov 2021 Australian Active
11 Jonathan Peter Marshall Director 16 Nov 2021 British Active
12 Emma Reid Secretary 6 May 2021 - Active
13 Iain Philip Percival Director 2 Sep 2019 British Active
14 Robert William Pye Director 2 Sep 2019 Australian Active
15 Iain Philip Percival Director 2 Sep 2019 British Resigned
16 Nov 2021
16 Bradley Aaron Schechtman Director 25 Jan 2018 American Resigned
2 Sep 2019
17 Robert William Sykes Director 25 Jan 2018 British Resigned
2 Sep 2019
18 Timothy Kenneth Wilson Director 25 Jan 2018 American Resigned
27 Sep 2019
19 Iain Philip Percival Director 1 Mar 2017 British Resigned
25 Jan 2018
20 Peter Alexander Rayner Director 1 Mar 2017 British Resigned
25 Jan 2018
21 Iain Philip Percival Director 1 Mar 2017 British Resigned
25 Jan 2018
22 Leonard Mcneil Kirk Director 2 May 2014 British Resigned
9 Mar 2017
23 Hugh Alexander Ross Director 2 May 2014 British Resigned
14 Feb 2017
24 Olivier Vincent Antille Director 1 Jul 2013 French Resigned
13 Jan 2014
25 Matthew Gregory Director 7 Sep 2012 British Resigned
2 May 2014
26 Stephen Paul Crummett Director 2 Jun 2010 British Resigned
7 Sep 2012
27 Stephen Paul Crummett Director 2 Jun 2010 British Resigned
7 Sep 2012
28 Antony Kenneth Edwards Director 2 Jun 2010 British Resigned
29 Jan 2013
29 Alison Wendy Evans Director 2 Jun 2010 British Resigned
2 May 2014
30 Mark Hubert Palmer Director 2 Jun 2010 British Resigned
9 Mar 2017
31 Stephen Paul Pinchen Director 2 Jun 2010 British Resigned
1 Jul 2013
32 Malcolm Andrew Waugh Director 2 Jun 2010 British Resigned
11 May 2012
33 Jon Michael Green Secretary 2 Jun 2010 - Resigned
6 May 2021
34 Mark Hubert Palmer Director 2 Jun 2010 British Resigned
9 Mar 2017
35 Jon Michael Green Secretary 2 Jun 2010 - Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Esnt Packaging & Securing Solutions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Esnt Packaging & Securing Solutions Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mm Newport Ltd..

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 13 Jan 2023 Download PDF
1 Pages
2 Confirmation Statement - Updates 30 Nov 2022 Download PDF
3 Persons With Significant Control - Change To A Person With Significant Control 27 Oct 2022 Download PDF
2 Pages
4 Persons With Significant Control - Change To A Person With Significant Control 27 Oct 2022 Download PDF
2 Pages
5 Officers - Second Filing Of Director Appointment With Name 19 Oct 2022 Download PDF
6 Address - Change Registered Office Company With Date Old New 13 Oct 2022 Download PDF
1 Pages
7 Officers - Appoint Person Director Company With Name Date 12 Oct 2022 Download PDF
2 Pages
8 Officers - Termination Secretary Company With Name Termination Date 10 Oct 2022 Download PDF
1 Pages
9 Officers - Termination Director Company With Name Termination Date 7 Oct 2022 Download PDF
1 Pages
10 Officers - Appoint Person Secretary Company With Name Date 7 Oct 2022 Download PDF
2 Pages
11 Change Of Name - Certificate Company 7 Oct 2022 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 7 Oct 2022 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 7 Oct 2022 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 7 Oct 2022 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 7 Oct 2022 Download PDF
1 Pages
16 Officers - Termination Director Company With Name Termination Date 7 Oct 2022 Download PDF
1 Pages
17 Accounts - Full 1 Oct 2022 Download PDF
18 Officers - Change Person Director Company With Change Date 2 Aug 2021 Download PDF
19 Address - Change Registered Office Company With Date Old New 2 Aug 2021 Download PDF
20 Officers - Termination Secretary Company With Name Termination Date 11 May 2021 Download PDF
21 Officers - Appoint Person Secretary Company With Name Date 11 May 2021 Download PDF
22 Confirmation Statement - Updates 13 Apr 2021 Download PDF
23 Accounts - Full 6 Aug 2020 Download PDF
35 Pages
24 Confirmation Statement - Updates 31 Mar 2020 Download PDF
3 Pages
25 Confirmation Statement - Updates 31 Jan 2020 Download PDF
3 Pages
26 Capital - Allotment Shares 7 Jan 2020 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 15 Oct 2019 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 15 Oct 2019 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 15 Oct 2019 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 15 Oct 2019 Download PDF
1 Pages
31 Officers - Appoint Person Director Company With Name Date 15 Oct 2019 Download PDF
2 Pages
32 Accounts - Full 8 Aug 2019 Download PDF
32 Pages
33 Confirmation Statement - Updates 10 Jun 2019 Download PDF
5 Pages
34 Capital - Allotment Shares 26 Apr 2019 Download PDF
4 Pages
35 Accounts - Full 7 Oct 2018 Download PDF
32 Pages
36 Confirmation Statement - No Updates 12 Jun 2018 Download PDF
3 Pages
37 Officers - Appoint Person Director Company With Name Date 19 Feb 2018 Download PDF
2 Pages
38 Officers - Appoint Person Director Company With Name Date 19 Feb 2018 Download PDF
2 Pages
39 Officers - Appoint Person Director Company With Name Date 19 Feb 2018 Download PDF
2 Pages
40 Officers - Termination Director Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
42 Accounts - Full 1 Aug 2017 Download PDF
32 Pages
43 Confirmation Statement - Updates 4 Jun 2017 Download PDF
5 Pages
44 Officers - Termination Director Company With Name Termination Date 4 Apr 2017 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name Date 3 Apr 2017 Download PDF
2 Pages
46 Officers - Appoint Person Director Company With Name Date 3 Apr 2017 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 29 Mar 2017 Download PDF
1 Pages
48 Officers - Termination Director Company With Name Termination Date 28 Mar 2017 Download PDF
1 Pages
49 Accounts - Full 19 Sep 2016 Download PDF
38 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 13 Jul 2016 Download PDF
7 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 17 Jul 2015 Download PDF
4 Pages
52 Officers - Change Person Director Company With Change Date 16 Jul 2015 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 16 Jul 2015 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 16 Jul 2015 Download PDF
2 Pages
55 Accounts - Full 14 Jul 2015 Download PDF
25 Pages
56 Officers - Change Person Director Company With Change Date 22 May 2015 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 24 Jul 2014 Download PDF
4 Pages
58 Auditors - Resignation Company 17 Jul 2014 Download PDF
3 Pages
59 Accounts - Full 14 Jul 2014 Download PDF
25 Pages
60 Officers - Termination Director Company With Name 2 May 2014 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 2 May 2014 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 2 May 2014 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 2 May 2014 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 31 Jan 2014 Download PDF
1 Pages
65 Change Of Name - Certificate Company 14 Oct 2013 Download PDF
3 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 13 Aug 2013 Download PDF
6 Pages
67 Officers - Appoint Person Director Company With Name 6 Aug 2013 Download PDF
2 Pages
68 Officers - Termination Director Company With Name 6 Aug 2013 Download PDF
1 Pages
69 Accounts - Full 22 Jul 2013 Download PDF
24 Pages
70 Officers - Termination Director Company With Name 31 Jan 2013 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 1 Oct 2012 Download PDF
1 Pages
72 Officers - Appoint Person Director Company With Name 1 Oct 2012 Download PDF
2 Pages
73 Capital - Allotment Shares 11 Sep 2012 Download PDF
4 Pages
74 Accounts - Full 3 Jul 2012 Download PDF
24 Pages
75 Annual Return - Company With Made Up Date Full List Shareholders 19 Jun 2012 Download PDF
7 Pages
76 Officers - Termination Director Company With Name 11 May 2012 Download PDF
1 Pages
77 Accounts - Full 8 Jul 2011 Download PDF
23 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 14 Jun 2011 Download PDF
8 Pages
79 Capital - Allotment Shares 12 Jan 2011 Download PDF
3 Pages
80 Capital - Allotment Shares 12 Jan 2011 Download PDF
3 Pages
81 Officers - Change Person Director Company With Change Date 14 Dec 2010 Download PDF
2 Pages
82 Officers - Change Person Director Company With Change Date 13 Dec 2010 Download PDF
2 Pages
83 Accounts - Change Account Reference Date Company Current Shortened 20 Oct 2010 Download PDF
3 Pages
84 Incorporation - Company 2 Jun 2010 Download PDF
26 Pages


Mutual Companies

List of companies mutual between directors of this company.