Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Manuli Packaging (Uk) LTD
Download Report
Watch this company
Reports
Financials
Previous names
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Apr 24, 2015)
all other documents available
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Previous names
ISTACAST LIMITED
MANULI-ISTACAST LIMITED
Details
Company type
Private Limited Company
Company Number
02744359
Record last updated
Friday, April 25, 2025 11:21:44 AM UTC
Postal Code
SN13 9SW
Charts
Visits
MANULI PACKAGING (UK) LTD (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-4
2014-9
2014-10
2015-6
2015-10
2019-11
2020-1
2021-9
2021-10
2021-11
2021-12
2022-1
2022-3
2022-4
2022-12
2024-6
2024-7
0
3
6
9
12
15
18
21
24
27
30
33
Searches
MANULI PACKAGING (UK) LTD (United Kingdom)
Searches ©2025 https://en.datocapital.com
2016-4
2017-8
2018-4
0
1
2
3
Directors
Andrew Short (1945)
(born on Sep 4, 1945), 5 companies
Maurizio Cossalter
(born on Jun 15, 1957)
Paul Grimes
(born on Jan 3, 1949), 28 companies
Saverio Lombardini
(born on Feb 19, 1967)
Marco Manuli
(born on Nov 1, 1978)
Massimo Moroni
(born on Jun 26, 1965)
Gerhard Stottmeister
(born on Mar 9, 1946)
Marco Mariz Bombonato
(born on Nov 12, 1960)
Dario Brambilla
(born on Jun 8, 1941)
Livio Carniglia
(born on Apr 30, 1944)
Derek William Connor
(born on Feb 16, 1958), 2 companies
Jonathan Michael Forster
(born on Feb 19, 1960)
Antonio Claudio Giglio
(born on Jul 7, 1942)
Ulf Hamann
(born on Apr 8, 1954)
Andrew Short
(born on Jun 2, 1962), 33 companies
Sandro Manuli
(born on Nov 1, 1947)
Tiziano Andreini
Gualtiero Bracciforti
Antonio Pecorone
Stefano Romanengo
Pier Franco Di Gioia
Stefano Visalli
Karen Sherman
, 2 companies
Sharon Lee Standing
Stefano Maria Paolo Roberto Visalli
Filings
Document Type
Publication date
Download link
Registry
Jan 28, 2025
Appointment of a man as Director and Ceo
Registry
Jan 27, 2025
Resignation of one Director (a man)
Registry
Oct 9, 2024
Appointment of a woman
Registry
Oct 20, 2023
Resignation of one Director (a man)
Registry
Aug 31, 2023
Appointment of a woman as Secretary
Registry
Jul 17, 2023
Appointment of a woman
Registry
Jun 26, 2023
Resignation of one Director (a man)
Registry
Jun 23, 2023
Appointment of a man as Shareholder (25-50%) and Individual Or Entity With 25-50% Of Voting Rights
Registry
Jun 23, 2023
Resignation of one Shareholder (50-75%)
Registry
Jun 23, 2023
Resignation of one Secretary (a man)
Registry
Jan 1, 2021
Appointment of a man as Administration Director and Director
Registry
Dec 18, 2020
Resignation of one Director (a man)
Registry
May 19, 2020
Appointment of a man as Administration Director and Director
Registry
May 14, 2020
Resignation of one Director (a man)
Registry
Dec 31, 2019
Resignation of one Director (a man) 2744...
Registry
Dec 29, 2019
Appointment of a man as Director and Commercial Director
Registry
Aug 30, 2018
Resignation of one Director (a man)
Registry
Sep 19, 2017
Appointment of a man as Director
Registry
Aug 28, 2017
Appointment of a man as Company Director and Director
Registry
Jul 1, 2016
Appointment of a man as Shareholder (50-75%)
Registry
Nov 19, 2015
Appointment of a man as Accountant and Director
Registry
Nov 2, 2015
Appointment of a man as Director and Company Director
Registry
Sep 9, 2015
Annual return
Financials
Apr 24, 2015
Annual accounts
Registry
Sep 8, 2014
Annual return
Financials
Mar 27, 2014
Annual accounts
Registry
Mar 17, 2014
Resignation of one Director
Registry
Dec 1, 2013
Resignation of one Sales Manager and one Director (a man)
Registry
Sep 27, 2013
Annual return
Financials
Apr 15, 2013
Annual accounts
Registry
Sep 12, 2012
Annual return
Registry
Sep 12, 2012
Resignation of one Director
Registry
Aug 1, 2012
Resignation of one Technical Director and one Director (a man)
Financials
Mar 27, 2012
Annual accounts
Registry
Sep 19, 2011
Annual return
Financials
Mar 31, 2011
Annual accounts
Registry
Sep 23, 2010
Annual return
Registry
Sep 22, 2010
Change of particulars for director
Registry
Sep 22, 2010
Change of particulars for director 2744...
Registry
Sep 22, 2010
Change of particulars for director
Registry
Sep 22, 2010
Change of particulars for director 2744...
Financials
Apr 6, 2010
Annual accounts
Registry
Sep 14, 2009
Annual return
Financials
Jun 4, 2009
Annual accounts
Registry
Sep 15, 2008
Annual return
Financials
Apr 9, 2008
Annual accounts
Registry
Sep 21, 2007
Annual return
Financials
Apr 11, 2007
Annual accounts
Registry
Sep 27, 2006
Annual return
Financials
Apr 5, 2006
Annual accounts
Registry
Sep 9, 2005
Annual return
Financials
Mar 15, 2005
Annual accounts
Registry
Sep 15, 2004
Annual return
Registry
Apr 20, 2004
Appointment of a director
Financials
Apr 2, 2004
Annual accounts
Registry
Mar 29, 2004
Appointment of a man as Central Purchasing and Director
Registry
Dec 1, 2003
Appointment of a director
Registry
Nov 21, 2003
Resignation of a director
Registry
Nov 17, 2003
Resignation of one Plastics Manufacturer and one Director (a man)
Registry
Nov 17, 2003
Appointment of a man as Director and Controller
Registry
Sep 10, 2003
Annual return
Financials
Jul 17, 2003
Annual accounts
Registry
Aug 29, 2002
Annual return
Financials
Jun 15, 2002
Annual accounts
Registry
May 24, 2002
Resignation of a director
Registry
Apr 2, 2002
Resignation of one Director (a man) and one Production Director
Registry
Oct 19, 2001
Appointment of a director
Registry
Oct 1, 2001
Appointment of a man as Director and Production Director
Registry
Sep 21, 2001
Annual return
Financials
Apr 30, 2001
Annual accounts
Registry
Sep 19, 2000
Annual return
Financials
Apr 25, 2000
Annual accounts
Registry
Dec 4, 1999
Resignation of a director
Registry
Dec 1, 1999
Resignation of one Sales Manager and one Director (a man)
Registry
Sep 14, 1999
Annual return
Financials
Aug 12, 1999
Annual accounts
Registry
Sep 18, 1998
Annual return
Financials
May 26, 1998
Annual accounts
Registry
Mar 18, 1998
Company name change
Registry
Mar 17, 1998
Change of name certificate
Registry
Sep 4, 1997
Annual return
Registry
Jun 11, 1997
Appointment of a director
Registry
Jun 4, 1997
Resignation of a director
Registry
Jun 1, 1997
Appointment of a man as Director and Plastic Manufacturer
Financials
May 27, 1997
Annual accounts
Registry
May 22, 1997
Resignation of one Plastics Manufacturer and one Director (a man)
Registry
Jan 8, 1997
Particulars of a mortgage or charge
Registry
Oct 10, 1996
Appointment of a director
Registry
Oct 10, 1996
Resignation of a director
Registry
Oct 10, 1996
Annual return
Financials
Apr 11, 1996
Annual accounts
Registry
Feb 15, 1996
Auditor's letter of resignation
Registry
Dec 20, 1995
Change in situation or address of registered office
Registry
Dec 4, 1995
Memorandum of association
Registry
Dec 4, 1995
Removal of secretary/director
Registry
Dec 1, 1995
Company name change
Registry
Nov 30, 1995
Change of name certificate
Registry
Nov 1, 1995
Appointment of a man as Director
Registry
Oct 30, 1995
Resignation of one Plastics Manufacturer and one Director (a man)
Registry
Oct 3, 1995
Annual return
Companies with similar name
Manuli Packaging International (Luxembourg) Sa
Manuli Hydraulics Uk Limited
Manuli-Istacast Limited
Manuli International Sa
Manuli Hydraulics Limited
Manuli Espana Sa (Extinguida)
Uk Packaging Limited
Manuli Hydraulics Iberica Sl
Manuli Auto Iberica SL
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)