Get an alert when MM PACKAGING & SECURING SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-14 (in 7mo)

Last made up 2025-11-30

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

Equity attributable

Employees

0

Average over period

Profit before tax

£7M

+341.2% vs 2023

Name history

Renamed 3 times since incorporation

  1. MM PACKAGING & SECURING SOLUTIONS LIMITED 2022-10-07 → present
  2. ESNT PACKAGING & SECURING SOLUTIONS LIMITED 2013-06-14 → 2022-10-07
  3. FILTRONA C&SP HOLDING COMPANY LIMITED 2010-08-19 → 2013-06-14
  4. SUMMERCOMBE 110 LIMITED 2001-04-27 → 2010-08-19

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£370,000£10,576,000
Profit before tax -£2,853,000£6,881,000
Net profit -£2,853,000£6,881,000
Cash
Total assets less current liabilities
Net assets
Equity
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Interest cover -0.08x1.54x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Rödl & Partner UK Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Despite current liabilities exceeding current assets, the Directors have a reasonable expectation that the Company can continue to operate and meet its liabilities as they fall due for the foreseeable future. These financial statements have therefore been prepared on a going concern basis. In forming their view on going concern, the Directors have taken into consideration a letter of support from the Directors of MM Packaging GmbH stating that they will support the Company for a period of at least 12 months from the date of signing these financial statements.”

Group structure

  1. MM PACKAGING & SECURING SOLUTIONS LIMITED · parent
    1. MM Newport Ltd. · UK · Manufacturing & Distribution
    2. MM Packaging Puerto Rico, Inc. · Puerto Rico · Manufacturing
    3. MM Packaging Italy Srl · Italy · Manufacturing
    4. MM Packaging Leeuwarden B.V. · Netherlands · Distribution
    5. MM Fiber Packaging S.A.U · Spain · Manufacturing
    6. MM Nekicesa SL · Spain · Manufacturing
    7. MM Bangor Limited · UK · Manufacturing
    8. MM Packaging UK Limited · UK · Manufacturing
    9. MM Wolfen GmbH · Germany · Manufacturing
    10. MM Packaging Sarreguemines S.a.r.l. · France · Distribution
    11. MM Fiber Packaging Ireland Limited · Ireland · Manufacturing
    12. Boxes Prestige Poland Sp. 2 o.o. · Poland · Holding Company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 20 resigned

Name Role Appointed Born Nationality
BAHADER, Sheraz Secretary 2025-04-30
HIESINGER, Franz Director 2022-10-01 Aug 1965 Austrian
KOPPITZ, Andreas Director 2023-03-01 Apr 1980 Austrian
Show 20 resigned officers
Name Role Appointed Resigned
BRIER, Anthony John Milton Secretary 2001-04-27 2010-02-26
DIX, Margaret Ann Secretary 2001-04-27 2001-04-27
GREEN, Jon Michael Secretary 2010-02-26 2017-07-03
KENDALL, Patricia Secretary 2017-07-03 2020-03-11
PATTNI, Sapna Ruparell Secretary 2022-10-01 2025-04-30
REID, Emma Secretary 2020-03-11 2022-10-01
BRIER, Anthony John Milton Director 2001-04-27 2010-02-26
BRIER, Colin William Director 2001-04-27 2010-02-26
BRIER, Eileen Director 2001-04-27 2010-02-26
BRIGHTWELL, Eric Johann Frederick Director 2001-04-27 2001-04-27
CLARKE, John James Director 2022-06-06 2022-10-01
EDWARDS, Antony Kenneth Director 2010-02-26 2013-01-29
EVANS, Alison Wendy Director 2013-02-26 2014-04-14
GREEN, Jon Michael Director 2010-02-26 2022-10-01
GREGORY, Matthew Director 2014-04-14 2015-08-28
HARTINGER, Evelyn Director 2022-10-01 2023-10-01
HOPKINS, Andrew Peter Director 2022-10-01 2022-12-31
LIU, Lili Director 2018-11-15 2022-06-06
POLLINGER, Stephen Michael Director 2022-10-01 2023-03-29
SCHELLINGER, Stefan Ludwig Director 2015-08-28 2018-11-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mayr-Melnhof Karton Ag Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-10-01 Active
Essentra International Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2022-10-01

Filing timeline

Last 20 of 148 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-09-18 RESOLUTIONS Resolution
Date Type Category Description
2026-02-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-08 AA accounts Accounts with accounts type full
2025-05-09 AP03 officers Appoint person secretary company with name date PDF
2025-05-09 TM02 officers Termination secretary company with name termination date PDF
2024-12-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-01 AA accounts Accounts with accounts type full
2023-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-17 TM01 officers Termination director company with name termination date PDF
2023-10-10 AA accounts Accounts with accounts type full
2023-09-18 SH19 capital Capital statement capital company with date currency figure
2023-09-18 SH20 capital Legacy
2023-09-18 CAP-SS insolvency Legacy
2023-09-18 RESOLUTIONS resolution Resolution
2023-04-04 TM01 officers Termination director company with name termination date PDF
2023-03-06 AP01 officers Appoint person director company with name date PDF
2023-01-13 TM01 officers Termination director company with name termination date PDF
2022-11-30 CS01 confirmation-statement Confirmation statement with updates PDF
2022-11-28 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-11-28 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2022-10-19 RP04AP01 officers Second filing of director appointment with name PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page