Company NamePlastic Mouldings Limited
DirectorWilliam Terence Houston
Company StatusActive
Company Number00772753
CategoryPrivate Limited Company
Incorporation Date2 September 1963(60 years, 8 months ago)
Previous NamePlastic Dip Mouldings Limited

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMr William Terence Houston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2002(39 years, 2 months after company formation)
Appointment Duration21 years, 5 months
RoleBusiness Advisor
Country of ResidenceScotland
Correspondence AddressVictoria House
Station Road
St. Monans
Fife
KY10 2BP
Scotland
Director NameJames Daniel Donovan
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(27 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 April 1992)
RoleNon Executive Director
Correspondence AddressThe Fairway
Golf Club Road Hook Heath
Woking
Surrey
GU22 0LT
Director NameJames Speirs
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 November 2005)
RoleTechnical Director
Correspondence Address15 Crocus Grove
Irvine
Ayrshire
KA12 0XP
Scotland
Director NamePeter Anthony William Stephen Blake-Davies
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 July 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Manor House Russell Road
Shepperton
Middlesex
TW17 8JR
Director NameAllen Robert Green
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 February 1992)
RoleFinance Director
Correspondence Address2 Ryder Close
Hereford
Herefordshire
HR1 1XR
Wales
Director NameIan David Macknight Thomson
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish/American
StatusResigned
Appointed31 October 1991(28 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 February 2000)
RoleChairman/Non-Executive Director
Country of ResidenceUnited States
Correspondence AddressPO Box 374
Solebury
Pennsylvania
Pa18963
United States
Director NameRobert Palmer
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1997)
RoleWorks Director
Correspondence Address4 Murchland Way
Irvine
Ayrshire
KA12 0XN
Scotland
Secretary NameAllen Robert Green
NationalityBritish
StatusResigned
Appointed31 October 1991(28 years, 2 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 27 February 1992)
RoleCompany Director
Correspondence Address2 Ryder Close
Hereford
Herefordshire
HR1 1XR
Wales
Secretary NameRobert Palmer
NationalityBritish
StatusResigned
Appointed27 February 1992(28 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address4 Murchland Way
Irvine
Ayrshire
KA12 0XN
Scotland
Director NameAnthony Waldron
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(32 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 December 1999)
RoleAccountant
Correspondence Address22 Finlas Avenue
Ayr
Ayrshire
KA7 4SG
Scotland
Director NameJohn Walter Duncan McCall
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(34 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2000)
RoleProduction Director
Correspondence Address34 Newhouse Way
Girdle Toll
Irvine
Ayrshire
KA11 1PW
Scotland
Director NameSteven Holwell
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(34 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 26 February 1999)
RoleGroup Managing Director
Correspondence Address61 Harthill Avenue
Leconfield
Beverley
East Yorkshire
HU17 7LN
Director NameMr Douglas William Gray
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(37 years, 3 months after company formation)
Appointment Duration5 years (resigned 30 November 2005)
RoleDirector Of Sales
Country of ResidenceScotland
Correspondence Address61 Earlspark Avenue
Glasgow
G43 2HE
Scotland
Director NameRobin Jenkins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(37 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2006)
RoleManaging Director
Correspondence Address9 Menzies Drive
Fintry
Glasgow
G63 0YG
Scotland
Director NameAnthony Thomas Hawksley
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(37 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address74 Hazlewell Road
Putney
London
SW15 6UR
Secretary NameAnthony Thomas Hawksley
NationalityBritish
StatusResigned
Appointed23 January 2002(38 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 May 2002)
RoleCompany Director
Correspondence Address74 Hazlewell Road
Putney
London
SW15 6UR
Secretary NameRobin Jenkins
NationalityBritish
StatusResigned
Appointed19 July 2002(38 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 March 2006)
RoleCompany Director
Correspondence Address9 Menzies Drive
Fintry
Glasgow
G63 0YG
Scotland
Secretary NameMrs Nancy Strathearn Ballintyne
NationalityBritish
StatusResigned
Appointed13 December 2006(43 years, 3 months after company formation)
Appointment Duration9 years (resigned 31 December 2015)
RoleCompany Director
Correspondence Address34 Station Brae Gardens
Dreghorn
Irvine
Ayrshire
KA11 4FB
Scotland

Contact

Websitewww.plasticmouldings.com
Email address[email protected]
Telephone01294 278091
Telephone regionArdrossan

Location

Registered AddressGround Floor
32 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£403,236
Cash£155,741
Current Liabilities£489,726

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

7 May 2003Delivered on: 27 June 2003
Satisfied on: 11 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 20TH june 2003
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 & 4 ailsa road irvine industrial estate irvine.
Fully Satisfied
28 June 2002Delivered on: 8 July 2002
Satisfied on: 11 August 2005
Persons entitled: Bibby Factors Scotland Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Fully Satisfied
29 June 2001Delivered on: 14 July 2001
Satisfied on: 6 September 2003
Persons entitled: The North Ayrshire Council

Classification: Floating charge
Secured details: £30,000.00 loan due from the company to the chargee in respect of the company's execution of the floating charge.
Particulars: Undertaking and all property and assets.
Fully Satisfied
19 April 2001Delivered on: 24 April 2001
Satisfied on: 22 July 2003
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 November 1988Delivered on: 2 December 1988
Satisfied on: 16 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 ailsa road, irvine industrial estate, irvine.
Fully Satisfied
22 June 1988Delivered on: 30 June 1988
Satisfied on: 16 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, ailsa road, irvine industrial estate. Irvine.
Fully Satisfied
27 November 1987Delivered on: 9 December 1987
Satisfied on: 16 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
20 June 2005Delivered on: 24 June 2005
Satisfied on: 28 August 2009
Persons entitled: The North Ayrshire Council

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property which is or may from time to time while the floating charge is in force be comprised in the company's property and undertaking.
Fully Satisfied
11 February 2005Delivered on: 23 February 2005
Satisfied on: 16 June 2011
Persons entitled: Bibby Financial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 February 2004Delivered on: 17 February 2004
Satisfied on: 28 August 2009
Persons entitled: The North Ayrshire Council

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The whole of the property which is or may from time to time while the floating charge is in force be comprised in the companys property and undertaking.
Fully Satisfied
20 March 1980Delivered on: 1 November 1980
Satisfied on: 22 July 2003
Persons entitled: Cunningham District Council.

Classification: Standard security regd at G.R.S. 13.10.80
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.612 acres at ailsa road, irvine, ayrshire.
Fully Satisfied
19 May 2003Delivered on: 21 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
28 July 2009Delivered on: 8 August 2009
Persons entitled: West of Scotland Loan Fund Limited

Classification: Bond & floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The whole of the property whic is or may be from time to time while the security is in force comprised in the property and undertaking of the company.
Outstanding
1 August 2005Delivered on: 17 August 2005
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on 11 august 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that plot of ground ling on the south west side of ailsa road in the former burgh of irvine,parish of dundonald,county of ayr. See the mortgage charge document for full details.
Outstanding

Filing History

8 December 2020Satisfaction of charge 14 in full (1 page)
8 December 2020Satisfaction of charge 8 in full (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
20 April 2020Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages)
8 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
26 March 2017Confirmation statement made on 18 February 2017 with updates (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
14 July 2016Termination of appointment of Nancy Strathearn Ballintyne as a secretary on 31 December 2015 (1 page)
14 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 352,870
(3 pages)
14 July 2016Termination of appointment of Nancy Strathearn Ballintyne as a secretary on 31 December 2015 (1 page)
14 July 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 352,870
(3 pages)
7 July 2016Resolutions
  • RES13 ‐ Company business, dividends 31/05/2016
(1 page)
7 July 2016Resolutions
  • RES13 ‐ Company business, dividends 31/05/2016
(1 page)
26 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 352,870
(5 pages)
26 April 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 352,870
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 352,870
(5 pages)
27 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 352,870
(5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 396,570
(5 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 396,570
(5 pages)
6 February 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 6 February 2014 (2 pages)
6 February 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 6 February 2014 (2 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
31 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
11 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 May 2010Registered office address changed from 12 York Place Leeds LS1 2DS on 19 May 2010 (2 pages)
19 May 2010Registered office address changed from 12 York Place Leeds LS1 2DS on 19 May 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
1 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
24 August 2009Return made up to 20/07/09; full list of members (3 pages)
24 August 2009Return made up to 20/07/09; full list of members (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 14 (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 July 2008Return made up to 20/07/08; full list of members (3 pages)
31 July 2008Return made up to 20/07/08; full list of members (3 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
30 July 2007Return made up to 20/07/07; full list of members (2 pages)
21 March 2007Accounts for a small company made up to 31 December 2005 (10 pages)
21 March 2007Accounts for a small company made up to 31 December 2005 (10 pages)
26 February 2007New secretary appointed (2 pages)
26 February 2007New secretary appointed (2 pages)
25 January 2007Return made up to 20/07/06; full list of members (2 pages)
25 January 2007Return made up to 20/07/06; full list of members (2 pages)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2006Secretary resigned;director resigned (1 page)
17 May 2006Secretary resigned;director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: aizlewood`s mill nursery street sheffield S3 8GG (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: aizlewood`s mill nursery street sheffield S3 8GG (1 page)
24 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
24 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
30 August 2005Return made up to 20/07/05; no change of members (8 pages)
30 August 2005Return made up to 20/07/05; no change of members (8 pages)
17 August 2005Particulars of mortgage/charge (6 pages)
17 August 2005Particulars of mortgage/charge (6 pages)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
11 August 2005Declaration of satisfaction of mortgage/charge (1 page)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
23 February 2005Particulars of mortgage/charge (7 pages)
23 February 2005Particulars of mortgage/charge (7 pages)
4 January 2005Registered office changed on 04/01/05 from: brook mercantile trust LIMITED bridge house bridge street sheffield S3 8NS (1 page)
4 January 2005Registered office changed on 04/01/05 from: brook mercantile trust LIMITED bridge house bridge street sheffield S3 8NS (1 page)
20 October 2004Full accounts made up to 31 December 2003 (15 pages)
20 October 2004Full accounts made up to 31 December 2003 (15 pages)
25 August 2004Return made up to 20/07/04; no change of members (8 pages)
25 August 2004Return made up to 20/07/04; no change of members (8 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
17 February 2004Particulars of mortgage/charge (3 pages)
26 September 2003Full accounts made up to 31 December 2002 (19 pages)
26 September 2003Full accounts made up to 31 December 2002 (19 pages)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 September 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Particulars of contract relating to shares (4 pages)
28 August 2003Particulars of contract relating to shares (4 pages)
28 August 2003Nc inc already adjusted 20/02/03 (1 page)
28 August 2003Ad 20/02/03--------- £ si 600000@1 (2 pages)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2003Ad 20/02/03--------- £ si 600000@1 (2 pages)
28 August 2003Nc inc already adjusted 20/02/03 (1 page)
26 August 2003Return made up to 20/07/03; full list of members (8 pages)
26 August 2003Return made up to 20/07/03; full list of members (8 pages)
14 August 2003Notice of completion of voluntary arrangement (12 pages)
14 August 2003Notice of completion of voluntary arrangement (12 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
27 June 2003Particulars of mortgage/charge (5 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
21 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2002 (25 pages)
21 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 22 December 2002 (25 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
30 August 2002New director appointed (1 page)
30 August 2002New director appointed (1 page)
30 August 2002Return made up to 20/07/02; full list of members (8 pages)
30 August 2002Return made up to 20/07/02; full list of members (8 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Full accounts made up to 31 December 2001 (21 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Full accounts made up to 31 December 2001 (21 pages)
8 July 2002Particulars of mortgage/charge (3 pages)
8 July 2002Particulars of mortgage/charge (3 pages)
30 May 2002Secretary resigned;director resigned (1 page)
30 May 2002Secretary resigned;director resigned (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
16 February 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New secretary appointed (2 pages)
8 February 2002Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
8 February 2002Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
20 September 2001New director appointed (2 pages)
20 September 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2001Return made up to 20/07/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 2001New director appointed (2 pages)
6 September 2001Full accounts made up to 31 December 2000 (19 pages)
6 September 2001Full accounts made up to 31 December 2000 (19 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
14 July 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
24 April 2001Particulars of mortgage/charge (3 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
9 November 2000Full accounts made up to 31 December 1999 (30 pages)
9 November 2000Full accounts made up to 31 December 1999 (30 pages)
18 August 2000Return made up to 20/07/00; no change of members (8 pages)
18 August 2000Return made up to 20/07/00; no change of members (8 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 February 2000Director resigned (1 page)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
3 November 1999Full accounts made up to 31 December 1998 (18 pages)
19 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 August 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
28 October 1998Full accounts made up to 31 December 1997 (15 pages)
25 August 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1998Return made up to 20/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
5 June 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
31 October 1997Full accounts made up to 31 December 1996 (18 pages)
28 August 1997Return made up to 20/07/97; no change of members (6 pages)
28 August 1997Return made up to 20/07/97; no change of members (6 pages)
10 February 1997Company name changed plastic dip mouldings LIMITED\certificate issued on 11/02/97 (2 pages)
10 February 1997Company name changed plastic dip mouldings LIMITED\certificate issued on 11/02/97 (2 pages)
9 August 1996Return made up to 20/07/96; full list of members (8 pages)
9 August 1996Full accounts made up to 31 December 1995 (18 pages)
9 August 1996Full accounts made up to 31 December 1995 (18 pages)
9 August 1996Return made up to 20/07/96; full list of members (8 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
29 September 1995Full accounts made up to 31 December 1994 (16 pages)
29 September 1995Full accounts made up to 31 December 1994 (16 pages)
4 December 1992Return made up to 31/10/92; full list of members (5 pages)
4 December 1992Return made up to 31/10/92; full list of members (5 pages)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1975Memorandum and Articles of Association (18 pages)
6 November 1975Memorandum and Articles of Association (18 pages)