Dere
Sheffield
S17 3QN
Director Name | Mrs Anne Patricia Hartley-Smith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2012(43 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 23 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holbrook Rise Holbrook Industrial Estate Sheffield South Yorkshire S20 3FG |
Director Name | Mrs Jane Elizabeth Card |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 November 2019(51 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 23 April 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Holbrook Rise Holbrook Industrial Estate Sheffield South Yorkshire S20 3FG |
Director Name | Mr Leonard George Hallet |
---|---|
Date of Birth | March 1902 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 January 1996) |
Role | Co Director |
Correspondence Address | 139 Brookhouse Hill Fulwood Sheffield South Yorkshire S10 3TE |
Director Name | Mr John James Laing |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 20 February 2011) |
Role | Co Secretary/Director |
Country of Residence | England |
Correspondence Address | 42 Stone Delf Fulwood Sheffield South Yorkshire S10 3QX |
Secretary Name | Mr John James Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(23 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 20 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Stone Delf Fulwood Sheffield South Yorkshire S10 3QX |
Website | caledonian-plastics.co.uk |
---|---|
Telephone | 0114 2478248 |
Telephone region | Sheffield |
Registered Address | 143 Furniss Avenue Sheffield S17 3QN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Dore and Totley |
Built Up Area | Sheffield |
99 at £1 | Lydgate Lane Holdings LTD 99.00% Ordinary |
---|---|
1 at £1 | John Leonard Laing 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £618,699 |
Cash | £48,207 |
Current Liabilities | £418,265 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
8 January 1999 | Delivered on: 9 January 1999 Satisfied on: 6 August 2011 Persons entitled: British Linen Asset Finance Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Battenfield VK1 moulding machine 1989 model 4085 cincinnati milacron VT1000-290 moulding machine 1995 model 4035A61/92-57 and the proceeds of all policies of insurance and the benefit of all options and rights. Fully Satisfied |
---|---|
11 August 1995 | Delivered on: 11 August 1995 Satisfied on: 21 July 2011 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof:one new mnt iberica mp-60-1-e extrusion blow moulder,serial no:of 623/95. Fully Satisfied |
7 March 1990 | Delivered on: 9 March 1990 Satisfied on: 21 July 2011 Persons entitled: Forward Trust Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new techne 15000 moulding machine with twin cavity mould serial no 91302 together with 5 litre/1 gallon twin blow mould inserts and other ancillary equipment. Fully Satisfied |
12 April 1984 | Delivered on: 16 April 1984 Persons entitled: Midland Bank PLC Classification: Charge (fixed & floating) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncaled capital. Outstanding |
28 June 2023 | Total exemption full accounts made up to 30 June 2022 (11 pages) |
---|---|
9 March 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
21 October 2022 | Registered office address changed from Holbrook Rise Holbrook Industrial Estate Sheffield South Yorkshire S20 3FG to 143 Furniss Avenue Sheffield S17 3QN on 21 October 2022 (1 page) |
28 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 30 June 2021 (11 pages) |
11 May 2021 | Director's details changed for Mrs Jane Elizabeth Laing on 12 May 2020 (2 pages) |
8 March 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
13 November 2020 | Total exemption full accounts made up to 30 June 2020 (11 pages) |
7 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
28 November 2019 | Appointment of Mrs Jane Elizabeth Laing as a director on 15 November 2019 (2 pages) |
1 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
7 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
17 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
10 January 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 February 2016 | Director's details changed for Mrs Anne Patricia Hartley-Smith on 1 January 2016 (2 pages) |
16 February 2016 | Director's details changed for Mrs Anne Patricia Hartley-Smith on 1 January 2016 (2 pages) |
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Appointment of Mrs Anne Patricia Hartley-Smith as a director (2 pages) |
18 January 2012 | Appointment of Mrs Anne Patricia Hartley-Smith as a director (2 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 July 2011 | Termination of appointment of John Laing as a secretary (1 page) |
19 July 2011 | Termination of appointment of John Laing as a director (1 page) |
19 July 2011 | Termination of appointment of John Laing as a secretary (1 page) |
19 July 2011 | Termination of appointment of John Laing as a director (1 page) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr John James Laing on 2 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr John James Laing on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John Leonard Laing on 2 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr John James Laing on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John Leonard Laing on 2 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Director's details changed for Mr John Leonard Laing on 2 February 2010 (2 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
12 February 2007 | Return made up to 02/02/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
7 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
2 February 2006 | Return made up to 02/02/06; full list of members (3 pages) |
10 February 2005 | Return made up to 02/02/05; full list of members
|
10 February 2005 | Return made up to 02/02/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
26 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
4 February 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
12 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 02/02/03; full list of members (7 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
8 February 2002 | Return made up to 02/02/02; full list of members (6 pages) |
17 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
17 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
8 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
13 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
8 February 2000 | Return made up to 02/02/00; full list of members
|
8 February 2000 | Return made up to 02/02/00; full list of members
|
23 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
3 February 1999 | Return made up to 02/02/99; full list of members (6 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
6 February 1998 | Return made up to 02/02/98; full list of members
|
6 February 1998 | Return made up to 02/02/98; full list of members
|
6 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
26 February 1997 | Return made up to 02/02/97; no change of members (6 pages) |
26 February 1997 | Return made up to 02/02/97; no change of members (6 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
13 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
24 January 1996 | Return made up to 02/02/96; no change of members (4 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
24 January 1996 | Full accounts made up to 30 June 1995 (7 pages) |
24 January 1996 | Return made up to 02/02/96; no change of members (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |
11 August 1995 | Particulars of mortgage/charge (4 pages) |