Company NameCaledonian Plastics Limited
Company StatusDissolved
Company Number00931307
CategoryPrivate Limited Company
Incorporation Date30 April 1968(56 years ago)
Dissolution Date23 April 2024 (-1 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr John Leonard Laing
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1992(23 years, 9 months after company formation)
Appointment Duration32 years, 2 months (closed 23 April 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address143 Furniss Avenue
Dere
Sheffield
S17 3QN
Director NameMrs Anne Patricia Hartley-Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2012(43 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolbrook Rise Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FG
Director NameMrs Jane Elizabeth Card
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2019(51 years, 7 months after company formation)
Appointment Duration4 years, 5 months (closed 23 April 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHolbrook Rise Holbrook Industrial Estate
Sheffield
South Yorkshire
S20 3FG
Director NameMr Leonard George Hallet
Date of BirthMarch 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 1996)
RoleCo Director
Correspondence Address139 Brookhouse Hill
Fulwood
Sheffield
South Yorkshire
S10 3TE
Director NameMr John James Laing
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years, 9 months after company formation)
Appointment Duration19 years (resigned 20 February 2011)
RoleCo Secretary/Director
Country of ResidenceEngland
Correspondence Address42 Stone Delf
Fulwood
Sheffield
South Yorkshire
S10 3QX
Secretary NameMr John James Laing
NationalityBritish
StatusResigned
Appointed02 February 1992(23 years, 9 months after company formation)
Appointment Duration19 years (resigned 20 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Stone Delf
Fulwood
Sheffield
South Yorkshire
S10 3QX

Contact

Websitecaledonian-plastics.co.uk
Telephone0114 2478248
Telephone regionSheffield

Location

Registered Address143 Furniss Avenue
Sheffield
S17 3QN
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Shareholders

99 at £1Lydgate Lane Holdings LTD
99.00%
Ordinary
1 at £1John Leonard Laing
1.00%
Ordinary

Financials

Year2014
Net Worth£618,699
Cash£48,207
Current Liabilities£418,265

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

8 January 1999Delivered 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 1995Delivered 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 1990Delivered 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 1984Delivered 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

Filing History

28 June 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
9 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
21 October 2022Registered 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 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
25 November 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
11 May 2021Director's details changed for Mrs Jane Elizabeth Laing on 12 May 2020 (2 pages)
8 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
13 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
7 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
28 November 2019Appointment of Mrs Jane Elizabeth Laing as a director on 15 November 2019 (2 pages)
1 November 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
17 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 February 2016Director's details changed for Mrs Anne Patricia Hartley-Smith on 1 January 2016 (2 pages)
16 February 2016Director's details changed for Mrs Anne Patricia Hartley-Smith on 1 January 2016 (2 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
18 January 2012Appointment of Mrs Anne Patricia Hartley-Smith as a director (2 pages)
18 January 2012Appointment of Mrs Anne Patricia Hartley-Smith as a director (2 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 July 2011Termination of appointment of John Laing as a secretary (1 page)
19 July 2011Termination of appointment of John Laing as a director (1 page)
19 July 2011Termination of appointment of John Laing as a secretary (1 page)
19 July 2011Termination of appointment of John Laing as a director (1 page)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr John James Laing on 2 February 2010 (2 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr John James Laing on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John Leonard Laing on 2 February 2010 (2 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr John James Laing on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John Leonard Laing on 2 February 2010 (2 pages)
10 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr John Leonard Laing on 2 February 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2009Return made up to 02/02/09; full list of members (4 pages)
12 February 2009Return made up to 02/02/09; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 February 2008Return made up to 02/02/08; full list of members (3 pages)
5 February 2008Return made up to 02/02/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 February 2007Return made up to 02/02/07; full list of members (3 pages)
12 February 2007Return made up to 02/02/07; full list of members (3 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
20 January 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
7 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 February 2006Return made up to 02/02/06; full list of members (3 pages)
2 February 2006Return made up to 02/02/06; full list of members (3 pages)
10 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 February 2004Return made up to 02/02/04; full list of members (7 pages)
10 February 2004Return made up to 02/02/04; full list of members (7 pages)
4 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
4 February 2004Accounts for a small company made up to 30 June 2003 (6 pages)
12 February 2003Return made up to 02/02/03; full list of members (7 pages)
12 February 2003Return made up to 02/02/03; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
16 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
8 February 2002Return made up to 02/02/02; full list of members (6 pages)
8 February 2002Return made up to 02/02/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
17 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 February 2001Return made up to 02/02/01; full list of members (6 pages)
8 February 2001Return made up to 02/02/01; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
13 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
8 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
8 February 2000Return made up to 02/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
23 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
3 February 1999Return made up to 02/02/99; full list of members (6 pages)
3 February 1999Return made up to 02/02/99; full list of members (6 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
6 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Return made up to 02/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
6 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 February 1997Return made up to 02/02/97; no change of members (6 pages)
26 February 1997Return made up to 02/02/97; no change of members (6 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
13 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
18 February 1996Director resigned (1 page)
18 February 1996Director resigned (1 page)
24 January 1996Return made up to 02/02/96; no change of members (4 pages)
24 January 1996Full accounts made up to 30 June 1995 (7 pages)
24 January 1996Full accounts made up to 30 June 1995 (7 pages)
24 January 1996Return made up to 02/02/96; no change of members (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)
11 August 1995Particulars of mortgage/charge (4 pages)