Company NameKenric Plastics Limited
DirectorPeter Geoffrey Jepson
Company StatusActive
Company Number00945063
CategoryPrivate Limited Company
Incorporation Date31 December 1968(55 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Peter Geoffrey Jepson
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(47 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address44 East Bank Road
Sheffield
S2 3QN
Director NameGeoffrey Eric Jepson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years, 12 months after company formation)
Appointment Duration19 years (resigned 21 December 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address473 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NH
Director NameBetty Grace Jepson
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years, 12 months after company formation)
Appointment Duration26 years, 8 months (resigned 03 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address44 East Bank Road
Sheffield
S2 3QN
Secretary NameBetty Grace Jepson
NationalityBritish
StatusResigned
Appointed21 December 1991(22 years, 12 months after company formation)
Appointment Duration26 years, 8 months (resigned 03 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 East Bank Road
Sheffield
S2 3QN

Contact

Websitejepsonandco.com
Email address[email protected]
Telephone0114 2731151
Telephone regionSheffield

Location

Registered Address44 East Bank Road
Sheffield
S2 3QN
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

199 at £1Jepson & Co LTD
99.50%
Ordinary
1 at £1Degron LTD
0.50%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 November 2023 (4 months, 2 weeks ago)
Next Return Due26 November 2024 (8 months from now)

Charges

30 March 1984Delivered on: 4 April 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of any present or future account of the company.
Outstanding

Filing History

19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
6 February 2017Accounts for a small company made up to 30 June 2016 (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
29 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
20 January 2016Appointment of Mr Peter Geoffrey Jepson as a director on 19 January 2016 (2 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 200
(3 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
23 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 200
(3 pages)
7 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
(3 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
23 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (3 pages)
7 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
26 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (3 pages)
10 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
1 February 2011Director's details changed for Betty Grace Jepson on 21 December 2010 (2 pages)
1 February 2011Secretary's details changed for Betty Grace Jepson on 21 December 2010 (1 page)
1 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (3 pages)
1 February 2011Termination of appointment of Geoffrey Jepson as a director (1 page)
18 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
27 January 2010Director's details changed for Geoffrey Eric Jepson on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
17 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
29 January 2009Return made up to 21/12/08; full list of members (4 pages)
8 April 2008Return made up to 21/12/07; no change of members (7 pages)
12 September 2007Accounts for a small company made up to 30 June 2007 (6 pages)
10 January 2007Return made up to 21/12/06; full list of members (7 pages)
25 October 2006Full accounts made up to 30 June 2006 (10 pages)
3 January 2006Return made up to 21/12/05; full list of members (7 pages)
26 October 2005Full accounts made up to 30 June 2005 (7 pages)
20 December 2004Return made up to 21/12/04; full list of members (7 pages)
26 October 2004Accounts for a small company made up to 30 June 2004 (5 pages)
7 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
13 January 2004Return made up to 21/12/03; full list of members (7 pages)
6 June 2003Auditor's resignation (1 page)
8 March 2003Return made up to 21/12/02; full list of members (7 pages)
18 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
15 January 2002Return made up to 21/12/01; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
12 February 2001Return made up to 21/12/00; full list of members (6 pages)
24 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 January 2000Return made up to 21/12/99; full list of members (6 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
19 January 1999Return made up to 21/12/98; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(7 pages)
21 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
21 January 1998Return made up to 21/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
22 January 1997Return made up to 21/12/96; full list of members (6 pages)
22 March 1996Accounts for a small company made up to 30 June 1995 (4 pages)
15 January 1996Return made up to 21/12/95; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 30 June 1994 (3 pages)
3 February 1989Full accounts made up to 30 June 1988 (9 pages)