Holywell Green
Halifax
HX4 9PY
Director Name | Mr Randy Loga |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 January 2016(37 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Sean Cairns |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(41 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Vice President And General Manager |
Country of Residence | Isle Of Man |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Mr Tim Nash |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(41 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Secretary Name | Mr Muhammad Sadiq Patel |
---|---|
Status | Current |
Appointed | 23 November 2020(41 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Mr Graham Nelson Drake |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 07 August 2009) |
Role | Administration Director |
Country of Residence | United Kingdom |
Correspondence Address | Quinta 22 Manor Close Tunbridge Wells Kent TN4 8YB |
Director Name | Mr Stephen John Percival |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 07 August 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Glasshouse The Midway Nevill Court Tunbridge Wells Kent TN4 8NJ |
Director Name | Angus Thompson |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2003) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Correnden Road Tonbridge Kent TN10 3AX |
Director Name | Mr John Lowe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 30 September 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Secretary Name | Angus Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(12 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Correnden Road Tonbridge Kent TN10 3AX |
Director Name | Mr Perry Shaun Rigler |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(14 years, 12 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 31 March 2018) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Philip David Meadows |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(19 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 24 July 1998) |
Role | Production Director |
Correspondence Address | Bethel The Street Gasthorpe Diss Norfolk IP22 2TL |
Secretary Name | Mr Graham Nelson Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quinta 22 Manor Close Tunbridge Wells Kent TN4 8YB |
Secretary Name | Mr John Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(30 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Matthew Irvin Lockwood |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(32 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 09 March 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Decimus Park, Kingstanding Way Tunbridge Wells Kent TN2 3GP |
Director Name | Miss Anne-Sophie Emma Belamine |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 July 2014(35 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 October 2021) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Mr Chuck Kretschmer |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2016(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Ms Alyson Schlinger Barclay |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2016(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Richard Garretson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2016(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Mark Dunger |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2016(37 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 05 October 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9900a Clayton Road St. Louis Missouri 63124 |
Director Name | Mr Stephen Robert Allix |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2016(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Website | www.plastique.eu/ |
---|---|
Email address | [email protected] |
Telephone | 01892 543211 |
Telephone region | Tunbridge Wells |
Registered Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Plastique Holdings LTD 83.33% Ordinary A |
---|---|
10k at £1 | Plastique Holdings LTD 16.67% Ordinary B |
Year | 2014 |
---|---|
Turnover | £10,734,245 |
Gross Profit | £4,047,344 |
Net Worth | £1,851,890 |
Cash | £221,549 |
Current Liabilities | £2,896,122 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
1 March 1989 | Delivered on: 7 March 1989 Satisfied on: 9 December 1997 Persons entitled: Mercantile Credit Company Limited Classification: Mortgage Secured details: £50,934.80 and all other monies due or to become due from the company to the chargee. Particulars: Various equipment as listed on doc M304C. Fully Satisfied |
---|---|
12 January 1989 | Delivered on: 23 January 1989 Satisfied on: 9 December 1997 Persons entitled: Mercantile Credit Company Limited Classification: Mortgage Secured details: £50,617.45 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: One new illig thermoforming machine rv 53 nr. 301 & other chattels (please see 395 M398C for details). Fully Satisfied |
21 January 1988 | Delivered on: 22 January 1988 Satisfied on: 9 December 1997 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: One new automatic vacuum-forming machine RV53 serial no. 237. Fully Satisfied |
20 May 1986 | Delivered on: 21 May 1986 Satisfied on: 9 December 1997 Persons entitled: Forward Trust LTD. Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 new illig automatic vacuum-forming machine RV53 basic machine with punching unit serial no. 104-1986 together with ancillary equipment. 1 new illig automatic vacuum-forming machine RV53 basic machine with punching unit serial no. 109-1986 together with ancillary equipment. Fully Satisfied |
12 December 1985 | Delivered on: 16 December 1985 Satisfied on: 23 December 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Riverside medway wharf rd. Tonbridge, kent. Fully Satisfied |
20 May 1985 | Delivered on: 22 May 1985 Satisfied on: 23 December 2004 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Gas works land medway wharf rd. Tonbridge, kent. Fully Satisfied |
1 May 1985 | Delivered on: 9 May 1985 Satisfied on: 19 October 2002 Persons entitled: Midland Bank PLC 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 charge on all book & other debts floating charge on all (see doc M16). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 February 1985 | Delivered on: 25 February 1985 Satisfied on: 23 December 2004 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: £69,500 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Illig forming machine model RDKP54C. S/no. 414 with punching press model DSB54CVKU. S/no. 315 (see doc M15). Fully Satisfied |
20 March 1996 | Delivered on: 22 March 1996 Satisfied on: 4 August 2009 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: 1 new illig vacuum forming machine rv 53 with steel rule punch press serial no. 577 together with ancillary equipment. Fully Satisfied |
26 June 1992 | Delivered on: 27 June 1992 Satisfied on: 23 December 2004 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 01/05/85. Particulars: Fixed charge on all goodwill and uncalled capital patents trade marks and all licences please see doc M326C for details. Fully Satisfied |
7 January 1983 | Delivered on: 18 January 1983 Persons entitled: National Westminster Bank PLC Classification: 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 f/h and l/h properties and/or the proceeds of sale thereof. Fixed and floating charge over the undertaking and all other property and assets present and future including goodwill and book debts. Legal mortgage over l/h land k/a unit K3, 46 morley rd. Tonbridge, kent. T/nk 467527 and/or the proceeds of sale thereof. Fully Satisfied |
1 July 2014 | Delivered on: 1 July 2014 Persons entitled: Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD Classification: A registered charge Particulars: Assignment. Outstanding |
7 December 2010 | Delivered on: 11 December 2010 Persons entitled: Hsbc Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Illig machine type RDKP72G a plastic thermoforming machine with serial number RDKP72G#1013 and attachment to the RDKP72G main machine with serial number ROK800#0217AND all policies of insurance see image for full details. Outstanding |
25 August 2009 | Delivered on: 26 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
11 August 2009 | Delivered on: 13 August 2009 Persons entitled: Habc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on non-vesting debts 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: By way of first fixed charge all debts purportedly assigned to the security holder pursuant to the debt purchase agreement but which do not for some reason vest absolutely and effectively in the security holder and their proceeds now or in the future owing by way of first fixed charge all associated rights relating to any non-vesting domestic debts. See image for full details. Outstanding |
10 June 2002 | Delivered on: 15 June 2002 Persons entitled: Hsbc Bank PLC 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. Outstanding |
1 February 2021 | Termination of appointment of Stephen Robert Allix as a director on 31 January 2021 (1 page) |
---|---|
23 November 2020 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Stephen Robert Allix on 11 September 2020 (2 pages) |
1 June 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
14 May 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
29 April 2020 | Resolutions
|
3 April 2020 | Registered office address changed from C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 3 April 2020 (1 page) |
21 February 2020 | Register(s) moved to registered inspection location Weightmans Llp No.1 Spinningfields Hardman Square Manchester M3 3EB (1 page) |
21 February 2020 | Register inspection address has been changed to Weightmans Llp No.1 Spinningfields Hardman Square Manchester M3 3EB (1 page) |
8 January 2020 | Termination of appointment of Chuck Kretschmer as a director on 31 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Alyson Schlinger Barclay as a director on 31 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Richard Garretson as a director on 31 December 2019 (1 page) |
8 January 2020 | Appointment of Mr Sean Cairns as a director on 31 December 2019 (2 pages) |
8 January 2020 | Appointment of Mr Tim Nash as a director on 31 December 2019 (2 pages) |
23 December 2019 | Statement of capital following an allotment of shares on 23 December 2019
|
20 December 2019 | Full accounts made up to 30 September 2019 (28 pages) |
12 November 2019 | Satisfaction of charge 014079960016 in full (1 page) |
12 November 2019 | Satisfaction of charge 12 in full (1 page) |
12 November 2019 | Satisfaction of charge 14 in full (1 page) |
12 November 2019 | Satisfaction of charge 13 in full (2 pages) |
12 November 2019 | Satisfaction of charge 15 in full (1 page) |
25 June 2019 | Full accounts made up to 30 September 2018 (28 pages) |
9 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
6 July 2018 | Amended full accounts made up to 30 September 2017 (26 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (28 pages) |
3 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
6 April 2018 | Termination of appointment of Perry Shaun Rigler as a director on 31 March 2018 (1 page) |
7 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
7 July 2017 | Full accounts made up to 30 September 2016 (26 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
1 December 2016 | Auditor's resignation (1 page) |
1 December 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
11 November 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
8 November 2016 | Full accounts made up to 31 January 2016 (24 pages) |
8 November 2016 | Full accounts made up to 31 January 2016 (24 pages) |
6 October 2016 | Termination of appointment of Mark Dunger as a director on 5 October 2016 (1 page) |
6 October 2016 | Director's details changed for Mr Chuck Kretschmer on 1 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Richard A. Garretson on 1 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Richard A. Garretson on 1 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Randy Loga on 1 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Chuck Kretschmer on 1 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Mark Dunger as a director on 5 October 2016 (1 page) |
6 October 2016 | Director's details changed for Mr Randy Loga on 1 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Ms Alyson Schlinger Barclay on 1 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Stephen Robert Allix as a director on 5 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr Stephen Robert Allix as a director on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Trevor Drew on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Trevor Drew on 5 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Ms Alyson Schlinger Barclay on 1 October 2016 (2 pages) |
30 September 2016 | Termination of appointment of John Lowe as a director on 30 September 2016 (1 page) |
30 September 2016 | Termination of appointment of John Lowe as a director on 30 September 2016 (1 page) |
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
2 March 2016 | Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
2 March 2016 | Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
1 March 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
1 March 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr Randy Loga as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Chuck Kretschmer as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Mark Dunger as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Randy Loga as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Ms Alyson Schlinger Barclay as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Mark Dunger as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Richard A. Garretson as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Ms Alyson Schlinger Barclay as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Chuck Kretschmer as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Richard A. Garretson as a director on 29 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of John Lowe as a secretary on 29 January 2016 (1 page) |
11 February 2016 | Termination of appointment of John Lowe as a secretary on 29 January 2016 (1 page) |
9 February 2016 | Registered office address changed from Decimus Park, Kingstanding Way Tunbridge Wells Kent TN2 3GP to C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Decimus Park, Kingstanding Way Tunbridge Wells Kent TN2 3GP to C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 9 February 2016 (1 page) |
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
9 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (19 pages) |
17 September 2014 | Resolutions
|
17 September 2014 | Resolutions
|
15 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 August 2014 | Resolutions
|
18 August 2014 | Resolutions
|
23 July 2014 | Appointment of Miss Anne-Sophie Emma Belamine as a director on 11 July 2014 (2 pages) |
23 July 2014 | Appointment of Miss Anne-Sophie Emma Belamine as a director on 11 July 2014 (2 pages) |
1 July 2014 | Registration of charge 014079960016 (13 pages) |
1 July 2014 | Registration of charge 014079960016 (13 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
27 September 2013 | Director's details changed for Mr John Lowe on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr John Lowe on 27 September 2013 (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
20 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Termination of appointment of Matthew Lockwood as a director (1 page) |
26 March 2012 | Termination of appointment of Matthew Lockwood as a director (1 page) |
20 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
11 July 2011 | Appointment of Mr Matthew Irvin Lockwood as a director (2 pages) |
11 July 2011 | Appointment of Mr Matthew Irvin Lockwood as a director (2 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
11 December 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Secretary's details changed for Mr John Lowe on 1 May 2010 (1 page) |
13 May 2010 | Director's details changed for Mr Perry Shaun Rigler on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Trevor Drew on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Perry Shaun Rigler on 1 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Mr John Lowe on 1 May 2010 (1 page) |
13 May 2010 | Director's details changed for Mr John Lowe on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Trevor Drew on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr John Lowe on 1 May 2010 (2 pages) |
13 May 2010 | Secretary's details changed for Mr John Lowe on 1 May 2010 (1 page) |
13 May 2010 | Director's details changed for Mr John Lowe on 1 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Director's details changed for Trevor Drew on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Mr Perry Shaun Rigler on 1 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
22 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
30 September 2009 | Appointment terminated secretary graham drake (1 page) |
30 September 2009 | Appointment terminated secretary graham drake (1 page) |
30 September 2009 | Appointment terminated director graham drake (1 page) |
30 September 2009 | Appointment terminated director graham drake (1 page) |
30 September 2009 | Appointment terminated director stephen percival (1 page) |
30 September 2009 | Appointment terminated director stephen percival (1 page) |
30 September 2009 | Appointment terminated (1 page) |
30 September 2009 | Secretary appointed mr john lowe (1 page) |
30 September 2009 | Appointment terminated (1 page) |
30 September 2009 | Secretary appointed mr john lowe (1 page) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
26 August 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
13 August 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
10 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
19 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
19 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 August 2008 | Amended full accounts made up to 31 December 2006 (20 pages) |
11 August 2008 | Amended full accounts made up to 31 December 2006 (20 pages) |
13 June 2008 | Return made up to 01/05/08; full list of members (5 pages) |
13 June 2008 | Return made up to 01/05/08; full list of members (5 pages) |
6 August 2007 | Return made up to 01/05/07; no change of members (8 pages) |
6 August 2007 | Return made up to 01/05/07; no change of members (8 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (22 pages) |
2 July 2007 | New director appointed (2 pages) |
2 July 2007 | New director appointed (2 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (20 pages) |
11 May 2006 | Return made up to 01/05/06; full list of members
|
11 May 2006 | Return made up to 01/05/06; full list of members
|
24 June 2005 | Registered office changed on 24/06/05 from: old cannon wharf vale road tonbridge kent TN91SU (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: old cannon wharf vale road tonbridge kent TN91SU (1 page) |
18 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (17 pages) |
12 May 2005 | Return made up to 01/05/05; full list of members
|
12 May 2005 | Return made up to 01/05/05; full list of members
|
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 May 2004 | Return made up to 01/05/04; full list of members
|
10 May 2004 | Return made up to 01/05/04; full list of members
|
4 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
7 July 2003 | Secretary resigned;director resigned (1 page) |
15 May 2003 | Return made up to 01/05/03; full list of members
|
15 May 2003 | Return made up to 01/05/03; full list of members
|
14 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
31 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
11 June 2002 | Resolutions
|
11 June 2002 | Resolutions
|
29 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
29 May 2002 | Return made up to 01/05/02; full list of members (8 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
16 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
9 May 2001 | Return made up to 01/05/01; full list of members
|
9 May 2001 | Return made up to 01/05/01; full list of members
|
22 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (15 pages) |
2 February 2000 | Recon 21/12/99 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Recon 21/12/99 (1 page) |
2 February 2000 | Memorandum and Articles of Association (4 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | Memorandum and Articles of Association (4 pages) |
19 May 1999 | Return made up to 01/05/99; full list of members (8 pages) |
19 May 1999 | Return made up to 01/05/99; full list of members (8 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
3 June 1998 | New director appointed (2 pages) |
3 June 1998 | New director appointed (2 pages) |
18 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
18 May 1998 | Return made up to 01/05/98; full list of members (8 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
27 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
7 May 1997 | Return made up to 01/05/97; full list of members
|
7 May 1997 | Return made up to 01/05/97; full list of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 May 1996 | Return made up to 01/05/96; full list of members
|
14 May 1996 | Full accounts made up to 31 December 1995 (16 pages) |
14 May 1996 | Return made up to 01/05/96; full list of members
|
22 March 1996 | Particulars of mortgage/charge (3 pages) |
22 March 1996 | Particulars of mortgage/charge (3 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
3 May 1995 | Return made up to 01/05/95; full list of members (8 pages) |
3 May 1995 | Return made up to 01/05/95; full list of members (8 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
24 February 1994 | New director appointed (6 pages) |
24 February 1994 | New director appointed (6 pages) |
9 March 1989 | New director appointed (2 pages) |
9 March 1989 | New director appointed (2 pages) |
4 May 1988 | Return made up to 02/03/88; full list of members (4 pages) |
4 May 1988 | Return made up to 02/03/88; full list of members (4 pages) |
22 January 1988 | Director resigned (2 pages) |
22 January 1988 | Director resigned (2 pages) |
14 March 1987 | Return made up to 05/03/87; full list of members (4 pages) |
14 March 1987 | Return made up to 05/03/87; full list of members (4 pages) |
8 May 1986 | Return made up to 06/03/86; full list of members (5 pages) |
8 May 1986 | Return made up to 06/03/86; full list of members (5 pages) |
22 May 1985 | Particulars of mortgage/charge (3 pages) |
25 February 1985 | Particulars of mortgage/charge (3 pages) |
25 February 1985 | Particulars of mortgage/charge (3 pages) |
30 November 1984 | Memorandum and Articles of Association (10 pages) |
30 November 1984 | Memorandum and Articles of Association (10 pages) |
2 August 1979 | Company name changed\certificate issued on 02/08/79 (4 pages) |
2 August 1979 | Company name changed\certificate issued on 02/08/79 (4 pages) |
8 January 1979 | Incorporation (14 pages) |
8 January 1979 | Incorporation (14 pages) |