Company NameRainbow Plastics Ltd
DirectorsTimothy John Elliott and David Liam Seckington
Company StatusActive
Company Number01617954
CategoryPrivate Limited Company
Incorporation Date1 March 1982(42 years, 2 months ago)
Previous NameRain-Bow Tools (Sheffield) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Timothy John Elliott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1991(9 years after company formation)
Appointment Duration33 years, 1 month
RoleLabourer
Country of ResidenceUnited Kingdom
Correspondence AddressBrookside Station Road
Whitwell
Worksop
Nottinghamshire
S80 4TT
Director NameMr David Liam Seckington
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(40 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4, Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameSimon Christopher Elliott
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(9 years after company formation)
Appointment Duration26 years (resigned 31 March 2017)
RoleLabourer
Country of ResidenceUnited Kingdom
Correspondence Address33 Bay View Road Duporth
St Austell
Cornwall
PL26 6BN
Director NameMr Christopher Brian Elliott
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(9 years after company formation)
Appointment Duration28 years, 6 months (resigned 18 September 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm
Netherthorpe
Worksop
Nottinghamshire
S80 3JQ
Secretary NameSimon Christopher Elliott
NationalityBritish
StatusResigned
Appointed23 March 1991(9 years after company formation)
Appointment Duration12 years, 12 months (resigned 16 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 McKenzie Way
Kiveton Park
Sheffield
South Yorkshire
S26 6QN
Secretary NameAini Noor Elliott
NationalityBritish
StatusResigned
Appointed16 March 2004(22 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2006)
RoleCompany Director
Correspondence Address59 Rackford Road
North Anston
Sheffield
South Yorkshire
S25 4DE
Secretary NameMr Andrew Mark Elliott
StatusResigned
Appointed31 March 2017(35 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 October 2017)
RoleCompany Director
Correspondence AddressPump Row Cottage Greenway
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9EX
Secretary NameMrs Joan Marie Elliott
StatusResigned
Appointed02 November 2017(35 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2019)
RoleCompany Director
Correspondence AddressHome Farm Netherthorpe
Worksop
Nottinghamshire
S80 3JQ
Director NameMr Osborne Heggarty
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2018(36 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 January 2019)
RolePlastics Recycling
Country of ResidenceUnited Kingdom
Correspondence Address13-17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NameMrs Joanne Louise Heggarty
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(36 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 January 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address13-17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
Director NameMr Andrew Mark Elliott
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2020(38 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPump Row Cottage Greenway
Carlton In Lindrick
Worksop
Nottinghamshire
S81 9EX
Director NameMrs Tara Kim Seckington
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(40 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4, Broadfield Court
Sheffield
South Yorkshire
S8 0XF

Contact

Telephone0114 2691913
Telephone regionSheffield

Location

Registered AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

59 at £1Mr Christopher Brian Elliott
59.00%
Ordinary
20 at £1Mr Simon Christopher Elliott
20.00%
Ordinary
20 at £1Mr Timothy John Elliott
20.00%
Ordinary
1 at £1Joan Marie Elliott
1.00%
Ordinary

Financials

Year2014
Net Worth£396,311
Cash£118,759
Current Liabilities£106,873

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

22 January 2019Delivered on: 23 January 2019
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
25 October 1993Delivered on: 5 November 1993
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: L/H property being land and buildings k/as land and buildings at stone lane east birley woodhouse sheffield. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
5 March 1982Delivered on: 11 March 1982
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: First fixed charge on all book debts and other debts floating charge on (please see doc M7).. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

15 August 2023Termination of appointment of Tara Kim Seckington as a director on 31 July 2023 (1 page)
18 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
24 March 2023Confirmation statement made on 23 March 2023 with updates (6 pages)
15 February 2023Termination of appointment of Andrew Mark Elliott as a director on 15 February 2023 (1 page)
10 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2023Change of share class name or designation (2 pages)
16 December 2022Cessation of Clare Louise Elliott as a person with significant control on 21 October 2022 (1 page)
28 April 2022Total exemption full accounts made up to 31 July 2021 (10 pages)
6 April 2022Appointment of Mrs Tara Kim Seckington as a director on 1 April 2022 (2 pages)
6 April 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
6 April 2022Appointment of Mr David Liam Seckington as a director on 1 April 2022 (2 pages)
14 September 2021Registered office address changed from 13-17 Paradise Square Sheffield South Yorkshire S1 2DE to First Floor Unit 4 Broadfield Court Sheffield South Yorkshire S8 0XF on 14 September 2021 (1 page)
20 April 2021Total exemption full accounts made up to 31 July 2020 (10 pages)
6 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
12 September 2020Change of name notice (2 pages)
12 September 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-08-28
(2 pages)
16 April 2020Confirmation statement made on 23 March 2020 with updates (5 pages)
16 April 2020Appointment of Mr Andrew Mark Elliott as a director on 8 April 2020 (2 pages)
14 April 2020Notification of Clare Louise Elliott as a person with significant control on 6 February 2020 (2 pages)
14 April 2020Cessation of Christopher Brian Elliott as a person with significant control on 6 February 2020 (1 page)
14 April 2020Notification of Timothy John Elliott as a person with significant control on 6 February 2020 (2 pages)
3 February 2020Termination of appointment of Andrew Mark Elliott as a director on 3 February 2020 (1 page)
29 January 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
25 September 2019Termination of appointment of Joan Marie Elliott as a secretary on 18 September 2019 (1 page)
25 September 2019Termination of appointment of Christopher Brian Elliott as a director on 18 September 2019 (1 page)
20 September 2019Director's details changed for Mr Timothy John Elliott on 22 March 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
24 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 February 2019Termination of appointment of Joanne Louise Heggarty as a director on 22 January 2019 (1 page)
4 February 2019Appointment of Mr Andrew Mark Elliott as a director on 22 January 2019 (2 pages)
4 February 2019Termination of appointment of Osborne Heggarty as a director on 22 January 2019 (1 page)
23 January 2019Registration of charge 016179540003, created on 22 January 2019 (22 pages)
9 January 2019Satisfaction of charge 1 in full (1 page)
27 November 2018Change of share class name or designation (2 pages)
27 November 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 August 2018Appointment of Mrs Joanne Louise Heggarty as a director on 1 August 2018 (2 pages)
24 May 2018Appointment of Mr Osborne Heggarty as a director on 11 May 2018 (2 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
23 April 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
16 January 2018Change of share class name or designation (2 pages)
15 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share capital limits be despence with 15/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 December 2017Purchase of own shares. (3 pages)
8 December 2017Cancellation of shares. Statement of capital on 30 September 2017
  • GBP 80
(4 pages)
8 December 2017Purchase of own shares. (3 pages)
8 December 2017Cancellation of shares. Statement of capital on 30 September 2017
  • GBP 80
(4 pages)
25 November 2017Appointment of Mrs Joan Marie Elliott as a secretary on 2 November 2017 (2 pages)
25 November 2017Appointment of Mrs Joan Marie Elliott as a secretary on 2 November 2017 (2 pages)
27 October 2017Termination of appointment of Andrew Mark Elliott as a director on 11 October 2017 (2 pages)
27 October 2017Termination of appointment of Andrew Mark Elliott as a director on 11 October 2017 (2 pages)
13 October 2017Termination of appointment of Andrew Mark Elliott as a secretary on 11 October 2017 (2 pages)
13 October 2017Termination of appointment of Andrew Mark Elliott as a secretary on 11 October 2017 (2 pages)
25 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 10
(6 pages)
25 May 2017Purchase of own shares. (3 pages)
25 May 2017Purchase of own shares. (3 pages)
25 May 2017Cancellation of shares. Statement of capital on 31 March 2017
  • GBP 10
(6 pages)
27 April 2017Appointment of Mr Andrew Mark Elliott as a secretary on 31 March 2017 (2 pages)
27 April 2017Appointment of Mr Andrew Mark Elliott as a secretary on 31 March 2017 (2 pages)
27 April 2017Termination of appointment of Simon Christopher Elliott as a director on 31 March 2017 (1 page)
27 April 2017Termination of appointment of Simon Christopher Elliott as a secretary on 31 March 2017 (1 page)
27 April 2017Termination of appointment of Simon Christopher Elliott as a secretary on 31 March 2017 (1 page)
27 April 2017Termination of appointment of Simon Christopher Elliott as a director on 31 March 2017 (1 page)
13 April 2017Director's details changed for Andrew Mark Elliott on 17 March 2017 (2 pages)
13 April 2017Director's details changed for Andrew Mark Elliott on 17 March 2017 (2 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
17 February 2017Director's details changed for Simon Christopher Elliott on 18 January 2017 (2 pages)
17 February 2017Secretary's details changed for Simon Christopher Elliott on 18 January 2017 (1 page)
17 February 2017Secretary's details changed for Simon Christopher Elliott on 18 January 2017 (1 page)
17 February 2017Director's details changed for Simon Christopher Elliott on 18 January 2017 (2 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 May 2016Director's details changed for Timothy John Elliott on 28 April 2016 (2 pages)
13 May 2016Director's details changed for Timothy John Elliott on 28 April 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
28 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(7 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(7 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(7 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(7 pages)
11 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(7 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
26 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
30 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Andrew Mark Elliott on 23 March 2010 (2 pages)
1 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
1 April 2010Director's details changed for Andrew Mark Elliott on 23 March 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 September 2009Registered office changed on 28/09/2009 from c/o marriott gibbs rees wallis 13/17 paradise square sheffield south yorkshire S1 2ED (1 page)
28 September 2009Registered office changed on 28/09/2009 from c/o marriott gibbs rees wallis 13/17 paradise square sheffield south yorkshire S1 2ED (1 page)
19 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 April 2009Return made up to 23/03/09; full list of members (5 pages)
20 April 2009Return made up to 23/03/09; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 April 2008Return made up to 23/03/08; full list of members (5 pages)
17 April 2008Return made up to 23/03/08; full list of members (5 pages)
17 April 2008Registered office changed on 17/04/2008 from c/o marriott gibbs 13/15 paradise square sheffield south yorkshire S1 2ED (1 page)
17 April 2008Registered office changed on 17/04/2008 from c/o marriott gibbs 13/15 paradise square sheffield south yorkshire S1 2ED (1 page)
11 April 2008Director's change of particulars / timothy elliott / 23/03/2008 (1 page)
11 April 2008Director's change of particulars / timothy elliott / 23/03/2008 (1 page)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
18 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 May 2007Return made up to 23/03/07; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 23/03/07; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006Secretary resigned (1 page)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 May 2006Return made up to 23/03/06; full list of members (3 pages)
15 May 2006Return made up to 23/03/06; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
20 April 2005Return made up to 23/03/05; full list of members (3 pages)
20 April 2005Return made up to 23/03/05; full list of members (3 pages)
14 January 2005Registered office changed on 14/01/05 from: marriott gibbs huttons buildings 146 west street, sheffield south yorkshire S1 4ES (1 page)
14 January 2005Registered office changed on 14/01/05 from: marriott gibbs huttons buildings 146 west street, sheffield south yorkshire S1 4ES (1 page)
2 June 2004Return made up to 23/03/04; full list of members (8 pages)
2 June 2004Return made up to 23/03/04; full list of members (8 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New director appointed (2 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004New director appointed (2 pages)
20 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
20 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
12 May 2003Return made up to 23/03/03; full list of members (8 pages)
12 May 2003Return made up to 23/03/03; full list of members (8 pages)
21 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
24 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2002Amended accounts made up to 31 July 2001 (7 pages)
24 May 2002Amended accounts made up to 31 July 2001 (7 pages)
1 March 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
1 March 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
30 May 2001Return made up to 23/03/01; full list of members (8 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2001Return made up to 23/03/01; full list of members (8 pages)
10 July 2000Registered office changed on 10/07/00 from: 95/97 saltergate chesterfield S40 1LA (1 page)
10 July 2000Registered office changed on 10/07/00 from: 95/97 saltergate chesterfield S40 1LA (1 page)
18 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 April 1999Return made up to 23/03/99; full list of members (6 pages)
24 April 1999Return made up to 23/03/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 February 1998Accounts for a small company made up to 31 July 1996 (8 pages)
17 February 1998Accounts for a small company made up to 31 July 1996 (8 pages)
24 April 1997Return made up to 23/03/97; no change of members (4 pages)
24 April 1997Return made up to 23/03/97; no change of members (4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
21 April 1996Return made up to 23/03/96; full list of members (6 pages)
21 April 1996Return made up to 23/03/96; full list of members (6 pages)
20 March 1995Return made up to 23/03/95; no change of members (4 pages)
20 March 1995Return made up to 23/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)