Leeds
LS1 2QH
Secretary Name | Mr William Terence Houston |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2004(19 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor 32 Park Cross Street Leeds LS1 2QH |
Director Name | Graeme Robert Houston |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2013(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds LS1 2EZ |
Director Name | Mr William Gareth Houston |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor 32 Park Cross Street Leeds LS1 2QH |
Director Name | Peter Anthony William Stephen Blake-Davies |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 18 September 1992) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Manor House Russell Road Shepperton Middlesex TW17 8JR |
Director Name | Anthony Thomas Hawksley |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2002) |
Role | Non Executive Director |
Correspondence Address | 74 Hazlewell Road Putney London SW15 6UR |
Director Name | Ian David Macknight Thomson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 20 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 April 2013) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | PO Box 374 Solebury Pennsylvania Pa18963 United States |
Secretary Name | Anthony Thomas Hawksley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 74 Hazlewell Road Putney London SW15 6UR |
Director Name | John Alexander McQuiston |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 December 2003) |
Role | Business Consultant |
Correspondence Address | Mearns 77 Hallam Road Rotherham South Yorkshire S60 3ED |
Director Name | Anthony Waldron |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 March 2002) |
Role | Accountant |
Correspondence Address | 22 Finlas Avenue Ayr Ayrshire KA7 4SG Scotland |
Director Name | Steven Holwell |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1998(13 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 26 February 1999) |
Role | Group Managing Director |
Correspondence Address | 61 Harthill Avenue Leconfield Beverley East Yorkshire HU17 7LN |
Director Name | Robin Jenkins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2000(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 February 2002) |
Role | Company Director |
Correspondence Address | 9 Menzies Drive Fintry Glasgow G63 0YG Scotland |
Director Name | Walter E Bachman Iii |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2003(18 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2005) |
Role | Chief Financial Officer |
Correspondence Address | 329 Croton Road Strafford Chester Pa19087 United States |
Secretary Name | Brook Mercantile Trust Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(18 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2003) |
Correspondence Address | Bridge House Bridge Street Sheffield South Yorkshire S3 8NS |
Website | plasticmouldings.com |
---|---|
Email address | [email protected] |
Telephone | 01294 278091 |
Telephone region | Ardrossan |
Registered Address | Ground Floor 32 Park Cross Street Leeds LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
- | OTHER 55.73% - |
---|---|
196.3k at £0.01 | Mr P.a. Blake-davies 5.52% Ordinary |
972.5k at £0.01 | Mr W.t. Houston 27.33% Ordinary |
79.2k at £0.01 | Messrs Granville Holdings PLC 2.23% Ordinary |
25k at £0.01 | Messrs Rock (Nominees) LTD 0.70% Ordinary |
19.8k at £0.01 | Mr A. Santa-barbara 0.56% Ordinary |
19.8k at £0.01 | Mr A.k. Khairy 0.56% Ordinary |
19.8k at £0.01 | Mr D. Blumen 0.56% Ordinary |
19.8k at £0.01 | Mr J.p. Dornburg 0.56% Ordinary |
19.8k at £0.01 | Mr K.k. Kasanda 0.56% Ordinary |
19.8k at £0.01 | Mr M. Jensen 0.56% Ordinary |
19.8k at £0.01 | Mr M.j. Siegel 0.56% Ordinary |
19.8k at £0.01 | Mr Mian Yusuf Samad 0.56% Ordinary |
19.8k at £0.01 | Mr N. Osborne 0.56% Ordinary |
19.8k at £0.01 | Mr R.w. Selander 0.56% Ordinary |
19.8k at £0.01 | Mr S. Battaglia 0.56% Ordinary |
19.8k at £0.01 | Mr T.w. Evans 0.56% Ordinary |
19.8k at £0.01 | Mr Van Vella 0.56% Ordinary |
17.2k at £0.01 | Mrs A. Hawksley 0.48% Ordinary |
15.5k at £0.01 | Executors Of A.c. Kroch 0.44% Ordinary |
12.3k at £0.01 | Mr R.g. Hodgson 0.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,511 |
Current Liabilities | £408,700 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 22 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 2 weeks from now) |
19 April 2001 | Delivered on: 24 April 2001 Persons entitled: Five Arrows Commercial Finance Limited 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 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 |
---|---|
27 November 1987 | Delivered on: 9 December 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage 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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
3 June 1985 | Delivered on: 6 June 1985 Satisfied on: 22 December 1987 Persons entitled: Clydesdale 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 and floating over undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
17 August 2020 | Director's details changed for Mr William Terence Houston on 1 August 2020 (2 pages) |
17 August 2020 | Secretary's details changed for Mr William Terence Houston on 1 August 2020 (1 page) |
17 August 2020 | Appointment of Mr William Gareth Houston as a director on 1 August 2020 (2 pages) |
1 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 April 2020 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Ground Floor 32 Park Cross Street Leeds LS1 2QH on 20 April 2020 (2 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
17 June 2019 | Confirmation statement made on 24 May 2019 with updates (15 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 August 2018 | Notification of a person with significant control statement (2 pages) |
1 August 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2017 | Confirmation statement made on 24 May 2017 with updates (18 pages) |
17 August 2017 | Confirmation statement made on 24 May 2017 with updates (18 pages) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 July 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
31 July 2014 | All of the property or undertaking has been released from charge 2 (5 pages) |
6 February 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 6 February 2014 (2 pages) |
6 February 2014 | Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 6 February 2014 (2 pages) |
24 January 2014 | Cancellation of shares. Statement of capital on 24 January 2014
|
24 January 2014 | Purchase of own shares. (3 pages) |
24 January 2014 | Purchase of own shares. (3 pages) |
24 January 2014 | Cancellation of shares. Statement of capital on 24 January 2014
|
20 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (21 pages) |
20 December 2013 | Termination of appointment of Ian Macknight Thomson as a director (2 pages) |
20 December 2013 | Termination of appointment of Ian Macknight Thomson as a director (2 pages) |
20 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders (21 pages) |
28 October 2013 | Statement by directors (2 pages) |
28 October 2013 | Statement by directors (2 pages) |
23 October 2013 | Statement of capital on 23 October 2013
|
23 October 2013 | Statement of capital on 23 October 2013
|
2 October 2013 | Solvency statement dated 28/08/13 (2 pages) |
2 October 2013 | Solvency statement dated 28/08/13 (2 pages) |
2 October 2013 | Resolutions
|
2 October 2013 | Resolutions
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
16 August 2013 | Appointment of Graeme Robert Houston as a director (3 pages) |
16 August 2013 | Appointment of Graeme Robert Houston as a director (3 pages) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (33 pages) |
20 December 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (33 pages) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 November 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (21 pages) |
29 November 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (21 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
6 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
6 October 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (14 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 June 2010 | Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from White Rose House 28a York Place Leeds LS1 2EZ on 17 June 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
9 September 2009 | Return made up to 20/07/09; full list of members (18 pages) |
9 September 2009 | Return made up to 20/07/09; full list of members (18 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from 12 york place leeds LS1 2DS (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from 12 york place leeds LS1 2DS (1 page) |
10 February 2009 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
10 February 2009 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
20 November 2008 | Return made up to 20/07/08; full list of members (33 pages) |
20 November 2008 | Return made up to 20/07/08; full list of members (33 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
29 October 2007 | Group of companies' accounts made up to 31 December 2006 (17 pages) |
10 October 2007 | Return made up to 20/07/07; full list of members (33 pages) |
10 October 2007 | Return made up to 20/07/07; full list of members (33 pages) |
23 April 2007 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
23 April 2007 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
2 March 2007 | Return made up to 20/07/06; full list of members (31 pages) |
2 March 2007 | Return made up to 20/07/06; full list of members (31 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: aizlewood`s mill nursery street sheffield S3 8GG (1 page) |
11 May 2006 | Registered office changed on 11/05/06 from: aizlewood`s mill nursery street sheffield S3 8GG (1 page) |
6 January 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
6 January 2006 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 20/07/05; no change of members (7 pages) |
30 August 2005 | Return made up to 20/07/05; no change of members (7 pages) |
4 January 2005 | Registered office changed on 04/01/05 from: brook mercantile trust LIMITED bridge house bridge street sheffield S3 8NS (1 page) |
4 January 2005 | Registered office changed on 04/01/05 from: brook mercantile trust LIMITED bridge house bridge street sheffield S3 8NS (1 page) |
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
20 October 2004 | Group of companies' accounts made up to 31 December 2003 (17 pages) |
8 September 2004 | Return made up to 20/07/04; no change of members (7 pages) |
8 September 2004 | Return made up to 20/07/04; no change of members (7 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
7 January 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
7 January 2004 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
28 August 2003 | Return made up to 20/07/03; full list of members (34 pages) |
28 August 2003 | Return made up to 20/07/03; full list of members (34 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
31 January 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
31 January 2003 | Group of companies' accounts made up to 31 December 2001 (24 pages) |
31 December 2002 | New director appointed (2 pages) |
31 December 2002 | New director appointed (2 pages) |
2 November 2002 | New secretary appointed (2 pages) |
2 November 2002 | New secretary appointed (2 pages) |
21 October 2002 | Return made up to 20/07/02; full list of members (31 pages) |
21 October 2002 | Return made up to 20/07/02; full list of members (31 pages) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
28 March 2002 | Director resigned (1 page) |
24 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
24 September 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
23 August 2001 | Return made up to 20/07/01; no change of members (7 pages) |
23 August 2001 | Return made up to 20/07/01; no change of members (7 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | New director appointed (2 pages) |
15 December 2000 | New director appointed (2 pages) |
9 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
9 November 2000 | Full group accounts made up to 31 December 1999 (25 pages) |
18 August 2000 | Return made up to 20/07/00; no change of members (7 pages) |
18 August 2000 | Return made up to 20/07/00; no change of members (7 pages) |
3 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
3 November 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
19 August 1999 | Return made up to 20/07/99; full list of members (13 pages) |
19 August 1999 | Return made up to 20/07/99; full list of members (13 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
25 August 1998 | Return made up to 20/07/98; no change of members
|
25 August 1998 | Return made up to 20/07/98; no change of members
|
24 August 1998 | New director appointed (2 pages) |
24 August 1998 | New director appointed (2 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
28 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
28 August 1997 | Return made up to 20/07/97; no change of members (4 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 August 1996 | Return made up to 20/07/96; full list of members (13 pages) |
8 August 1996 | Return made up to 20/07/96; full list of members (13 pages) |
8 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
27 February 1996 | Resolutions
|
27 February 1996 | £ nc 35000/50000 01/12/95 (1 page) |
27 February 1996 | £ nc 35000/50000 01/12/95 (1 page) |
27 February 1996 | Resolutions
|
29 November 1995 | New director appointed (2 pages) |
29 November 1995 | New director appointed (2 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 September 1995 | Return made up to 20/07/95; bulk list available separately (4 pages) |
29 September 1995 | Return made up to 20/07/95; bulk list available separately (4 pages) |
29 September 1995 | Full accounts made up to 31 December 1994 (11 pages) |
17 June 1988 | Memorandum and Articles of Association (39 pages) |
17 June 1988 | Memorandum and Articles of Association (39 pages) |