Company NameP.D. Plastics Limited
Company StatusDissolved
Company Number01925280
CategoryPrivate Limited Company
Incorporation Date24 June 1985(38 years, 10 months ago)
Dissolution Date26 October 2019 (4 years, 6 months ago)
Previous NameLotuscraft Limited

Business Activity

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

Directors

Director NameMr Herbert Anthony Cann
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1995(9 years, 10 months after company formation)
Appointment Duration24 years, 6 months (closed 26 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushton House
Grindleton
Clitheroe
Lancashire
BB7 4QT
Director NameMr Sidney Trevor Iles
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 1995)
RoleCompany Director & Company Secretary
Country of ResidenceEngland
Correspondence AddressClovelly Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Director NameKeith Graham James
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address1 Heathwood Heald Road
Bowdon
Altrincham
Cheshire
WA14 2JE
Director NameMr Robert Anthony Nix
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 1995)
RoleCompany Director
Correspondence AddressMoorlands Undercliffe Rise
Ben Rhydding
Ilkley
West Yorkshire
LS29 8RF
Secretary NameMr Sidney Trevor Iles
NationalityBritish
StatusResigned
Appointed07 November 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClovelly Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Director NameKevin Andrew Bretherton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(9 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2003)
RoleCompany Director
Correspondence AddressThe Gables Links Lane
Pleasington
Blackburn
BB2 5JL
Director NamePaul Anthony Burrows
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(9 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigher Whalley Banks Farm
Whalley Banks Whalley
Clitheroe
Lancashire
BB7 9JL
Director NameDavid Loynds Walmsley
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(9 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 September 2004)
RoleCompany Director
Correspondence AddressRobin Hill
Mellor Brow Mellor
Blackburn
Lancashire
BB2 7EX
Director NameMr Anthony Hutchinson
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(9 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 17 December 2018)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressKaraka Grindleton
Clitheroe
Lancashire
BB7 4QS
Secretary NameDavid Loynds Walmsley
NationalityBritish
StatusResigned
Appointed21 April 1995(9 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 11 September 2004)
RoleCompany Director
Correspondence AddressRobin Hill
Mellor Brow Mellor
Blackburn
Lancashire
BB2 7EX
Secretary NameMr Edward Alexander Gierat
NationalityBritish
StatusResigned
Appointed12 September 2004(19 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Midfield
Langho
Blackburn
Lancashire
BB6 8HF
Secretary NameMr Andrew John Fish
StatusResigned
Appointed20 May 2010(24 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 October 2013)
RoleCompany Director
Correspondence AddressCenturian Way
Roman Road Ind Estate
Blackburn
BB1 2LD
Secretary NameMr Richard James Howarth
StatusResigned
Appointed09 October 2013(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2016)
RoleCompany Director
Correspondence AddressC/O Weltonhurst Limited Centurion Way
Roman Road Ind Estate
Blackburn
BB1 2LD
Secretary NameMrs Paula Maria Turner
StatusResigned
Appointed07 November 2016(31 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressC/O Weltonhurst Limited Centurion Way
Roman Road Ind Estate
Blackburn
BB1 2LD
Secretary NameMiss Samantha Adele Molloy
StatusResigned
Appointed01 August 2017(32 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 29 October 2018)
RoleCompany Director
Correspondence AddressWeltonhurst Ltd Roman Road
Blackburn
BB1 2LD

Location

Registered AddressC/O Poppleton & Appleby The Media Centre
7 Northumberland Street
Huddersfield
HD1 1RL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 April 2002Delivered on: 1 May 2002
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: 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
20 January 1998Delivered on: 22 January 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over the goods listed in the attached schedule. See the mortgage charge document for full details.
Outstanding
2 March 1992Delivered on: 11 March 1992
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 paxton place skelmersdale lancs t/no la 640823 see 395 120 c 12/3 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 April 1995Delivered on: 10 May 1995
Satisfied on: 12 June 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 paxton place skelmersdale lancs t/no. LA447121. 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.
Fully Satisfied
12 December 1989Delivered on: 29 December 1989
Satisfied on: 28 July 1993
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises k/a 1 paxton place pimbo & all buildings fixtures plant & machinery.
Fully Satisfied
14 September 1988Delivered on: 15 September 1988
Satisfied on: 8 January 1990
Persons entitled: Royal Trust Bank

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises 1 paxton place pimbor seklmersdale lancashire.
Fully Satisfied
3 March 1986Delivered on: 14 March 1986
Satisfied on: 21 November 1988
Persons entitled: The Commission for the New Towns.

Classification: Second debenture
Secured details: To secure amounts which may become recoverable by virtue of the lease dated 1ST october 1985 pursuant to clause 11 thereof.
Particulars: (Full details see doc. M13).. 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.
Fully Satisfied
9 September 1985Delivered on: 16 September 1985
Satisfied on: 14 December 1988
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Fully Satisfied

Filing History

26 October 2019Final Gazette dissolved following liquidation (1 page)
26 July 2019Return of final meeting in a members' voluntary winding up (15 pages)
25 January 2019Registered office address changed from C/O Weltonhurst Limited Centurion Way Roman Road Ind Estate Blackburn BB1 2LD to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 25 January 2019 (2 pages)
16 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-18
(1 page)
16 January 2019Appointment of a voluntary liquidator (3 pages)
16 January 2019Declaration of solvency (5 pages)
18 December 2018Termination of appointment of Anthony Hutchinson as a director on 17 December 2018 (1 page)
27 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
22 November 2018Termination of appointment of Samantha Adele Molloy as a secretary on 29 October 2018 (1 page)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 January 2018Confirmation statement made on 7 November 2017 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 August 2017Appointment of Miss Samantha Adele Molloy as a secretary on 1 August 2017 (2 pages)
3 August 2017Appointment of Miss Samantha Adele Molloy as a secretary on 1 August 2017 (2 pages)
3 August 2017Termination of appointment of Paula Maria Turner as a secretary on 31 July 2017 (1 page)
3 August 2017Termination of appointment of Paula Maria Turner as a secretary on 31 July 2017 (1 page)
7 November 2016Termination of appointment of Richard James Howarth as a secretary on 7 November 2016 (1 page)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
7 November 2016Appointment of Mrs Paula Maria Turner as a secretary on 7 November 2016 (2 pages)
7 November 2016Termination of appointment of Richard James Howarth as a secretary on 7 November 2016 (1 page)
7 November 2016Appointment of Mrs Paula Maria Turner as a secretary on 7 November 2016 (2 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
24 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 40,000
(4 pages)
24 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 40,000
(4 pages)
24 November 2015Director's details changed for Mr Anthony Hutchinson on 24 November 2015 (2 pages)
24 November 2015Director's details changed for Mr Anthony Hutchinson on 24 November 2015 (2 pages)
24 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 40,000
(4 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 40,000
(4 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 40,000
(4 pages)
18 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 40,000
(4 pages)
27 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
27 June 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
16 December 2013Registered office address changed from Centurian Way Roman Road Ind Estate Blackburn BB1 2LD on 16 December 2013 (1 page)
16 December 2013Registered office address changed from C/O Weltonhurst Limited Centurian Way Roaman Road Ind Estate Blackburn BB1 2LD United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from C/O Weltonhurst Limited Centurian Way Roaman Road Ind Estate Blackburn BB1 2LD United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Centurian Way Roman Road Ind Estate Blackburn BB1 2LD on 16 December 2013 (1 page)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 40,000
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 40,000
(4 pages)
11 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 40,000
(4 pages)
25 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
25 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
9 October 2013Appointment of Mr Richard James Howarth as a secretary (1 page)
9 October 2013Termination of appointment of Andrew Fish as a secretary (1 page)
9 October 2013Appointment of Mr Richard James Howarth as a secretary (1 page)
9 October 2013Termination of appointment of Andrew Fish as a secretary (1 page)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
19 June 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
17 June 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
20 May 2010Appointment of Mr Andrew John Fish as a secretary (1 page)
20 May 2010Termination of appointment of Edward Gierat as a secretary (1 page)
20 May 2010Appointment of Mr Andrew John Fish as a secretary (1 page)
20 May 2010Termination of appointment of Edward Gierat as a secretary (1 page)
8 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
30 November 2009Accounts for a dormant company made up to 31 December 2008 (8 pages)
19 November 2008Appointment terminated director paul burrows (1 page)
19 November 2008Appointment terminated director paul burrows (1 page)
19 November 2008Return made up to 07/11/08; full list of members (4 pages)
19 November 2008Return made up to 07/11/08; full list of members (4 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
13 May 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
10 December 2007Return made up to 07/11/07; no change of members
  • 363(287) ‐ Registered office changed on 10/12/07
(7 pages)
10 December 2007Return made up to 07/11/07; no change of members
  • 363(287) ‐ Registered office changed on 10/12/07
(7 pages)
20 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
20 November 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
10 December 2006Return made up to 07/11/06; full list of members (7 pages)
10 December 2006Return made up to 07/11/06; full list of members (7 pages)
8 December 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
8 December 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
13 December 2005Return made up to 07/11/05; full list of members (8 pages)
13 December 2005Return made up to 07/11/05; full list of members (8 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
7 December 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
15 November 2004New secretary appointed (1 page)
15 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
15 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 November 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
15 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 November 2004New secretary appointed (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
4 February 2004Full accounts made up to 31 December 2002 (9 pages)
4 February 2004Full accounts made up to 31 December 2002 (9 pages)
10 December 2003Return made up to 07/11/03; full list of members (8 pages)
10 December 2003Return made up to 07/11/03; full list of members (8 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
15 November 2002Return made up to 07/11/02; full list of members (8 pages)
15 November 2002Return made up to 07/11/02; full list of members (8 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
24 October 2002Full accounts made up to 31 December 2001 (9 pages)
12 June 2002Declaration of satisfaction of mortgage/charge (1 page)
12 June 2002Declaration of satisfaction of mortgage/charge (1 page)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
6 December 2001Return made up to 07/11/01; full list of members (7 pages)
6 December 2001Return made up to 07/11/01; full list of members (7 pages)
7 August 2001Full accounts made up to 31 December 2000 (9 pages)
7 August 2001Full accounts made up to 31 December 2000 (9 pages)
5 December 2000Return made up to 07/11/00; full list of members (7 pages)
5 December 2000Return made up to 07/11/00; full list of members (7 pages)
22 May 2000Full accounts made up to 31 December 1999 (13 pages)
22 May 2000Full accounts made up to 31 December 1999 (13 pages)
12 November 1999Return made up to 07/11/99; full list of members (8 pages)
12 November 1999Return made up to 07/11/99; full list of members (8 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 December 1998Return made up to 07/11/98; full list of members (11 pages)
7 December 1998Return made up to 07/11/98; full list of members (11 pages)
14 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
14 September 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
30 April 1998Full accounts made up to 31 August 1997 (16 pages)
30 April 1998Full accounts made up to 31 August 1997 (16 pages)
22 January 1998Particulars of mortgage/charge (8 pages)
22 January 1998Particulars of mortgage/charge (8 pages)
5 December 1997Return made up to 07/11/97; full list of members (11 pages)
5 December 1997Return made up to 07/11/97; full list of members (11 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
6 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
13 November 1996Return made up to 07/11/96; full list of members (11 pages)
13 November 1996Return made up to 07/11/96; full list of members (11 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995New secretary appointed (2 pages)
23 November 1995Return made up to 07/11/95; full list of members (14 pages)
23 November 1995Return made up to 07/11/95; full list of members (14 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1995Auditor's resignation (2 pages)
8 August 1995Auditor's resignation (2 pages)
31 July 1995New director appointed (4 pages)
31 July 1995New director appointed (4 pages)
19 July 1995Director resigned (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (2 pages)
19 July 1995New director appointed (4 pages)
19 July 1995New director appointed (4 pages)
19 July 1995Secretary resigned;director resigned (2 pages)
19 July 1995Secretary resigned;director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995Director resigned (2 pages)
19 July 1995New director appointed (4 pages)
19 July 1995New director appointed (4 pages)
7 July 1995Accounting reference date extended from 31/07 to 31/08 (1 page)
7 July 1995Accounting reference date extended from 31/07 to 31/08 (1 page)
24 June 1985Incorporation (15 pages)
24 June 1985Incorporation (15 pages)