Company NamePlas-Tech Thermoforming Limited
Company StatusActive
Company Number02495369
CategoryPrivate Limited Company
Incorporation Date24 April 1990(34 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods
Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr John Richard Rial
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1992(2 years after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr John Alexander Jarvis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(21 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMrs Victoria Jayne Rial
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2018(28 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Secretary NameMr John Richard Rial
StatusCurrent
Appointed08 April 2021(30 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr Mark Roy Wilson
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMiss Megan Mai Yee Wong
Date of BirthJanuary 2001 (Born 23 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMiss Eleanor Yun Yi Wong
Date of BirthJune 2003 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
Yo25 83j
Director NameMr Thomas Edward Rial
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMiss Holly Elizabeth Rial
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMrs Claire Jarvis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(32 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr James Francis Rial
Date of BirthMay 2004 (Born 20 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2023(32 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeyford House Catfoss Airfield
Brandesburton
Driffield
YO25 8EJ
Director NameMr Christian Qwun Huang Wong
Date of BirthJanuary 2006 (Born 18 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2024(33 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
Director NameMr James Michael Smart
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 1993)
RoleCompany Director
Correspondence Address50 Cheyne Walk
Hornsea
North Humberside
HU18 1BX
Director NameMr Stephen James Rial
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 01 July 2001)
RoleCompany Director
Correspondence AddressCarlton House
Carlton Avenue
Hornsea
North Humberside
HU18 1JG
Secretary NameAlison Dawn Watkinson
NationalityBritish
StatusResigned
Appointed24 April 1992(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 29 January 1993)
RoleCompany Director
Correspondence AddressMeadow View Brickyard Lane
Little Catwick
Beverley Hull
North Humberside
HU17 5PS
Secretary NameKatherine Pamela Rial
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 24 November 1993)
RoleCompany Director
Correspondence AddressCarlton House
Carlton Avenue
Hornsea
North Humberside
HU18 1JG
Secretary NameMr John Richard Rial
NationalityBritish
StatusResigned
Appointed24 November 1993(3 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressThe Bungalow
Church Lane
Sigglesthorne Hull
North Humberside
HU11 5QG
Secretary NameBetty Jane Topham
NationalityBritish
StatusResigned
Appointed01 June 1998(8 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 August 2008)
RoleP/T Secretary
Correspondence AddressOakdene Whins Lane
Long Riston
Hull
East Yorkshire
HU11 5JS
Secretary NameVictoria Jayne Rial
NationalityBritish
StatusResigned
Appointed01 August 2008(18 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 April 2021)
RoleCompany Director
Correspondence AddressManor Farm
Great Hatfield
Nr Hull
East Yorks
HU11 4UR

Contact

Websiteplas-tech.co.uk
Email address[email protected]
Telephone01964 544544
Telephone regionHornsea / Patrington

Location

Registered AddressKingfisher Court Plaxton Bridge Road
Woodmansey
Beverley
East Yorkshire
HU17 0RT
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishWoodmansey
WardMinster and Woodmansey
Built Up AreaDunswell/Thearne
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£1,052,766
Cash£57,372
Current Liabilities£1,549,675

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

12 April 2023Delivered on: 13 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 May 2022Delivered on: 27 May 2022
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
12 October 2017Delivered on: 13 October 2017
Persons entitled: John Richard Rial, Victoria Jayne Rial and Standard Life Trustee Company Limited

Classification: A registered charge
Particulars: Maka machining unit mm 7T/21078116.
Outstanding
20 November 2009Delivered on: 24 November 2009
Persons entitled: Hsbc 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets.
Outstanding
26 August 2009Delivered on: 27 August 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 October 1995Delivered on: 16 November 1995
Satisfied on: 8 December 2010
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: Light industrial workshop unit catfoss industrial estate catfoss lane brandesburton driffield north humberside. 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.
Fully Satisfied
14 July 1995Delivered on: 15 July 1995
Satisfied on: 8 December 2010
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 and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

18 December 2020Confirmation statement made on 24 November 2020 with updates (5 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
28 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
29 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
14 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
21 June 2018Appointment of Mrs Victoria Jayne Rial as a director on 21 June 2018 (2 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
13 October 2017Registration of charge 024953690006, created on 12 October 2017 (19 pages)
13 October 2017Registration of charge 024953690006, created on 12 October 2017 (19 pages)
13 July 2017Director's details changed for Mr John Alexander Jarvis on 12 July 2017 (2 pages)
13 July 2017Director's details changed for Mr John Alexander Jarvis on 12 July 2017 (2 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
26 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1,000
(5 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(5 pages)
4 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1,000
(5 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(5 pages)
12 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1,000
(5 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
20 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
28 November 2011Registered office address changed from Plas-Tech Thermoforming Ltd Catfoss Industrial Estate Catfoss Lane Brandesburton Driffield East Yorkshire Yo25 8E on 28 November 2011 (1 page)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
28 November 2011Registered office address changed from Plas-Tech Thermoforming Ltd Catfoss Industrial Estate Catfoss Lane Brandesburton Driffield East Yorkshire Yo25 8E on 28 November 2011 (1 page)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
4 July 2011Appointment of Mr John Alexander Jarvis as a director (2 pages)
4 July 2011Appointment of Mr John Alexander Jarvis as a director (2 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
25 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
24 November 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
27 August 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
20 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
20 January 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
25 November 2008Return made up to 24/11/08; full list of members (3 pages)
30 September 2008Secretary appointed victoria jayne rial (2 pages)
30 September 2008Appointment terminated secretary betty topham (2 pages)
30 September 2008Secretary appointed victoria jayne rial (2 pages)
30 September 2008Appointment terminated secretary betty topham (2 pages)
11 January 2008Return made up to 24/11/07; full list of members (2 pages)
11 January 2008Return made up to 24/11/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
9 January 2007Return made up to 24/11/06; full list of members (2 pages)
9 January 2007Return made up to 24/11/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 December 2005Return made up to 24/11/05; full list of members (6 pages)
13 December 2005Return made up to 24/11/05; full list of members (6 pages)
21 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 November 2004Return made up to 24/11/04; full list of members (6 pages)
30 November 2004Return made up to 24/11/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
11 August 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
5 December 2003Return made up to 24/11/03; full list of members (6 pages)
5 December 2003Return made up to 24/11/03; full list of members (6 pages)
15 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
28 November 2002Return made up to 24/11/02; full list of members (6 pages)
28 November 2002Return made up to 24/11/02; full list of members (6 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 July 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
27 November 2001Return made up to 24/11/01; full list of members (6 pages)
27 November 2001Return made up to 24/11/01; full list of members (6 pages)
13 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001Total exemption small company accounts made up to 30 April 2001 (7 pages)
16 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2001Return made up to 24/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 July 2000Accounts for a small company made up to 30 April 2000 (7 pages)
22 March 2000Return made up to 24/11/99; full list of members (6 pages)
22 March 2000Return made up to 24/11/99; full list of members (6 pages)
22 July 1999Accounts for a small company made up to 30 April 1999 (8 pages)
22 July 1999Accounts for a small company made up to 30 April 1999 (8 pages)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1999£ nc 100/1000 01/04/99 (1 page)
20 April 1999Ad 01/04/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 April 1999Ad 01/04/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
20 April 1999£ nc 100/1000 01/04/99 (1 page)
20 April 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1998Return made up to 24/11/98; no change of members (4 pages)
2 December 1998Return made up to 24/11/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
11 August 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 December 1997Return made up to 24/11/97; full list of members (6 pages)
4 December 1997Return made up to 24/11/97; full list of members (6 pages)
18 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 July 1997Accounts for a small company made up to 30 April 1997 (7 pages)
21 December 1996Return made up to 24/11/96; no change of members (4 pages)
21 December 1996Return made up to 24/11/96; no change of members (4 pages)
18 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
18 August 1996Accounts for a small company made up to 30 April 1996 (9 pages)
28 November 1995Return made up to 24/11/95; full list of members (6 pages)
28 November 1995Return made up to 24/11/95; full list of members (6 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
16 August 1995Registered office changed on 16/08/95 from: the bungalow, church lane, sigglesthorne, hull. HU11 5QS (1 page)
16 August 1995Registered office changed on 16/08/95 from: the bungalow, church lane, sigglesthorne, hull. HU11 5QS (1 page)
20 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
20 July 1995Accounts for a small company made up to 30 April 1995 (7 pages)
15 March 1995Ad 20/02/95--------- £ si 1@1=1 £ ic 99/100 (2 pages)
15 March 1995Ad 20/02/95--------- £ si 1@1=1 £ ic 99/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
4 October 1990Ad 24/09/90--------- £ si 97@1=97 £ ic 2/99 (2 pages)
24 April 1990Incorporation (14 pages)