Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director Name | Mr John Alexander Jarvis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(21 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heyford House Catfoss Airfield Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mrs Victoria Jayne Rial |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2018(28 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heyford House Catfoss Airfield Brandesburton Driffield East Yorkshire YO25 8EJ |
Secretary Name | Mr John Richard Rial |
---|---|
Status | Current |
Appointed | 08 April 2021(30 years, 11 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | Heyford House Catfoss Airfield Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr Mark Roy Wilson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2021(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Heyford House Catfoss Airfield Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Miss Megan Mai Yee Wong |
---|---|
Date of Birth | January 2001 (Born 23 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heyford House Catfoss Airfield Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Miss Eleanor Yun Yi Wong |
---|---|
Date of Birth | June 2003 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heyford House Catfoss Airfield Brandesburton Driffield East Yorkshire Yo25 83j |
Director Name | Mr Thomas Edward Rial |
---|---|
Date of Birth | July 1998 (Born 25 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Heyford House Catfoss Airfield Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Miss Holly Elizabeth Rial |
---|---|
Date of Birth | April 2000 (Born 24 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Accounts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Heyford House Catfoss Airfield Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mrs Claire Jarvis |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heyford House Catfoss Airfield Brandesburton Driffield East Yorkshire YO25 8EJ |
Director Name | Mr James Francis Rial |
---|---|
Date of Birth | May 2004 (Born 20 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2023(32 years, 11 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Heyford House Catfoss Airfield Brandesburton Driffield YO25 8EJ |
Director Name | Mr Christian Qwun Huang Wong |
---|---|
Date of Birth | January 2006 (Born 18 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2024(33 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
Director Name | Mr James Michael Smart |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 50 Cheyne Walk Hornsea North Humberside HU18 1BX |
Director Name | Mr Stephen James Rial |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | Carlton House Carlton Avenue Hornsea North Humberside HU18 1JG |
Secretary Name | Alison Dawn Watkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1992(2 years after company formation) |
Appointment Duration | 9 months, 1 week (resigned 29 January 1993) |
Role | Company Director |
Correspondence Address | Meadow View Brickyard Lane Little Catwick Beverley Hull North Humberside HU17 5PS |
Secretary Name | Katherine Pamela Rial |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1993(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | Carlton House Carlton Avenue Hornsea North Humberside HU18 1JG |
Secretary Name | Mr John Richard Rial |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | The Bungalow Church Lane Sigglesthorne Hull North Humberside HU11 5QG |
Secretary Name | Betty Jane Topham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 August 2008) |
Role | P/T Secretary |
Correspondence Address | Oakdene Whins Lane Long Riston Hull East Yorkshire HU11 5JS |
Secretary Name | Victoria Jayne Rial |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(18 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 08 April 2021) |
Role | Company Director |
Correspondence Address | Manor Farm Great Hatfield Nr Hull East Yorks HU11 4UR |
Website | plas-tech.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01964 544544 |
Telephone region | Hornsea / Patrington |
Registered Address | Kingfisher Court Plaxton Bridge Road Woodmansey Beverley East Yorkshire HU17 0RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Woodmansey |
Ward | Minster and Woodmansey |
Built Up Area | Dunswell/Thearne |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,052,766 |
Cash | £57,372 |
Current Liabilities | £1,549,675 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
12 April 2023 | Delivered on: 13 April 2023 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 May 2022 | Delivered on: 27 May 2022 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
12 October 2017 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 |
18 December 2020 | Confirmation statement made on 24 November 2020 with updates (5 pages) |
---|---|
27 May 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
29 November 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
14 August 2018 | Resolutions
|
21 June 2018 | Appointment of Mrs Victoria Jayne Rial as a director on 21 June 2018 (2 pages) |
9 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
13 October 2017 | Registration of charge 024953690006, created on 12 October 2017 (19 pages) |
13 October 2017 | Registration of charge 024953690006, created on 12 October 2017 (19 pages) |
13 July 2017 | Director's details changed for Mr John Alexander Jarvis on 12 July 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr John Alexander Jarvis on 12 July 2017 (2 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 March 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
20 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
20 December 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 November 2011 | Registered 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 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Registered 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 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Appointment of Mr John Alexander Jarvis as a director (2 pages) |
4 July 2011 | Appointment of Mr John Alexander Jarvis as a director (2 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
26 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
25 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
24 November 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 August 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 March 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
20 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
20 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
25 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
25 November 2008 | Return made up to 24/11/08; full list of members (3 pages) |
30 September 2008 | Secretary appointed victoria jayne rial (2 pages) |
30 September 2008 | Appointment terminated secretary betty topham (2 pages) |
30 September 2008 | Secretary appointed victoria jayne rial (2 pages) |
30 September 2008 | Appointment terminated secretary betty topham (2 pages) |
11 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
11 January 2008 | Return made up to 24/11/07; full list of members (2 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
9 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
9 January 2007 | Return made up to 24/11/06; full list of members (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
13 December 2005 | Return made up to 24/11/05; full list of members (6 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (6 pages) |
30 November 2004 | Return made up to 24/11/04; full list of members (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
11 August 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
15 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
15 July 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 November 2002 | Return made up to 24/11/02; full list of members (6 pages) |
28 November 2002 | Return made up to 24/11/02; full list of members (6 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
18 July 2002 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
27 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 24/11/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
16 January 2001 | Return made up to 24/11/00; full list of members
|
16 January 2001 | Return made up to 24/11/00; full list of members
|
14 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
14 July 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 March 2000 | Return made up to 24/11/99; full list of members (6 pages) |
22 March 2000 | Return made up to 24/11/99; full list of members (6 pages) |
22 July 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
22 July 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
20 April 1999 | Resolutions
|
20 April 1999 | £ nc 100/1000 01/04/99 (1 page) |
20 April 1999 | Ad 01/04/99--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
20 April 1999 | Ad 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 1999 | Resolutions
|
20 April 1999 | Resolutions
|
2 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
2 December 1998 | Return made up to 24/11/98; no change of members (4 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
11 August 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
4 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
4 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
18 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 July 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
21 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
21 December 1996 | Return made up to 24/11/96; no change of members (4 pages) |
18 August 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
18 August 1996 | Accounts for a small company made up to 30 April 1996 (9 pages) |
28 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
28 November 1995 | Return made up to 24/11/95; full list of members (6 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 November 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Registered office changed on 16/08/95 from: the bungalow, church lane, sigglesthorne, hull. HU11 5QS (1 page) |
16 August 1995 | Registered office changed on 16/08/95 from: the bungalow, church lane, sigglesthorne, hull. HU11 5QS (1 page) |
20 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
20 July 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
15 March 1995 | Ad 20/02/95--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
15 March 1995 | Ad 20/02/95--------- £ si 1@1=1 £ ic 99/100 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
4 October 1990 | Ad 24/09/90--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
24 April 1990 | Incorporation (14 pages) |