Company NameWHS Plastics Larkhall Ltd
DirectorsMathieu Dore and Helen Jayne Gilbert
Company StatusActive
Company Number02501256
CategoryPrivate Limited Company
Incorporation Date11 May 1990(33 years, 12 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Mathieu Dore
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed31 January 2020(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Jephson Court Tancred Close
Leamington Spa
CV31 3RZ
Director NameMrs Helen Jayne Gilbert
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(31 years after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBridge Works Stamford Bridge
York
Yorkshire
YO41 1AL
Director NameStephen Peter Tilling
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressBeechwood House Old Long Grove
Seer Green
Buckinghamshire
HP9 2QH
Director NamePeter Thomas Tilling
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address175a Uxbridge Road
Harrow
Middlesex
HA3 6TP
Director NameMrs Margaret Ann Tilling
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address179a Uxbridge Road
Harrow
Middlesex
HA3 6TP
Director NameMr Robert James Ridge
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleAccountant/Director
Correspondence Address202 Clifton Road
Wokingham
Berkshire
RG11 1LT
Director NameMr Harvey Clifton Neale
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 November 1991)
RoleCompany Director
Correspondence AddressWisteria Cottage
Fulmer Road
Fulmer
Bucks
SL3 6HN
Director NameMr Kenneth Alan Williams
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 7 months after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleCompany Director
Correspondence Address32 Wargrave Road
Twyford
Reading
Berkshire
RG10 9PQ
Secretary NameMargaret Ann Tilling
NationalityBritish
StatusResigned
Appointed31 December 1991(1 year, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address175a Uxbridge Road
Harrow
Middlesex
HA3 6TP
Director NameJohn Leslie Mulhall
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years after company formation)
Appointment Duration9 months (resigned 28 February 1995)
RoleTechnical Director
Correspondence Address15 Eastfield Lane
Welton
Lincoln
LN2 3NA
Director NameAndrew Ross Low
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(5 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address5 Gilfillan Place
Overtown
Wishaw
Lanarkshire
ML2 0HB
Scotland
Director NameLene Clausen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityDanish
StatusResigned
Appointed01 October 1996(6 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 September 1997)
RoleFinancial Manager
Correspondence AddressDrosselvj 49b
Frederiksberg
Dk2000
Director NameMr Ivan Francis Bignell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 November 2000)
RoleCompany Director
Correspondence Address68 Doods Park Road
Reigate
Surrey
RH2 0PY
Director NameJesper Klove
Date of BirthMay 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed06 October 1997(7 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 March 1999)
RoleExecutive Assistant
Correspondence AddressFalkoner Alle-22
Frederiksberg
Dk2000
Director NameKjeld Erik Larsen
Date of BirthMay 1945 (Born 79 years ago)
NationalityDanish
StatusResigned
Appointed06 April 1999(8 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address2 Montague Hall Place
Bushey Village
Bushey
Hertfordshire
WD2 1QG
Director NameLars Bjorn Heineke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2001(11 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoffmeyersvej 20
Frederiksberg
Dk 2000
Director NameHenrik Vildenfeldt
Date of BirthMarch 1966 (Born 58 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2001(11 years, 5 months after company formation)
Appointment Duration7 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressFasenhaven 4
Gentofte
Dk 2820
Denmark
Director NameMr Alistair John Allan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2004)
RoleFinance Manager
Country of ResidenceScotland
Correspondence AddressThe Lindens
94 Drymen Road Bearsden
Glasgow
G61 2SY
Scotland
Director NameStig Jorgen Hoffmeyer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed02 July 2002(12 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressHolmegardsvej 18
Charlottenlund
Dk 2920
Denmark
Director NameKlaus Glendorf
Date of BirthNovember 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed02 July 2002(12 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressHolbaek Landevej 80
Ugerlose
Dk-4350
Denmark
Director NameTommy Wayne Neal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityUsa/American
StatusResigned
Appointed07 December 2004(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 December 2007)
RoleCoo Rosti Technical Plastics
Correspondence AddressPO Box 632
725 C.O. Cannon Drive
Coushatta
L.A. 71019
United States
Director NameDavid Anthony Knight
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(14 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 June 2009)
RoleCompany Director
Correspondence Address3 Manse View
Blantyre
Lanarkshire
G72 0DF
Scotland
Director NameMr Barry Coughlan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2006(16 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2016)
RoleCOO
Country of ResidenceScotland
Correspondence Address3 Manor Gate
Bothwell
Lanarkshire
G71 8QZ
Scotland
Director NameBorje Vernet
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwedish
StatusResigned
Appointed09 March 2010(19 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 November 2015)
RoleCEO
Country of ResidenceSweden
Correspondence AddressRostistella Ab GrabrÖDersgatan 2 Se-21121
MalmÖ
Sweden
Director NameLars Bjorn Heineke
Date of BirthOctober 1968 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed09 March 2010(19 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoffmeyersvej 20
Frederiksberg
Dk 20000
Denmark
Director NameMr Mikael Dittmann
Date of BirthNovember 1974 (Born 49 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2011(20 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 June 2017)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressC/O Rosti Group Ab Anna Lindhs Plats 4
Skane Lan
MalmÖ
Sweden
Director NameThomas Hansson
Date of BirthDecember 1959 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed30 November 2015(25 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 June 2017)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressC/O Rosti Group Ab Anna Lindhs Plats 4
Skane Ian
Malmo
21121
Sweden
Director NameJoachim Magnusson
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySwedish
StatusResigned
Appointed27 December 2016(26 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressC/O Rosti Group Ab Anna Lindhs Plats 4
Skane Lan
Malmo
Se2111 19
Director NameSandor Korponai
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed13 June 2017(27 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2020)
RoleBusiness Controller
Country of ResidenceSweden
Correspondence AddressC/O Rosti Group Ab,Anna Lindhs Plats4 Skane Lan
Malmo
Se-21119
Director NameDr Anton Angerer
Date of BirthMay 1969 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed09 November 2020(30 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 2021)
RoleCEO
Country of ResidenceGermany
Correspondence AddressDr.-Reckeweg-Str. 1 D-76532
Baden-Baden
Germany
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1996(6 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 31 August 2012)
Correspondence AddressFriary Court 65 Crutched Friars
London
EC3N 2AE

Contact

Websitewww.spra.org.uk
Email address[email protected]

Location

Registered AddressWhs Plastics
Westgate Carr Road
Pickering
North Yorkshire
YO18 8LX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering West
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£19,294,354
Gross Profit£5,115,427
Net Worth£3,528,675
Cash£71,026
Current Liabilities£4,449,367

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

10 June 2020Delivered on: 11 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
5 January 2012Delivered on: 18 January 2012
Persons entitled: Acmca Limited as Trustee of the Morning Plastics Pension Scheme

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects on the west side of the M74 at baird avenue strutherhill industrial estate larkall t/no. LAN71769.
Outstanding
12 October 2021Delivered on: 14 October 2021
Persons entitled: Factofrance

Classification: A registered charge
Particulars: None.
Outstanding
6 February 1996Delivered on: 17 February 1996
Satisfied on: 29 May 1998
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
10 August 1994Delivered on: 31 August 1994
Satisfied on: 24 March 2009
Persons entitled: Norwich and Peterborough Building Society

Classification: Standard security which was presented for registration in scotland on the 22 august 1994
Secured details: £1,800,000 and all other monies due or to become from the company to the chargee.
Particulars: All and whole those two plots or areas of ground together with the whole buildings and others erected thereon at middleton avenue strotherhill industrial estate larkhill hamilton lanark t/no.100527.
Fully Satisfied
23 November 1993Delivered on: 29 November 1993
Satisfied on: 24 March 2009
Persons entitled: Lombard North Central PLC

Classification: Standard security which was presented for registration in scotland on the 23.11.93
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Units 1 and 2 block 3 strotherhill industrial estate larkhall and adjacent ground t/nos.LAN75169 and LAN86768.
Fully Satisfied
20 October 1993Delivered on: 23 October 1993
Satisfied on: 24 March 2009
Persons entitled: Griffen Factors Limited

Classification: Fixed equitable charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed equitable charge on all bookdebts etc under the subject of a factoring agreement and all title property right and interest. See the mortgage charge document for full details.
Fully Satisfied
20 May 1991Delivered on: 31 May 1991
Satisfied on: 24 March 2009
Persons entitled: Norwich and Peterborough Building Society

Classification: Standard security
Secured details: £1,012,350.
Particulars: Area of ground, together with the industrial/warehouse building at baird avenue, strotherhill ind estate, larkhall title no lan 71769.
Fully Satisfied
9 May 1991Delivered on: 24 May 1991
Satisfied on: 24 March 2009
Persons entitled: Norwich and Peterborough Building Society

Classification: Bond & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the property (including uncalled capital) which is or may be from time to time while this instrument is in force comprised in the property and undertaking of the company.
Fully Satisfied
1 November 1990Delivered on: 7 November 1990
Satisfied on: 29 May 1998
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 & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

11 January 2024Register(s) moved to registered office address Whs Plastics Westgate Carr Road Pickering North Yorkshire YO18 8LX (1 page)
11 January 2024Full accounts made up to 31 December 2022 (32 pages)
11 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
10 July 2023Withdrawal of a person with significant control statement on 10 July 2023 (2 pages)
10 July 2023Notification of Whs Technical Solutions Ltd as a person with significant control on 5 May 2023 (2 pages)
12 June 2023Registered office address changed from Bridge Works Stamford Bridge York Yorkshire YO41 1AL to Westgate Carr Road Westgate Carr Road Pickering North Yorkshire YO18 8LX on 12 June 2023 (1 page)
12 June 2023Registered office address changed from Westgate Carr Road Westgate Carr Road Pickering North Yorkshire YO18 8LX England to Whs Plastics Westgate Carr Road Pickering North Yorkshire YO18 8LX on 12 June 2023 (1 page)
1 June 2023Company name changed xandor automotive larkhall LTD\certificate issued on 01/06/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-31
(3 pages)
9 May 2023Appointment of Mr Paul Andrew Nicholson as a director on 5 May 2023 (2 pages)
5 May 2023Second filing of Confirmation Statement dated 31 December 2017 (3 pages)
28 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 January 2023Full accounts made up to 31 December 2021 (32 pages)
23 December 2022Satisfaction of charge 025012560009 in full (1 page)
2 February 2022Full accounts made up to 31 December 2020 (36 pages)
31 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
14 October 2021Registration of charge 025012560010, created on 12 October 2021 (46 pages)
28 May 2021Appointment of Mrs Helen Jayne Gilbert as a director on 25 May 2021 (2 pages)
13 May 2021Termination of appointment of Anton Angerer as a director on 31 March 2021 (1 page)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Full accounts made up to 31 December 2019 (34 pages)
18 November 2020Second filing of Confirmation Statement dated 31 December 2019 (3 pages)
17 November 2020Termination of appointment of Joachim Magnusson as a director on 9 November 2020 (1 page)
17 November 2020Appointment of Dr Anton Angerer as a director on 9 November 2020 (2 pages)
11 June 2020Registration of charge 025012560009, created on 10 June 2020 (9 pages)
29 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-28
(3 pages)
11 February 2020Appointment of Mr Mathieu Dore as a director on 31 January 2020 (2 pages)
11 February 2020Termination of appointment of Sandor Korponai as a director on 31 January 2020 (1 page)
11 February 2020Confirmation statement made on 31 December 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18.11.2020.
(5 pages)
17 October 2019Full accounts made up to 31 December 2018 (33 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 September 2018Full accounts made up to 31 December 2017 (32 pages)
18 January 2018Confirmation statement made on 31 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 05/05/2023
(5 pages)
18 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 October 2017Full accounts made up to 31 December 2016 (30 pages)
11 October 2017Full accounts made up to 31 December 2016 (30 pages)
25 June 2017Appointment of Sandor Korponai as a director on 13 June 2017 (3 pages)
25 June 2017Appointment of Sandor Korponai as a director on 13 June 2017 (3 pages)
19 June 2017Termination of appointment of Mikael Dittmann as a director on 13 June 2017 (2 pages)
19 June 2017Termination of appointment of Thomas Hansson as a director on 13 June 2017 (2 pages)
19 June 2017Termination of appointment of Mikael Dittmann as a director on 13 June 2017 (2 pages)
19 June 2017Termination of appointment of Thomas Hansson as a director on 13 June 2017 (2 pages)
8 February 2017Director's details changed for Thomas Hansson on 1 August 2016 (4 pages)
8 February 2017Director's details changed for Mr Mikael Dittmann on 1 August 2016 (4 pages)
8 February 2017Appointment of Joachim Magnusson as a director on 27 December 2016 (3 pages)
8 February 2017Appointment of Joachim Magnusson as a director on 27 December 2016 (3 pages)
8 February 2017Director's details changed for Mr Mikael Dittmann on 1 August 2016 (4 pages)
8 February 2017Director's details changed for Thomas Hansson on 1 August 2016 (4 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Termination of appointment of Barry Coughlan as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Barry Coughlan as a director on 31 December 2016 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
13 October 2016Full accounts made up to 31 December 2015 (30 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 250,000
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 250,000
(6 pages)
22 January 2016Termination of appointment of Borje Vernet as a director on 30 November 2015 (1 page)
22 January 2016Termination of appointment of Borje Vernet as a director on 30 November 2015 (1 page)
15 January 2016Appointment of Thomas Hansson as a director on 30 November 2015 (3 pages)
15 January 2016Appointment of Thomas Hansson as a director on 30 November 2015 (3 pages)
5 January 2016Termination of appointment of Borje Vernet as a director on 30 November 2015 (2 pages)
5 January 2016Termination of appointment of Borje Vernet as a director on 30 November 2015 (2 pages)
17 December 2015Termination of appointment of Borje Vernet as a director on 30 November 2015 (1 page)
17 December 2015Termination of appointment of Borje Vernet as a director on 30 November 2015 (1 page)
2 December 2015Company name changed rosti uk LTD\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
(2 pages)
2 December 2015Change of name notice (2 pages)
2 December 2015Company name changed rosti uk LTD\certificate issued on 02/12/15
  • RES15 ‐ Change company name resolution on 2015-11-30
(2 pages)
2 December 2015Change of name notice (2 pages)
30 September 2015Full accounts made up to 31 December 2014 (23 pages)
30 September 2015Full accounts made up to 31 December 2014 (23 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 250,000
(6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 250,000
(6 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
25 September 2014Full accounts made up to 31 December 2013 (23 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 250,000
(6 pages)
21 January 2014Director's details changed for Borje Vernet on 1 February 2013 (2 pages)
21 January 2014Director's details changed for Mr Mikael Dittmann on 1 February 2013 (2 pages)
21 January 2014Director's details changed for Borje Vernet on 1 February 2013 (2 pages)
21 January 2014Director's details changed for Borje Vernet on 1 February 2013 (2 pages)
21 January 2014Director's details changed for Mr Mikael Dittmann on 1 February 2013 (2 pages)
21 January 2014Director's details changed for Mr Mikael Dittmann on 1 February 2013 (2 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 250,000
(6 pages)
30 September 2013Full accounts made up to 31 December 2012 (23 pages)
30 September 2013Full accounts made up to 31 December 2012 (23 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
2 October 2012Full accounts made up to 31 December 2011 (23 pages)
28 September 2012Termination of appointment of Hfw Nominees Limited as a secretary (2 pages)
28 September 2012Termination of appointment of Hfw Nominees Limited as a secretary (2 pages)
17 September 2012Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 17 September 2012 (2 pages)
17 September 2012Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 17 September 2012 (2 pages)
18 January 2012Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
18 January 2012Particulars of a mortgage or charge/MG09 / charge no: 8 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 December 2011Director's details changed for Barry Coughlan on 22 December 2011 (2 pages)
30 December 2011Director's details changed for Barry Coughlan on 22 December 2011 (2 pages)
4 November 2011Full accounts made up to 31 December 2010 (25 pages)
4 November 2011Full accounts made up to 31 December 2010 (25 pages)
22 March 2011Termination of appointment of Lars Heineke as a director (1 page)
22 March 2011Appointment of Mr Mikael Dittmann as a director (2 pages)
22 March 2011Termination of appointment of Mikael Dittmann as a director (1 page)
22 March 2011Appointment of Mr Mikael Dittmann as a director (2 pages)
22 March 2011Termination of appointment of Mikael Dittmann as a director (1 page)
22 March 2011Termination of appointment of Lars Heineke as a director (1 page)
22 March 2011Appointment of Mr Mikael Dittmann as a director (2 pages)
22 March 2011Appointment of Mr Mikael Dittmann as a director (2 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 December 2010Auditor's resignation (1 page)
7 December 2010Auditor's resignation (1 page)
25 August 2010Full accounts made up to 31 December 2009 (23 pages)
25 August 2010Full accounts made up to 31 December 2009 (23 pages)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-02
(1 page)
8 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-02
(1 page)
8 June 2010Company name changed rosti technical plastics (uk) LTD.\certificate issued on 08/06/10
  • CONNOT ‐
(3 pages)
8 June 2010Company name changed rosti technical plastics (uk) LTD.\certificate issued on 08/06/10
  • CONNOT ‐
(3 pages)
4 June 2010Appointment of Lars Bjorn Heineke as a director (5 pages)
4 June 2010Appointment of Borje Vernet as a director (5 pages)
4 June 2010Appointment of Borje Vernet as a director (5 pages)
4 June 2010Appointment of Lars Bjorn Heineke as a director (5 pages)
3 June 2010Termination of appointment of Stig Hoffmeyer as a director (2 pages)
3 June 2010Termination of appointment of Stig Hoffmeyer as a director (2 pages)
15 January 2010Termination of appointment of Lars Heineke as a director (1 page)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Stig Jorgen Hoffmeyer on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Stig Jorgen Hoffmeyer on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Hfw Nominees Limited on 1 October 2009 (2 pages)
15 January 2010Secretary's details changed for Hfw Nominees Limited on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Barry Coughlan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Barry Coughlan on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Barry Coughlan on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Stig Jorgen Hoffmeyer on 1 October 2009 (2 pages)
15 January 2010Termination of appointment of Lars Heineke as a director (1 page)
15 January 2010Secretary's details changed for Hfw Nominees Limited on 1 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
22 October 2009Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom (1 page)
5 October 2009Register inspection address has been changed (1 page)
5 October 2009Register inspection address has been changed (1 page)
10 July 2009Director's change of particulars / lars heineke / 09/07/2009 (1 page)
10 July 2009Director's change of particulars / lars heineke / 09/07/2009 (1 page)
16 June 2009Appointment terminated director david knight (1 page)
16 June 2009Appointment terminated director david knight (1 page)
11 May 2009Full accounts made up to 31 December 2008 (23 pages)
11 May 2009Full accounts made up to 31 December 2008 (23 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 September 2008Secretary's change of particulars / hfw nominees LIMITED / 01/09/2008 (1 page)
1 September 2008Secretary's change of particulars / hfw nominees LIMITED / 01/09/2008 (1 page)
1 September 2008Registered office changed on 01/09/2008 from, marlow house, lloyds avenue, london, EC3N 3AL (1 page)
1 September 2008Registered office changed on 01/09/2008 from, marlow house, lloyds avenue, london, EC3N 3AL (1 page)
3 June 2008Full accounts made up to 31 December 2007 (22 pages)
3 June 2008Full accounts made up to 31 December 2007 (22 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
3 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
9 October 2007Location of register of members (non legible) (1 page)
9 October 2007Location of register of members (non legible) (1 page)
25 May 2007Location of register of members (1 page)
25 May 2007Location of register of members (1 page)
13 April 2007Full accounts made up to 31 December 2006 (23 pages)
13 April 2007Full accounts made up to 31 December 2006 (23 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Memorandum and Articles of Association (13 pages)
18 January 2007Memorandum and Articles of Association (13 pages)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
20 June 2006Full accounts made up to 31 December 2005 (22 pages)
20 June 2006Full accounts made up to 31 December 2005 (22 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 January 2006Return made up to 31/12/05; full list of members (6 pages)
23 August 2005Amended full accounts made up to 31 December 2004 (21 pages)
23 August 2005Amended full accounts made up to 31 December 2004 (21 pages)
20 June 2005Full accounts made up to 31 December 2004 (21 pages)
20 June 2005Full accounts made up to 31 December 2004 (21 pages)
15 March 2005Return made up to 31/12/04; no change of members; amend (5 pages)
15 March 2005Return made up to 31/12/04; no change of members; amend (5 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
7 February 2005Return made up to 31/12/04; no change of members (4 pages)
7 February 2005Return made up to 31/12/04; no change of members (4 pages)
19 October 2004Full accounts made up to 31 December 2003 (21 pages)
19 October 2004Full accounts made up to 31 December 2003 (21 pages)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
16 January 2004Return made up to 31/12/03; no change of members (5 pages)
16 January 2004Return made up to 31/12/03; no change of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
3 November 2003Full accounts made up to 31 December 2002 (18 pages)
1 May 2003Company name changed rosti (scotland) LTD.\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed rosti (scotland) LTD.\certificate issued on 01/05/03 (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
5 February 2003Full accounts made up to 31 December 2001 (18 pages)
5 February 2003Full accounts made up to 31 December 2001 (18 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
11 September 2002New director appointed (2 pages)
14 January 2002Return made up to 31/12/01; no change of members (5 pages)
14 January 2002Return made up to 31/12/01; no change of members (5 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Director resigned (1 page)
23 November 2001Director resigned (1 page)
23 November 2001New director appointed (2 pages)
4 November 2001Registered office changed on 04/11/01 from: building 110, east lane business park, east lane, wembley. Middx. HA9 7SZ. (1 page)
4 November 2001Registered office changed on 04/11/01 from: building 110, east lane business park, east lane, wembley. Middx. HA9 7SZ. (1 page)
19 October 2001Full accounts made up to 31 December 2000 (18 pages)
19 October 2001Full accounts made up to 31 December 2000 (18 pages)
25 January 2001Return made up to 31/12/00; no change of members (4 pages)
25 January 2001Return made up to 31/12/00; no change of members (4 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
14 July 2000Full accounts made up to 31 December 1999 (19 pages)
14 July 2000Full accounts made up to 31 December 1999 (19 pages)
28 January 2000Director resigned (1 page)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director resigned (1 page)
21 October 1999Director's particulars changed (1 page)
21 October 1999Director's particulars changed (1 page)
29 September 1999Auditor's resignation (1 page)
29 September 1999Auditor's resignation (1 page)
28 July 1999Full accounts made up to 31 December 1998 (18 pages)
28 July 1999Full accounts made up to 31 December 1998 (18 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
26 January 1999Return made up to 31/12/98; no change of members (8 pages)
26 January 1999Return made up to 31/12/98; no change of members (8 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
24 March 1998Full accounts made up to 31 December 1997 (18 pages)
24 March 1998Full accounts made up to 31 December 1997 (18 pages)
19 January 1998Director resigned (1 page)
19 January 1998Director resigned (1 page)
19 January 1998Return made up to 31/12/97; no change of members (8 pages)
19 January 1998Return made up to 31/12/97; no change of members (8 pages)
8 January 1998Director resigned (1 page)
8 January 1998Director resigned (1 page)
1 January 1998Company name changed peter tilling plastics (scotland ) LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed peter tilling plastics (scotland ) LIMITED\certificate issued on 01/01/98 (4 pages)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Director resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (18 pages)
21 October 1997Full accounts made up to 31 December 1996 (18 pages)
2 July 1997Director's particulars changed (1 page)
2 July 1997Director's particulars changed (1 page)
7 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
7 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 1997Return made up to 31/12/96; full list of members (8 pages)
21 January 1997Return made up to 31/12/96; full list of members (8 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New secretary appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997Secretary resigned;director resigned (1 page)
21 January 1997New director appointed (2 pages)
21 January 1997New secretary appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New director appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New secretary appointed (2 pages)
23 December 1996New director appointed (2 pages)
15 December 1996Location of register of members (1 page)
15 December 1996Location of register of members (1 page)
15 December 1996Secretary resigned;director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
15 December 1996Secretary resigned;director resigned (1 page)
13 December 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
13 December 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
21 November 1996Memorandum and Articles of Association (13 pages)
21 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
21 November 1996Memorandum and Articles of Association (13 pages)
11 November 1996Auditor's resignation (1 page)
11 November 1996Auditor's resignation (1 page)
8 October 1996Auditor's resignation (1 page)
8 October 1996Auditor's resignation (1 page)
24 March 1996Full accounts made up to 30 September 1995 (19 pages)
24 March 1996Full accounts made up to 30 September 1995 (19 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 January 1996New director appointed (2 pages)
8 January 1996New director appointed (2 pages)
3 July 1995Full accounts made up to 30 September 1994 (20 pages)
3 July 1995Full accounts made up to 30 September 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (30 pages)
5 February 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 June 1991Ad 30/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1991Ad 30/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1991Ad 31/05/91--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
19 June 1991Ad 31/05/91--------- £ si 249900@1=249900 £ ic 100/250000 (2 pages)
22 June 1990Company name changed\certificate issued on 22/06/90 (2 pages)
22 June 1990Company name changed\certificate issued on 22/06/90 (2 pages)
11 May 1990Incorporation (6 pages)
11 May 1990Incorporation (6 pages)