Company NameFilplastic (UK) Limited
DirectorsPaul Taylor and Alison Jane Taylor
Company StatusActive
Company Number02822285
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Paul Taylor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992
Appointment Duration31 years, 11 months
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Spaldington
East Yorkshire
DN14 7NG
Director NameMrs Alison Jane Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2001(8 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Spaldington
East Yorkshire
DN14 7NG
Director NameAlison Jane Taylor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2001(8 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Spaldington
East Yorkshire
DN14 7NG
Secretary NameMrs Alison Jane Taylor
NationalityBritish
StatusCurrent
Appointed10 June 2001(8 years after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Spaldington
East Yorkshire
DN14 7NG
Secretary NameMr Paul Taylor
NationalityBritish
StatusResigned
Appointed28 May 1992
Appointment Duration15 years, 8 months (resigned 31 January 2008)
RoleSAD
Country of ResidenceUnited Kingdom
Correspondence AddressSandwood House
Spaldington
East Yorkshire
DN14 7NG
Director NameJohn Jones
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(1 day after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address5 Purdy Road
Carisbrooke
Isle Of Wight
PO30 5SU
Director NameMr Paul Godding
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(1 year, 5 months after company formation)
Appointment Duration11 years (resigned 12 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Flower Patch
Clapham Hill
Whitstable
Kent
CT5 3DL
Director NameSilvermace Services Limited (Corporation)
Date of BirthDecember 1994 (Born 29 years ago)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY
Secretary NameSilvermace Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence Address18 Canterbury Road
Whitstable
Kent
CT5 4EY

Contact

Websitefilplastic.co.uk

Location

Registered AddressAldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

98 at £1Paul Taylor
65.33%
Ordinary A
100 at £0.5Mrs Alison Taylor
33.33%
Ordinary B
2 at £1Alison Jane Taylor
1.33%
Ordinary A

Financials

Year2014
Net Worth£128,133
Cash£629
Current Liabilities£1,041,671

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

16 September 2020Delivered on: 21 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
23 October 2018Delivered on: 29 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Freehold property at 8 high street, eastrington DN14 7PW title no YEA13613.
Outstanding
29 January 2004Delivered on: 12 February 2004
Persons entitled: Barclays Bank PLC

Classification: Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
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: Any debt purchased or purported to be purchased including related rights which fail to vest, all amounts of indebtdness. By way of floating charge such monies received in respect of the other debts. See the mortgage charge document for full details.
Outstanding
3 April 1999Delivered on: 9 April 1999
Satisfied on: 8 June 2002
Persons entitled: John Jones

Classification: Debenture
Secured details: £70,000 and other monies due or to become due from the company to the chargee.
Particulars: By way of first priority floating charge the undertaking and property including uncalled capital.
Fully Satisfied

Filing History

28 March 2024Appointment of Alison Jane Taylor as a director on 10 June 2001 (2 pages)
8 December 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
21 November 2023Change of share class name or designation (2 pages)
21 November 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 November 2023Confirmation statement made on 21 October 2023 with updates (5 pages)
4 April 2023Cancellation of shares. Statement of capital on 21 March 2023
  • GBP 100
(4 pages)
6 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
28 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
17 December 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
15 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
21 September 2020Registration of charge 028222850004, created on 16 September 2020 (41 pages)
8 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
14 October 2019Notification of Alison Jane Taylor as a person with significant control on 31 May 2019 (2 pages)
13 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 October 2018Registration of charge 028222850003, created on 23 October 2018 (35 pages)
22 October 2018Total exemption full accounts made up to 31 May 2018 (10 pages)
9 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 31 May 2017 (10 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 150
(6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 150
(6 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 150
(6 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 150
(6 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 150
(6 pages)
14 March 2014Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 14 March 2014 (1 page)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 150
(6 pages)
14 March 2014Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 14 March 2014 (1 page)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 September 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 28 September 2012 (1 page)
28 September 2012Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 28 September 2012 (1 page)
13 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
13 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
25 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 November 2009Statement of capital on 4 November 2009
  • GBP 150.0
(4 pages)
4 November 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(13 pages)
4 November 2009Statement of capital on 4 November 2009
  • GBP 150.0
(4 pages)
4 November 2009Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(13 pages)
4 November 2009Statement of capital on 4 November 2009
  • GBP 150.0
(4 pages)
4 November 2009Solvency statement dated 26/10/09 (1 page)
4 November 2009Solvency statement dated 26/10/09 (1 page)
4 November 2009Statement by directors (1 page)
4 November 2009Statement by directors (1 page)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from sandwood house spaldington goole east yorkshire DN14 7NG (1 page)
4 December 2008Registered office changed on 04/12/2008 from sandwood house spaldington goole east yorkshire DN14 7NG (1 page)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 April 2008Registered office changed on 14/04/2008 from 18 canterbury road whitstable kent CT5 4EY (1 page)
14 April 2008Appointment terminated secretary paul taylor (1 page)
14 April 2008Return made up to 28/02/08; full list of members (4 pages)
14 April 2008Appointment terminated secretary paul taylor (1 page)
14 April 2008Registered office changed on 14/04/2008 from 18 canterbury road whitstable kent CT5 4EY (1 page)
14 April 2008Return made up to 28/02/08; full list of members (4 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
3 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
30 September 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
30 September 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
5 April 2007Return made up to 28/02/07; full list of members (7 pages)
5 April 2007Return made up to 28/02/07; full list of members (7 pages)
29 March 2006Return made up to 28/02/06; full list of members (7 pages)
29 March 2006Return made up to 28/02/06; full list of members (7 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
17 May 2005Return made up to 28/02/05; full list of members (8 pages)
17 May 2005Return made up to 28/02/05; full list of members (8 pages)
5 May 2005Accounts for a small company made up to 31 May 2004 (7 pages)
5 May 2005Accounts for a small company made up to 31 May 2004 (7 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
2 April 2004Accounts for a small company made up to 31 May 2003 (7 pages)
17 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
12 February 2004Particulars of mortgage/charge (4 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
3 April 2003Accounts for a small company made up to 31 May 2002 (7 pages)
26 March 2003Return made up to 28/02/03; full list of members (9 pages)
26 March 2003Return made up to 28/02/03; full list of members (9 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
13 June 2002New secretary appointed;new director appointed (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
10 April 2002Accounts for a small company made up to 31 May 2001 (7 pages)
22 March 2002Return made up to 28/02/02; full list of members (7 pages)
22 March 2002Return made up to 28/02/02; full list of members (7 pages)
31 May 2001Return made up to 28/02/01; full list of members (7 pages)
31 May 2001Return made up to 28/02/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
14 March 2001Amended accounts made up to 31 May 1999 (7 pages)
14 March 2001Amended accounts made up to 31 May 1999 (7 pages)
16 May 2000Amended 882R 9950 shares/310399 (2 pages)
16 May 2000Amended 882R 9950 shares/310399 (2 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
29 March 2000Accounts for a small company made up to 31 May 1999 (8 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1999Ad 31/03/99--------- £ si 450@1=450 £ ic 100/550 (2 pages)
27 April 1999£ ic 100050/100000 31/03/99 £ sr 50@1=50 (1 page)
27 April 1999Ad 31/03/99--------- £ si 99500@1=99500 £ ic 550/100050 (3 pages)
27 April 1999Ad 31/03/99--------- £ si 450@1=450 £ ic 100/550 (2 pages)
27 April 1999£ ic 100050/100000 31/03/99 £ sr 50@1=50 (1 page)
27 April 1999Ad 31/03/99--------- £ si 99500@1=99500 £ ic 550/100050 (3 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
9 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 March 1999Return made up to 28/02/99; no change of members (4 pages)
12 March 1999Return made up to 28/02/99; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
11 March 1998Return made up to 28/02/98; no change of members (4 pages)
11 March 1998Return made up to 28/02/98; no change of members (4 pages)
18 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
11 December 1996Accounts for a small company made up to 31 May 1996 (8 pages)
25 April 1996Memorandum and Articles of Association (13 pages)
25 April 1996£ nc 100/1000000 02/04/96 (1 page)
25 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 April 1996Memorandum and Articles of Association (13 pages)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 April 1996£ nc 100/1000000 02/04/96 (1 page)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
3 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
28 February 1996Return made up to 28/02/96; no change of members (4 pages)
28 February 1996Return made up to 28/02/96; no change of members (4 pages)
27 May 1993Incorporation (16 pages)
27 May 1993Incorporation (16 pages)