Spaldington
East Yorkshire
DN14 7NG
Director Name | Mrs Alison Jane Taylor |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2001(8 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood House Spaldington East Yorkshire DN14 7NG |
Director Name | Alison Jane Taylor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2001(8 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood House Spaldington East Yorkshire DN14 7NG |
Secretary Name | Mrs Alison Jane Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 2001(8 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood House Spaldington East Yorkshire DN14 7NG |
Secretary Name | Mr Paul Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1992 |
Appointment Duration | 15 years, 8 months (resigned 31 January 2008) |
Role | SAD |
Country of Residence | United Kingdom |
Correspondence Address | Sandwood House Spaldington East Yorkshire DN14 7NG |
Director Name | John Jones |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(1 day after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 5 Purdy Road Carisbrooke Isle Of Wight PO30 5SU |
Director Name | Mr Paul Godding |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(1 year, 5 months after company formation) |
Appointment Duration | 11 years (resigned 12 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Flower Patch Clapham Hill Whitstable Kent CT5 3DL |
Director Name | Silvermace Services Limited (Corporation) |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Secretary Name | Silvermace Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1993(same day as company formation) |
Correspondence Address | 18 Canterbury Road Whitstable Kent CT5 4EY |
Website | filplastic.co.uk |
---|
Registered Address | Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 70 other UK companies use this postal address |
98 at £1 | Paul Taylor 65.33% Ordinary A |
---|---|
100 at £0.5 | Mrs Alison Taylor 33.33% Ordinary B |
2 at £1 | Alison Jane Taylor 1.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £128,133 |
Cash | £629 |
Current Liabilities | £1,041,671 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
16 September 2020 | Delivered on: 21 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
23 October 2018 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 |
28 March 2024 | Appointment of Alison Jane Taylor as a director on 10 June 2001 (2 pages) |
---|---|
8 December 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
21 November 2023 | Change of share class name or designation (2 pages) |
21 November 2023 | Resolutions
|
14 November 2023 | Confirmation statement made on 21 October 2023 with updates (5 pages) |
4 April 2023 | Cancellation of shares. Statement of capital on 21 March 2023
|
6 January 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
28 November 2022 | Confirmation statement made on 21 October 2022 with no updates (3 pages) |
17 December 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
15 October 2020 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
21 September 2020 | Registration of charge 028222850004, created on 16 September 2020 (41 pages) |
8 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
5 November 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
14 October 2019 | Notification of Alison Jane Taylor as a person with significant control on 31 May 2019 (2 pages) |
13 April 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 October 2018 | Registration of charge 028222850003, created on 23 October 2018 (35 pages) |
22 October 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
9 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
3 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
3 November 2017 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
14 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered 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 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
28 September 2012 | Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 28 September 2012 (1 page) |
28 September 2012 | Registered office address changed from 6 Silver Street Hull East Yorkshire HU1 1JA on 28 September 2012 (1 page) |
13 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
13 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
4 November 2009 | Statement of capital on 4 November 2009
|
4 November 2009 | Resolutions
|
4 November 2009 | Statement of capital on 4 November 2009
|
4 November 2009 | Resolutions
|
4 November 2009 | Statement of capital on 4 November 2009
|
4 November 2009 | Solvency statement dated 26/10/09 (1 page) |
4 November 2009 | Solvency statement dated 26/10/09 (1 page) |
4 November 2009 | Statement by directors (1 page) |
4 November 2009 | Statement by directors (1 page) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 December 2008 | Registered office changed on 04/12/2008 from sandwood house spaldington goole east yorkshire DN14 7NG (1 page) |
4 December 2008 | Registered office changed on 04/12/2008 from sandwood house spaldington goole east yorkshire DN14 7NG (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
14 April 2008 | Registered office changed on 14/04/2008 from 18 canterbury road whitstable kent CT5 4EY (1 page) |
14 April 2008 | Appointment terminated secretary paul taylor (1 page) |
14 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 April 2008 | Appointment terminated secretary paul taylor (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from 18 canterbury road whitstable kent CT5 4EY (1 page) |
14 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
3 October 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
5 April 2007 | Return made up to 28/02/07; full list of members (7 pages) |
29 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
17 May 2005 | Return made up to 28/02/05; full list of members (8 pages) |
17 May 2005 | Return made up to 28/02/05; full list of members (8 pages) |
5 May 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 31 May 2004 (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
2 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members
|
17 March 2004 | Return made up to 28/02/04; full list of members
|
12 February 2004 | Particulars of mortgage/charge (4 pages) |
12 February 2004 | Particulars of mortgage/charge (4 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
3 April 2003 | Accounts for a small company made up to 31 May 2002 (7 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
26 March 2003 | Return made up to 28/02/03; full list of members (9 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
13 June 2002 | New secretary appointed;new director appointed (2 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
10 April 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
31 May 2001 | Return made up to 28/02/01; full list of members (7 pages) |
31 May 2001 | Return made up to 28/02/01; full list of members (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
14 March 2001 | Amended accounts made up to 31 May 1999 (7 pages) |
14 March 2001 | Amended accounts made up to 31 May 1999 (7 pages) |
16 May 2000 | Amended 882R 9950 shares/310399 (2 pages) |
16 May 2000 | Amended 882R 9950 shares/310399 (2 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
29 March 2000 | Accounts for a small company made up to 31 May 1999 (8 pages) |
23 March 2000 | Return made up to 28/02/00; full list of members
|
23 March 2000 | Return made up to 28/02/00; full list of members
|
27 April 1999 | Ad 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 1999 | Ad 31/03/99--------- £ si 99500@1=99500 £ ic 550/100050 (3 pages) |
27 April 1999 | Ad 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 1999 | Ad 31/03/99--------- £ si 99500@1=99500 £ ic 550/100050 (3 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
9 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
2 April 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
12 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
30 March 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
11 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
18 April 1997 | Return made up to 28/02/97; full list of members
|
18 April 1997 | Return made up to 28/02/97; full list of members
|
11 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
11 December 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
25 April 1996 | Memorandum and Articles of Association (13 pages) |
25 April 1996 | £ nc 100/1000000 02/04/96 (1 page) |
25 April 1996 | Resolutions
|
25 April 1996 | Memorandum and Articles of Association (13 pages) |
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | Resolutions
|
25 April 1996 | £ nc 100/1000000 02/04/96 (1 page) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
3 April 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
28 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
28 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
27 May 1993 | Incorporation (16 pages) |
27 May 1993 | Incorporation (16 pages) |