Leeds
West Yorkshire
LS9 0NP
Director Name | Mr Mark Lewis Proctor |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Knowsthorpe Gate Leeds West Yorkshire LS9 0NP |
Director Name | Mr Richard John Proctor |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2018(20 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 30 Knowsthorpe Gate Leeds West Yorkshire LS9 0NP |
Director Name | Mrs Elizabeth Sara Warne |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Knowsthorpe Gate Leeds West Yorkshire LS9 0NP |
Director Name | Mr Nicholas Robert Warne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Knowsthorpe Gate Leeds West Yorkshire LS9 0NP |
Secretary Name | Mrs Elizabeth Sara Warne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 30 Knowsthorpe Gate Leeds West Yorkshire LS9 0NP |
Director Name | Steven Edward Grogan |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 17 April 2009) |
Role | Sales Director |
Correspondence Address | 50 Mallard Drive Ridgewood Uckfield East Sussex TN22 5PW |
Director Name | Mr Jason Cooper Buchanan |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Knowsthorpe Gate Leeds West Yorkshire LS9 0NP |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | https://www.neplastics.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 83089990 |
Telephone region | London |
Registered Address | 30 Knowsthorpe Gate Leeds West Yorkshire LS9 0NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Burmantofts and Richmond Hill |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Elizabeth S. Warne 50.00% Ordinary |
---|---|
5k at £1 | Nicholas R. Warne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £276,096 |
Cash | £91,126 |
Current Liabilities | £1,069,906 |
Latest Accounts | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 30 November 2025 (1 year, 7 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
15 October 2004 | Delivered on: 26 October 2004 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
13 March 2001 | Delivered on: 16 March 2001 Satisfied on: 12 August 2006 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 January 1998 | Delivered on: 23 January 1998 Satisfied on: 18 February 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture deed 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 July 2020 | Accounts for a dormant company made up to 29 February 2020 (5 pages) |
---|---|
16 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
16 December 2019 | Termination of appointment of Jason Cooper Buchanan as a director on 29 November 2019 (1 page) |
30 July 2019 | Accounts for a small company made up to 28 February 2019 (9 pages) |
16 April 2019 | Confirmation statement made on 9 April 2019 with updates (4 pages) |
25 September 2018 | Resolutions
|
25 September 2018 | Solvency Statement dated 31/08/18 (1 page) |
25 September 2018 | Statement of capital on 25 September 2018
|
25 September 2018 | Statement by Directors (1 page) |
15 June 2018 | Total exemption full accounts made up to 28 February 2018 (14 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with updates (4 pages) |
2 March 2018 | Cessation of Nicholas Robert Warne as a person with significant control on 1 March 2018 (1 page) |
2 March 2018 | Appointment of Mr Jason Cooper Buchanan as a director on 1 March 2018 (2 pages) |
2 March 2018 | Termination of appointment of Nicholas Robert Warne as a director on 1 March 2018 (1 page) |
2 March 2018 | Cessation of Elizabeth Sara Warne as a person with significant control on 1 March 2018 (1 page) |
2 March 2018 | Termination of appointment of Elizabeth Sara Warne as a director on 1 March 2018 (1 page) |
2 March 2018 | Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
2 March 2018 | Appointment of Mr Mark Lewis Proctor as a director on 1 March 2018 (2 pages) |
2 March 2018 | Appointment of Mr Richard John Proctor as a director on 1 March 2018 (2 pages) |
2 March 2018 | Notification of Ppb Ltd as a person with significant control on 1 March 2018 (2 pages) |
2 March 2018 | Registered office address changed from Unit 1 Ruxley Corner Industrial Estate, Edgington Way Sidcup Kent DA14 5BL to 30 Knowsthorpe Gate Leeds West Yorkshire LS9 0NP on 2 March 2018 (1 page) |
2 March 2018 | Termination of appointment of Elizabeth Sara Warne as a secretary on 1 March 2018 (1 page) |
2 March 2018 | Appointment of Mr William Graham Cheesebrough as a director on 1 March 2018 (2 pages) |
18 January 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
19 April 2016 | Director's details changed for Mr Nicholas Robert Warne on 4 January 2016 (2 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Mr Nicholas Robert Warne on 4 January 2016 (2 pages) |
19 April 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
14 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
1 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
12 April 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (12 pages) |
12 April 2010 | Director's details changed for Nicholas Robert Warne on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Nicholas Robert Warne on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Elizabeth Sara Warne on 9 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Elizabeth Sara Warne on 9 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Elizabeth Sara Warne on 9 April 2010 (1 page) |
12 April 2010 | Director's details changed for Elizabeth Sara Warne on 9 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Secretary's details changed for Elizabeth Sara Warne on 9 April 2010 (1 page) |
12 April 2010 | Director's details changed for Elizabeth Sara Warne on 9 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Nicholas Robert Warne on 9 April 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 May 2009 | Appointment terminated director steven grogan (1 page) |
12 May 2009 | Appointment terminated director steven grogan (1 page) |
22 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
22 April 2009 | Location of debenture register (1 page) |
22 April 2009 | Return made up to 09/04/09; full list of members (4 pages) |
22 April 2009 | Location of debenture register (1 page) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
30 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 09/04/07; full list of members (3 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
13 July 2006 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
21 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
21 April 2006 | Return made up to 09/04/06; full list of members (3 pages) |
5 May 2005 | Return made up to 09/04/05; full list of members
|
5 May 2005 | Return made up to 09/04/05; full list of members
|
21 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
21 April 2005 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
26 October 2004 | Particulars of mortgage/charge (9 pages) |
26 October 2004 | Particulars of mortgage/charge (9 pages) |
29 April 2004 | Return made up to 09/04/04; full list of members
|
29 April 2004 | Return made up to 09/04/04; full list of members
|
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
10 January 2004 | Auditor's resignation (1 page) |
6 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
6 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
23 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (22 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (22 pages) |
3 October 2002 | Accounting reference date extended from 30/11/01 to 31/05/02 (1 page) |
3 October 2002 | Accounting reference date extended from 30/11/01 to 31/05/02 (1 page) |
26 April 2002 | Return made up to 09/04/02; full list of members
|
26 April 2002 | Return made up to 09/04/02; full list of members
|
16 June 2001 | Full accounts made up to 30 November 2000 (16 pages) |
16 June 2001 | Full accounts made up to 30 November 2000 (16 pages) |
13 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
13 April 2001 | Return made up to 09/04/01; full list of members (7 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
16 March 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2000 | Full accounts made up to 30 November 1999 (13 pages) |
28 July 2000 | Full accounts made up to 30 November 1999 (13 pages) |
6 July 2000 | Ad 02/05/00--------- £ si 798@1=798 £ ic 202/1000 (2 pages) |
6 July 2000 | Particulars of contract relating to shares (4 pages) |
6 July 2000 | Ad 05/05/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
6 July 2000 | Ad 05/05/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
6 July 2000 | Particulars of contract relating to shares (4 pages) |
6 July 2000 | Particulars of contract relating to shares (4 pages) |
6 July 2000 | Particulars of contract relating to shares (4 pages) |
6 July 2000 | Ad 02/05/00--------- £ si 798@1=798 £ ic 202/1000 (2 pages) |
20 June 2000 | Ad 01/05/00--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
20 June 2000 | Nc inc already adjusted 05/05/00 (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Nc inc already adjusted 05/05/00 (1 page) |
20 June 2000 | Resolutions
|
20 June 2000 | Ad 01/05/00--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
20 June 2000 | Resolutions
|
17 April 2000 | Return made up to 09/04/00; full list of members
|
17 April 2000 | Return made up to 09/04/00; full list of members
|
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
2 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
2 August 1999 | Full accounts made up to 30 November 1998 (12 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: chiltonian industrial estate unit 4 london SE12 0TX (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: chiltonian industrial estate unit 4 london SE12 0TX (1 page) |
8 May 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
8 May 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
22 April 1998 | Return made up to 09/04/98; full list of members
|
22 April 1998 | Return made up to 09/04/98; full list of members
|
23 January 1998 | Particulars of mortgage/charge (6 pages) |
23 January 1998 | Particulars of mortgage/charge (6 pages) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | Secretary resigned (1 page) |
28 April 1997 | Director resigned (1 page) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Director resigned (1 page) |
9 April 1997 | Incorporation (15 pages) |
9 April 1997 | Incorporation (15 pages) |