Company NameNe Plastics Limited
Company StatusActive
Company Number03348102
CategoryPrivate Limited Company
Incorporation Date9 April 1997(27 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr William Graham Cheesebrough
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(20 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Knowsthorpe Gate
Leeds
West Yorkshire
LS9 0NP
Director NameMr Mark Lewis Proctor
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(20 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Knowsthorpe Gate
Leeds
West Yorkshire
LS9 0NP
Director NameMr Richard John Proctor
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(20 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address30 Knowsthorpe Gate
Leeds
West Yorkshire
LS9 0NP
Director NameMrs Elizabeth Sara Warne
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Knowsthorpe Gate
Leeds
West Yorkshire
LS9 0NP
Director NameMr Nicholas Robert Warne
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Knowsthorpe Gate
Leeds
West Yorkshire
LS9 0NP
Secretary NameMrs Elizabeth Sara Warne
NationalityBritish
StatusResigned
Appointed09 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 Knowsthorpe Gate
Leeds
West Yorkshire
LS9 0NP
Director NameSteven Edward Grogan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 April 2009)
RoleSales Director
Correspondence Address50 Mallard Drive
Ridgewood
Uckfield
East Sussex
TN22 5PW
Director NameMr Jason Cooper Buchanan
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2018(20 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Knowsthorpe Gate
Leeds
West Yorkshire
LS9 0NP
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitehttps://www.neplastics.co.uk/
Email address[email protected]
Telephone020 83089990
Telephone regionLondon

Location

Registered Address30 Knowsthorpe Gate
Leeds
West Yorkshire
LS9 0NP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Elizabeth S. Warne
50.00%
Ordinary
5k at £1Nicholas R. Warne
50.00%
Ordinary

Financials

Year2014
Net Worth£276,096
Cash£91,126
Current Liabilities£1,069,906

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

15 October 2004Delivered 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 2001Delivered 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 1998Delivered 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

Filing History

15 July 2020Accounts for a dormant company made up to 29 February 2020 (5 pages)
16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Jason Cooper Buchanan as a director on 29 November 2019 (1 page)
30 July 2019Accounts for a small company made up to 28 February 2019 (9 pages)
16 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
25 September 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2018Solvency Statement dated 31/08/18 (1 page)
25 September 2018Statement of capital on 25 September 2018
  • GBP 1.00
(5 pages)
25 September 2018Statement by Directors (1 page)
15 June 2018Total exemption full accounts made up to 28 February 2018 (14 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
2 March 2018Cessation of Nicholas Robert Warne as a person with significant control on 1 March 2018 (1 page)
2 March 2018Appointment of Mr Jason Cooper Buchanan as a director on 1 March 2018 (2 pages)
2 March 2018Termination of appointment of Nicholas Robert Warne as a director on 1 March 2018 (1 page)
2 March 2018Cessation of Elizabeth Sara Warne as a person with significant control on 1 March 2018 (1 page)
2 March 2018Termination of appointment of Elizabeth Sara Warne as a director on 1 March 2018 (1 page)
2 March 2018Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page)
2 March 2018Appointment of Mr Mark Lewis Proctor as a director on 1 March 2018 (2 pages)
2 March 2018Appointment of Mr Richard John Proctor as a director on 1 March 2018 (2 pages)
2 March 2018Notification of Ppb Ltd as a person with significant control on 1 March 2018 (2 pages)
2 March 2018Registered 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 2018Termination of appointment of Elizabeth Sara Warne as a secretary on 1 March 2018 (1 page)
2 March 2018Appointment of Mr William Graham Cheesebrough as a director on 1 March 2018 (2 pages)
18 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 April 2016Director's details changed for Mr Nicholas Robert Warne on 4 January 2016 (2 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(4 pages)
19 April 2016Director's details changed for Mr Nicholas Robert Warne on 4 January 2016 (2 pages)
19 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10,000
(4 pages)
14 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10,000
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(4 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(4 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
28 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
26 January 2011Total exemption full accounts made up to 31 May 2010 (12 pages)
12 April 2010Director's details changed for Nicholas Robert Warne on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Nicholas Robert Warne on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Elizabeth Sara Warne on 9 April 2010 (2 pages)
12 April 2010Secretary's details changed for Elizabeth Sara Warne on 9 April 2010 (1 page)
12 April 2010Secretary's details changed for Elizabeth Sara Warne on 9 April 2010 (1 page)
12 April 2010Director's details changed for Elizabeth Sara Warne on 9 April 2010 (2 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Elizabeth Sara Warne on 9 April 2010 (1 page)
12 April 2010Director's details changed for Elizabeth Sara Warne on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Nicholas Robert Warne on 9 April 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 May 2009Appointment terminated director steven grogan (1 page)
12 May 2009Appointment terminated director steven grogan (1 page)
22 April 2009Return made up to 09/04/09; full list of members (4 pages)
22 April 2009Location of debenture register (1 page)
22 April 2009Return made up to 09/04/09; full list of members (4 pages)
22 April 2009Location of debenture register (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 April 2008Return made up to 09/04/08; full list of members (4 pages)
14 April 2008Return made up to 09/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 April 2007Return made up to 09/04/07; full list of members (3 pages)
30 April 2007Return made up to 09/04/07; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
12 August 2006Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
13 July 2006Total exemption full accounts made up to 31 May 2005 (12 pages)
21 April 2006Return made up to 09/04/06; full list of members (3 pages)
21 April 2006Return made up to 09/04/06; full list of members (3 pages)
5 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
5 May 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
21 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
21 April 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
26 October 2004Particulars of mortgage/charge (9 pages)
26 October 2004Particulars of mortgage/charge (9 pages)
29 April 2004Return made up to 09/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
29 April 2004Return made up to 09/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
18 February 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
6 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
6 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
23 April 2003Return made up to 09/04/03; full list of members (7 pages)
23 April 2003Return made up to 09/04/03; full list of members (7 pages)
3 April 2003Full accounts made up to 31 May 2002 (22 pages)
3 April 2003Full accounts made up to 31 May 2002 (22 pages)
3 October 2002Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
3 October 2002Accounting reference date extended from 30/11/01 to 31/05/02 (1 page)
26 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2002Return made up to 09/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2001Full accounts made up to 30 November 2000 (16 pages)
16 June 2001Full accounts made up to 30 November 2000 (16 pages)
13 April 2001Return made up to 09/04/01; full list of members (7 pages)
13 April 2001Return made up to 09/04/01; full list of members (7 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
16 March 2001Particulars of mortgage/charge (3 pages)
28 July 2000Full accounts made up to 30 November 1999 (13 pages)
28 July 2000Full accounts made up to 30 November 1999 (13 pages)
6 July 2000Ad 02/05/00--------- £ si 798@1=798 £ ic 202/1000 (2 pages)
6 July 2000Particulars of contract relating to shares (4 pages)
6 July 2000Ad 05/05/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 July 2000Ad 05/05/00--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
6 July 2000Particulars of contract relating to shares (4 pages)
6 July 2000Particulars of contract relating to shares (4 pages)
6 July 2000Particulars of contract relating to shares (4 pages)
6 July 2000Ad 02/05/00--------- £ si 798@1=798 £ ic 202/1000 (2 pages)
20 June 2000Ad 01/05/00--------- £ si 200@1=200 £ ic 2/202 (2 pages)
20 June 2000Nc inc already adjusted 05/05/00 (1 page)
20 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 June 2000Nc inc already adjusted 05/05/00 (1 page)
20 June 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 June 2000Ad 01/05/00--------- £ si 200@1=200 £ ic 2/202 (2 pages)
20 June 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 June 2000Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
20 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 April 2000Return made up to 09/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/04/00
(7 pages)
17 April 2000Return made up to 09/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 17/04/00
(7 pages)
7 February 2000New director appointed (2 pages)
7 February 2000New director appointed (2 pages)
2 August 1999Full accounts made up to 30 November 1998 (12 pages)
2 August 1999Full accounts made up to 30 November 1998 (12 pages)
27 May 1998Registered office changed on 27/05/98 from: chiltonian industrial estate unit 4 london SE12 0TX (1 page)
27 May 1998Registered office changed on 27/05/98 from: chiltonian industrial estate unit 4 london SE12 0TX (1 page)
8 May 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
8 May 1998Accounts for a dormant company made up to 30 November 1997 (2 pages)
22 April 1998Return made up to 09/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 April 1998Return made up to 09/04/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 January 1998Particulars of mortgage/charge (6 pages)
23 January 1998Particulars of mortgage/charge (6 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Director resigned (1 page)
9 April 1997Incorporation (15 pages)
9 April 1997Incorporation (15 pages)