Company NameT G Engineering Plastics Limited
DirectorsThomas William Kelly and Samuel Gerrard Walsh
Company StatusActive - Proposal to Strike off
Company Number03662802
CategoryPrivate Limited Company
Incorporation Date5 November 1998(25 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Thomas William Kelly
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2001(2 years, 4 months after company formation)
Appointment Duration23 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address293 Gisburn Road
Barrowford
Nelson
Lancashire
BB9 6AW
Secretary NameMr Thomas Kelly
StatusCurrent
Appointed14 January 2014(15 years, 2 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressBritannia Mills
Stoney Battery
Huddersfield
HD1 4TL
Director NameMr Samuel Gerrard Walsh
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(21 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walton Place
Nelson
BB9 8DQ
Director NameLyndsey Kelly
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 New Line
Bacup
Lancashire
OL13 0BY
Director NameSusan Kelly
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 New Line
Bacup
Lancashire
OL13 0BY
Secretary NameSusan Kelly
NationalityBritish
StatusResigned
Appointed05 November 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 New Line
Bacup
Lancashire
OL13 0BY
Director NameMr Brian Paget
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(2 weeks, 4 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevant Cottage Vellanoweth
Ludgvan
Penzance
Cornwall
TR20 8EW
Secretary NameMr Timothy Wheeler
NationalityBritish
StatusResigned
Appointed23 February 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuarry Close 5 Middle Lane
Grenoside
Sheffield
S35 8PS
Secretary NameMrs Susan Kelly
NationalityBritish
StatusResigned
Appointed31 May 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Victoria Gardens
Barrowford
Lancashire
BB9 6DN
Director NameMr Martyn John Wheeler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 February 2004)
RoleOperations Director
Correspondence Address2 Stepping Lane
Grenoside
Sheffield
S30 3RA
Secretary NameJeanette Marie Walsh
NationalityBritish
StatusResigned
Appointed28 July 2003(4 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 14 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 The Meadows
Pendle Way
Burnley
Lancashire
BB12 0PA
Director NameJeanette Marie Walsh
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(5 years, 2 months after company formation)
Appointment Duration10 years (resigned 14 January 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 The Meadows
Pendle Way
Burnley
Lancashire
BB12 0PA

Contact

Telephone01484 655221
Telephone regionHuddersfield

Location

Registered AddressBritannia Mills
Stoney Battery
Huddersfield
HD1 4TL
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£84,837
Current Liabilities£514,921

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

8 January 2008Delivered on: 22 January 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
18 March 2004Delivered on: 25 March 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
30 November 1999Delivered on: 7 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Britannia mills stoney battery huddersfield west yorkshire t/n WYK522818.
Outstanding
15 March 1999Delivered on: 16 March 1999
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First charge all book and other debts contract and policies of insurance floating charge all property assets and rights fixed charges.
Outstanding

Filing History

13 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
11 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
22 August 2023Termination of appointment of Samuel Gerrard Walsh as a director on 21 August 2023 (1 page)
8 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
9 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
17 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 April 2020Appointment of Mr Samuel Gerrard Walsh as a director on 16 April 2020 (2 pages)
12 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,000
(3 pages)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,000
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 30,000
(3 pages)
17 November 2014Director's details changed for Mr Thomas William Kelly on 1 June 2014 (2 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 30,000
(3 pages)
17 November 2014Director's details changed for Mr Thomas William Kelly on 1 June 2014 (2 pages)
17 November 2014Director's details changed for Mr Thomas William Kelly on 1 June 2014 (2 pages)
17 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 30,000
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 July 2014Termination of appointment of Jeanette Marie Walsh as a secretary on 14 January 2014 (1 page)
16 July 2014Termination of appointment of Jeanette Marie Walsh as a director on 14 January 2014 (1 page)
16 July 2014Appointment of Mr Thomas Kelly as a secretary on 14 January 2014 (2 pages)
16 July 2014Termination of appointment of Jeanette Marie Walsh as a secretary on 14 January 2014 (1 page)
16 July 2014Appointment of Mr Thomas Kelly as a secretary on 14 January 2014 (2 pages)
16 July 2014Termination of appointment of Jeanette Marie Walsh as a director on 14 January 2014 (1 page)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 30,000
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 30,000
(5 pages)
5 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 30,000
(5 pages)
30 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 July 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
24 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
6 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
6 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
6 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
8 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
8 December 2010Notice of completion of voluntary arrangement (8 pages)
8 December 2010Notice of completion of voluntary arrangement (8 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010 (8 pages)
9 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010 (8 pages)
9 July 2010Voluntary arrangement supervisor's abstract of receipts and payments to 6 May 2010 (8 pages)
18 June 2010Court order insolvency:replacement of supervisor (20 pages)
18 June 2010Court order insolvency:replacement of supervisor (20 pages)
25 February 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
25 February 2010Total exemption full accounts made up to 31 December 2008 (11 pages)
16 February 2010Director's details changed for Jeanette Marie Walsh on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 5 November 2008 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 5 November 2008 with a full list of shareholders (3 pages)
16 February 2010Annual return made up to 5 November 2008 with a full list of shareholders (3 pages)
16 February 2010Director's details changed for Jeanette Marie Walsh on 15 February 2010 (2 pages)
16 February 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
15 May 2009Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
15 May 2009Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
8 October 2008Return made up to 05/11/07; full list of members (4 pages)
8 October 2008Return made up to 05/11/07; full list of members (4 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
29 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 January 2008Particulars of mortgage/charge (9 pages)
22 January 2008Particulars of mortgage/charge (9 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 August 2007Return made up to 05/11/06; full list of members (7 pages)
16 August 2007Return made up to 05/11/05; full list of members (7 pages)
16 August 2007Return made up to 05/11/05; full list of members (7 pages)
8 September 2006Nc inc already adjusted 17/08/06 (1 page)
8 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2006Ad 28/07/03-06/10/03 £ si 20000@1 (2 pages)
8 September 2006Ad 28/07/03-06/10/03 £ si 20000@1 (2 pages)
8 September 2006Nc inc already adjusted 17/08/06 (1 page)
8 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2006Full accounts made up to 31 December 2005 (8 pages)
25 July 2006Full accounts made up to 31 December 2005 (8 pages)
2 June 2006Return made up to 05/11/04; full list of members (7 pages)
2 June 2006Return made up to 05/11/04; full list of members (7 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
4 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
25 March 2004Particulars of mortgage/charge (9 pages)
25 March 2004Particulars of mortgage/charge (9 pages)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
26 January 2004Return made up to 05/11/03; full list of members (7 pages)
26 January 2004Return made up to 05/11/03; full list of members (7 pages)
23 January 2004Full accounts made up to 31 December 2002 (7 pages)
23 January 2004Full accounts made up to 31 December 2002 (7 pages)
9 August 2003New secretary appointed (2 pages)
9 August 2003Secretary resigned (1 page)
9 August 2003Secretary resigned (1 page)
9 August 2003New secretary appointed (2 pages)
2 March 2003Return made up to 05/11/02; full list of members (7 pages)
2 March 2003Return made up to 05/11/02; full list of members (7 pages)
13 November 2002Full accounts made up to 31 December 2001 (7 pages)
13 November 2002Full accounts made up to 31 December 2001 (7 pages)
28 December 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2001Full accounts made up to 31 December 2000 (6 pages)
5 November 2001Full accounts made up to 31 December 2000 (6 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
12 January 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 January 2001Return made up to 05/11/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 January 2001New secretary appointed (2 pages)
12 January 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
2 November 2000Full accounts made up to 31 December 1999 (8 pages)
21 January 2000Return made up to 05/11/99; full list of members (6 pages)
21 January 2000Return made up to 05/11/99; full list of members (6 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
7 December 1999Particulars of mortgage/charge (3 pages)
17 March 1999Ad 23/02/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
17 March 1999Ad 23/02/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 6 new line bacup lancashire (1 page)
17 March 1999Registered office changed on 17/03/99 from: 6 new line bacup lancashire (1 page)
16 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Particulars of mortgage/charge (3 pages)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
30 December 1998New director appointed (2 pages)
30 December 1998Director resigned (1 page)
5 November 1998Incorporation (20 pages)
5 November 1998Incorporation (20 pages)