Shepley
Huddersfield
West Yorkshire
HD8 8EL
Director Name | David Harrison |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL |
Secretary Name | David Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2009(9 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL |
Director Name | Nicholas Dracup |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | 19 Wood End Hebden Bridge West Yorkshire HX7 8HJ |
Secretary Name | Nicholas Dracup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Role | General Manager |
Correspondence Address | 19 Wood End Hebden Bridge West Yorkshire HX7 8HJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | Niladri (Corporation) |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 38 Foster Lane Hebden Bridge West Yorkshire HX7 8HF |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1999(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Website | plasticivy.co.uk |
---|---|
Telephone | 01924 455600 |
Telephone region | Wakefield |
Registered Address | C/O Finlayson & Co Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | 7 other UK companies use this postal address |
10k at £1 | David Harrison 49.50% Ordinary |
---|---|
10k at £1 | Derek Lee Anand 49.50% Ordinary |
100 at £1 | David Harrison 0.50% Ordinary A Non Voting |
100 at £1 | Derek Lee Anand 0.50% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | £99,779 |
Cash | £5,693 |
Current Liabilities | £89,939 |
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 | 14 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (4 weeks from now) |
29 July 2008 | Delivered on: 2 August 2008 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 33 leeds road, dewsbury assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
13 July 2008 | Delivered on: 30 July 2008 Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
29 July 2008 | Delivered on: 31 July 2008 Persons entitled: Niladri Classification: Second mortgage Secured details: £75,000 and all other 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: 33 leeds road dewsbury west yorkshire t/n WYK220257. Outstanding |
2 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
---|---|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
15 May 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
25 May 2017 | Confirmation statement made on 14 May 2017 with updates (6 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
25 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Amended accounts made up to 31 May 2012 (8 pages) |
22 April 2013 | Amended accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
1 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Amended accounts made up to 31 May 2010 (8 pages) |
23 March 2011 | Amended accounts made up to 31 May 2010 (8 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 June 2010 | Amended accounts made up to 31 May 2009 (8 pages) |
16 June 2010 | Amended accounts made up to 31 May 2009 (8 pages) |
27 May 2010 | Director's details changed for Derek Lee Anand on 14 May 2010 (2 pages) |
27 May 2010 | Secretary's details changed for David Harrison on 14 May 2010 (1 page) |
27 May 2010 | Secretary's details changed for David Harrison on 14 May 2010 (1 page) |
27 May 2010 | Director's details changed for Derek Lee Anand on 14 May 2010 (2 pages) |
27 May 2010 | Director's details changed for David Harrison on 14 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Director's details changed for David Harrison on 14 May 2010 (2 pages) |
27 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
23 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
19 June 2009 | Secretary appointed david harrison (1 page) |
19 June 2009 | Secretary appointed david harrison (1 page) |
16 June 2009 | Appointment terminated director and secretary nicholas dracup (1 page) |
16 June 2009 | Appointment terminated director and secretary nicholas dracup (1 page) |
16 June 2009 | Appointment terminated director niladri (1 page) |
16 June 2009 | Appointment terminated director niladri (1 page) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
3 November 2008 | Director appointed derek lee anand (1 page) |
3 November 2008 | Director appointed david harrison (1 page) |
3 November 2008 | Director appointed david harrison (1 page) |
3 November 2008 | Director appointed derek lee anand (1 page) |
8 September 2008 | Nc inc already adjusted 22/08/08 (1 page) |
8 September 2008 | Nc inc already adjusted 22/08/08 (1 page) |
8 September 2008 | Ad 22/08/08\gbp si 200@1=200\gbp ic 20200/20400\ (2 pages) |
8 September 2008 | Nc inc already adjusted 22/08/08 (1 page) |
8 September 2008 | Resolutions
|
8 September 2008 | Resolutions
|
8 September 2008 | Ad 22/08/08\gbp si 200@1=200\gbp ic 20200/20400\ (2 pages) |
8 September 2008 | Nc inc already adjusted 22/08/08 (1 page) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
2 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 14/05/08; full list of members (4 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from 33 leeds road dewsbury west yorkshire WF12 7BB (1 page) |
30 April 2008 | Registered office changed on 30/04/2008 from 33 leeds road dewsbury west yorkshire WF12 7BB (1 page) |
23 April 2008 | Company name changed plastic ivy LIMITED\certificate issued on 28/04/08 (2 pages) |
23 April 2008 | Company name changed plastic ivy LIMITED\certificate issued on 28/04/08 (2 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
28 February 2006 | Nc inc already adjusted 05/01/06 (2 pages) |
28 February 2006 | Nc inc already adjusted 05/01/06 (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
1 June 2005 | Return made up to 14/05/05; full list of members
|
1 June 2005 | Return made up to 14/05/05; full list of members
|
1 February 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
1 February 2005 | Total exemption full accounts made up to 31 May 2004 (6 pages) |
4 June 2004 | Return made up to 14/05/04; full list of members
|
4 June 2004 | Return made up to 14/05/04; full list of members
|
6 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
6 February 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
20 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 October 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
19 July 2000 | Resolutions
|
19 July 2000 | £ nc 1000/20000 31/03/00 (1 page) |
19 July 2000 | £ nc 1000/20000 31/03/00 (1 page) |
19 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
19 July 2000 | Return made up to 14/05/00; full list of members (6 pages) |
19 July 2000 | Resolutions
|
12 July 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 July 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New secretary appointed;new director appointed (2 pages) |
22 May 1999 | New director appointed (2 pages) |
22 May 1999 | New secretary appointed;new director appointed (2 pages) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Secretary resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 12-14 saint mary's street newport salop TF10 7AB (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Registered office changed on 21/05/99 from: 12-14 saint mary's street newport salop TF10 7AB (1 page) |
14 May 1999 | Incorporation (10 pages) |
14 May 1999 | Incorporation (10 pages) |