Company NameMalton Plastics (UK) Limited
DirectorsGraeme Robert Smith and Susan Margaret Smith
Company StatusActive
Company Number04019121
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameGraeme Robert Smith
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrundle Cottage
8a High Street
Rillington
North Yorkshire
YO17 8LA
Director NameSusan Margaret Smith
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address29 Enterprise Way Thornton Road Industrial Estate
Pickering
North Yorkshire
YO18 7NA
Secretary NameGraeme Robert Smith
NationalityBritish
StatusCurrent
Appointed22 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrundle Cottage
8a High Street
Rillington
North Yorkshire
YO17 8LA
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitemaltonplastics.com
Email address[email protected]
Telephone01751 477720
Telephone regionPickering

Location

Registered Address29 Enterprise Way
Thornton Road Industrial Estate
Pickering
North Yorkshire
YO18 7NA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Shareholders

1 at £1Graeme Robert Smith
50.00%
Ordinary
1 at £1Susan Margaret Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£313,252
Cash£170,569
Current Liabilities£207,731

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

12 November 2021Delivered on: 16 November 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 29 enterprise way thornton road industrial estate pickering north yorkshire t/no NYK284205.
Outstanding
7 September 2021Delivered on: 20 September 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
22 October 2013Delivered on: 28 October 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 September 2000Delivered on: 21 September 2000
Satisfied on: 4 February 2003
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

25 July 2017Notification of Graeme Robert Smith as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Susan Margaret Smith as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
28 October 2013Registration of charge 040191210002 (17 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Director's details changed for Graeme Robert Smith on 21 June 2010 (2 pages)
2 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Susan Margaret Smith on 21 June 2010 (2 pages)
4 June 2010Registered office address changed from 5 Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 5 Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA on 4 June 2010 (1 page)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 July 2009Return made up to 21/06/09; full list of members (4 pages)
11 August 2008Return made up to 21/06/08; full list of members (4 pages)
13 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 August 2007Return made up to 21/06/07; full list of members (2 pages)
12 July 2006Return made up to 21/06/06; full list of members (2 pages)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 July 2005Return made up to 21/06/05; full list of members (3 pages)
20 July 2004Return made up to 21/06/04; full list of members (7 pages)
15 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 July 2003Return made up to 21/06/03; full list of members
  • 363(287) ‐ Registered office changed on 16/07/03
(7 pages)
15 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 February 2003Declaration of satisfaction of mortgage/charge (1 page)
8 July 2002Return made up to 21/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
29 August 2001Registered office changed on 29/08/01 from: 35 branksome drive shipley west yorkshire BD18 4BB (1 page)
24 July 2001Return made up to 21/06/01; full list of members (6 pages)
30 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
27 November 2000Registered office changed on 27/11/00 from: empire house 8/10 piccadilly bradford west yorkshire BD1 3LW (1 page)
21 September 2000Particulars of mortgage/charge (4 pages)
1 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
21 June 2000Incorporation (13 pages)