8a High Street
Rillington
North Yorkshire
YO17 8LA
Director Name | Susan Margaret Smith |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2000(1 day after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 29 Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA |
Secretary Name | Graeme Robert Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2000(1 day after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grundle Cottage 8a High Street Rillington North Yorkshire YO17 8LA |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | maltonplastics.com |
---|---|
Email address | [email protected] |
Telephone | 01751 477720 |
Telephone region | Pickering |
Registered Address | 29 Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
1 at £1 | Graeme Robert Smith 50.00% Ordinary |
---|---|
1 at £1 | Susan Margaret Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £313,252 |
Cash | £170,569 |
Current Liabilities | £207,731 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
12 November 2021 | Delivered 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 2021 | Delivered on: 20 September 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 October 2013 | Delivered 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 2000 | Delivered 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 |
25 July 2017 | Notification of Graeme Robert Smith as a person with significant control on 6 April 2016 (2 pages) |
---|---|
25 July 2017 | Notification of Susan Margaret Smith as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
25 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 October 2013 | Registration of charge 040191210002 (17 pages) |
27 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Director's details changed for Graeme Robert Smith on 21 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Susan Margaret Smith on 21 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from 5 Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA on 4 June 2010 (1 page) |
4 June 2010 | Registered office address changed from 5 Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA on 4 June 2010 (1 page) |
24 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
11 August 2008 | Return made up to 21/06/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
9 August 2007 | Return made up to 21/06/07; full list of members (2 pages) |
12 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
11 July 2005 | Return made up to 21/06/05; full list of members (3 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
16 July 2003 | Return made up to 21/06/03; full list of members
|
15 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2002 | Return made up to 21/06/02; full list of members
|
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
14 September 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 35 branksome drive shipley west yorkshire BD18 4BB (1 page) |
24 July 2001 | Return made up to 21/06/01; full list of members (6 pages) |
30 April 2001 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
27 November 2000 | Registered office changed on 27/11/00 from: empire house 8/10 piccadilly bradford west yorkshire BD1 3LW (1 page) |
21 September 2000 | Particulars of mortgage/charge (4 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Incorporation (13 pages) |