Holywell Green
Halifax
HX4 9PY
Director Name | Mr Tim Nash |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2019(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Secretary Name | Mr Muhammad Sadiq Patel |
---|---|
Status | Current |
Appointed | 23 November 2020(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
Director Name | Mr Graham Nelson Drake |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP |
Director Name | Mr Stephen John Percival |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP |
Secretary Name | Mr Graham Nelson Drake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Quinta 22 Manor Close Tunbridge Wells Kent TN4 8YB |
Director Name | Mr John Lowe |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 January 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Perry Shaun Rigler |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 January 2016) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Secretary Name | Mr John Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 29 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Mark Dunger |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2016(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Mr Richard Garretson |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2016(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Ms Alyson Schlinger Barclay |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2016(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | plastique-ltd.com |
---|
Registered Address | C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Calder Valley |
County | West Yorkshire |
Ward | Greetland and Stainland |
Address Matches | Over 10 other UK companies use this postal address |
49k at £1 | Plastique Group LTD 49.00% Ordinary D |
---|---|
41k at £1 | Plastique Group LTD 41.00% Ordinary A |
10k at £1 | Plastique Group LTD 10.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £22,072,316 |
Gross Profit | £6,449,385 |
Net Worth | £4,049,460 |
Cash | £561,492 |
Current Liabilities | £6,285,020 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 10 April 2024 (overdue) |
10 January 2014 | Delivered on: 11 January 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
23 November 2020 | Appointment of Mr Muhammad Sadiq Patel as a secretary on 23 November 2020 (2 pages) |
---|---|
1 June 2020 | Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page) |
29 April 2020 | Resolutions
|
14 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
3 April 2020 | Registered office address changed from C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP England to C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax HX4 9PY on 3 April 2020 (1 page) |
21 February 2020 | Register(s) moved to registered inspection location Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB (1 page) |
21 February 2020 | Register inspection address has been changed to Weightmans Llp No. 1 Spinningields Hardman Square Manchester M3 3EB (1 page) |
8 January 2020 | Cessation of Esco Uk Holding Company I Ltd as a person with significant control on 31 December 2019 (1 page) |
8 January 2020 | Termination of appointment of Richard Garretson as a director on 31 December 2019 (1 page) |
8 January 2020 | Notification of Sonoco Holdings, Inc as a person with significant control on 31 December 2019 (2 pages) |
8 January 2020 | Termination of appointment of Mark Dunger as a director on 31 December 2019 (1 page) |
8 January 2020 | Appointment of Mr Sean Cairns as a director on 31 December 2019 (2 pages) |
8 January 2020 | Appointment of Mr Tim Nash as a director on 31 December 2019 (2 pages) |
8 January 2020 | Termination of appointment of Alyson Schlinger Barclay as a director on 31 December 2019 (1 page) |
23 December 2019 | Statement of capital following an allotment of shares on 23 December 2019
|
20 December 2019 | Full accounts made up to 30 September 2019 (20 pages) |
12 November 2019 | Satisfaction of charge 044200020001 in full (1 page) |
26 June 2019 | Full accounts made up to 30 September 2018 (20 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
26 March 2019 | Cessation of Plastique Group Limited as a person with significant control on 5 February 2018 (1 page) |
26 March 2019 | Notification of Esco Uk Holding Company I Ltd as a person with significant control on 5 February 2018 (2 pages) |
27 June 2018 | Full accounts made up to 30 September 2017 (21 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
21 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
21 July 2017 | Full accounts made up to 30 September 2016 (19 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
9 February 2017 | Auditor's resignation (1 page) |
9 February 2017 | Auditor's resignation (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2017 | Group of companies' accounts made up to 31 January 2016 (31 pages) |
6 January 2017 | Group of companies' accounts made up to 31 January 2016 (31 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
11 November 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
13 October 2016 | Resolutions
|
13 October 2016 | Resolutions
|
10 October 2016 | Director's details changed for Mr Richard A. Garretson on 5 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Richard A. Garretson on 5 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Mark Dunger on 5 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Mark Dunger on 1 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Mark Dunger on 5 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Mark Dunger on 1 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Ms Alyson Schlinger Barclay on 1 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Ms Alyson Schlinger Barclay on 1 October 2016 (2 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
30 September 2016 | Change of share class name or designation (2 pages) |
16 September 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
16 September 2016 | Statement of capital following an allotment of shares on 27 July 2016
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 March 2016 | Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
2 March 2016 | Current accounting period shortened from 31 January 2017 to 30 September 2016 (1 page) |
1 March 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
1 March 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
12 February 2016 | Appointment of Mr Richard A. Garretson as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Ms Alyson Schlinger Barclay as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Richard A. Garretson as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Mark Dunger as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Ms Alyson Schlinger Barclay as a director on 29 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr Mark Dunger as a director on 29 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of John Lowe as a secretary on 29 January 2016 (1 page) |
11 February 2016 | Termination of appointment of John Lowe as a secretary on 29 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Perry Shaun Rigler as a director on 29 January 2016 (1 page) |
11 February 2016 | Termination of appointment of Perry Shaun Rigler as a director on 29 January 2016 (1 page) |
11 February 2016 | Termination of appointment of John Lowe as a director on 29 January 2016 (1 page) |
11 February 2016 | Termination of appointment of John Lowe as a director on 29 January 2016 (1 page) |
9 February 2016 | Registered office address changed from Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 9 February 2016 (1 page) |
9 February 2016 | Registered office address changed from Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to C/O Wagstaffs Chartered Accountants Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 9 February 2016 (1 page) |
9 June 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
9 June 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
15 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 January 2014 | Registration of charge 044200020001 (26 pages) |
11 January 2014 | Registration of charge 044200020001 (26 pages) |
27 September 2013 | Director's details changed for Mr Perry Shaun Rigler on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr John Lowe on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr John Lowe on 27 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr Perry Shaun Rigler on 27 September 2013 (2 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (24 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
20 September 2012 | Group of companies' accounts made up to 31 December 2011 (22 pages) |
7 September 2012 | Termination of appointment of Stephen Percival as a director (1 page) |
7 September 2012 | Termination of appointment of Graham Drake as a director (1 page) |
7 September 2012 | Termination of appointment of Graham Drake as a director (1 page) |
7 September 2012 | Termination of appointment of Stephen Percival as a director (1 page) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
20 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
21 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
21 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (7 pages) |
14 May 2010 | Director's details changed for Graham Nelson Drake on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Perry Shaun Rigler on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Stephen John Percival on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr John Lowe on 31 March 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr John Lowe on 31 March 2010 (1 page) |
14 May 2010 | Director's details changed for Mr John Lowe on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Graham Nelson Drake on 31 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Stephen John Percival on 31 March 2010 (2 pages) |
14 May 2010 | Secretary's details changed for Mr John Lowe on 31 March 2010 (1 page) |
14 May 2010 | Director's details changed for Mr Perry Shaun Rigler on 31 March 2010 (2 pages) |
22 October 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
22 October 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
30 September 2009 | Director appointed mr john lowe (1 page) |
30 September 2009 | Secretary appointed mr john lowe (1 page) |
30 September 2009 | Appointment terminated secretary graham drake (1 page) |
30 September 2009 | Appointment terminated secretary graham drake (1 page) |
30 September 2009 | Appointment terminated (1 page) |
30 September 2009 | Secretary appointed mr john lowe (1 page) |
30 September 2009 | Director appointed mr john lowe (1 page) |
30 September 2009 | Appointment terminated (1 page) |
30 September 2009 | Director appointed mr perry shaun rigler (2 pages) |
30 September 2009 | Director appointed mr perry shaun rigler (2 pages) |
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
24 August 2009 | Resolutions
|
29 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
30 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
13 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
13 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
31 July 2007 | Group of companies' accounts made up to 31 December 2006 (25 pages) |
12 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
12 June 2007 | Return made up to 31/03/07; full list of members (8 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 July 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
9 May 2006 | Return made up to 31/03/06; full list of members (8 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: old cannon wharf vale road tonbridge kent TN9 1SU (1 page) |
2 September 2005 | Registered office changed on 02/09/05 from: old cannon wharf vale road tonbridge kent TN9 1SU (1 page) |
18 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
21 April 2005 | Return made up to 31/03/05; full list of members
|
21 April 2005 | Return made up to 31/03/05; full list of members
|
28 July 2004 | Resolutions
|
28 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
19 July 2004 | Nc inc already adjusted 29/06/04 (2 pages) |
19 July 2004 | Nc inc already adjusted 29/06/04 (2 pages) |
19 July 2004 | Resolutions
|
19 July 2004 | Resolutions
|
5 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members
|
6 April 2004 | Return made up to 31/03/04; full list of members
|
5 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
5 June 2003 | Return made up to 18/04/03; full list of members (7 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
10 August 2002 | Ad 28/05/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 August 2002 | Ad 28/05/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 August 2002 | Particulars of contract relating to shares (4 pages) |
10 August 2002 | Particulars of contract relating to shares (4 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
6 June 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
30 May 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | Memorandum and Articles of Association (13 pages) |
30 May 2002 | Resolutions
|
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Memorandum and Articles of Association (13 pages) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Incorporation (17 pages) |
18 April 2002 | Incorporation (17 pages) |