Company NameCPL Plastics Limited
Company StatusActive
Company Number00146630
CategoryPrivate Limited Company
Incorporation Date19 March 1917(107 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameDavid Charles Cairns
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(82 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleDivisional Managing Director
Correspondence Address22 Laburnum Grove
Slough
Berkshire
SL3 8QU
Director NameDennis Gates
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(82 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address3 Draysfield
Wormshill
Sittingbourne
Kent
ME9 0TY
Director NameMr Philip Henry Ling
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1999(82 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Farmhouse
Cockpole Green
Wargrave
Berkshire
RG10 8NT
Secretary NameDennis Gates
NationalityBritish
StatusCurrent
Appointed21 May 1999(82 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address3 Draysfield
Wormshill
Sittingbourne
Kent
ME9 0TY
Director NameMr Brian Foster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1999(82 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleManaging Diector
Correspondence AddressUpper Heolgerrig Farm
Llanellen
Abergavenny
Monmouthshire
Np7
Director NameAndrew Brooksbank
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2001(84 years, 9 months after company formation)
Appointment Duration22 years, 4 months
RolePlastic Moulders
Correspondence Address50 Ship Street
Frodsham
Cheshire
WA6 7NZ
Director NameAlan Sydney Thompson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(74 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleAccountant
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameBrian Leslie Fuller
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(74 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressCotswold House
Hoo Lane
Chipping Campden
Gloucestershire
GL55 6AZ
Wales
Secretary NameAlan Sydney Thompson
NationalityBritish
StatusResigned
Appointed19 July 1991(74 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address39 Mile End Park
Pocklington
North Yorkshire
YO42 2TH
Director NameMr Martin Robert Sanderson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(75 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address517 Holcombe Road
Greenmount
Bury
Lancashire
BL8 4EL
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed01 December 1992(75 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 May 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameKenneth Jackson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(75 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 May 1999)
RoleGroup Managing Director
Correspondence AddressSavile Ings Farm
Holywell Green
Halifax
West Yorkshire
HX4 9BS
Director NameMr David Roughley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(77 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 May 1999)
RoleCompany Director
Correspondence Address21 Moore Avenue
Thelwall
Warrington
Cheshire
WA4 2JN
Director NameMichael Graham Brabbs
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(82 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2002)
RoleDivisional M.D.
Correspondence Address24 Coventry Way
Jarrow
Tyne & Wear
NE32 4TH
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 December 1999(82 years, 9 months after company formation)
Appointment Duration5 days (resigned 06 December 1999)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameMark Adrian Falkingham
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(84 years, 4 months after company formation)
Appointment Duration12 months (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressStokes Barns Ladbroke Road
Bishops Itchington
Leamington Spa
Warwickshire
CV33 0RP
Director NamePaul John Telling
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(84 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 July 2002)
RolePlastic Injection Moulding Sit
Correspondence AddressLeatherbury
12 Thomas Hardy Drive
Shaftesbury
Dorset
SP7 8SP

Location

Registered AddressSmith & Williamson
No 1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£8,250,177
Net Worth£2,302,302
Cash£2,248
Current Liabilities£2,855,220

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Next Accounts Due30 November 2002 (overdue)
Accounts CategoryFull
Accounts Year End31 January

Returns

Next Return Due2 August 2016 (overdue)

Charges

25 June 2001Delivered on: 2 July 2001
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being 8, 10, 12 willow road, poyle trading estate, colnbrook, slough, title numbers BK332326, BK332325, BK332324 together with all fixtures and fixed plant and machinery from time to time thereon. See the mortgage charge document for full details.
Outstanding
25 June 2001Delivered on: 2 July 2001
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as land and buildings at mochdale industrial estate modhdre colwyn bay title number WA688734 together with all fixtures and fixed plant and machinery from time to time thereon. See the mortgage charge document for full details.
Outstanding
25 June 2001Delivered on: 2 July 2001
Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as or being land and buildings lying to the south of fairview tredegar title number WA929001 together with all fixtures and fixed plant and machinery from time to time. See the mortgage charge document for full details.
Outstanding
17 January 2001Delivered on: 20 January 2001
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Outstanding
21 May 1999Delivered on: 28 May 1999
Persons entitled: Industrial Mezzanine Fund L.P

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the mezzanine credit agreement dated 30 april 1999 and the security documents (as defined).
Particulars: The l/h property k/a unit 4 (K721B) hurworth road aycliffe industrial estate newton aycliffe county durham; the l/h property k/a 3 (K721A) hurworth road aycliffe industrial estate newton aycliffe county durham; f/h land and buildiings at mochdre industrial estate mochdre colwyn bay colwyn clywd t/n WA688734 (for details of further propeties charged please refer to form 395). 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. See the mortgage charge document for full details.
Outstanding
8 March 2002Delivered on: 12 March 2002
Persons entitled: Ge Capital Commercial Finance Limited

Classification: All assets debenture
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: 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. See the mortgage charge document for full details.
Outstanding
21 May 1999Delivered on: 8 June 1999
Satisfied on: 3 July 2001
Persons entitled: G E Capital Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
4 July 1995Delivered on: 21 July 1995
Satisfied on: 3 September 2002
Persons entitled: Midland Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 8/10/12 willow road poyle trading estate colnbrook and f/h lt/NOSY366317 SY598789 SY637541 and and buildings at mochre industrial estate colwyn bay t/no WA688734 WA725787. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 June 1995Delivered on: 13 June 1995
Satisfied on: 3 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h land k/a 8/10/12 willow road poyle trading estate colnbrook t/n's SY366317 SY598789 and SY637541 and f/h land and buildings at mochdre industrial estate mochdre colwyn bay t/n's WA688734 and WA725787. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 April 1989Delivered on: 7 April 1989
Satisfied on: 6 February 1990
Persons entitled: Midland Bank Plcas Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or any bank or banks (as defined in the charge) on any account whatsoever.
Particulars: (See from 395 for further details). 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

27 May 2015Restoration by order of the court (3 pages)
27 May 2015Restoration by order of the court (3 pages)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2009Restoration by order of the court (3 pages)
16 March 2009Restoration by order of the court (3 pages)
30 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
30 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
14 February 2006First Gazette notice for compulsory strike-off (1 page)
9 August 2005Strike-off action suspended (1 page)
9 August 2005Strike-off action suspended (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005Receiver's abstract of receipts and payments (2 pages)
1 February 2005Receiver's abstract of receipts and payments (2 pages)
1 February 2005Receiver ceasing to act (1 page)
1 February 2005Receiver's abstract of receipts and payments (2 pages)
1 February 2005Receiver ceasing to act (1 page)
1 February 2005Receiver ceasing to act (1 page)
1 February 2005Receiver ceasing to act (1 page)
1 February 2005Receiver's abstract of receipts and payments (2 pages)
1 February 2005Receiver's abstract of receipts and payments (2 pages)
1 February 2005Receiver's abstract of receipts and payments (2 pages)
1 February 2005Receiver ceasing to act (1 page)
1 February 2005Receiver ceasing to act (1 page)
23 September 2004Receiver's abstract of receipts and payments (5 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (5 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (5 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (5 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (5 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (2 pages)
23 September 2004Receiver's abstract of receipts and payments (5 pages)
28 August 2003Receiver's abstract of receipts and payments (3 pages)
28 August 2003Receiver's abstract of receipts and payments (3 pages)
21 January 2003Statement of Affairs in administrative receivership following report to creditors (28 pages)
21 January 2003Statement of Affairs in administrative receivership following report to creditors (28 pages)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
3 September 2002Declaration of satisfaction of mortgage/charge (1 page)
29 August 2002Registered office changed on 29/08/02 from: 12 willow road colnbrook slough berkshire SL3 0BY (1 page)
29 August 2002Registered office changed on 29/08/02 from: 12 willow road colnbrook slough berkshire SL3 0BY (1 page)
22 August 2002Appointment of receiver/manager (1 page)
22 August 2002Appointment of receiver/manager (1 page)
22 August 2002Appointment of receiver/manager (1 page)
22 August 2002Appointment of receiver/manager (1 page)
22 August 2002Appointment of receiver/manager (1 page)
22 August 2002Appointment of receiver/manager (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
12 March 2002Particulars of mortgage/charge (7 pages)
12 March 2002Particulars of mortgage/charge (7 pages)
31 January 2002Full accounts made up to 31 January 2001 (18 pages)
31 January 2002Full accounts made up to 31 January 2001 (18 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
18 July 2001Return made up to 19/07/01; full list of members (7 pages)
18 July 2001Return made up to 19/07/01; full list of members (7 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2001Particulars of mortgage/charge (4 pages)
2 July 2001Particulars of mortgage/charge (4 pages)
2 July 2001Particulars of mortgage/charge (5 pages)
2 July 2001Particulars of mortgage/charge (4 pages)
2 July 2001Particulars of mortgage/charge (5 pages)
2 July 2001Particulars of mortgage/charge (4 pages)
20 January 2001Particulars of mortgage/charge (7 pages)
20 January 2001Particulars of mortgage/charge (7 pages)
13 September 2000Full accounts made up to 31 January 2000 (16 pages)
13 September 2000Full accounts made up to 31 January 2000 (16 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Return made up to 19/07/00; full list of members (7 pages)
27 July 2000New director appointed (2 pages)
27 July 2000Return made up to 19/07/00; full list of members (7 pages)
13 December 1999Secretary resigned (1 page)
13 December 1999Secretary resigned (1 page)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
10 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(10 pages)
9 December 1999Company name changed carbo plastics LIMITED\certificate issued on 06/12/99 (2 pages)
9 December 1999Company name changed carbo plastics LIMITED\certificate issued on 06/12/99 (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
18 August 1999Return made up to 19/07/99; full list of members (6 pages)
18 August 1999Return made up to 19/07/99; full list of members (6 pages)
9 July 1999Full accounts made up to 31 January 1999 (15 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Full accounts made up to 31 January 1999 (15 pages)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
6 July 1999Declaration of assistance for shares acquisition (68 pages)
6 July 1999Declaration of assistance for shares acquisition (68 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed;new director appointed (2 pages)
15 June 1999New director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: lakeside trafford park rd trafford park m'chester M17 1HP (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Registered office changed on 08/06/99 from: lakeside trafford park rd trafford park m'chester M17 1HP (1 page)
8 June 1999Particulars of mortgage/charge (7 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Particulars of mortgage/charge (7 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
28 May 1999Particulars of mortgage/charge (6 pages)
28 May 1999Particulars of mortgage/charge (6 pages)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
4 September 1998Return made up to 19/07/98; full list of members (5 pages)
4 September 1998Return made up to 19/07/98; full list of members (5 pages)
26 July 1998Full accounts made up to 31 January 1998 (14 pages)
26 July 1998Full accounts made up to 31 January 1998 (14 pages)
6 August 1997Return made up to 19/07/97; no change of members (4 pages)
6 August 1997Return made up to 19/07/97; no change of members (4 pages)
6 August 1997Full accounts made up to 31 January 1997 (14 pages)
6 August 1997Full accounts made up to 31 January 1997 (14 pages)
28 October 1996Full accounts made up to 31 January 1996 (14 pages)
28 October 1996Full accounts made up to 31 January 1996 (14 pages)
29 July 1996Return made up to 19/07/96; full list of members (6 pages)
29 July 1996Return made up to 19/07/96; full list of members (6 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)
21 July 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
21 July 1995Return made up to 19/07/95; no change of members (4 pages)
21 July 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (133 pages)
9 July 1993Memorandum and Articles of Association (8 pages)
9 July 1993Memorandum and Articles of Association (8 pages)
15 August 1990Return made up to 27/07/90; full list of members (5 pages)
15 August 1990Return made up to 27/07/90; full list of members (5 pages)
15 August 1990Full accounts made up to 31 January 1990 (9 pages)
15 August 1990Full accounts made up to 31 January 1990 (9 pages)
27 September 1989Return made up to 13/07/89; full list of members (4 pages)
27 September 1989Full accounts made up to 31 January 1989 (10 pages)
27 September 1989Full accounts made up to 31 January 1989 (10 pages)
27 September 1989Return made up to 13/07/89; full list of members (4 pages)
30 November 1988Return made up to 29/06/88; full list of members (4 pages)
30 November 1988Full accounts made up to 31 January 1988 (15 pages)
30 November 1988Full accounts made up to 31 January 1988 (15 pages)
30 November 1988Return made up to 29/06/88; full list of members (4 pages)
19 March 1917Certificate of incorporation (1 page)
19 March 1917Certificate of incorporation (1 page)