Company NameWire & Plastic Products Limited
DirectorsAlexander Ashby and Kurt Charles Johnson
Company StatusActive
Company Number00899099
CategoryPrivate Limited Company
Incorporation Date24 February 1967(57 years, 2 months ago)
Previous NameCheetah Aluminium Company Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexander Ashby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2023(56 years, 5 months after company formation)
Appointment Duration9 months
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL
Director NameKurt Charles Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityAustralian
StatusCurrent
Appointed31 July 2023(56 years, 5 months after company formation)
Appointment Duration9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed15 September 2006(39 years, 7 months after company formation)
Appointment Duration17 years, 7 months
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameRobert Earl Lerwill
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(24 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 December 1996)
RoleAccountant
Correspondence Address27 Farm Street
London
W1X 6RD
Director NameMr Gordon Charles Sampson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(24 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 August 2004)
RoleEngineer
Correspondence AddressThe Warren Canterbury Road
Elham
Canterbury
Kent
CT4 6UE
Director NameMr Martin Stuart Sorrell
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(24 years, 2 months after company formation)
Appointment Duration16 years, 2 months (resigned 17 July 2007)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ
Secretary NameMr David Michael Green
NationalityBritish
StatusResigned
Appointed14 May 1991(24 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address25 Green Acres
Eythorne
Dover
Kent
CT15 4LX
Secretary NameMr Gordon Charles Sampson
NationalityBritish
StatusResigned
Appointed16 April 2004(37 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 August 2004)
RoleCompany Director
Correspondence AddressThe Warren Canterbury Road
Elham
Canterbury
Kent
CT4 6UE
Director NameMr Michael John Simmonds
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(37 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 01 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wraightsfield Avenue
Dymchurch
Romney Marsh
Kent
TN29 0JY
Secretary NameMr Michael John Simmonds
NationalityBritish
StatusResigned
Appointed08 September 2004(37 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wraightsfield Avenue
Dymchurch
Romney Marsh
Kent
TN29 0JY
Director NameMr Anthony Stuart Wilson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(37 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFour Winds
Hart Hill
Charing
Kent
TN27 0HN
Director NameMr Jonathan Neil Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(39 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Littleton Street
Earlsfield
London
SW18 3SZ
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(48 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameMr Daniel Patrick Conaghan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(52 years, 4 months after company formation)
Appointment Duration3 years (resigned 08 July 2022)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9GL
Director NameRichard James Payne
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(55 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 October 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSea Containers House
18 Upper Ground
London
SE1 9GL

Contact

Websitewww.delfinware.co.uk
Email address[email protected]
Telephone01303 266061
Telephone regionFolkestone

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£789,821
Gross Profit£56,149
Net Worth£1,555,226
Cash£969,570
Current Liabilities£221,581

Accounts

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

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

4 March 1975Delivered on: 7 March 1975
Persons entitled: Barclays 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 undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding

Filing History

28 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
28 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
28 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (129 pages)
28 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
30 October 2023Termination of appointment of Richard James Payne as a director on 27 October 2023 (1 page)
1 August 2023Appointment of Kurt Charles Johnson as a director on 31 July 2023 (2 pages)
1 August 2023Appointment of Alexander Ashby as a director on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Andrew Robertson Payne as a director on 31 July 2023 (1 page)
24 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (2 pages)
11 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (127 pages)
22 July 2022Termination of appointment of Daniel Patrick Conaghan as a director on 8 July 2022 (1 page)
15 July 2022Appointment of Richard James Payne as a director on 1 July 2022 (2 pages)
8 July 2022Full accounts made up to 31 December 2020 (21 pages)
11 May 2022Confirmation statement made on 11 May 2022 with updates (3 pages)
12 May 2021Change of details for Belgrave Square as a person with significant control on 20 November 2018 (2 pages)
12 May 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
12 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
27 April 2021Compulsory strike-off action has been discontinued (1 page)
26 April 2021Full accounts made up to 31 December 2019 (22 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
21 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (21 pages)
4 July 2019Termination of appointment of Michael John Simmonds as a director on 1 July 2019 (1 page)
4 July 2019Appointment of Daniel Conaghan as a director on 1 July 2019 (2 pages)
4 July 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
3 July 2019Registered office address changed from Pennypot Ind Est Hythe Kente CT21 6PE to Sea Containers 18 Upper Ground London SE1 9GL on 3 July 2019 (1 page)
8 March 2019Satisfaction of charge 1 in full (1 page)
10 July 2018Full accounts made up to 31 December 2017 (20 pages)
11 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
24 August 2017Full accounts made up to 31 December 2016 (20 pages)
24 August 2017Full accounts made up to 31 December 2016 (20 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 September 2016Full accounts made up to 31 December 2015 (21 pages)
7 September 2016Full accounts made up to 31 December 2015 (21 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,498,000
(4 pages)
6 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2,498,000
(4 pages)
29 October 2015Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page)
29 October 2015Appointment of Mr Andrew Payne as a director on 8 October 2015 (2 pages)
29 October 2015Appointment of Mr Andrew Payne as a director on 8 October 2015 (2 pages)
29 October 2015Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page)
15 July 2015Full accounts made up to 31 December 2014 (19 pages)
15 July 2015Full accounts made up to 31 December 2014 (19 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,498,000
(5 pages)
7 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2,498,000
(5 pages)
6 August 2014Full accounts made up to 31 December 2013 (17 pages)
6 August 2014Full accounts made up to 31 December 2013 (17 pages)
7 May 2014Director's details changed for Mr Michael John Simmonds on 28 April 2014 (2 pages)
7 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 28 April 2014 (1 page)
7 May 2014Secretary's details changed for Wpp Group (Nominees) Limited on 28 April 2014 (1 page)
7 May 2014Director's details changed for Mr Michael John Simmonds on 28 April 2014 (2 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,498,000
(5 pages)
7 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2,498,000
(5 pages)
29 August 2013Full accounts made up to 31 December 2012 (19 pages)
29 August 2013Full accounts made up to 31 December 2012 (19 pages)
11 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
18 September 2012Full accounts made up to 31 December 2011 (19 pages)
18 September 2012Full accounts made up to 31 December 2011 (19 pages)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
23 May 2011Full accounts made up to 31 December 2010 (19 pages)
23 May 2011Full accounts made up to 31 December 2010 (19 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 May 2010Full accounts made up to 31 December 2009 (21 pages)
25 May 2010Full accounts made up to 31 December 2009 (21 pages)
2 June 2009Full accounts made up to 31 December 2008 (20 pages)
2 June 2009Full accounts made up to 31 December 2008 (20 pages)
21 May 2009Return made up to 28/04/09; full list of members (3 pages)
21 May 2009Return made up to 28/04/09; full list of members (3 pages)
5 June 2008Return made up to 28/04/08; full list of members (3 pages)
5 June 2008Return made up to 28/04/08; full list of members (3 pages)
28 May 2008Full accounts made up to 31 December 2007 (20 pages)
28 May 2008Full accounts made up to 31 December 2007 (20 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
5 July 2007Return made up to 28/04/07; full list of members (2 pages)
5 July 2007Return made up to 28/04/07; full list of members (2 pages)
5 June 2007Accounts made up to 31 December 2006 (21 pages)
5 June 2007Accounts made up to 31 December 2006 (21 pages)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2006Accounts made up to 31 December 2005 (20 pages)
1 June 2006Accounts made up to 31 December 2005 (20 pages)
24 May 2006Return made up to 14/05/06; full list of members (3 pages)
24 May 2006Return made up to 14/05/06; full list of members (3 pages)
28 October 2005Accounts made up to 31 December 2004 (22 pages)
28 October 2005Accounts made up to 31 December 2004 (22 pages)
5 July 2005Return made up to 14/05/05; full list of members (3 pages)
5 July 2005Return made up to 14/05/05; full list of members (3 pages)
1 November 2004New director appointed (2 pages)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004Secretary resigned;director resigned (1 page)
22 September 2004New secretary appointed;new director appointed (2 pages)
22 September 2004New secretary appointed;new director appointed (2 pages)
18 June 2004Accounts made up to 31 December 2003 (19 pages)
18 June 2004Accounts made up to 31 December 2003 (19 pages)
21 May 2004Return made up to 14/05/04; full list of members (8 pages)
21 May 2004Return made up to 14/05/04; full list of members (8 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
31 May 2003Accounts made up to 31 December 2002 (20 pages)
31 May 2003Return made up to 14/05/03; full list of members (8 pages)
31 May 2003Return made up to 14/05/03; full list of members (8 pages)
31 May 2003Accounts made up to 31 December 2002 (20 pages)
6 July 2002Accounts made up to 31 December 2001 (18 pages)
6 July 2002Accounts made up to 31 December 2001 (18 pages)
13 June 2002Return made up to 14/05/02; full list of members (8 pages)
13 June 2002Return made up to 14/05/02; full list of members (8 pages)
16 July 2001Accounts made up to 31 December 2000 (18 pages)
16 July 2001Accounts made up to 31 December 2000 (18 pages)
24 May 2001Return made up to 14/05/01; full list of members (7 pages)
24 May 2001Return made up to 14/05/01; full list of members (7 pages)
25 July 2000Accounts made up to 31 December 1999 (16 pages)
25 July 2000Accounts made up to 31 December 1999 (16 pages)
3 July 2000Return made up to 14/05/00; full list of members (7 pages)
3 July 2000Return made up to 14/05/00; full list of members (7 pages)
14 May 1999Return made up to 14/05/99; no change of members (4 pages)
14 May 1999Accounts made up to 31 December 1998 (17 pages)
14 May 1999Accounts made up to 31 December 1998 (17 pages)
14 May 1999Return made up to 14/05/99; no change of members (4 pages)
7 August 1998Accounts made up to 31 December 1997 (18 pages)
7 August 1998Accounts made up to 31 December 1997 (18 pages)
8 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 June 1998Nc inc already adjusted 13/10/93 (2 pages)
8 June 1998Nc inc already adjusted 13/10/93 (2 pages)
8 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 May 1998Return made up to 14/05/98; no change of members (4 pages)
28 May 1998Return made up to 14/05/98; no change of members (4 pages)
22 October 1997Accounts made up to 31 December 1996 (20 pages)
22 October 1997Accounts made up to 31 December 1996 (20 pages)
13 June 1997Return made up to 14/05/97; full list of members (6 pages)
13 June 1997Return made up to 14/05/97; full list of members (6 pages)
6 January 1997Director resigned (1 page)
6 January 1997Director resigned (1 page)
17 October 1996Accounts made up to 31 December 1995 (17 pages)
17 October 1996Accounts made up to 31 December 1995 (17 pages)
31 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1995Accounts made up to 31 December 1994 (17 pages)
12 October 1995Accounts made up to 31 December 1994 (17 pages)
5 June 1995Return made up to 14/05/95; no change of members (4 pages)
5 June 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 September 1988Accounts made up to 31 December 1987 (14 pages)
1 July 1986Accounts made up to 31 December 1985 (7 pages)
1 July 1986Accounts made up to 31 December 1985 (7 pages)
24 February 1967Incorporation (10 pages)
24 February 1967Incorporation (10 pages)