Company NameLewis Plastics Limited
Company StatusDissolved
Company Number01019499
CategoryPrivate Limited Company
Incorporation Date2 August 1971(52 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2416Manufacture of plastics in primary forms
SIC 20160Manufacture of plastics in primary forms

Directors

Director NameMr David John Lewis
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1991(19 years, 5 months after company formation)
Appointment Duration30 years, 4 months (closed 01 June 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusClosed
Appointed17 January 2012(40 years, 5 months after company formation)
Appointment Duration9 years, 4 months (closed 01 June 2021)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB
Director NameMr Cyril David Lewis
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1995)
RoleEngineer
Correspondence Address15 Holly Avenue
New Haw
Addlestone
Surrey
KT15 3UB
Director NameMr Reginald William Lewis
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1991(19 years, 5 months after company formation)
Appointment Duration6 months (resigned 23 July 1991)
RoleCompany Director
Correspondence Address2 Waldens Park Road
Woking
Surrey
GU21 4RN
Secretary NameMr Reginald William Lewis
NationalityBritish
StatusResigned
Appointed18 January 1991(19 years, 5 months after company formation)
Appointment Duration6 months (resigned 23 July 1991)
RoleCompany Director
Correspondence Address2 Waldens Park Road
Woking
Surrey
GU21 4RN
Secretary NameMrs B Lewis
NationalityBritish
StatusResigned
Appointed31 January 1992(20 years, 6 months after company formation)
Appointment Duration-1 years, 5 months (resigned 23 July 1991)
RoleCompany Director
Correspondence Address2 Waldens Park Road
Woking
Surrey
GU21 4RN
Secretary NameBeryl Lewis
NationalityBritish
StatusResigned
Appointed18 January 1994(22 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address2a Waldens Park Row
Horsell
Woking
Surrey
GU21 4RN
Secretary NameAnne Pamela Lewis
NationalityBritish
StatusResigned
Appointed31 October 1995(24 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 17 January 2012)
RoleCompany Director
Correspondence Address4 Zinnia Drive Clews Lane
Bisley
Woking
Surrey
GU24 9RY

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1David John Lewis
100.00%
Ordinary

Financials

Year2014
Net Worth£125,285
Cash£77,235
Current Liabilities£51,950

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

8 November 1976Delivered on: 18 November 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Industrial premises being erected on plot 9, camphill industrial site, camphill road, west byfleet surrey, as comprised in a lease dated 8 nov 1976. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 January 1973Delivered on: 24 January 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10A woodham lane, new haw, near weybridge, surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
19 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 March 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
26 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
24 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 4 April 2012 (1 page)
26 January 2012Termination of appointment of Anne Lewis as a secretary (1 page)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (3 pages)
26 January 2012Appointment of Turner Hampton Secretaries Limited as a secretary (2 pages)
11 January 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (3 pages)
8 April 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mr David John Lewis on 17 January 2010 (2 pages)
12 January 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 April 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 February 2009Return made up to 18/01/09; full list of members (3 pages)
1 April 2008Registered office changed on 01/04/2008 from b&w partnership 54 high road byfleet surrey KT14 7QL (1 page)
25 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
29 January 2008Return made up to 18/01/08; full list of members (2 pages)
29 January 2007Return made up to 18/01/07; full list of members (2 pages)
29 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
10 April 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
9 March 2006Return made up to 18/01/06; full list of members (2 pages)
10 February 2006Registered office changed on 10/02/06 from: beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
7 March 2005Return made up to 18/01/05; full list of members (5 pages)
4 March 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 March 2004Return made up to 18/01/04; full list of members (5 pages)
22 December 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
3 March 2003Return made up to 18/01/03; full list of members (5 pages)
31 January 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
7 June 2002Total exemption full accounts made up to 31 August 2001 (11 pages)
25 February 2002Return made up to 18/01/02; full list of members (5 pages)
12 July 2001Total exemption full accounts made up to 31 August 2000 (11 pages)
19 February 2001Return made up to 18/01/01; full list of members (5 pages)
6 March 2000Full accounts made up to 31 August 1999 (10 pages)
13 January 2000Return made up to 18/01/00; full list of members (5 pages)
16 March 1999Full accounts made up to 31 August 1998 (9 pages)
15 February 1999Registered office changed on 15/02/99 from: beacon house pyrferd road west byfleet surrey KT14 6LD (1 page)
12 February 1999Return made up to 18/01/99; no change of members
  • 363(287) ‐ Registered office changed on 12/02/99
(4 pages)
22 January 1998Return made up to 18/01/98; no change of members (4 pages)
16 December 1997Full accounts made up to 31 August 1997 (12 pages)
14 March 1997Full accounts made up to 31 August 1996 (13 pages)
2 February 1997Return made up to 18/01/97; full list of members (6 pages)
21 June 1996Full accounts made up to 31 August 1995 (13 pages)
15 February 1996Return made up to 18/01/96; no change of members (4 pages)
1 May 1995Director resigned (2 pages)
1 May 1995Accounts for a small company made up to 31 August 1994 (4 pages)