Company NamePlastestrip (Profiles) Limited
DirectorsMaud Trevallion and Andy Wighton
Company StatusActive
Company Number01347169
CategoryPrivate Limited Company
Incorporation Date9 January 1978(46 years, 3 months ago)
Previous NameHorizon Sports Products Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Maud Trevallion
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed28 April 2023(45 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Andy Wighton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2023(45 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMichael Guy Wingfield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address73 Daniels Road
Truro
Cornwall
TR1 2DB
Secretary NameMrs Olive Grace Wingfield
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 11 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address11 Bonython Drive
Grampound
Truro
Cornwall
TR2 4RL
Director NameSteven Wingfield
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1999(21 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2006)
RoleDistribution Manager
Correspondence Address12 Edgcumbe Green
St Austell
Cornwall
PL25 5EF
Director NameMichael Rainsford
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(22 years, 2 months after company formation)
Appointment Duration6 years (resigned 22 March 2006)
RoleSales Director
Correspondence Address58 Upper Holland Road
Sutton Coldfield
West Midlands
B72 1ST
Secretary NameJoyce Elaine Wingfield
NationalityBritish
StatusResigned
Appointed10 April 2000(22 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address12 Edgcumbe Green
St. Austell
Cornwall
PL25 5EF
Director NameMr Robin Michael Howard
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(28 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 April 2023)
RoleFinance Dire
Country of ResidenceEngland
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(28 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 April 2023)
RoleGen Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Secretary NameMr Robin Michael Howard
NationalityBritish
StatusResigned
Appointed30 June 2006(28 years, 5 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 April 2023)
RoleFinance Dire
Country of ResidenceEngland
Correspondence AddressHolmes House
24-30 Baker Street
Weybridge
Surrey
KT13 8AU

Contact

Websiteplastestrip.com
Email address[email protected]
Telephone07 506224144
Telephone regionMobile

Location

Registered AddressMelita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

17 May 1996Delivered on: 24 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a trenance mill st austell cornwall and the proceeds of sale thereof. 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.
Outstanding
22 January 1991Delivered on: 31 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/A property r/a land at west rose st mewan st austell and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
14 August 1990Delivered on: 16 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property r/a west rose works st mewan st austell cornwell t/no cl 32759 and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 July 1987Delivered on: 16 July 1987
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: Legal mortgage over the l/hold property k/a trenance mill blowinghouse lane st austell cornwall &/or the proceed of sale thereof. 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.
Outstanding
15 September 1983Delivered on: 23 September 1983
Satisfied on: 25 January 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floting charges over the undertaking and all property and assets present and furure including goodwill bookdebts uncalled capital building fixtures (including trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

15 January 2024Registered office address changed from Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 15 January 2024 (1 page)
8 January 2024Registered office address changed from Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU to Melita House 124 Bridge Street Chertsey Surrey KT16 8LA on 8 January 2024 (1 page)
8 December 2023Director's details changed for Mrs Maud Trevallion on 18 October 2023 (2 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 May 2023Termination of appointment of Robin Michael Howard as a secretary on 28 April 2023 (1 page)
15 May 2023Termination of appointment of David Whittow Williams as a director on 28 April 2023 (1 page)
15 May 2023Termination of appointment of Robin Michael Howard as a director on 28 April 2023 (1 page)
12 May 2023Appointment of Mrs Maud Trevallion as a director on 28 April 2023 (2 pages)
12 May 2023Appointment of Mr Andy Wighton as a director on 28 April 2023 (2 pages)
3 March 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
14 February 2022Notification of Vink Uk Ltd as a person with significant control on 31 December 2017 (2 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 April 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,000
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
27 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
28 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (8 pages)
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 March 2009Return made up to 18/03/09; full list of members (3 pages)
26 March 2009Return made up to 18/03/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (10 pages)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
20 March 2008Return made up to 18/03/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
19 March 2007Return made up to 18/03/07; full list of members (3 pages)
19 March 2007Return made up to 18/03/07; full list of members (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 July 2006Registered office changed on 18/07/06 from: the mill trenance st austell cornwall PL25 5LZ (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Secretary resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Secretary resigned (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New director appointed (2 pages)
18 July 2006Registered office changed on 18/07/06 from: the mill trenance st austell cornwall PL25 5LZ (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed;new director appointed (2 pages)
17 May 2006Return made up to 18/03/06; full list of members (3 pages)
17 May 2006Return made up to 18/03/06; full list of members (3 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Return made up to 18/03/05; full list of members (8 pages)
29 March 2005Return made up to 18/03/05; full list of members (8 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 June 2004Return made up to 31/03/04; full list of members (8 pages)
2 June 2004Return made up to 31/03/04; full list of members (8 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
13 April 2003Return made up to 31/03/03; full list of members (8 pages)
13 April 2003Return made up to 31/03/03; full list of members (8 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 June 2002Return made up to 31/03/02; full list of members (7 pages)
19 June 2002Return made up to 31/03/02; full list of members (7 pages)
30 May 2001Return made up to 31/03/01; full list of members (7 pages)
30 May 2001Return made up to 31/03/01; full list of members (7 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 May 2000Return made up to 31/03/00; full list of members (7 pages)
18 May 2000Return made up to 31/03/00; full list of members (7 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1999Return made up to 31/03/99; full list of members (6 pages)
13 October 1999Return made up to 31/03/99; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 December 1996 (7 pages)
10 June 1999Accounts for a small company made up to 31 December 1997 (6 pages)
10 June 1999Accounts for a small company made up to 31 December 1997 (6 pages)
10 June 1999Accounts for a small company made up to 31 December 1996 (7 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
22 February 1999Notice of resolution removing auditor (1 page)
22 February 1999Notice of resolution removing auditor (1 page)
11 November 1998Return made up to 31/03/98; no change of members (4 pages)
11 November 1998Return made up to 31/03/97; full list of members (6 pages)
11 November 1998Return made up to 31/03/98; no change of members (4 pages)
11 November 1998Return made up to 31/03/97; full list of members (6 pages)
7 June 1996Return made up to 31/03/96; no change of members (4 pages)
7 June 1996Return made up to 31/03/96; no change of members (4 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
26 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
24 May 1996Particulars of mortgage/charge (3 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 April 1995Return made up to 31/03/92; full list of members (8 pages)
23 April 1995Return made up to 31/03/92; full list of members (8 pages)
12 April 1995Return made up to 31/03/93; no change of members (6 pages)
12 April 1995Return made up to 31/03/95; full list of members (8 pages)
12 April 1995Return made up to 31/03/91; no change of members (6 pages)
12 April 1995Return made up to 31/03/91; no change of members (6 pages)
12 April 1995Return made up to 31/03/93; no change of members (6 pages)
12 April 1995Return made up to 31/03/95; full list of members (8 pages)
12 April 1995Return made up to 31/03/94; no change of members (6 pages)
12 April 1995Return made up to 31/03/94; no change of members (6 pages)
9 April 1995Full accounts made up to 31 December 1993 (12 pages)
9 April 1995Full accounts made up to 31 December 1993 (12 pages)
14 January 1992Return made up to 31/12/90; no change of members (6 pages)
14 January 1992Return made up to 31/12/90; no change of members (6 pages)
31 January 1991Particulars of mortgage/charge (3 pages)
31 January 1991Particulars of mortgage/charge (3 pages)
16 August 1990Particulars of mortgage/charge (3 pages)
16 August 1990Particulars of mortgage/charge (3 pages)
1 May 1990Director resigned (2 pages)
1 May 1990Director resigned (2 pages)
27 April 1990Return made up to 31/03/90; full list of members (4 pages)
27 April 1990Return made up to 31/03/90; full list of members (4 pages)
19 July 1989Return made up to 28/06/89; full list of members (4 pages)
19 July 1989Return made up to 28/06/89; full list of members (4 pages)
13 May 1988Return made up to 26/04/88; full list of members (4 pages)
13 May 1988Return made up to 26/04/88; full list of members (4 pages)
25 January 1988Declaration of satisfaction of mortgage/charge (1 page)
25 January 1988Declaration of satisfaction of mortgage/charge (1 page)
1 April 1987Return made up to 31/07/86; full list of members (4 pages)
1 April 1987Return made up to 31/07/86; full list of members (4 pages)
27 April 1983Accounts made up to 31 December 1982 (10 pages)
27 April 1983Accounts made up to 31 December 1982 (10 pages)
3 November 1982Accounts made up to 31 December 1981 (9 pages)
3 November 1982Accounts made up to 31 December 1981 (9 pages)
23 December 1981Annual return made up to 15/07/79 (4 pages)
23 December 1981Annual return made up to 15/07/79 (4 pages)
1 September 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
1 September 1979Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(6 pages)
9 January 1978Incorporation (14 pages)
9 January 1978Incorporation (14 pages)
13 December 1977Share capital/value on formation (1 page)
13 December 1977Share capital/value on formation (1 page)