Chertsey
Surrey
KT16 8LA
Director Name | Mr Andy Wighton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 April 2023(45 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Michael Guy Wingfield |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 73 Daniels Road Truro Cornwall TR1 2DB |
Secretary Name | Mrs Olive Grace Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 11 Bonython Drive Grampound Truro Cornwall TR2 4RL |
Director Name | Steven Wingfield |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1999(21 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 June 2006) |
Role | Distribution Manager |
Correspondence Address | 12 Edgcumbe Green St Austell Cornwall PL25 5EF |
Director Name | Michael Rainsford |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(22 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 22 March 2006) |
Role | Sales Director |
Correspondence Address | 58 Upper Holland Road Sutton Coldfield West Midlands B72 1ST |
Secretary Name | Joyce Elaine Wingfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2000(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 12 Edgcumbe Green St. Austell Cornwall PL25 5EF |
Director Name | Mr Robin Michael Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(28 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 April 2023) |
Role | Finance Dire |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | David Whittow Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(28 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 April 2023) |
Role | Gen Manager |
Country of Residence | United Kingdom |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Secretary Name | Mr Robin Michael Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(28 years, 5 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 28 April 2023) |
Role | Finance Dire |
Country of Residence | England |
Correspondence Address | Holmes House 24-30 Baker Street Weybridge Surrey KT13 8AU |
Website | plastestrip.com |
---|---|
Email address | [email protected] |
Telephone | 07 506224144 |
Telephone region | Mobile |
Registered Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months ago) |
---|---|
Next Return Due | 28 February 2025 (10 months, 1 week from now) |
17 May 1996 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 |
15 January 2024 | Registered 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 2024 | Registered 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 2023 | Director's details changed for Mrs Maud Trevallion on 18 October 2023 (2 pages) |
26 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
15 May 2023 | Termination of appointment of Robin Michael Howard as a secretary on 28 April 2023 (1 page) |
15 May 2023 | Termination of appointment of David Whittow Williams as a director on 28 April 2023 (1 page) |
15 May 2023 | Termination of appointment of Robin Michael Howard as a director on 28 April 2023 (1 page) |
12 May 2023 | Appointment of Mrs Maud Trevallion as a director on 28 April 2023 (2 pages) |
12 May 2023 | Appointment of Mr Andy Wighton as a director on 28 April 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
14 February 2022 | Notification of Vink Uk Ltd as a person with significant control on 31 December 2017 (2 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 May 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
7 April 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 April 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
27 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
2 October 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (8 pages) |
1 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
6 November 2008 | Accounts for a dormant company made up to 31 December 2007 (10 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 18/03/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
19 March 2007 | Return made up to 18/03/07; full list of members (3 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: the mill trenance st austell cornwall PL25 5LZ (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Secretary resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: the mill trenance st austell cornwall PL25 5LZ (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
17 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
17 May 2006 | Return made up to 18/03/06; full list of members (3 pages) |
24 March 2006 | Director resigned (1 page) |
24 March 2006 | Director resigned (1 page) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 March 2005 | Return made up to 18/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 18/03/05; full list of members (8 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
2 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
2 June 2004 | Return made up to 31/03/04; full list of members (8 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
19 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
19 June 2002 | Return made up to 31/03/02; full list of members (7 pages) |
30 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
30 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
18 May 2000 | Return made up to 31/03/00; full list of members (7 pages) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1999 | Return made up to 31/03/99; full list of members (6 pages) |
13 October 1999 | Return made up to 31/03/99; full list of members (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 June 1999 | Accounts for a small company made up to 31 December 1996 (7 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
22 February 1999 | Notice of resolution removing auditor (1 page) |
22 February 1999 | Notice of resolution removing auditor (1 page) |
11 November 1998 | Return made up to 31/03/98; no change of members (4 pages) |
11 November 1998 | Return made up to 31/03/97; full list of members (6 pages) |
11 November 1998 | Return made up to 31/03/98; no change of members (4 pages) |
11 November 1998 | Return made up to 31/03/97; full list of members (6 pages) |
7 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
7 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 May 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
23 April 1995 | Return made up to 31/03/92; full list of members (8 pages) |
23 April 1995 | Return made up to 31/03/92; full list of members (8 pages) |
12 April 1995 | Return made up to 31/03/93; no change of members (6 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
12 April 1995 | Return made up to 31/03/91; no change of members (6 pages) |
12 April 1995 | Return made up to 31/03/91; no change of members (6 pages) |
12 April 1995 | Return made up to 31/03/93; no change of members (6 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
12 April 1995 | Return made up to 31/03/94; no change of members (6 pages) |
12 April 1995 | Return made up to 31/03/94; no change of members (6 pages) |
9 April 1995 | Full accounts made up to 31 December 1993 (12 pages) |
9 April 1995 | Full accounts made up to 31 December 1993 (12 pages) |
14 January 1992 | Return made up to 31/12/90; no change of members (6 pages) |
14 January 1992 | Return made up to 31/12/90; no change of members (6 pages) |
31 January 1991 | Particulars of mortgage/charge (3 pages) |
31 January 1991 | Particulars of mortgage/charge (3 pages) |
16 August 1990 | Particulars of mortgage/charge (3 pages) |
16 August 1990 | Particulars of mortgage/charge (3 pages) |
1 May 1990 | Director resigned (2 pages) |
1 May 1990 | Director resigned (2 pages) |
27 April 1990 | Return made up to 31/03/90; full list of members (4 pages) |
27 April 1990 | Return made up to 31/03/90; full list of members (4 pages) |
19 July 1989 | Return made up to 28/06/89; full list of members (4 pages) |
19 July 1989 | Return made up to 28/06/89; full list of members (4 pages) |
13 May 1988 | Return made up to 26/04/88; full list of members (4 pages) |
13 May 1988 | Return made up to 26/04/88; full list of members (4 pages) |
25 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1987 | Return made up to 31/07/86; full list of members (4 pages) |
1 April 1987 | Return made up to 31/07/86; full list of members (4 pages) |
27 April 1983 | Accounts made up to 31 December 1982 (10 pages) |
27 April 1983 | Accounts made up to 31 December 1982 (10 pages) |
3 November 1982 | Accounts made up to 31 December 1981 (9 pages) |
3 November 1982 | Accounts made up to 31 December 1981 (9 pages) |
23 December 1981 | Annual return made up to 15/07/79 (4 pages) |
23 December 1981 | Annual return made up to 15/07/79 (4 pages) |
1 September 1979 | Resolutions
|
1 September 1979 | Resolutions
|
9 January 1978 | Incorporation (14 pages) |
9 January 1978 | Incorporation (14 pages) |
13 December 1977 | Share capital/value on formation (1 page) |
13 December 1977 | Share capital/value on formation (1 page) |