Chertsey
Surrey
KT16 8LA
Director Name | Mrs Maud Trevallion |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 30 April 2023(42 years, 9 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | David Thomas Jones |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | Gortnatran South Kerrykeel Donegal Irish Ireland |
Director Name | William David Parsons |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 42 Reading Drive Sale Cheshire M33 5DL |
Secretary Name | Michael Peter Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | 29 Haddon Grove Timperley Cheshire WA15 6SA |
Director Name | Michael Peter Burke |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(21 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 2005) |
Role | Company Director |
Correspondence Address | 29 Haddon Grove Timperley Cheshire WA15 6SA |
Director Name | Robert Clynes |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 50 Ruskin Road Prestwich Manchester M25 9GL |
Director Name | Mr Alan Gage |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Callander Road Cumbernauld Glasgow G68 0BT Scotland |
Director Name | Philip Mark Gerrish |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(21 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 February 2008) |
Role | Company Director |
Correspondence Address | 8 Lime Close Worle Weston Super Mare North Somerset BS22 6RP |
Secretary Name | Mr Alan Gage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Callander Road Cumbernauld Glasgow G68 0BT Scotland |
Director Name | Mr Robin Michael Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 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 | 29 February 2008(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 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 | 29 February 2008(27 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 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 | aiplastics.com |
---|---|
Telephone | 0151 8898051 |
Telephone region | Liverpool |
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 |
488 at £1 | Amari Plastics PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £43,786 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 20 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (6 months, 1 week from now) |
14 July 1999 | Delivered on: 27 July 1999 Satisfied on: 5 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
---|---|
20 April 1998 | Delivered on: 24 April 1998 Satisfied on: 5 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
18 July 1995 | Delivered on: 24 July 1995 Satisfied on: 5 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
15 November 1990 | Delivered on: 22 November 1990 Satisfied on: 5 March 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or jones nuttall limited 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. Fully Satisfied |
26 July 1983 | Delivered on: 1 August 1983 Satisfied on: 5 March 2008 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 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 |
8 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
8 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 December 2020 | Change of details for Amari Plastics Plc as a person with significant control on 3 August 2017 (2 pages) |
30 September 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
2 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
8 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 30 September 2017 with no updates (3 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) |
17 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 30 September 2016 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) |
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
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) |
18 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
18 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-18
|
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) |
3 March 2014 | Director's details changed for Robin Michael Howard on 3 March 2014 (2 pages) |
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) |
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 | 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 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
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) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 30 September 2011 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 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Annual return made up to 30 September 2010 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) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
5 October 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
16 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
16 March 2009 | Full accounts made up to 30 April 2008 (12 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from holmes house 24-30 baker street weybridge surrey KT13 8AU (1 page) |
1 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
1 October 2008 | Registered office changed on 01/10/2008 from holmes house 24-30 baker street weybridge surrey KT13 8AU (1 page) |
1 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
1 October 2008 | Location of register of members (1 page) |
1 October 2008 | Location of register of members (1 page) |
17 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
17 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 March 2008 | Appointment terminated director william parsons (1 page) |
7 March 2008 | Appointment terminated director david jones (1 page) |
7 March 2008 | Appointment terminated director and secretary alan gage (1 page) |
7 March 2008 | Appointment terminated director and secretary alan gage (1 page) |
7 March 2008 | Appointment terminated director robert clynes (1 page) |
7 March 2008 | Appointment terminated director william parsons (1 page) |
7 March 2008 | Appointment terminated director david jones (1 page) |
7 March 2008 | Director appointed david whittow williams (3 pages) |
7 March 2008 | Appointment terminated director robert clynes (1 page) |
7 March 2008 | Registered office changed on 07/03/2008 from unit 15 shield drive wardley industrial estate worsley manchester M28 2QB (1 page) |
7 March 2008 | Director and secretary appointed robin michael howard (3 pages) |
7 March 2008 | Registered office changed on 07/03/2008 from unit 15 shield drive wardley industrial estate worsley manchester M28 2QB (1 page) |
7 March 2008 | Director appointed david whittow williams (3 pages) |
7 March 2008 | Appointment terminated director philip gerrish (1 page) |
7 March 2008 | Director and secretary appointed robin michael howard (3 pages) |
7 March 2008 | Appointment terminated director philip gerrish (1 page) |
5 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
5 February 2008 | Return made up to 16/01/08; full list of members (4 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
1 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 October 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
12 December 2006 | Return made up to 28/11/06; full list of members
|
12 December 2006 | Return made up to 28/11/06; full list of members
|
27 October 2006 | Accounts for a small company made up to 30 April 2006 (10 pages) |
27 October 2006 | Accounts for a small company made up to 30 April 2006 (10 pages) |
24 January 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
24 January 2006 | Accounts for a small company made up to 30 April 2005 (9 pages) |
16 December 2005 | Return made up to 28/11/05; full list of members
|
16 December 2005 | Return made up to 28/11/05; full list of members
|
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
25 August 2005 | Secretary resigned;director resigned (1 page) |
25 August 2005 | New secretary appointed (2 pages) |
13 May 2005 | Resolutions
|
13 May 2005 | Resolutions
|
6 December 2004 | Return made up to 27/11/04; full list of members
|
6 December 2004 | Return made up to 27/11/04; full list of members
|
29 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
29 November 2004 | Accounts for a small company made up to 30 April 2004 (8 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
19 February 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
6 February 2004 | Return made up to 27/11/03; full list of members
|
6 February 2004 | Return made up to 27/11/03; full list of members
|
24 November 2003 | New director appointed (2 pages) |
24 November 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
20 October 2003 | New director appointed (2 pages) |
13 May 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
13 May 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
6 May 2003 | Director's particulars changed (1 page) |
6 May 2003 | Director's particulars changed (1 page) |
29 April 2003 | Return made up to 27/11/02; full list of members
|
29 April 2003 | Return made up to 27/11/02; full list of members
|
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
25 June 2002 | Particulars of contract relating to shares (4 pages) |
25 June 2002 | Particulars of contract relating to shares (4 pages) |
25 June 2002 | Ad 25/04/02--------- £ si 39@1=39 £ ic 561/600 (2 pages) |
25 June 2002 | Ad 25/04/02--------- £ si 39@1=39 £ ic 561/600 (2 pages) |
29 May 2002 | Ad 25/04/02--------- £ si 461@1=461 £ ic 100/561 (2 pages) |
29 May 2002 | Ad 25/04/02--------- £ si 461@1=461 £ ic 100/561 (2 pages) |
28 May 2002 | £ nc 100/5000 22/04/02 (1 page) |
28 May 2002 | £ nc 100/5000 22/04/02 (1 page) |
28 May 2002 | Resolutions
|
28 May 2002 | Resolutions
|
21 May 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
21 May 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
30 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
30 November 2001 | Return made up to 27/11/01; full list of members (6 pages) |
11 May 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 May 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
15 January 2001 | Return made up to 27/11/00; full list of members
|
15 January 2001 | Return made up to 27/11/00; full list of members
|
16 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
16 February 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
9 February 2000 | Return made up to 27/11/99; full list of members (6 pages) |
9 February 2000 | Return made up to 27/11/99; full list of members (6 pages) |
10 November 1999 | Return made up to 27/11/98; full list of members (6 pages) |
10 November 1999 | Return made up to 27/11/98; full list of members (6 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
27 July 1999 | Particulars of mortgage/charge (3 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
5 June 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 June 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
24 April 1998 | Particulars of mortgage/charge (3 pages) |
5 January 1998 | Return made up to 27/11/97; no change of members
|
5 January 1998 | Return made up to 27/11/97; no change of members
|
30 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
30 January 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
2 December 1996 | Return made up to 27/11/96; no change of members
|
2 December 1996 | Return made up to 27/11/96; no change of members
|
30 November 1995 | Return made up to 27/11/95; full list of members
|
30 November 1995 | Return made up to 27/11/95; full list of members
|
22 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
22 November 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
24 July 1995 | Particulars of mortgage/charge (4 pages) |
10 May 1984 | Accounts made up to 30 June 1981 (2 pages) |
10 May 1984 | Accounts made up to 30 June 1981 (2 pages) |
10 February 1984 | Accounts made up to 30 June 1982 (8 pages) |
10 February 1984 | Accounts made up to 30 June 1982 (8 pages) |
7 August 1980 | Incorporation (15 pages) |
7 August 1980 | Incorporation (15 pages) |