Company NameInform Plastics Limited
DirectorRobert Daniel
Company StatusActive
Company Number01638100
CategoryPrivate Limited Company
Incorporation Date26 May 1982(41 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameRobert Daniel
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Holborough Road
Snodland
ME6 5PA
Secretary NameMiss Lynda Dorcas Joan Christine Daniel
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 7 months after company formation)
Appointment Duration26 years (resigned 30 December 2018)
RoleCompany Director
Correspondence Address3 Paynes Lane
Maidstone
Kent
ME15 9QT

Contact

Websiteinformplastics.com
Email address[email protected]
Telephone020 83177095
Telephone regionLondon

Location

Registered AddressUnit 6 Block 2
Woolwich Dockyard Industrial
Estate
London.
SE18 5PQ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

33 at £1Robert Daniel
33.00%
Ordinary
18 at £1John E. Daniel
18.00%
Ordinary
15 at £1Carol Daniel
15.00%
Ordinary
12 at £1Julie A. Daniel
12.00%
Ordinary
12 at £1Lynda D.j.c Daniel
12.00%
Ordinary
10 at £1Penelope D. Matheson
10.00%
Ordinary

Financials

Year2014
Net Worth£75,535
Cash£14,532
Current Liabilities£89,826

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 1 week from now)

Charges

16 January 1996Delivered on: 24 January 1996
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 26 july 1982.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
26 July 1982Delivered on: 2 August 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the: undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
16 January 1986Delivered on: 21 January 1986
Satisfied on: 10 October 1995
Persons entitled: Blacks Arrow Finance Limited

Classification: Mortgage & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M9 for full details). 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

Filing History

20 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
2 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
19 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
22 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
9 December 2020Director's details changed for Robert Daniel on 9 December 2020 (2 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
7 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
5 February 2020Change of details for Mr Robert Daniel as a person with significant control on 31 December 2016 (2 pages)
4 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 February 2019Termination of appointment of Lynda Dorcas Joan Christine Daniel as a secretary on 30 December 2018 (1 page)
9 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (13 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (11 pages)
4 January 2017Total exemption small company accounts made up to 31 May 2016 (11 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(5 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
20 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(5 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
8 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Robert Daniel on 31 December 2009 (2 pages)
9 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Robert Daniel on 31 December 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (5 pages)
1 September 2008Return made up to 31/12/07; full list of members (5 pages)
1 September 2008Return made up to 31/12/07; full list of members (5 pages)
19 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 February 2007Return made up to 31/12/06; full list of members (8 pages)
21 February 2007Return made up to 31/12/06; full list of members (8 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
29 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 December 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
23 December 2003Total exemption small company accounts made up to 31 May 2003 (9 pages)
6 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 March 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (8 pages)
7 March 2002Return made up to 31/12/01; full list of members (8 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 December 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 December 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
13 December 2001Accounts for a small company made up to 31 May 2000 (6 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2000Full accounts made up to 31 May 1999 (12 pages)
16 May 2000Full accounts made up to 31 May 1999 (12 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
1 February 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Full accounts made up to 31 May 1998 (12 pages)
11 January 2000Full accounts made up to 31 May 1998 (12 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Return made up to 31/12/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
1 April 1998Full accounts made up to 31 May 1997 (12 pages)
23 February 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 February 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1997Full accounts made up to 31 May 1996 (14 pages)
1 April 1997Full accounts made up to 31 May 1996 (14 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
24 December 1996Return made up to 31/12/96; no change of members (4 pages)
4 March 1996Full accounts made up to 31 May 1995 (26 pages)
4 March 1996Full accounts made up to 31 May 1995 (26 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
24 January 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1982Incorporation (13 pages)
26 May 1982Incorporation (13 pages)