Chertsey
Surrey
KT16 8LA
Director Name | Mr Andrew Gordon Wighton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(40 years, 10 months after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Peter Alistair Bassett |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 16 years, 10 months (resigned 24 August 2008) |
Role | Engineer |
Correspondence Address | Leyburn House 3 The Avenue Clevedon North Somerset BS21 7EB |
Director Name | Executor Of The Estate Of Leonora Lesley Bassett |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leyburn House 3 The Avenue Clevedon North Somerset BS21 7EB |
Secretary Name | Executor Of The Estate Of Leonora Lesley Bassett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(9 years after company formation) |
Appointment Duration | 25 years, 8 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leyburn House 3 The Avenue Clevedon North Somerset BS21 7EB |
Director Name | Andrew Richard Bassett |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(26 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 August 2023) |
Role | Technical Director |
Correspondence Address | Highways 21 Edward Road Clevedon Somerset BS21 7DS |
Director Name | Mr James Anthony Bassett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(26 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 August 2023) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Bank House Bellevue Road Clevedon Somerset BS21 7NR |
Director Name | Christopher James Robert Eastman |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2020(37 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Southfield Road Trading Est Nailsea Bristol BS48 1JE |
Website | nylaplas.com |
---|---|
Email address | [email protected] |
Telephone | 01275 810002 |
Telephone region | Clevedon |
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 |
Year | 2013 |
---|---|
Net Worth | £4,368,235 |
Cash | £1,585,450 |
Current Liabilities | £663,214 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
25 January 1999 | Delivered on: 3 February 1999 Satisfied on: 18 October 2003 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: Leasehold property k/a unit 17 nailsea trading estate southfield road nailsea. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
27 June 1994 | Delivered on: 4 July 1994 Satisfied on: 13 March 2003 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 18 nailsea ind est southfield road nailsea avon t/n AV188476. 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 |
9 July 1990 | Delivered on: 11 July 1990 Satisfied on: 18 October 2003 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: Freehold property k/a 18 nailsea ind trading est., Southfield road, nailsea, avon. With all buildings & fixtures assignment of goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
13 October 1986 | Delivered on: 15 October 1986 Satisfied on: 13 March 2003 Persons entitled: Lloyds 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 |
5 March 1986 | Delivered on: 13 March 1986 Satisfied on: 18 October 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 9, market industrial estate, north end road, yatton, avon BS19 4AL. Fully Satisfied |
26 March 1985 | Delivered on: 2 April 1985 Satisfied on: 25 October 2003 Persons entitled: Midland 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: L/H unit 9 market industrial estate yatton avon. Fully Satisfied |
20 October 2020 | Confirmation statement made on 19 October 2020 with updates (4 pages) |
---|---|
23 July 2020 | Sub-division of shares on 10 June 2020 (4 pages) |
1 July 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
29 June 2020 | Resolutions
|
29 June 2020 | Memorandum and Articles of Association (25 pages) |
26 May 2020 | Appointment of Christopher James Robert Eastman as a director on 3 February 2020 (2 pages) |
30 October 2019 | Confirmation statement made on 19 October 2019 with updates (4 pages) |
25 October 2019 | Cessation of Leonora Lesley Bassett as a person with significant control on 18 July 2017 (1 page) |
17 September 2019 | Notification of Andrew Richard Bassett as a person with significant control on 2 May 2019 (2 pages) |
17 September 2019 | Notification of James Anthony Bassett as a person with significant control on 2 May 2019 (2 pages) |
9 September 2019 | Cessation of A Person with Significant Control as a person with significant control on 2 May 2019 (3 pages) |
9 September 2019 | Director's details changed for Mr James Anthony Bassett on 21 August 2019 (2 pages) |
23 May 2019 | Termination of appointment of Leonora Lesley Bassett as a director on 18 July 2017 (1 page) |
23 May 2019 | Termination of appointment of Leonora Lesley Bassett as a secretary on 18 July 2017 (2 pages) |
7 May 2019 | Second filing of the annual return made up to 19 October 2015 (22 pages) |
12 February 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
30 October 2018 | Confirmation statement made on 19 October 2018 with no updates (3 pages) |
30 October 2018 | Change of details for Mrs Leonora Lesley Bassett as a person with significant control on 18 July 2017 (2 pages) |
17 April 2018 | Total exemption full accounts made up to 31 October 2017 (14 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 19 October 2017 with no updates (3 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
20 June 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
29 July 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
29 July 2016 | Total exemption full accounts made up to 31 October 2015 (16 pages) |
31 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 October 2014 | Annual return made up to 19 October 2014 Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 October 2014 Statement of capital on 2014-10-31
|
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
28 November 2013 | Annual return made up to 18 October 2013 Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 18 October 2013 Statement of capital on 2013-11-28
|
26 April 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
26 April 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (14 pages) |
2 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
19 June 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
14 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (15 pages) |
14 December 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (15 pages) |
3 May 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
3 May 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
19 January 2011 | Resolutions
|
19 January 2011 | Resolutions
|
18 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (15 pages) |
18 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (15 pages) |
25 March 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
25 March 2010 | Accounts for a small company made up to 31 October 2009 (5 pages) |
18 January 2010 | Annual return made up to 18 October 2009 (14 pages) |
18 January 2010 | Annual return made up to 18 October 2009 (14 pages) |
28 March 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
28 March 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
18 December 2008 | Return made up to 18/10/08; full list of members (7 pages) |
18 December 2008 | Appointment terminated director peter bassett (1 page) |
18 December 2008 | Appointment terminated director peter bassett (1 page) |
18 December 2008 | Return made up to 18/10/08; full list of members (7 pages) |
28 October 2008 | Director appointed andrew richard bassett (2 pages) |
28 October 2008 | Director appointed james anthony bassett (2 pages) |
28 October 2008 | Director appointed andrew richard bassett (2 pages) |
28 October 2008 | Director appointed james anthony bassett (2 pages) |
4 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
4 July 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
10 January 2008 | Return made up to 25/10/07; no change of members (7 pages) |
10 January 2008 | Return made up to 25/10/07; no change of members (7 pages) |
12 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
12 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
1 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
1 December 2006 | Return made up to 25/10/06; full list of members (7 pages) |
28 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
28 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
2 December 2005 | Return made up to 25/10/05; full list of members (7 pages) |
2 December 2005 | Return made up to 25/10/05; full list of members (7 pages) |
9 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
9 April 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
8 November 2004 | Return made up to 25/10/04; full list of members (7 pages) |
20 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
20 February 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
5 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
25 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
29 April 2003 | Accounts for a small company made up to 31 October 2002 (5 pages) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Return made up to 31/10/02; full list of members
|
14 November 2002 | Return made up to 31/10/02; full list of members
|
5 July 2002 | Accounts for a medium company made up to 31 October 2001 (9 pages) |
5 July 2002 | Accounts for a medium company made up to 31 October 2001 (9 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
16 November 2001 | Return made up to 31/10/01; full list of members (6 pages) |
27 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
27 July 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
8 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
12 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
12 March 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
3 February 1999 | Particulars of mortgage/charge (4 pages) |
3 February 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1998 | Return made up to 31/10/98; no change of members
|
10 December 1998 | Return made up to 31/10/98; no change of members
|
21 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 October 1997 | Return made up to 31/10/97; no change of members
|
27 October 1997 | Return made up to 31/10/97; no change of members
|
29 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 January 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
18 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
18 November 1996 | Return made up to 31/10/96; full list of members (6 pages) |
18 March 1996 | Full accounts made up to 31 October 1995 (17 pages) |
18 March 1996 | Full accounts made up to 31 October 1995 (17 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
3 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
20 December 1993 | Ad 06/09/93--------- £ si 998@1 (2 pages) |
18 October 1986 | Return made up to 31/07/86; full list of members (4 pages) |