Company NameNylaplas Engineering Limited
DirectorsMaud Trevallion and Andrew Gordon Wighton
Company StatusActive
Company Number01669730
CategoryPrivate Limited Company
Incorporation Date6 October 1982(41 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods

Directors

Director NameMrs Maud Trevallion
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2023(40 years, 10 months after company formation)
Appointment Duration9 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Andrew Gordon Wighton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(40 years, 10 months after company formation)
Appointment Duration9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Peter Alistair Bassett
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years after company formation)
Appointment Duration16 years, 10 months (resigned 24 August 2008)
RoleEngineer
Correspondence AddressLeyburn House 3 The Avenue
Clevedon
North Somerset
BS21 7EB
Director NameExecutor Of The Estate Of Leonora Lesley Bassett
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years after company formation)
Appointment Duration25 years, 8 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeyburn House 3 The Avenue
Clevedon
North Somerset
BS21 7EB
Secretary NameExecutor Of The Estate Of Leonora Lesley Bassett
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years after company formation)
Appointment Duration25 years, 8 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeyburn House 3 The Avenue
Clevedon
North Somerset
BS21 7EB
Director NameAndrew Richard Bassett
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(26 years after company formation)
Appointment Duration14 years, 9 months (resigned 01 August 2023)
RoleTechnical Director
Correspondence AddressHighways 21 Edward Road
Clevedon
Somerset
BS21 7DS
Director NameMr James Anthony Bassett
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(26 years after company formation)
Appointment Duration14 years, 9 months (resigned 01 August 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Bank House Bellevue Road
Clevedon
Somerset
BS21 7NR
Director NameChristopher James Robert Eastman
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Southfield Road Trading Est
Nailsea
Bristol
BS48 1JE

Contact

Websitenylaplas.com
Email address[email protected]
Telephone01275 810002
Telephone regionClevedon

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

Financials

Year2013
Net Worth£4,368,235
Cash£1,585,450
Current Liabilities£663,214

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

25 January 1999Delivered 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 1994Delivered 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 1990Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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

Filing History

20 October 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
23 July 2020Sub-division of shares on 10 June 2020 (4 pages)
1 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
29 June 2020Resolutions
  • RES13 ‐ Sub divided, share plan approved 10/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 June 2020Memorandum and Articles of Association (25 pages)
26 May 2020Appointment of Christopher James Robert Eastman as a director on 3 February 2020 (2 pages)
30 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
25 October 2019Cessation of Leonora Lesley Bassett as a person with significant control on 18 July 2017 (1 page)
17 September 2019Notification of Andrew Richard Bassett as a person with significant control on 2 May 2019 (2 pages)
17 September 2019Notification of James Anthony Bassett as a person with significant control on 2 May 2019 (2 pages)
9 September 2019Cessation of A Person with Significant Control as a person with significant control on 2 May 2019 (3 pages)
9 September 2019Director's details changed for Mr James Anthony Bassett on 21 August 2019 (2 pages)
23 May 2019Termination of appointment of Leonora Lesley Bassett as a director on 18 July 2017 (1 page)
23 May 2019Termination of appointment of Leonora Lesley Bassett as a secretary on 18 July 2017 (2 pages)
7 May 2019Second filing of the annual return made up to 19 October 2015 (22 pages)
12 February 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
30 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
30 October 2018Change of details for Mrs Leonora Lesley Bassett as a person with significant control on 18 July 2017 (2 pages)
17 April 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
29 July 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
29 July 2016Total exemption full accounts made up to 31 October 2015 (16 pages)
31 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
(18 pages)
31 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 07/05/2019.
(19 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 October 2014Annual return made up to 19 October 2014
Statement of capital on 2014-10-31
  • GBP 1,000
(15 pages)
31 October 2014Annual return made up to 19 October 2014
Statement of capital on 2014-10-31
  • GBP 1,000
(15 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 November 2013Annual return made up to 18 October 2013
Statement of capital on 2013-11-28
  • GBP 1,000
(15 pages)
28 November 2013Annual return made up to 18 October 2013
Statement of capital on 2013-11-28
  • GBP 1,000
(15 pages)
26 April 2013Accounts for a small company made up to 31 October 2012 (5 pages)
26 April 2013Accounts for a small company made up to 31 October 2012 (5 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (14 pages)
2 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (14 pages)
19 June 2012Accounts for a small company made up to 31 October 2011 (5 pages)
19 June 2012Accounts for a small company made up to 31 October 2011 (5 pages)
14 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (15 pages)
14 December 2011Annual return made up to 18 October 2011 with a full list of shareholders (15 pages)
3 May 2011Accounts for a small company made up to 31 October 2010 (5 pages)
3 May 2011Accounts for a small company made up to 31 October 2010 (5 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (15 pages)
18 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (15 pages)
25 March 2010Accounts for a small company made up to 31 October 2009 (5 pages)
25 March 2010Accounts for a small company made up to 31 October 2009 (5 pages)
18 January 2010Annual return made up to 18 October 2009 (14 pages)
18 January 2010Annual return made up to 18 October 2009 (14 pages)
28 March 2009Accounts for a small company made up to 31 October 2008 (5 pages)
28 March 2009Accounts for a small company made up to 31 October 2008 (5 pages)
18 December 2008Return made up to 18/10/08; full list of members (7 pages)
18 December 2008Appointment terminated director peter bassett (1 page)
18 December 2008Appointment terminated director peter bassett (1 page)
18 December 2008Return made up to 18/10/08; full list of members (7 pages)
28 October 2008Director appointed andrew richard bassett (2 pages)
28 October 2008Director appointed james anthony bassett (2 pages)
28 October 2008Director appointed andrew richard bassett (2 pages)
28 October 2008Director appointed james anthony bassett (2 pages)
4 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
4 July 2008Accounts for a small company made up to 31 October 2007 (6 pages)
10 January 2008Return made up to 25/10/07; no change of members (7 pages)
10 January 2008Return made up to 25/10/07; no change of members (7 pages)
12 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
12 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
1 December 2006Return made up to 25/10/06; full list of members (7 pages)
1 December 2006Return made up to 25/10/06; full list of members (7 pages)
28 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
28 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
2 December 2005Return made up to 25/10/05; full list of members (7 pages)
2 December 2005Return made up to 25/10/05; full list of members (7 pages)
9 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
9 April 2005Accounts for a small company made up to 31 October 2004 (6 pages)
8 November 2004Return made up to 25/10/04; full list of members (7 pages)
8 November 2004Return made up to 25/10/04; full list of members (7 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 November 2003Return made up to 31/10/03; full list of members (7 pages)
5 November 2003Return made up to 31/10/03; full list of members (7 pages)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
25 October 2003Declaration of satisfaction of mortgage/charge (1 page)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
29 April 2003Accounts for a small company made up to 31 October 2002 (5 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
13 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(7 pages)
14 November 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 14/11/02
(7 pages)
5 July 2002Accounts for a medium company made up to 31 October 2001 (9 pages)
5 July 2002Accounts for a medium company made up to 31 October 2001 (9 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
16 November 2001Return made up to 31/10/01; full list of members (6 pages)
27 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
27 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
8 December 2000Return made up to 31/10/00; full list of members (6 pages)
8 December 2000Return made up to 31/10/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 November 1999Return made up to 31/10/99; full list of members (6 pages)
12 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
3 February 1999Particulars of mortgage/charge (4 pages)
3 February 1999Particulars of mortgage/charge (4 pages)
10 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
27 October 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 October 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 January 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 November 1996Return made up to 31/10/96; full list of members (6 pages)
18 November 1996Return made up to 31/10/96; full list of members (6 pages)
18 March 1996Full accounts made up to 31 October 1995 (17 pages)
18 March 1996Full accounts made up to 31 October 1995 (17 pages)
3 November 1995Return made up to 31/10/95; no change of members (4 pages)
3 November 1995Return made up to 31/10/95; no change of members (4 pages)
20 December 1993Ad 06/09/93--------- £ si 998@1 (2 pages)
18 October 1986Return made up to 31/07/86; full list of members (4 pages)