Imperial Way
Croydon
Surrey
CR0 4RR
Director Name | Ronald Cyril Fox |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 05 November 2011) |
Role | Salesman |
Correspondence Address | 93 Sparrow Farm Road Stoneleigh Epsom Surrey KT17 2LP |
Director Name | Albert Thomas Perksins |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 04 April 1996) |
Role | Engineer |
Correspondence Address | 17 Southview Close Bexley Kent DA5 1EG |
Secretary Name | Doreen Mary Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(8 years, 7 months after company formation) |
Appointment Duration | 22 years, 4 months (resigned 09 January 2014) |
Role | Company Director |
Correspondence Address | Bayard Packaging Limited Unit 46 Silverwing Indust Imperial Way Croydon Surrey CR0 4RR |
Director Name | Dr Peter Roy Crawley |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1996(13 years, 2 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 17 February 2005) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | West Barn Burchetts Green Road Littlewick Green Berkshire SL6 6RR |
Director Name | Doreen Mary Fox |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2000(17 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 03 October 2002) |
Role | Machine Operator |
Correspondence Address | 93 Sparrow Farm Road Stoneleigh Epsom Surrey KT17 2LP |
Website | www.polythene-envelopes.com/ |
---|---|
Telephone | 020 86887778 |
Telephone region | London |
Registered Address | Nightinagle House 46-48 East Street Epsom Surrey KT17 1HQ |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Paul Robert Fox 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £113,807 |
Cash | £43,898 |
Current Liabilities | £112,119 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
9 May 2014 | Delivered on: 14 May 2014 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
30 September 2009 | Delivered on: 14 October 2009 Persons entitled: Shell Pensions Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £7,362.50 see image for full details. Outstanding |
30 March 1983 | Delivered on: 7 April 1983 Satisfied on: 7 March 2014 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 16 blackhouse road, deptford, london SE8. Fully Satisfied |
30 March 1983 | Delivered on: 7 April 1983 Satisfied on: 7 March 2014 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 charge over all book debts & other debts. Floating charge over (see doc M6). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
31 August 2023 | Confirmation statement made on 31 August 2023 with updates (4 pages) |
---|---|
6 January 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
24 January 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
4 March 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
4 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
13 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
20 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 January 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
14 May 2014 | Registration of charge 016919910004 (32 pages) |
14 May 2014 | Registration of charge 016919910004 (32 pages) |
7 March 2014 | Satisfaction of charge 2 in full (4 pages) |
7 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Satisfaction of charge 2 in full (4 pages) |
9 January 2014 | Termination of appointment of Doreen Fox as a secretary (1 page) |
9 January 2014 | Termination of appointment of Doreen Fox as a secretary (1 page) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
7 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
15 August 2013 | Secretary's details changed for Doreen Mary Fox on 1 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Doreen Mary Fox on 1 August 2013 (2 pages) |
15 August 2013 | Secretary's details changed for Doreen Mary Fox on 1 August 2013 (2 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Director's details changed for Mr Paul Robert Fox on 31 July 2012 (2 pages) |
31 August 2012 | Director's details changed for Mr Paul Robert Fox on 31 July 2012 (2 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 February 2012 | Termination of appointment of Ronald Fox as a director (1 page) |
16 February 2012 | Termination of appointment of Ronald Fox as a director (1 page) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
2 November 2009 | Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from 17 Church Street Epsom Surrey KT17 4PF on 2 November 2009 (1 page) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
3 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
20 March 2007 | Director's particulars changed (1 page) |
20 March 2007 | Director's particulars changed (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
1 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
7 September 2005 | Return made up to 31/08/05; full list of members (8 pages) |
6 September 2005 | Company name changed alron plastics LIMITED\certificate issued on 06/09/05 (2 pages) |
6 September 2005 | Company name changed alron plastics LIMITED\certificate issued on 06/09/05 (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 69 princess victoria street clifton bristol BS8 4DD (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 69 princess victoria street clifton bristol BS8 4DD (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
25 January 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
25 January 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
23 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
23 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
29 June 2004 | Registered office changed on 29/06/04 from: 11 cotham road south cotham bristol avon BS6 5TZ (1 page) |
29 June 2004 | Registered office changed on 29/06/04 from: 11 cotham road south cotham bristol avon BS6 5TZ (1 page) |
8 October 2003 | Return made up to 31/08/03; full list of members (8 pages) |
8 October 2003 | Return made up to 31/08/03; full list of members (8 pages) |
27 September 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
27 September 2003 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
4 December 2002 | Director resigned (1 page) |
4 December 2002 | Director resigned (1 page) |
20 November 2002 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
20 November 2002 | Total exemption full accounts made up to 31 May 2002 (13 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
15 October 2001 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
15 October 2001 | Total exemption full accounts made up to 31 May 2001 (13 pages) |
18 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
18 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
6 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
6 October 2000 | Full accounts made up to 31 May 2000 (13 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
14 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
14 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
15 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
15 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 31 May 1999 (13 pages) |
13 August 1999 | Full accounts made up to 31 May 1999 (13 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
11 November 1998 | Full accounts made up to 31 May 1998 (13 pages) |
11 November 1998 | Full accounts made up to 31 May 1998 (13 pages) |
26 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
26 October 1998 | Return made up to 31/08/98; no change of members (4 pages) |
21 January 1998 | Return made up to 31/08/97; no change of members (4 pages) |
21 January 1998 | Return made up to 31/08/97; no change of members (4 pages) |
31 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
31 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
15 July 1997 | Registered office changed on 15/07/97 from: 11 cotham road south cotham bristol BS6 5T2 (1 page) |
15 July 1997 | Registered office changed on 15/07/97 from: 11 cotham road south cotham bristol BS6 5T2 (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 132 burnt ash road lee london SE12 8PU (1 page) |
21 February 1997 | Registered office changed on 21/02/97 from: 132 burnt ash road lee london SE12 8PU (1 page) |
17 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
17 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
21 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
21 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
28 May 1996 | New director appointed (2 pages) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | Director resigned (1 page) |
28 May 1996 | New director appointed (2 pages) |
5 October 1995 | Full accounts made up to 31 May 1995 (11 pages) |
5 October 1995 | Full accounts made up to 31 May 1995 (11 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
4 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
18 January 1983 | Incorporation (15 pages) |
18 January 1983 | Incorporation (15 pages) |