Chertsey
Surrey
KT16 8LA
Director Name | Mrs Maud Trevallion |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 28 April 2023(34 years, 5 months after company formation) |
Appointment Duration | 1 year |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Gary Allsop |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 1991) |
Role | Plastics Retailer |
Correspondence Address | 10 Ashfield Grove Whitley Bay Tyne & Wear NE26 1RT |
Director Name | Michael Currell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 31 years, 8 months (resigned 31 October 2022) |
Role | Managing Director |
Correspondence Address | 65 Otterburn Avenue Whitley Bay Tyne & Wear NE25 9QR |
Secretary Name | Michael Currell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(2 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 May 1991) |
Role | Company Director |
Correspondence Address | 11 Brunton Close Shiremoor Newcastle Upon Tyne Tyne & Wear NE27 0PU |
Secretary Name | Deborah Teresa McIver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(2 years, 4 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 28 January 2016) |
Role | Housewife |
Correspondence Address | 65 Otterburn Avenue Whitley Bay Tyne & Wear NE25 9QR |
Director Name | Gary Edward William Allsop |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 September 2001) |
Role | Sales Director |
Correspondence Address | 10 Swinbourne Gardens Whitley Bay Tyne & Wear NE26 3AZ |
Director Name | Deborah Teresa McIver |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(16 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 28 January 2016) |
Role | Company Director |
Correspondence Address | 65 Otterburn Avenue Whitley Bay Tyne & Wear NE25 9QR |
Secretary Name | Michael Currell |
---|---|
Status | Resigned |
Appointed | 28 January 2016(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2022) |
Role | Company Director |
Correspondence Address | 24-30 Baker Street Weybridge KT13 8AU |
Director Name | Mr Robin Michael Howard |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(33 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 24-30 Baker Street Weybridge KT13 8AU |
Secretary Name | Mr Robin Michael Howard |
---|---|
Status | Resigned |
Appointed | 01 November 2022(33 years, 11 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 April 2023) |
Role | Company Director |
Correspondence Address | 24-30 Baker Street Weybridge KT13 8AU |
Website | bayplastics.co.uk |
---|---|
Telephone | 0191 2580777 |
Telephone region | Tyneside / Durham / Sunderland |
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 |
4k at £1 | Deborah Teresa Mciver 50.00% Ordinary |
---|---|
4k at £1 | Michael Currell 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,890,645 |
Gross Profit | £3,499,651 |
Net Worth | £1,715,720 |
Cash | £151,950 |
Current Liabilities | £1,655,234 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 14 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 28 February 2025 (10 months from now) |
18 February 2016 | Delivered on: 22 February 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
30 September 2013 | Delivered on: 30 September 2013 Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited Classification: A registered charge Particulars: Assignment. Notification of addition to or amendment of charge. Outstanding |
4 October 2011 | Delivered on: 6 October 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 January 2003 | Delivered on: 9 January 2003 Persons entitled: Hsbc Invoice Fiance (UK) LTD Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
14 March 2001 | Delivered on: 14 March 2001 Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule. See the mortgage charge document for full details. Outstanding |
10 November 2000 | Delivered on: 10 November 2000 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things the first three of which are:- AF110-45-s edge finisher s/no.615910, Compaq ML350 server, drives & array s/no.8026DD511124, scm minimax SC/3 panel saw & extra scoring saw, s/no.kk/051817. See form 395 for further details of property charged. See the mortgage charge document for full details. Outstanding |
3 October 1989 | Delivered on: 9 October 1989 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
15 April 1992 | Delivered on: 16 April 1992 Satisfied on: 30 April 2008 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: First fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge on book and other debts present and future and the proceeds thereof as are not sold to and bought by alex lawrie receivablesfinancing limited under the terms of and agreement dated 15TH april 1992 under or in connection with any agreement or contract at any time subsisting between the company and the mortgagee or in connection with any bill or exchange or othernegotiable instrument to which both the company and the mortgagee are parties. Please see doc for further details. Fully Satisfied |
12 May 2023 | Termination of appointment of Robin Michael Howard as a director on 28 April 2023 (1 page) |
---|---|
12 May 2023 | Appointment of Mrs Maud Trevallion as a director on 28 April 2023 (2 pages) |
12 May 2023 | Termination of appointment of Robin Michael Howard as a secretary on 28 April 2023 (1 page) |
27 February 2023 | Current accounting period extended from 30 September 2023 to 31 December 2023 (1 page) |
27 February 2023 | Confirmation statement made on 14 February 2023 with updates (4 pages) |
13 February 2023 | Full accounts made up to 30 September 2022 (28 pages) |
3 January 2023 | Satisfaction of charge 023250350008 in full (1 page) |
3 January 2023 | Satisfaction of charge 6 in full (1 page) |
3 January 2023 | Satisfaction of charge 5 in full (1 page) |
14 November 2022 | Appointment of Mr Andrew Gordon Wighton as a director on 1 November 2022 (2 pages) |
14 November 2022 | Notification of Vink Uk Ltd as a person with significant control on 31 October 2022 (2 pages) |
14 November 2022 | Appointment of Mr Robin Michael Howard as a secretary on 1 November 2022 (2 pages) |
14 November 2022 | Termination of appointment of Michael Currell as a secretary on 31 October 2022 (1 page) |
14 November 2022 | Appointment of Mr Robin Michael Howard as a director on 1 November 2022 (2 pages) |
14 November 2022 | Registered office address changed from Unit H1 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UZ to 24-30 Baker Street Weybridge KT13 8AU on 14 November 2022 (1 page) |
14 November 2022 | Termination of appointment of Michael Currell as a director on 31 October 2022 (1 page) |
14 November 2022 | Cessation of Michael Currell as a person with significant control on 31 October 2022 (1 page) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
9 February 2022 | Satisfaction of charge 3 in full (1 page) |
9 February 2022 | Satisfaction of charge 023250350007 in full (1 page) |
9 February 2022 | Satisfaction of charge 4 in full (1 page) |
8 February 2022 | Satisfaction of charge 1 in full (1 page) |
12 January 2022 | Full accounts made up to 30 September 2021 (30 pages) |
15 February 2021 | Confirmation statement made on 14 February 2021 with no updates (3 pages) |
19 January 2021 | Full accounts made up to 30 September 2020 (31 pages) |
19 March 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
4 January 2020 | Full accounts made up to 30 September 2019 (28 pages) |
30 September 2019 | Resolutions
|
27 September 2019 | Particulars of variation of rights attached to shares (2 pages) |
27 September 2019 | Change of share class name or designation (2 pages) |
28 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
11 January 2019 | Full accounts made up to 30 September 2018 (27 pages) |
20 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
4 January 2018 | Full accounts made up to 30 September 2017 (26 pages) |
23 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
23 June 2017 | Full accounts made up to 30 September 2016 (24 pages) |
8 March 2017 | Confirmation statement made on 14 February 2017 with updates (11 pages) |
8 March 2017 | Confirmation statement made on 14 February 2017 with updates (11 pages) |
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
22 February 2016 | Registration of charge 023250350008, created on 18 February 2016 (13 pages) |
22 February 2016 | Registration of charge 023250350008, created on 18 February 2016 (13 pages) |
18 February 2016 | Purchase of own shares. (3 pages) |
18 February 2016 | Purchase of own shares. (3 pages) |
18 February 2016 | Cancellation of shares. Statement of capital on 28 January 2016
|
18 February 2016 | Cancellation of shares. Statement of capital on 28 January 2016
|
12 February 2016 | Termination of appointment of Deborah Teresa Mciver as a secretary on 28 January 2016 (2 pages) |
12 February 2016 | Appointment of Michael Currell as a secretary on 28 January 2016 (3 pages) |
12 February 2016 | Appointment of Michael Currell as a secretary on 28 January 2016 (3 pages) |
12 February 2016 | Resolutions
|
12 February 2016 | Resolutions
|
12 February 2016 | Termination of appointment of Deborah Teresa Mciver as a secretary on 28 January 2016 (2 pages) |
11 February 2016 | Termination of appointment of Deborah Teresa Mciver as a director on 28 January 2016 (2 pages) |
11 February 2016 | Resolutions
|
11 February 2016 | Resolutions
|
11 February 2016 | Termination of appointment of Deborah Teresa Mciver as a director on 28 January 2016 (2 pages) |
29 December 2015 | Full accounts made up to 30 September 2015 (28 pages) |
29 December 2015 | Full accounts made up to 30 September 2015 (28 pages) |
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
14 January 2015 | Cancellation of shares. Statement of capital on 17 December 2014
|
14 January 2015 | Cancellation of shares. Statement of capital on 17 December 2014
|
14 January 2015 | Purchase of own shares. (3 pages) |
14 January 2015 | Purchase of own shares. (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 February 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 14 February 2014 Statement of capital on 2014-02-25
|
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 September 2013 | Registration of charge 023250350007 (13 pages) |
30 September 2013 | Registration of charge 023250350007 (13 pages) |
20 February 2013 | Annual return made up to 14 February 2013 (14 pages) |
20 February 2013 | Annual return made up to 14 February 2013 (14 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
2 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (14 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 February 2011 | Annual return made up to 14 February 2011 (12 pages) |
22 February 2011 | Annual return made up to 14 February 2011 (12 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
9 March 2010 | Annual return made up to 14 February 2010 (12 pages) |
9 March 2010 | Annual return made up to 14 February 2010 (12 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
10 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 March 2008 | Return made up to 14/02/08; change of members (7 pages) |
6 March 2008 | Return made up to 14/02/08; change of members (7 pages) |
21 November 2007 | £ ic 10000/8000 14/10/07 £ sr 2000@1=2000 (1 page) |
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
21 November 2007 | £ ic 10000/8000 14/10/07 £ sr 2000@1=2000 (1 page) |
12 November 2007 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
12 November 2007 | Total exemption small company accounts made up to 30 September 2007 (9 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (7 pages) |
27 February 2007 | Return made up to 14/02/07; full list of members (7 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 December 2006 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
14 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 13/02/06; full list of members (7 pages) |
10 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
10 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 13/02/05; full list of members (7 pages) |
13 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | New director appointed (1 page) |
13 December 2004 | Accounts for a small company made up to 30 September 2004 (7 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members (6 pages) |
26 January 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
26 January 2004 | Accounts for a small company made up to 30 September 2003 (9 pages) |
10 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 13/02/03; full list of members (7 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
9 January 2003 | Particulars of mortgage/charge (3 pages) |
25 November 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
25 November 2002 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
11 February 2002 | Return made up to 13/02/02; full list of members (7 pages) |
19 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
19 December 2001 | Accounts for a small company made up to 30 September 2001 (7 pages) |
4 October 2001 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Return made up to 13/02/01; full list of members
|
8 February 2001 | Return made up to 13/02/01; full list of members
|
19 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Particulars of mortgage/charge (3 pages) |
21 February 2000 | Return made up to 13/02/00; full list of members
|
21 February 2000 | Return made up to 13/02/00; full list of members
|
9 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 30 September 1999 (7 pages) |
24 September 1999 | Ad 10/08/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
24 September 1999 | Particulars of contract relating to shares (4 pages) |
24 September 1999 | Ad 10/08/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
24 September 1999 | Particulars of contract relating to shares (4 pages) |
9 September 1999 | £ nc 1000/10000 10/08/99 (1 page) |
9 September 1999 | Resolutions
|
9 September 1999 | £ nc 1000/10000 10/08/99 (1 page) |
9 September 1999 | Resolutions
|
11 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
11 February 1999 | Return made up to 13/02/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
14 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
16 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
16 February 1998 | Return made up to 13/02/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
8 December 1997 | Accounts for a small company made up to 30 September 1997 (6 pages) |
12 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
12 February 1997 | Return made up to 13/02/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
9 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
23 December 1996 | Resolutions
|
23 December 1996 | Resolutions
|
19 August 1996 | Ad 01/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
19 August 1996 | Ad 01/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
5 July 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | New director appointed (2 pages) |
9 February 1996 | Return made up to 13/02/96; full list of members
|
9 February 1996 | Return made up to 13/02/96; full list of members
|
12 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
12 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
10 February 1992 | Return made up to 13/02/92; no change of members (4 pages) |
10 February 1992 | Return made up to 13/02/92; no change of members (4 pages) |
13 June 1991 | Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 June 1991 | Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 1989 | Wd 22/09/89 ad 05/09/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 September 1989 | Wd 22/09/89 ad 05/09/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
31 August 1989 | Memorandum and Articles of Association (7 pages) |
31 August 1989 | Memorandum and Articles of Association (7 pages) |
23 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1989 | Secretary resigned;new secretary appointed (2 pages) |
23 August 1989 | Resolutions
|
5 December 1988 | Incorporation (9 pages) |
5 December 1988 | Incorporation (9 pages) |