Company NameSchoeller-Plast U.K. Ltd.
Company StatusActive
Company Number02625628
CategoryPrivate Limited Company
Incorporation Date1 July 1991(32 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Schoeller
Date of BirthJune 1939 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed27 August 1991(1 month, 3 weeks after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressSchoeller-Plast-Enterprise A/S Hovedgaden 21
Regstrup
Dk-4420
Denmark
Director NameMr Christoph Alexander Schoeller
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwiss
StatusCurrent
Appointed01 November 1992(1 year, 4 months after company formation)
Appointment Duration31 years, 6 months
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressSchoeller Group Gmbh Zugspitzstrasse 15
Pullach
Bayern
D-82049
Director NameMartin Schoeller
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySwiss
StatusCurrent
Appointed13 October 1994(3 years, 3 months after company formation)
Appointment Duration29 years, 6 months
RoleExecutive
Country of ResidenceGermany
Correspondence AddressSchoeller Group Gmbh Zugspitzstrasse 15
Pullach
D-82049
Director NameMiss Catherine Allison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 weeks, 1 day after company formation)
Appointment Duration4 weeks (resigned 27 August 1991)
RoleSolicitor
Correspondence Address41 Vine Street
London
EC3N 2AA
Secretary NameMr Richard Julian Kenyon
NationalityBritish
StatusResigned
Appointed30 July 1991(4 weeks, 1 day after company formation)
Appointment Duration4 weeks (resigned 27 August 1991)
RoleCompany Director
Correspondence Address41 Vine Street
London
EC3N 2PX
Director NameMrs Ulla Andersen
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityDanish
StatusResigned
Appointed27 August 1991(1 month, 3 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 30 September 2006)
RoleCompany Director
Correspondence AddressHolmegardsvej 34
Charlottenlund
Dk 2920
Secretary NameMiss Catherine Allison
NationalityBritish
StatusResigned
Appointed27 August 1991(1 month, 3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 1998)
RoleSolicitor
Correspondence Address41 Vine Street
London
EC3N 2AA
Secretary NameSimon Laurence Haynes
NationalityBritish
StatusResigned
Appointed30 June 1998(7 years after company formation)
Appointment Duration17 years, 5 months (resigned 26 November 2015)
RoleCompany Director
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT

Contact

Websitewww.schoellerplast.com

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months, 4 weeks ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
27 March 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
14 September 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
24 August 2022Director's details changed for Mr Christoph Alexander Schoeller on 24 August 2020 (2 pages)
24 August 2022Director's details changed for Mr Michael Schoeller on 1 July 2022 (2 pages)
16 February 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
17 August 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
11 February 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
5 August 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
6 February 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
13 March 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
18 July 2017Director's details changed for Mr Christoph Alexander Schoeller on 15 June 2016 (2 pages)
18 July 2017Director's details changed for Martin Schoeller on 1 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Christoph Alexander Schoeller on 15 June 2016 (2 pages)
18 July 2017Director's details changed for Mr Michael Schoeller on 1 July 2017 (2 pages)
18 July 2017Director's details changed for Martin Schoeller on 1 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Michael Schoeller on 1 July 2017 (2 pages)
2 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 February 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
10 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
9 August 2016Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015 (1 page)
9 August 2016Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
9 August 2016Register(s) moved to registered inspection location Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
9 August 2016Termination of appointment of Simon Laurence Haynes as a secretary on 26 November 2015 (1 page)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120,000
(7 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120,000
(7 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 120,000
(7 pages)
6 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 February 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 120,000
(7 pages)
19 August 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
19 August 2014Secretary's details changed for Simon Laurence Haynes on 1 July 2014 (1 page)
19 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 120,000
(7 pages)
19 August 2014Register inspection address has been changed from 35 Vine Street London EC3N 2AA United Kingdom to Riverbank House 2 Swan Lane London EC4R 3TT (1 page)
19 August 2014Secretary's details changed for Simon Laurence Haynes on 1 July 2014 (1 page)
19 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 120,000
(7 pages)
19 August 2014Secretary's details changed for Simon Laurence Haynes on 1 July 2014 (1 page)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 January 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
11 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 120,000
(7 pages)
11 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 120,000
(7 pages)
11 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 120,000
(7 pages)
29 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 29 January 2013 (2 pages)
29 January 2013Registered office address changed from 12 York Gate London NW1 4QS on 29 January 2013 (2 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 January 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 July 2012Secretary's details changed for Simon Laurence Haynes on 1 July 2012 (2 pages)
12 July 2012Secretary's details changed for Simon Laurence Haynes on 1 July 2012 (2 pages)
12 July 2012Secretary's details changed for Simon Laurence Haynes on 1 July 2012 (2 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (7 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
14 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 May 2011Full accounts made up to 31 December 2010 (12 pages)
12 May 2011Full accounts made up to 31 December 2010 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 September 2010Full accounts made up to 31 December 2009 (12 pages)
29 July 2010Secretary's details changed for Simon Laurence Haynes on 1 July 2010 (1 page)
29 July 2010Director's details changed for Mr Christoph Alexander Schoeller on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Martin Schoeller on 1 July 2010 (2 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
29 July 2010Director's details changed for Mr Michael Schoeller on 1 July 2010 (2 pages)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Secretary's details changed for Simon Laurence Haynes on 1 July 2010 (1 page)
29 July 2010Secretary's details changed for Simon Laurence Haynes on 1 July 2010 (1 page)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Director's details changed for Martin Schoeller on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Michael Schoeller on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Christoph Alexander Schoeller on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Christoph Alexander Schoeller on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Michael Schoeller on 1 July 2010 (2 pages)
29 July 2010Director's details changed for Martin Schoeller on 1 July 2010 (2 pages)
29 July 2010Register(s) moved to registered inspection location (1 page)
29 July 2010Register inspection address has been changed (1 page)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 July 2009Return made up to 01/07/09; full list of members (4 pages)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
3 July 2008Return made up to 01/07/08; full list of members (4 pages)
25 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 August 2007Return made up to 01/07/07; full list of members (6 pages)
15 August 2007Return made up to 01/07/07; full list of members (6 pages)
28 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 January 2007Director resigned (1 page)
11 January 2007Director resigned (1 page)
19 July 2006Return made up to 01/07/06; full list of members (8 pages)
19 July 2006Return made up to 01/07/06; full list of members (8 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 July 2005Return made up to 01/07/05; full list of members (8 pages)
12 July 2005Return made up to 01/07/05; full list of members (8 pages)
30 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 July 2004Return made up to 01/07/04; full list of members (8 pages)
12 July 2004Return made up to 01/07/04; full list of members (8 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
29 August 2002Return made up to 01/07/02; full list of members (8 pages)
29 August 2002Return made up to 01/07/02; full list of members (8 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
21 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
28 August 2001Return made up to 01/07/01; full list of members (7 pages)
28 August 2001Return made up to 01/07/01; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 July 2000Return made up to 01/07/00; full list of members (7 pages)
17 July 2000Return made up to 01/07/00; full list of members (7 pages)
6 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
6 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 October 1999Return made up to 01/07/99; full list of members (6 pages)
8 October 1999Return made up to 01/07/99; full list of members (6 pages)
28 September 1999Location of register of members (1 page)
28 September 1999Location of register of members (1 page)
15 September 1999Director's particulars changed (2 pages)
15 September 1999Director's particulars changed (2 pages)
15 September 1999Director's particulars changed (1 page)
15 September 1999Director's particulars changed (1 page)
4 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 October 1998Return made up to 01/07/98; full list of members (6 pages)
19 October 1998Return made up to 01/07/98; full list of members (6 pages)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 October 1997Director's particulars changed (1 page)
20 October 1997Director's particulars changed (1 page)
14 October 1997Particulars of contract relating to shares (3 pages)
14 October 1997Ad 01/08/97--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages)
14 October 1997Particulars of contract relating to shares (3 pages)
14 October 1997Ad 01/08/97--------- £ si 60000@1=60000 £ ic 60000/120000 (2 pages)
21 August 1997Return made up to 01/07/97; full list of members (3 pages)
21 August 1997Return made up to 01/07/97; full list of members (3 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 September 1996Return made up to 01/07/96; no change of members (4 pages)
17 September 1996Return made up to 01/07/96; no change of members (4 pages)
24 March 1996Location of register of members (1 page)
24 March 1996Registered office changed on 24/03/96 from: 41 vine street london EC3N 2AA (1 page)
24 March 1996Location of register of members (1 page)
24 March 1996Full accounts made up to 31 December 1995 (12 pages)
24 March 1996Full accounts made up to 31 December 1995 (12 pages)
24 March 1996Registered office changed on 24/03/96 from: 41 vine street london EC3N 2AA (1 page)
8 December 1995Return made up to 01/07/95; full list of members (6 pages)
8 December 1995Return made up to 01/07/95; full list of members (6 pages)
28 March 1995Full accounts made up to 31 December 1994 (11 pages)
28 March 1995Full accounts made up to 31 December 1994 (11 pages)
29 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 July 1991Incorporation (15 pages)
1 July 1991Incorporation (15 pages)