Chertsey
Surrey
KT16 8LA
Director Name | Mr Roger David Goddard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 September 2002(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | David Whittow Williams |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2004(4 years, 10 months after company formation) |
Appointment Duration | 20 years |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | David William Ladyman |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Director Supplier Relations |
Country of Residence | United Kingdom |
Correspondence Address | Melita House 124 Bridge Road Chertsey Surrey KT16 8LA |
Director Name | Mr Ronald Young Ballantyne |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westway Albert Square Bowdon Altrincham Cheshire WA14 2ND |
Director Name | Antoinette Cobbett |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 160 Ingrave Road Brentwood Essex CM13 2AG |
Director Name | Mr Douglas Talbot McNair |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Heybridge Lane Prestbury Cheshire SK10 4HD |
Director Name | Keith Piggott |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Northgate Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | Mr Jeremy Richard Weller |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | "Cedara" Stoke Close Stoke D Abernon Cobham Surrey KT11 3AE |
Secretary Name | Andrew Michael Spicer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Dunnock Way Wargrave Reading Berkshire RG10 8LR |
Secretary Name | Gary Charles Mithen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 6 Barn Corner Collingtree Northampton Northamptonshire NN4 0NF |
Director Name | Mr Nigel John Palmer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 February 2004) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Appletree House Gracious Street, Selborne Alton Hampshire GU34 3JG |
Director Name | Mr William Sones Woof |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 06 December 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | Mr Douglas Brash Christie |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2021(22 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | Mr Andy Wighton |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 April 2023(23 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | Mrs Maud Trevallion |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 30 April 2023(23 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-30 Baker Street Weybridge Surrey KT13 8AU |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | amariplastics.com |
---|---|
Email address | [email protected] |
Telephone | 01932 835000 |
Telephone region | Weybridge |
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 |
2 at £1 | Amari Plastics PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
11 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
21 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Vink Holdings Limited as a person with significant control on 6 April 2016 (1 page) |
12 July 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Vink Holdings Limited as a person with significant control on 12 July 2017 (1 page) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
3 March 2014 | Director's details changed for David William Ladyman on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Roger David Goddard on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David Whittow Williams on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David William Ladyman on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Mr Roger David Goddard on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for David William Ladyman on 3 March 2014 (2 pages) |
3 March 2014 | Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page) |
3 March 2014 | Director's details changed for Mr Roger David Goddard on 3 March 2014 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
18 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Termination of appointment of Douglas Mcnair as a director (1 page) |
27 January 2012 | Termination of appointment of Antoinette Cobbett as a director (1 page) |
27 January 2012 | Termination of appointment of Antoinette Cobbett as a director (1 page) |
27 January 2012 | Termination of appointment of William Woof as a director (1 page) |
27 January 2012 | Termination of appointment of Douglas Mcnair as a director (1 page) |
27 January 2012 | Termination of appointment of William Woof as a director (1 page) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
23 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (9 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
20 April 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
12 July 2010 | Director's details changed for Antoinette Cobbett on 9 June 2010 (2 pages) |
12 July 2010 | Director's details changed for Antoinette Cobbett on 9 June 2010 (2 pages) |
12 July 2010 | Director's details changed for David William Ladyman on 9 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Director's details changed for David William Ladyman on 9 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
12 July 2010 | Director's details changed for Antoinette Cobbett on 9 June 2010 (2 pages) |
12 July 2010 | Director's details changed for David William Ladyman on 9 June 2010 (2 pages) |
12 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Mr William Sones Woof on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr William Sones Woof on 2 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Mr William Sones Woof on 2 March 2010 (2 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 09/06/09; full list of members (5 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
16 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 09/06/08; full list of members (5 pages) |
31 October 2007 | New director appointed (2 pages) |
31 October 2007 | New director appointed (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
18 June 2007 | Return made up to 09/06/07; full list of members (3 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
12 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
18 April 2006 | Secretary's particulars changed (1 page) |
18 April 2006 | Secretary's particulars changed (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
7 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
24 June 2005 | Return made up to 09/06/05; full list of members (9 pages) |
24 June 2005 | Return made up to 09/06/05; full list of members (9 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
24 June 2004 | Return made up to 09/06/04; full list of members (9 pages) |
5 May 2004 | New director appointed (1 page) |
5 May 2004 | New director appointed (1 page) |
4 March 2004 | Director resigned (1 page) |
4 March 2004 | Director resigned (1 page) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
19 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
15 June 2003 | Return made up to 09/06/03; full list of members (9 pages) |
15 June 2003 | Return made up to 09/06/03; full list of members (9 pages) |
2 June 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
2 June 2003 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
20 January 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
21 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
8 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
8 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
1 August 2001 | New director appointed (3 pages) |
1 August 2001 | New director appointed (3 pages) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Director resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | Secretary resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Director's particulars changed (1 page) |
2 July 2001 | Director's particulars changed (1 page) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 09/06/01; full list of members
|
20 June 2001 | Return made up to 09/06/01; full list of members
|
31 May 2001 | Director resigned (1 page) |
31 May 2001 | Director resigned (1 page) |
30 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
10 December 2000 | New secretary appointed (2 pages) |
29 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
29 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | New director appointed (3 pages) |
6 July 1999 | New director appointed (3 pages) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | Director resigned (1 page) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New secretary appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | Secretary resigned (1 page) |
9 June 1999 | Incorporation (15 pages) |
9 June 1999 | Incorporation (15 pages) |