Company NameAmari Plastics Pension Trustees Limited
Company StatusActive
Company Number03789344
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Robin Michael Howard
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Roger David Goddard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2002(3 years, 3 months after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameDavid Whittow Williams
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(4 years, 10 months after company formation)
Appointment Duration20 years
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameDavid William Ladyman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(8 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleDirector Supplier Relations
Country of ResidenceUnited Kingdom
Correspondence AddressMelita House 124 Bridge Road
Chertsey
Surrey
KT16 8LA
Director NameMr Ronald Young Ballantyne
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestway Albert Square
Bowdon
Altrincham
Cheshire
WA14 2ND
Director NameAntoinette Cobbett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleBranch Manager
Country of ResidenceUnited Kingdom
Correspondence Address160 Ingrave Road
Brentwood
Essex
CM13 2AG
Director NameMr Douglas Talbot McNair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdene
Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameKeith Piggott
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressNorthgate
Pachesham Park
Leatherhead
Surrey
KT22 0DJ
Director NameMr Jeremy Richard Weller
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address"Cedara" Stoke Close
Stoke D Abernon
Cobham
Surrey
KT11 3AE
Secretary NameAndrew Michael Spicer
NationalityBritish
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address1 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Secretary NameGary Charles Mithen
NationalityBritish
StatusResigned
Appointed14 September 2000(1 year, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 May 2001)
RoleCompany Director
Correspondence Address6 Barn Corner
Collingtree
Northampton
Northamptonshire
NN4 0NF
Director NameMr Nigel John Palmer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 February 2004)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressAppletree House
Gracious Street, Selborne
Alton
Hampshire
GU34 3JG
Director NameMr William Sones Woof
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(2 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 06 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameMr Douglas Brash Christie
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2021(22 years after company formation)
Appointment DurationResigned same day (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameMr Andy Wighton
Date of BirthJuly 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2023(23 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameMrs Maud Trevallion
Date of BirthJuly 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2023(23 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-30 Baker Street
Weybridge
Surrey
KT13 8AU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteamariplastics.com
Email address[email protected]
Telephone01932 835000
Telephone regionWeybridge

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

Shareholders

2 at £1Amari Plastics PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

11 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
22 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 July 2017Notification of Vink Holdings Limited as a person with significant control on 6 April 2016 (1 page)
12 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
12 July 2017Notification of Vink Holdings Limited as a person with significant control on 12 July 2017 (1 page)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
8 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
3 March 2014Director's details changed for David William Ladyman on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for Mr Roger David Goddard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David Whittow Williams on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David William Ladyman on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for Mr Roger David Goddard on 3 March 2014 (2 pages)
3 March 2014Director's details changed for David William Ladyman on 3 March 2014 (2 pages)
3 March 2014Secretary's details changed for Robin Michael Howard on 3 March 2014 (1 page)
3 March 2014Director's details changed for Mr Roger David Goddard on 3 March 2014 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
27 January 2012Termination of appointment of Douglas Mcnair as a director (1 page)
27 January 2012Termination of appointment of Antoinette Cobbett as a director (1 page)
27 January 2012Termination of appointment of Antoinette Cobbett as a director (1 page)
27 January 2012Termination of appointment of William Woof as a director (1 page)
27 January 2012Termination of appointment of Douglas Mcnair as a director (1 page)
27 January 2012Termination of appointment of William Woof as a director (1 page)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (9 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 July 2010Director's details changed for Antoinette Cobbett on 9 June 2010 (2 pages)
12 July 2010Director's details changed for Antoinette Cobbett on 9 June 2010 (2 pages)
12 July 2010Director's details changed for David William Ladyman on 9 June 2010 (2 pages)
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for David William Ladyman on 9 June 2010 (2 pages)
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
12 July 2010Director's details changed for Antoinette Cobbett on 9 June 2010 (2 pages)
12 July 2010Director's details changed for David William Ladyman on 9 June 2010 (2 pages)
12 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Mr William Sones Woof on 2 March 2010 (2 pages)
5 March 2010Director's details changed for Mr William Sones Woof on 2 March 2010 (2 pages)
5 March 2010Director's details changed for Mr William Sones Woof on 2 March 2010 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 June 2009Return made up to 09/06/09; full list of members (5 pages)
26 June 2009Return made up to 09/06/09; full list of members (5 pages)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
31 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 June 2008Return made up to 09/06/08; full list of members (5 pages)
16 June 2008Return made up to 09/06/08; full list of members (5 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
18 June 2007Return made up to 09/06/07; full list of members (3 pages)
18 June 2007Return made up to 09/06/07; full list of members (3 pages)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 June 2006Return made up to 09/06/06; full list of members (3 pages)
12 June 2006Return made up to 09/06/06; full list of members (3 pages)
18 April 2006Secretary's particulars changed (1 page)
18 April 2006Secretary's particulars changed (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
24 June 2005Return made up to 09/06/05; full list of members (9 pages)
24 June 2005Return made up to 09/06/05; full list of members (9 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
24 June 2004Return made up to 09/06/04; full list of members (9 pages)
24 June 2004Return made up to 09/06/04; full list of members (9 pages)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 June 2003Return made up to 09/06/03; full list of members (9 pages)
15 June 2003Return made up to 09/06/03; full list of members (9 pages)
2 June 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
2 June 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
20 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
21 June 2002Return made up to 09/06/02; full list of members (8 pages)
21 June 2002Return made up to 09/06/02; full list of members (8 pages)
8 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
8 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
1 August 2001New director appointed (3 pages)
1 August 2001New director appointed (3 pages)
25 July 2001New secretary appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (2 pages)
2 July 2001Director's particulars changed (1 page)
2 July 2001Director's particulars changed (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
20 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 June 2001Return made up to 09/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
30 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
30 March 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New secretary appointed (2 pages)
29 June 2000Return made up to 09/06/00; full list of members (7 pages)
29 June 2000Return made up to 09/06/00; full list of members (7 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (3 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (3 pages)
6 July 1999New director appointed (3 pages)
6 July 1999New director appointed (3 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999New director appointed (2 pages)
18 June 1999Secretary resigned (1 page)
9 June 1999Incorporation (15 pages)
9 June 1999Incorporation (15 pages)