London
W1S 4HQ
Director Name | Carrie Ann Rutherford |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 February 2019(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 October 2014(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Paul Francis Winship |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 New Street London EC2M 4TP |
Secretary Name | Paul Francis Winship |
---|---|
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 New Street London EC2M 4TP |
Director Name | Mr Stephen Charles Bowater |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 09 March 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 10 New Street London EC2M 4TP |
Director Name | Mr David Anthony Bradley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Michael Browning Farnell Jr. |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2011(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Mr Ross Crane |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2012(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | Shawn Williams |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 February 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 June 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Director Name | ATC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2011(same day as company formation) |
Correspondence Address | 10 New Street London EC2M 4TP |
Secretary Name | Intertrust Corporate Services (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2011(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust Capital Markets (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2014(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 20 October 2014) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Registered Address | 7 Albemarle Street London W1S 4HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £47,270,000 |
Gross Profit | £4,498,000 |
Net Worth | -£306,000 |
Cash | £1,857,000 |
Current Liabilities | £7,719,000 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 September 2023 (7 months ago) |
---|---|
Next Return Due | 8 October 2024 (5 months, 2 weeks from now) |
28 July 2021 | Delivered on: 30 July 2021 Persons entitled: Bank of America, N.A., London Branch Classification: A registered charge Particulars: Each chargor charges by way of first legal mortgage all the land (as defined in the debenture) of which a brief description is contained in schedule 4 (land) and all other land now owned by it, and any rights accruing to, derived from or otherwise connected with it (including proceeds of disposal (as defined in the debenture).. Each chargor charges by way of first fixed charge all of the rights (as defined in the debenture) which it now has and all of the rights which it obtains at any time in the future in land, and any rights accruing to, derived from or otherwise connected with land.. Each chargor charges by way of first fixed charge all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the debenture), and any rights accruing to, derived from or otherwise connected with intellectual property. Outstanding |
---|
5 October 2023 | Confirmation statement made on 24 September 2023 with no updates (3 pages) |
---|---|
2 February 2023 | Full accounts made up to 30 September 2022 (24 pages) |
4 November 2022 | Confirmation statement made on 24 September 2022 with no updates (3 pages) |
16 February 2022 | Full accounts made up to 30 September 2021 (25 pages) |
1 October 2021 | Confirmation statement made on 24 September 2021 with updates (3 pages) |
30 July 2021 | Registration of charge 074945840001, created on 28 July 2021 (37 pages) |
14 July 2021 | Full accounts made up to 30 September 2020 (24 pages) |
25 September 2020 | Confirmation statement made on 24 September 2020 with no updates (3 pages) |
3 September 2020 | Full accounts made up to 30 September 2019 (24 pages) |
23 June 2020 | Termination of appointment of Shawn Williams as a director on 2 June 2020 (1 page) |
24 September 2019 | Confirmation statement made on 24 September 2019 with updates (4 pages) |
11 September 2019 | Cessation of Nexeo Solutions, Inc as a person with significant control on 28 February 2019 (1 page) |
11 September 2019 | Notification of Nexeo Plastics, Llc as a person with significant control on 28 February 2019 (2 pages) |
16 August 2019 | Resolutions
|
3 July 2019 | Full accounts made up to 30 September 2018 (24 pages) |
8 March 2019 | Appointment of Michael Lynn Everett as a director on 19 February 2019 (2 pages) |
8 March 2019 | Appointment of Shawn Williams as a director on 19 February 2019 (2 pages) |
8 March 2019 | Termination of appointment of Michael Browning Farnell Jr. as a director on 19 February 2019 (1 page) |
8 March 2019 | Appointment of Carrie Ann Rutherford as a director on 19 February 2019 (2 pages) |
8 March 2019 | Termination of appointment of Ross Crane as a director on 19 February 2019 (1 page) |
8 March 2019 | Termination of appointment of David Anthony Bradley as a director on 19 February 2019 (1 page) |
7 January 2019 | Confirmation statement made on 7 January 2019 with updates (4 pages) |
26 September 2018 | Second filing of Confirmation Statement dated 11/01/2018 (4 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (22 pages) |
15 January 2018 | Confirmation statement made on 11 January 2018 with no updates
|
5 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
5 July 2017 | Full accounts made up to 30 September 2016 (21 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
4 July 2016 | Full accounts made up to 30 September 2015 (20 pages) |
26 February 2016 | Director's details changed for Mr David Anthony Bradley on 18 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mr David Anthony Bradley on 18 January 2016 (2 pages) |
26 February 2016 | Director's details changed for Mr Michael Browning Farnell Jr. on 18 January 2016 (2 pages) |
26 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Director's details changed for Mr Michael Browning Farnell Jr. on 18 January 2016 (2 pages) |
24 February 2016 | Second filing of AP01 previously delivered to Companies House
|
24 February 2016 | Second filing of AP01 previously delivered to Companies House
|
3 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (21 pages) |
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
22 October 2014 | Appointment of Citco Management (Uk) Limited as a secretary on 20 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Intertrust Capital Markets (Uk) Limited as a secretary on 20 October 2014 (1 page) |
22 October 2014 | Appointment of Citco Management (Uk) Limited as a secretary on 20 October 2014 (2 pages) |
22 October 2014 | Termination of appointment of Intertrust Capital Markets (Uk) Limited as a secretary on 20 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to 7 Albemarle Street London W1S 4HQ on 22 October 2014 (1 page) |
22 October 2014 | Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to 7 Albemarle Street London W1S 4HQ on 22 October 2014 (1 page) |
9 October 2014 | Termination of appointment of a secretary (1 page) |
9 October 2014 | Termination of appointment of a secretary (1 page) |
7 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
25 June 2014 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary (1 page) |
25 June 2014 | Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary (1 page) |
24 June 2014 | Appointment of Intertrust Capital Markets (Uk) Limited as a secretary (2 pages) |
24 June 2014 | Appointment of Intertrust Capital Markets (Uk) Limited as a secretary (2 pages) |
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
7 January 2014 | Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 1 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 1 January 2014 (1 page) |
7 January 2014 | Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 1 January 2014 (1 page) |
6 January 2014 | Secretary's details changed for Atc Corporate Services (Uk) Limited on 11 November 2013 (1 page) |
6 January 2014 | Registered office address changed from 10 New Street London EC2M 4TP United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Secretary's details changed for Atc Corporate Services (Uk) Limited on 11 November 2013 (1 page) |
6 January 2014 | Registered office address changed from 10 New Street London EC2M 4TP United Kingdom on 6 January 2014 (1 page) |
6 January 2014 | Registered office address changed from 10 New Street London EC2M 4TP United Kingdom on 6 January 2014 (1 page) |
30 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
30 May 2013 | Full accounts made up to 30 September 2012 (21 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr Ross Cane on 4 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Ross Cane on 4 February 2013 (2 pages) |
5 February 2013 | Director's details changed for Mr Ross Cane on 4 February 2013 (2 pages) |
5 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Director's details changed for Mr Michael Browning Farnell Jr. on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Michael Browning Farnell Jr. on 2 October 2012 (2 pages) |
2 October 2012 | Director's details changed for Mr Michael Browning Farnell Jr. on 2 October 2012 (2 pages) |
9 August 2012 | Full accounts made up to 30 September 2011 (21 pages) |
9 August 2012 | Full accounts made up to 30 September 2011 (21 pages) |
10 April 2012 | Appointment of Mr Ross Cane as a director (2 pages) |
10 April 2012 | Appointment of Mr Ross Cane as a director (2 pages) |
10 April 2012 | Termination of appointment of Stephen Bowater as a director (1 page) |
10 April 2012 | Termination of appointment of Stephen Bowater as a director (1 page) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
29 June 2011 | Termination of appointment of Atc Corporate Services (Uk) Limited as a director (1 page) |
29 June 2011 | Termination of appointment of Paul Winship as a director (1 page) |
29 June 2011 | Termination of appointment of Paul Francis Winship as a secretary (1 page) |
29 June 2011 | Termination of appointment of Paul Francis Winship as a secretary (1 page) |
29 June 2011 | Termination of appointment of Paul Winship as a director (1 page) |
29 June 2011 | Termination of appointment of Atc Corporate Services (Uk) Limited as a director (1 page) |
29 June 2011 | Appointment of Atc Corporate Services (Uk) Limited as a secretary (2 pages) |
29 June 2011 | Appointment of Atc Corporate Services (Uk) Limited as a secretary (2 pages) |
5 April 2011 | Appointment of Mr Michael Browning Farnell Jr. as a director
|
5 April 2011 | Appointment of Mr Stephen Charles Bowater as a director (2 pages) |
5 April 2011 | Appointment of Mr David Anthony Bradley as a director (2 pages) |
5 April 2011 | Appointment of Mr Stephen Charles Bowater as a director (2 pages) |
5 April 2011 | Appointment of Mr David Anthony Bradley as a director (2 pages) |
5 April 2011 | Appointment of Mr Michael Browning Farnell Jr. as a director
|
5 April 2011 | Appointment of Mr Michael Browning Farnell Jr. as a director (2 pages) |
23 February 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages) |
23 February 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages) |
27 January 2011 | Company name changed accolade plastics uk LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Company name changed accolade plastics uk LIMITED\certificate issued on 27/01/11
|
17 January 2011 | Incorporation (49 pages) |
17 January 2011 | Incorporation (49 pages) |