Company NameStewart Plastics Limited
Company StatusDissolved
Company Number00399253
CategoryPrivate Limited Company
Incorporation Date9 October 1945(78 years, 6 months ago)
Dissolution Date9 April 2019 (4 years, 11 months ago)
Previous NamesStewart Plastics Public Limited Company Clarks-Solicitors and Bunzl Consumer Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Andrew Burns
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(68 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 09 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMr Martin Richard Wood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2016(70 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 09 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
Director NameMichael Hans May
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(46 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 1995)
RoleFinance Director
Correspondence Address4 Clockhouse Place
London
SW15 2EL
Director NameMr Keith Barback
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(46 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 1997)
RoleCompany Director
Correspondence AddressThe Wells
Short Ditch
Haddenham
Bucks
HP17 8EA
Director NameMr Paul Terrence Twigden
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(46 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallwicks House 3 Oakhill Road
Shenley Church End
Milton Keynes
Buckinghamshire
MK5 6AR
Director NameMr Peter Davis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(46 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 September 1994)
RoleCompany Director
Correspondence AddressWhite Cottage Hilders Lane
Edenbridge
Kent
TN8 6LQ
Secretary NameMr Paul Nicholas Hussey
NationalityBritish
StatusResigned
Appointed15 August 1992(46 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 21 December 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Abinger Road
Chiswick
London
W4 1EL
Director NameStephen John Mancey
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(46 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 1997)
RoleProduction Director
Correspondence Address53 Pinewood Road
Swansea
SA2 0LS
Wales
Director NameStuart Michael Kitchen
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(48 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 November 1998)
RoleSales & Marketing Director
Correspondence Address1 Marshall Close
Sanderstead
South Croydon
Surrey
CR2 9ED
Director NameChristina Margaret Beales
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1995(50 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 August 1996)
RoleFinance Director
Correspondence Address37 Wilkie House
Cureton Street
London
SW1P 4EH
Director NameMr Lee Christian Mowle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(51 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Somerset Road
London
SW19 5LA
Director NameJames Alan Cunningham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(51 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 1999)
RoleManaging Director
Correspondence Address34 Bramfield Road
London
SW11 6RB
Director NameKo Das
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(51 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 1999)
RoleOperations Director
Correspondence AddressThe Old Pike House Pershore Road
Eckington
Pershore
Worcestershire
WR10 3AP
Director NameMr Adrian Robert Pitt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(51 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 July 1999)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressRose Cottage
Rectory Lane, Charlton Musgrove
Wincanton
Somerset
BA9 8ET
Director NameMark Simon Godfrey
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(53 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressTollers Lodge
79a Tinsley Lane Three Bridges
Crawley
West Sussex
RH10 8AT
Director NameMr Christopher Ramsden
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(54 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 May 2006)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Prince Rupert Avenue
Powick
Worcester
Worcestershire
WR2 4PZ
Director NameMartyn Ian Lee-Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(54 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 13 June 2000)
RoleBusiness Manager
Correspondence Address12 Venice Court
Whitworth Street
Manchester
M1 7AX
Secretary NameMr Lee Christian Mowle
NationalityBritish
StatusResigned
Appointed21 December 1999(54 years, 2 months after company formation)
Appointment Duration13 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStewart Plastics Limited Beaumont Road
Banbury
Oxfordshire
OX16 1RH
Director NameMr Denzil Lee
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(54 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 March 2003)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Station Road
Cheddington
Bedfordshire
LU7 0SG
Director NameNigel Peter Thompson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(58 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 June 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Greymont Road
Bury
Lancashire
BL9 6PN
Director NameMs Julia Anna Cast
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(58 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 December 2005)
RoleMarketing
Correspondence AddressDevonia Fach Lane
St Martins
Oswestry
Shropshire
SY11 3ET
Wales
Director NameJohn Carlo Lanni
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(60 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address27 School Street
Church Lawford
Rugby
Warwickshire
CV23 9ZR
Director NameMr Richard Gareth John Butler
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2011(65 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStewart Plastics Limited Beaumont Road
Banbury
Oxfordshire
OX16 1RH
Director NameMr Paul John Horton
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(66 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStewart Plastics Limited Beaumont Road
Banbury
Oxfordshire
OX16 1RH
Secretary NameMr Paul Horton
StatusResigned
Appointed01 July 2013(67 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressStewart Plastics Limited Beaumont Road
Banbury
Oxfordshire
OX16 1RH
Secretary NameMr Martin Richard Wood
StatusResigned
Appointed26 February 2016(70 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 March 2017)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameMr Lynval Mellor
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(71 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websitestewartcompany.co.uk
Email address[email protected]
Telephone020 36575230
Telephone regionLondon

Location

Registered Address5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5m at £1Stewart Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,816,000
Gross Profit£8,971,000
Net Worth£5,546,000
Cash£173,000
Current Liabilities£3,257,000

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 2012Delivered on: 29 December 2012
Persons entitled: Eci Partners LLP

Classification: Debenture
Secured details: All monies due or to become due from a charging company to the security agent (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
4 September 2012Delivered on: 12 September 2012
Persons entitled: Eci Partners LLP

Classification: Debenture
Secured details: All monies due or to become due from a charging company to the security agent (whether for its own account or as trustee for the secured parties) or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Outstanding
30 September 2016Delivered on: 11 October 2016
Persons entitled: Eci Partners LLP

Classification: A registered charge
Outstanding
15 April 2015Delivered on: 24 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: None.
Outstanding
15 April 2015Delivered on: 24 April 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 8 January 2014
Persons entitled: Eci Partners LLP (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 July 2013Delivered on: 11 July 2013
Persons entitled: Eci Partners LLP as Trustee for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 December 2011Delivered on: 24 December 2011
Satisfied on: 21 April 2015
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
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: 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 see image for full details.
Fully Satisfied
8 March 2010Delivered on: 13 March 2010
Satisfied on: 21 April 2015
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets of the company by way of a first fixed and floating charge.
Fully Satisfied
19 December 2003Delivered on: 24 December 2003
Satisfied on: 7 June 2007
Persons entitled: Stenham-Heller Trade Finance Limited

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 and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 2003Delivered on: 25 March 2003
Satisfied on: 3 April 2010
Persons entitled: Gmac Commercial Finance PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due by the obligors or any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 March 2003Delivered on: 21 March 2003
Satisfied on: 24 November 2007
Persons entitled: Waddon Marsh Way Limited

Classification: Tooling debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Undertaking and assets of the company.
Fully Satisfied
21 December 1999Delivered on: 24 December 1999
Satisfied on: 19 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 October 1962Delivered on: 8 November 1962
Satisfied on: 23 December 1999
Persons entitled: Eagle Star Insurance Co. Limited

Classification: Deed of substitution of mortgage
Secured details: For securing £42,500 secured by a mortgage dated 8/12/54.
Particulars: Properties at croydon (see doc 46 for full details).
Fully Satisfied

Filing History

9 April 2019Final Gazette dissolved following liquidation (1 page)
9 January 2019Return of final meeting in a members' voluntary winding up (10 pages)
16 May 2018Change of details for Stewart Group Holdings Limited as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH England to 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 15 May 2018 (2 pages)
14 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-04-23
(1 page)
14 May 2018Declaration of solvency (5 pages)
14 May 2018Appointment of a voluntary liquidator (3 pages)
19 April 2018Termination of appointment of Lynval Mellor as a director on 12 April 2018 (1 page)
21 December 2017Satisfaction of charge 003992530012 in full (1 page)
21 December 2017Satisfaction of charge 003992530012 in full (1 page)
14 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
14 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
2 August 2017Notification of Stewart Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Stewart Group Holdings Limited as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Stewart Group Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Resignation of an auditor (2 pages)
15 March 2017Resignation of an auditor (2 pages)
9 March 2017Satisfaction of charge 003992530011 in full (1 page)
9 March 2017Satisfaction of charge 8 in full (1 page)
9 March 2017Satisfaction of charge 003992530011 in full (1 page)
9 March 2017Satisfaction of charge 003992530014 in full (1 page)
9 March 2017Satisfaction of charge 003992530014 in full (1 page)
9 March 2017Satisfaction of charge 9 in full (1 page)
9 March 2017Satisfaction of charge 003992530010 in full (1 page)
9 March 2017Satisfaction of charge 003992530010 in full (1 page)
9 March 2017Satisfaction of charge 9 in full (1 page)
9 March 2017Satisfaction of charge 8 in full (1 page)
8 March 2017Appointment of Mr Lynval Mellor as a director on 3 March 2017 (2 pages)
8 March 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
8 March 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
8 March 2017Termination of appointment of Martin Richard Wood as a secretary on 3 March 2017 (1 page)
8 March 2017Registered office address changed from Stewart Plastics Limited Beaumont Road Banbury Oxfordshire OX16 1RH to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 March 2017 (1 page)
8 March 2017Termination of appointment of Martin Richard Wood as a secretary on 3 March 2017 (1 page)
8 March 2017Appointment of Mr Lynval Mellor as a director on 3 March 2017 (2 pages)
8 March 2017Registered office address changed from Stewart Plastics Limited Beaumont Road Banbury Oxfordshire OX16 1RH to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 March 2017 (1 page)
28 February 2017Amended full accounts made up to 30 September 2016 (25 pages)
28 February 2017Amended full accounts made up to 30 September 2016 (25 pages)
20 February 2017Full accounts made up to 30 September 2016 (25 pages)
20 February 2017Full accounts made up to 30 September 2016 (25 pages)
11 October 2016Registration of charge 003992530014, created on 30 September 2016 (30 pages)
11 October 2016Registration of charge 003992530014, created on 30 September 2016 (30 pages)
5 September 2016Satisfaction of charge 003992530013 in full (1 page)
5 September 2016Satisfaction of charge 003992530013 in full (1 page)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
2 March 2016Appointment of Mr Martin Richard Wood as a secretary on 26 February 2016 (2 pages)
2 March 2016Termination of appointment of Paul Horton as a secretary on 26 February 2016 (1 page)
2 March 2016Termination of appointment of Paul John Horton as a director on 26 February 2016 (1 page)
2 March 2016Appointment of Mr Martin Richard Wood as a secretary on 26 February 2016 (2 pages)
2 March 2016Termination of appointment of Paul Horton as a secretary on 26 February 2016 (1 page)
2 March 2016Termination of appointment of Paul John Horton as a director on 26 February 2016 (1 page)
11 February 2016Appointment of Mr Martin Richard Wood as a director on 8 February 2016 (2 pages)
11 February 2016Appointment of Mr Martin Richard Wood as a director on 8 February 2016 (2 pages)
10 February 2016Full accounts made up to 30 September 2015 (21 pages)
10 February 2016Full accounts made up to 30 September 2015 (21 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000,000
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000,000
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 5,000,000
(4 pages)
3 July 2015Full accounts made up to 30 September 2014 (22 pages)
3 July 2015Full accounts made up to 30 September 2014 (22 pages)
24 April 2015Registration of charge 003992530013, created on 15 April 2015 (17 pages)
24 April 2015Registration of charge 003992530013, created on 15 April 2015 (17 pages)
24 April 2015Registration of charge 003992530012, created on 15 April 2015 (25 pages)
24 April 2015Registration of charge 003992530012, created on 15 April 2015 (25 pages)
21 April 2015Satisfaction of charge 7 in full (4 pages)
21 April 2015Satisfaction of charge 6 in full (4 pages)
21 April 2015Satisfaction of charge 7 in full (4 pages)
21 April 2015Satisfaction of charge 6 in full (4 pages)
17 October 2014Termination of appointment of Richard Gareth John Butler as a director on 14 October 2014 (1 page)
17 October 2014Termination of appointment of Richard Gareth John Butler as a director on 14 October 2014 (1 page)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 5,000,000
(4 pages)
4 June 2014Full accounts made up to 30 September 2013 (22 pages)
4 June 2014Full accounts made up to 30 September 2013 (22 pages)
7 February 2014Appointment of Mr Andrew Burns as a director (2 pages)
7 February 2014Appointment of Mr Andrew Burns as a director (2 pages)
8 January 2014Registration of charge 003992530011 (34 pages)
8 January 2014Registration of charge 003992530011 (34 pages)
5 August 2013Termination of appointment of Lee Mowle as a director (1 page)
5 August 2013Termination of appointment of Lee Mowle as a director (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Termination of appointment of Lee Mowle as a secretary (1 page)
5 August 2013Appointment of Mr Paul Horton as a secretary (1 page)
5 August 2013Termination of appointment of Lee Mowle as a director (1 page)
5 August 2013Termination of appointment of Lee Mowle as a secretary (1 page)
5 August 2013Termination of appointment of Lee Mowle as a director (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Appointment of Mr Paul Horton as a secretary (1 page)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Termination of appointment of Lee Mowle as a secretary (1 page)
5 August 2013Termination of appointment of Lee Mowle as a secretary (1 page)
11 July 2013Registration of charge 003992530010 (36 pages)
11 July 2013Registration of charge 003992530010 (36 pages)
26 June 2013Full accounts made up to 30 September 2012 (22 pages)
26 June 2013Full accounts made up to 30 September 2012 (22 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
7 December 2012Director's details changed for Mr Lee Christian Mowle on 7 December 2012 (2 pages)
7 December 2012Secretary's details changed for Mr Lee Christian Mowle on 7 December 2012 (1 page)
7 December 2012Secretary's details changed for Mr Lee Christian Mowle on 7 December 2012 (1 page)
7 December 2012Secretary's details changed for Mr Lee Christian Mowle on 7 December 2012 (1 page)
7 December 2012Director's details changed for Mr Lee Christian Mowle on 7 December 2012 (2 pages)
7 December 2012Director's details changed for Mr Lee Christian Mowle on 7 December 2012 (2 pages)
29 November 2012Secretary's details changed for Mr Lee Christian Mowle on 29 November 2012 (2 pages)
29 November 2012Secretary's details changed for Mr Lee Christian Mowle on 29 November 2012 (2 pages)
29 November 2012Registered office address changed from Beaumont Industrial Estate Beaumont Road Banbury Oxfordshire OX16 1QY England on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Beaumont Industrial Estate Beaumont Road Banbury Oxfordshire OX16 1QY England on 29 November 2012 (1 page)
22 November 2012Registered office address changed from Stewart House Waddon Marsh Way Purley Way Croydon Surrey CR9 4HS on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Stewart House Waddon Marsh Way Purley Way Croydon Surrey CR9 4HS on 22 November 2012 (1 page)
12 September 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 8 (9 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
7 August 2012Auditor's resignation (1 page)
7 August 2012Auditor's resignation (1 page)
14 June 2012Appointment of Mr Paul Horton as a director (2 pages)
14 June 2012Appointment of Mr Paul Horton as a director (2 pages)
31 May 2012Full accounts made up to 30 September 2011 (17 pages)
31 May 2012Full accounts made up to 30 September 2011 (17 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 7 (9 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
21 June 2011Termination of appointment of Nigel Thompson as a director (2 pages)
21 June 2011Termination of appointment of Nigel Thompson as a director (2 pages)
21 June 2011Appointment of Mr Richard Gareth John Butler as a director (3 pages)
21 June 2011Appointment of Mr Richard Gareth John Butler as a director (3 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
30 December 2010Full accounts made up to 30 September 2010 (17 pages)
30 December 2010Full accounts made up to 30 September 2010 (17 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
24 December 2009Full accounts made up to 30 September 2009 (17 pages)
24 December 2009Full accounts made up to 30 September 2009 (17 pages)
24 August 2009Conso (2 pages)
24 August 2009Conso (2 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Consolidation 31/07/2009
(19 pages)
24 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Consolidation 31/07/2009
(19 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 August 2009Return made up to 01/08/09; full list of members (4 pages)
30 July 2009Statement by directors (1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 July 2009Solvency statement dated 17/07/09 (1 page)
30 July 2009Memorandum of capital (1 page)
30 July 2009Statement by directors (1 page)
30 July 2009Solvency statement dated 17/07/09 (1 page)
30 July 2009Memorandum of capital (1 page)
23 April 2009Full accounts made up to 30 September 2008 (29 pages)
23 April 2009Full accounts made up to 30 September 2008 (29 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
6 August 2008Return made up to 01/08/08; full list of members (4 pages)
15 May 2008Notice of res removing auditor (1 page)
15 May 2008Notice of res removing auditor (1 page)
9 May 2008Duplicate mortgage certificatecharge no:4 (28 pages)
9 May 2008Duplicate mortgage certificatecharge no:4 (28 pages)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Appointment terminated director john lanni (1 page)
2 May 2008Declaration of assistance for shares acquisition (6 pages)
2 May 2008Appointment terminated director john lanni (1 page)
2 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement 25/04/2008
(3 pages)
2 May 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Loan agreement 25/04/2008
(3 pages)
23 April 2008Full accounts made up to 30 September 2007 (21 pages)
23 April 2008Full accounts made up to 30 September 2007 (21 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 November 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Declaration of assistance for shares acquisition (4 pages)
6 September 2007Declaration of assistance for shares acquisition (4 pages)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Secretary's particulars changed;director's particulars changed (1 page)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
2 August 2007Auditor's resignation (1 page)
2 August 2007Auditor's resignation (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
30 January 2007Full accounts made up to 30 September 2006 (21 pages)
30 January 2007Full accounts made up to 30 September 2006 (21 pages)
20 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2006 (2 pages)
20 October 2006Voluntary arrangement supervisor's abstract of receipts and payments to 13 October 2006 (2 pages)
20 October 2006Notice of completion of voluntary arrangement (9 pages)
20 October 2006Notice of completion of voluntary arrangement (9 pages)
24 August 2006New director appointed (2 pages)
24 August 2006New director appointed (2 pages)
11 August 2006Director resigned (1 page)
11 August 2006Director resigned (1 page)
11 August 2006Return made up to 01/08/06; full list of members (3 pages)
11 August 2006Return made up to 01/08/06; full list of members (3 pages)
3 August 2006Full accounts made up to 30 September 2005 (21 pages)
3 August 2006Full accounts made up to 30 September 2005 (21 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
24 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2006 (10 pages)
24 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2006 (10 pages)
24 March 2006Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2006 (10 pages)
1 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2006 (2 pages)
1 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2006 (2 pages)
1 February 2006Voluntary arrangement supervisor's abstract of receipts and payments to 4 January 2006 (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
23 November 2005Full accounts made up to 30 September 2004 (20 pages)
23 November 2005Full accounts made up to 30 September 2004 (20 pages)
29 September 2005Return made up to 01/08/05; full list of members (8 pages)
29 September 2005Return made up to 01/08/05; full list of members (8 pages)
23 June 2005Registered office changed on 23/06/05 from: c/o begbies traynor elliot house 151 deansgate manchester greater manchester M3 3BP (1 page)
23 June 2005Registered office changed on 23/06/05 from: c/o begbies traynor elliot house 151 deansgate manchester greater manchester M3 3BP (1 page)
3 June 2005Administrator's progress report (14 pages)
3 June 2005Administrator's progress report (14 pages)
3 June 2005Administrator's progress report (11 pages)
3 June 2005Notice of end of Administration (14 pages)
3 June 2005Administrator's progress report (11 pages)
3 June 2005Notice of end of Administration (14 pages)
11 February 2005Amended certificate of constitution of creditors' committee (1 page)
11 February 2005Amended certificate of constitution of creditors' committee (1 page)
18 January 2005Statement of affairs (10 pages)
18 January 2005Statement of affairs (10 pages)
13 January 2005Result of meeting of creditors (28 pages)
13 January 2005Result of meeting of creditors (28 pages)
12 January 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
12 January 2005Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
10 January 2005Statement of administrator's proposal (3 pages)
10 January 2005Statement of administrator's proposal (3 pages)
11 November 2004Registered office changed on 11/11/04 from: stewart house waddon marsh way purley way croydon surrey CR9 4HS (1 page)
11 November 2004Registered office changed on 11/11/04 from: stewart house waddon marsh way purley way croydon surrey CR9 4HS (1 page)
10 November 2004Appointment of an administrator (1 page)
10 November 2004Appointment of an administrator (1 page)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 September 2004Nc inc already adjusted 26/07/04 (1 page)
6 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 September 2004Nc inc already adjusted 26/07/04 (1 page)
6 September 2004Notice of assignment of name or new name to shares (1 page)
6 September 2004Ad 26/07/04--------- £ si 50000@1 (2 pages)
6 September 2004Ad 26/07/04--------- £ si 50000@1 (2 pages)
6 September 2004Notice of assignment of name or new name to shares (1 page)
20 August 2004Return made up to 01/08/04; full list of members (8 pages)
20 August 2004Return made up to 01/08/04; full list of members (8 pages)
25 March 2004Full accounts made up to 30 September 2003 (17 pages)
25 March 2004Full accounts made up to 30 September 2003 (17 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
7 February 2004New director appointed (2 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
18 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
18 September 2003Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
10 September 2003Full accounts made up to 31 December 2002 (16 pages)
10 September 2003Full accounts made up to 31 December 2002 (16 pages)
11 August 2003Return made up to 01/08/03; full list of members (7 pages)
11 August 2003Return made up to 01/08/03; full list of members (7 pages)
27 March 2003Declaration of assistance for shares acquisition (4 pages)
27 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 March 2003Director resigned (1 page)
27 March 2003Director resigned (1 page)
27 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 March 2003Declaration of assistance for shares acquisition (6 pages)
27 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 March 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
27 March 2003Declaration of assistance for shares acquisition (4 pages)
27 March 2003Declaration of assistance for shares acquisition (6 pages)
25 March 2003Particulars of mortgage/charge (28 pages)
25 March 2003Particulars of mortgage/charge (28 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
21 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
19 March 2003Declaration of satisfaction of mortgage/charge (1 page)
25 January 2003£ nc 14000000/15000000 20/12/02 (1 page)
25 January 2003Ad 20/12/02--------- £ si [email protected]=1930626 £ ic 13069373/14999999 (2 pages)
25 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 January 2003Ad 20/12/02--------- £ si [email protected]=1930626 £ ic 13069373/14999999 (2 pages)
25 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2003£ nc 14000000/15000000 20/12/02 (1 page)
25 January 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2002Full accounts made up to 31 December 2001 (14 pages)
9 September 2002Full accounts made up to 31 December 2001 (14 pages)
14 August 2002Return made up to 01/08/02; full list of members (8 pages)
14 August 2002Return made up to 01/08/02; full list of members (8 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
27 October 2001Full accounts made up to 31 December 2000 (15 pages)
9 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 December 2000Accounting reference date extended from 20/12/00 to 31/12/00 (1 page)
12 December 2000Accounting reference date extended from 20/12/00 to 31/12/00 (1 page)
17 October 2000Full accounts made up to 20 December 1999 (16 pages)
17 October 2000Full accounts made up to 20 December 1999 (16 pages)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
16 August 2000Director resigned (1 page)
15 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
5 January 2000Declaration of assistance for shares acquisition (10 pages)
5 January 2000Declaration of assistance for shares acquisition (10 pages)
4 January 2000New secretary appointed (2 pages)
4 January 2000Auditor's resignation (1 page)
4 January 2000Registered office changed on 04/01/00 from: 110 park street london W1Y 3RB (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000Accounting reference date shortened from 31/12/99 to 20/12/99 (1 page)
4 January 2000Registered office changed on 04/01/00 from: 110 park street london W1Y 3RB (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
4 January 2000Auditor's resignation (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New secretary appointed (2 pages)
4 January 2000Notice of aud res (1 page)
4 January 2000Accounting reference date shortened from 31/12/99 to 20/12/99 (1 page)
4 January 2000Notice of aud res (1 page)
24 December 1999Particulars of mortgage/charge (6 pages)
24 December 1999Particulars of mortgage/charge (6 pages)
23 December 1999£ nc 9000000/14000000 15/12/99 (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999£ nc 9000000/14000000 15/12/99 (1 page)
23 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 December 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
23 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 December 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
23 December 1999Ad 15/12/99--------- £ si [email protected]=4385486 £ ic 8683887/13069373 (2 pages)
23 December 1999Ad 15/12/99--------- £ si [email protected]=4385486 £ ic 8683887/13069373 (2 pages)
6 September 1999Return made up to 15/08/99; no change of members (5 pages)
6 September 1999Return made up to 15/08/99; no change of members (5 pages)
24 August 1999Full accounts made up to 31 December 1998 (19 pages)
24 August 1999Full accounts made up to 31 December 1998 (19 pages)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
9 June 1999New director appointed (2 pages)
9 June 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
1 February 1999Director's particulars changed (1 page)
1 February 1999Director's particulars changed (1 page)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
1 September 1998Return made up to 15/08/98; change of members (8 pages)
1 September 1998Return made up to 15/08/98; change of members (8 pages)
24 August 1998Full accounts made up to 31 December 1997 (19 pages)
24 August 1998Full accounts made up to 31 December 1997 (19 pages)
11 January 1998Secretary's particulars changed (1 page)
11 January 1998Secretary's particulars changed (1 page)
9 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1997Ad 13/11/97--------- £ si [email protected]=3000000 £ ic 5683887/8683887 (2 pages)
9 December 1997Nc inc already adjusted 13/11/97 (2 pages)
9 December 1997Ad 13/11/97--------- £ si [email protected]=3000000 £ ic 5683887/8683887 (2 pages)
9 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1997Nc inc already adjusted 13/11/97 (2 pages)
27 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
19 September 1997Return made up to 15/08/97; full list of members (9 pages)
19 September 1997Return made up to 15/08/97; full list of members (9 pages)
11 July 1997Full accounts made up to 31 December 1996 (20 pages)
11 July 1997Full accounts made up to 31 December 1996 (20 pages)
23 June 1997Director's particulars changed (1 page)
23 June 1997Director's particulars changed (1 page)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
14 March 1997Director's particulars changed (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Director's particulars changed (1 page)
14 March 1997New director appointed (2 pages)
24 January 1997Director resigned (1 page)
24 January 1997Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
25 September 1996Full accounts made up to 31 December 1995 (20 pages)
25 September 1996Full accounts made up to 31 December 1995 (20 pages)
11 September 1996Return made up to 15/08/96; full list of members (8 pages)
11 September 1996Return made up to 15/08/96; full list of members (8 pages)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
29 August 1996Director resigned (1 page)
22 February 1996Company name changed bunzl consumer LIMITED\certificate issued on 23/02/96 (2 pages)
22 February 1996Company name changed bunzl consumer LIMITED\certificate issued on 23/02/96 (2 pages)
17 November 1995New director appointed (4 pages)
17 November 1995New director appointed (4 pages)
11 September 1995Return made up to 15/08/95; full list of members (14 pages)
11 September 1995Return made up to 15/08/95; full list of members (14 pages)
22 June 1995Full accounts made up to 31 December 1994 (16 pages)
22 June 1995Full accounts made up to 31 December 1994 (16 pages)
24 June 1993Memorandum and Articles of Association (16 pages)
24 June 1993Memorandum and Articles of Association (16 pages)
4 January 1990Memorandum and Articles of Association (16 pages)
3 January 1990Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
3 January 1990Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
6 January 1988Accounting reference date shortened from 30/04 to 31/12 (1 page)
6 January 1988Accounting reference date shortened from 30/04 to 31/12 (1 page)
5 January 1982Certificate of re-registration from Private to Public Limited Company (1 page)
16 December 1981Re-registration of Memorandum and Articles (53 pages)
9 October 1945Incorporation (18 pages)
9 October 1945Incorporation (18 pages)