Company NamePlastic-Formers Limited
Company StatusIn Administration
Company Number00606419
CategoryPrivate Limited Company
Incorporation Date17 June 1958(65 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stuart William Jepson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMr Daniel Stuart Jepson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(41 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleIndustrial Designer
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMrs Alexandra Clare Rhodes
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(41 years, 9 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMrs Gillian Jepson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 November 2001)
RoleSecretary
Correspondence Address35 Long Lane
Charlesworth
Derbyshire
SK13 5ET
Director NameMr Dennis Neil Briggs
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration23 years, 6 months (resigned 30 June 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Crown Point South
Industrial Park King Street
Denton, Manchester
Lancashire
M34 6PF
Secretary NameMrs Gillian Jepson
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 22 November 2001)
RoleCompany Director
Correspondence Address35 Long Lane
Charlesworth
Derbyshire
SK13 5ET
Secretary NameLeslie Cornwell
NationalityBritish
StatusResigned
Appointed23 November 2001(43 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressUnit 1 Crown Point South
Industrial Park King Street
Denton, Manchester
Lancashire
M34 6PF

Contact

Websiteplasticformers.co.uk
Telephone0161 3207200
Telephone regionManchester

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

600 at £1Plastic Formers Management Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£39,011
Cash£20,248
Current Liabilities£957,764

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

1 June 2013Delivered on: 10 June 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 May 2013Delivered on: 8 May 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 August 2011Delivered on: 23 August 2011
Persons entitled: Rbs Invoice Finance Limited

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.
Outstanding
27 September 2010Delivered on: 29 September 2010
Persons entitled: National Westminster Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 May 1990Delivered on: 21 May 1990
Satisfied on: 5 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1). land at the rear of :- 13 market street, denton and land at the rear of 26 and 28 stockport road, denston. And land fronting to saxon street, denton of the rear of land at stockport road, denton and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 May 1990Delivered on: 18 May 1990
Satisfied on: 5 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h at 18,20 22 and 24 stockport road denton the l/h at 18 and 20 stockport road denton greater manchester and f/l at 13 market street denton greater manchester and land at the east side of stockport road. T/ns gm 129364 gm 126889 la 137344 gm 249439 la 243501 the proceeds of sale together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 November 1975Delivered on: 26 November 1975
Satisfied on: 5 October 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of pitt street works, pitt street, denton, greater manchester and 77 to 89 (odd numbers) stockport road denton aforesaid and land at rear.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 April 2024Notice of deemed approval of proposals (3 pages)
9 April 2024Statement of administrator's proposal (50 pages)
10 February 2024Registered office address changed from Unit 1 Crown Point South Industrial Park King Street Denton, Manchester Lancashire M34 6PF to Riverside House Irwell Street Manchester United Kingdom M3 5EN on 10 February 2024 (2 pages)
10 February 2024Appointment of an administrator (3 pages)
4 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
6 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
14 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
20 October 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
26 August 2016Total exemption small company accounts made up to 30 June 2016 (9 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 600
(5 pages)
5 August 2015Termination of appointment of Dennis Neil Briggs as a director on 30 June 2015 (1 page)
5 August 2015Termination of appointment of Dennis Neil Briggs as a director on 30 June 2015 (1 page)
5 August 2015Termination of appointment of Leslie Cornwell as a secretary on 30 June 2015 (1 page)
5 August 2015Termination of appointment of Leslie Cornwell as a secretary on 30 June 2015 (1 page)
22 June 2015Auditor's resignation (1 page)
22 June 2015Auditor's resignation (1 page)
23 January 2015Accounts for a small company made up to 30 June 2014 (9 pages)
23 January 2015Accounts for a small company made up to 30 June 2014 (9 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 600
(5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 600
(5 pages)
7 March 2014Full accounts made up to 30 June 2013 (9 pages)
7 March 2014Full accounts made up to 30 June 2013 (9 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 600
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 600
(5 pages)
10 June 2013Registration of charge 006064190007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(23 pages)
10 June 2013Registration of charge 006064190007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(23 pages)
8 May 2013Registration of charge 006064190006 (24 pages)
8 May 2013Registration of charge 006064190006 (24 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
8 April 2013Full accounts made up to 30 June 2012 (16 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (8 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
25 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
5 January 2011Director's details changed for Daniel Stuart Jepson on 22 October 2010 (2 pages)
5 January 2011Director's details changed for Daniel Stuart Jepson on 22 October 2010 (2 pages)
5 January 2011Director's details changed for Alexandra Clare Rhodes on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Alexandra Clare Rhodes on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Stuart William Jepson on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Stuart William Jepson on 31 December 2010 (2 pages)
5 January 2011Director's details changed for Mr Dennis Neil Briggs on 31 December 2010 (2 pages)
5 January 2011Secretary's details changed for Leslie Cornwell on 31 December 2010 (1 page)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Director's details changed for Mr Dennis Neil Briggs on 31 December 2010 (2 pages)
5 January 2011Secretary's details changed for Leslie Cornwell on 31 December 2010 (1 page)
29 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 August 2010Auditor's resignation (1 page)
26 August 2010Auditor's resignation (1 page)
23 August 2010Auditor's resignation (1 page)
23 August 2010Auditor's resignation (1 page)
24 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
24 March 2010Accounts for a small company made up to 30 June 2009 (8 pages)
15 January 2010Director's details changed for Alexandra Clare Rhodes on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Alexandra Clare Rhodes on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Mr Dennis Neil Briggs on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Daniel Stuart Jepson on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Stuart William Jepson on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Dennis Neil Briggs on 14 January 2010 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Daniel Stuart Jepson on 14 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Stuart William Jepson on 14 January 2010 (2 pages)
22 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
22 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / alexandra rhodes / 06/01/2009 (1 page)
6 January 2009Director's change of particulars / alexandra rhodes / 06/01/2009 (1 page)
28 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (8 pages)
8 January 2008Location of debenture register (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Registered office changed on 08/01/08 from: crown point south industrial par king street denton manchester lancashire M34 6PF (1 page)
8 January 2008Registered office changed on 08/01/08 from: crown point south industrial par king street denton manchester lancashire M34 6PF (1 page)
8 January 2008Location of debenture register (1 page)
30 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
30 April 2007Accounts for a small company made up to 30 June 2006 (8 pages)
12 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/07
(8 pages)
12 January 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 12/01/07
(8 pages)
24 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
24 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
21 February 2006Return made up to 31/12/05; full list of members (8 pages)
21 February 2006Return made up to 31/12/05; full list of members (8 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
27 April 2005Accounts for a small company made up to 30 June 2004 (8 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
16 March 2004Accounts for a small company made up to 30 June 2003 (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
12 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
11 March 2003Accounts for a small company made up to 30 June 2002 (8 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
25 January 2003Return made up to 31/12/02; full list of members (8 pages)
11 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
11 March 2002Accounts for a small company made up to 30 June 2001 (8 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 September 2001Director's particulars changed (1 page)
6 September 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2001Director's particulars changed (1 page)
6 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
6 February 2001Accounts for a small company made up to 30 June 2000 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New director appointed (2 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
21 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
17 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 August 1999Registered office changed on 03/08/99 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
3 August 1999Registered office changed on 03/08/99 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page)
11 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
4 March 1999Return made up to 31/12/98; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (9 pages)
18 December 1997Accounts for a small company made up to 30 June 1997 (9 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
4 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
15 March 1973Dir / sec appoint / resign (2 pages)
15 March 1973Dir / sec appoint / resign (2 pages)
17 June 1958Incorporation (11 pages)
17 June 1958Incorporation (11 pages)