Industrial Park King Street
Denton, Manchester
Lancashire
M34 6PF
Director Name | Mr Daniel Stuart Jepson |
---|---|
Date of Birth | March 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2000(41 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Industrial Designer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Crown Point South Industrial Park King Street Denton, Manchester Lancashire M34 6PF |
Director Name | Mrs Alexandra Clare Rhodes |
---|---|
Date of Birth | June 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2000(41 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Crown Point South Industrial Park King Street Denton, Manchester Lancashire M34 6PF |
Director Name | Mr Dennis Neil Briggs |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 30 June 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 1 Crown Point South Industrial Park King Street Denton, Manchester Lancashire M34 6PF |
Director Name | Mrs Gillian Jepson |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 November 2001) |
Role | Secretary |
Correspondence Address | 35 Long Lane Charlesworth Derbyshire SK13 5ET |
Secretary Name | Mrs Gillian Jepson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 November 2001) |
Role | Company Director |
Correspondence Address | 35 Long Lane Charlesworth Derbyshire SK13 5ET |
Secretary Name | Leslie Cornwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(43 years, 5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 June 2015) |
Role | Company Director |
Correspondence Address | Unit 1 Crown Point South Industrial Park King Street Denton, Manchester Lancashire M34 6PF |
Website | plasticformers.co.uk |
---|---|
Telephone | 0161 3207200 |
Telephone region | Manchester |
Registered Address | Unit 1 Crown Point South Industrial Park King Street Denton, Manchester Lancashire M34 6PF |
---|---|
Region | North West |
Constituency | Denton and Reddish |
County | Greater Manchester |
Ward | Denton North East |
Built Up Area | Greater Manchester |
600 at £1 | Plastic Formers Management Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £39,011 |
Cash | £20,248 |
Current Liabilities | £957,764 |
Latest Accounts | 30 June 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2022 (3 months ago) |
---|---|
Next Return Due | 14 January 2024 (9 months, 2 weeks from now) |
1 June 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1975 | Delivered 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 |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 November 2020 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
14 February 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
20 October 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
26 August 2016 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 August 2015 | Termination of appointment of Dennis Neil Briggs as a director on 30 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Leslie Cornwell as a secretary on 30 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Dennis Neil Briggs as a director on 30 June 2015 (1 page) |
5 August 2015 | Termination of appointment of Leslie Cornwell as a secretary on 30 June 2015 (1 page) |
22 June 2015 | Auditor's resignation (1 page) |
22 June 2015 | Auditor's resignation (1 page) |
23 January 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
23 January 2015 | Accounts for a small company made up to 30 June 2014 (9 pages) |
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 March 2014 | Full accounts made up to 30 June 2013 (9 pages) |
7 March 2014 | Full accounts made up to 30 June 2013 (9 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 June 2013 | Registration of charge 006064190007
|
10 June 2013 | Registration of charge 006064190007
|
8 May 2013 | Registration of charge 006064190006 (24 pages) |
8 May 2013 | Registration of charge 006064190006 (24 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (16 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
30 March 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
25 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Director's details changed for Alexandra Clare Rhodes on 31 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Stuart William Jepson on 31 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Daniel Stuart Jepson on 22 October 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Leslie Cornwell on 31 December 2010 (1 page) |
5 January 2011 | Director's details changed for Mr Dennis Neil Briggs on 31 December 2010 (2 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Director's details changed for Alexandra Clare Rhodes on 31 December 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Stuart William Jepson on 31 December 2010 (2 pages) |
5 January 2011 | Secretary's details changed for Leslie Cornwell on 31 December 2010 (1 page) |
5 January 2011 | Director's details changed for Daniel Stuart Jepson on 22 October 2010 (2 pages) |
5 January 2011 | Director's details changed for Mr Dennis Neil Briggs on 31 December 2010 (2 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 September 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 August 2010 | Auditor's resignation (1 page) |
26 August 2010 | Auditor's resignation (1 page) |
23 August 2010 | Auditor's resignation (1 page) |
23 August 2010 | Auditor's resignation (1 page) |
24 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
24 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr Stuart William Jepson on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Dennis Neil Briggs on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Alexandra Clare Rhodes on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Daniel Stuart Jepson on 14 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Mr Dennis Neil Briggs on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Stuart William Jepson on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Alexandra Clare Rhodes on 14 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Daniel Stuart Jepson on 14 January 2010 (2 pages) |
22 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
22 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / alexandra rhodes / 06/01/2009 (1 page) |
6 January 2009 | Director's change of particulars / alexandra rhodes / 06/01/2009 (1 page) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Location of debenture register (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: crown point south industrial par king street denton manchester lancashire M34 6PF (1 page) |
8 January 2008 | Location of register of members (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 January 2008 | Location of debenture register (1 page) |
8 January 2008 | Registered office changed on 08/01/08 from: crown point south industrial par king street denton manchester lancashire M34 6PF (1 page) |
8 January 2008 | Location of register of members (1 page) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
30 April 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members
|
12 January 2007 | Return made up to 31/12/06; full list of members
|
24 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
24 April 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
27 April 2005 | Accounts for a small company made up to 30 June 2004 (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
16 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
16 March 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
11 March 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
11 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
11 March 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members
|
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2001 | Director's particulars changed (1 page) |
6 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
6 February 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
21 March 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
3 August 1999 | Registered office changed on 03/08/99 from: didsbury house 748 wilmslow road didsbury manchester M20 2DW (1 page) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 December 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
18 December 1997 | Accounts for a small company made up to 30 June 1997 (9 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
4 April 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
15 March 1973 | Dir / sec appoint / resign (2 pages) |
15 March 1973 | Dir / sec appoint / resign (2 pages) |
17 June 1958 | Incorporation (11 pages) |
17 June 1958 | Incorporation (11 pages) |