Company NameGeorge Plastics Limited
DirectorGary Stephen Knight
Company StatusActive
Company Number07471929
CategoryPrivate Limited Company
Incorporation Date16 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameGary Stephen Knight
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewheatleyplastics.co.uk
Email address[email protected]
Telephone0161 4772800
Telephone regionManchester

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gary Stephen Knight
100.00%
Ordinary

Financials

Year2014
Net Worth£67,797
Current Liabilities£50,875

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

31 March 2011Delivered on: 7 April 2011
Persons entitled: Rodney Alan Harper and Edith Jennifer Harper

Classification: Legal charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over all and any rights title interest in the 50,000 £1 ordinary shares all dividends interest and other distributions see image for full details.
Outstanding

Filing History

16 December 2020Director's details changed for Gary Stephen Knight on 27 February 2020 (2 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (5 pages)
4 March 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
23 December 2019Confirmation statement made on 16 December 2019 with updates (4 pages)
18 February 2019Confirmation statement made on 16 December 2018 with updates (4 pages)
15 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
18 December 2017Confirmation statement made on 16 December 2017 with updates (5 pages)
22 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
22 September 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
3 August 2017Change of share class name or designation (2 pages)
3 August 2017Change of share class name or designation (2 pages)
1 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 143
(3 pages)
1 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 143
(3 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
27 February 2015Director's details changed for Gary Stephen Knight on 20 February 2015 (2 pages)
27 February 2015Director's details changed for Gary Stephen Knight on 20 February 2015 (2 pages)
27 February 2015Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 27 February 2015 (1 page)
27 February 2015Registered office address changed from Reedham House 31 King Street West Manchester Lancashire M3 2PJ to Riverside House Kings Reach Business Park Yew Street Stockport SK4 2HD on 27 February 2015 (1 page)
25 January 2015Micro company accounts made up to 31 May 2014 (5 pages)
25 January 2015Micro company accounts made up to 31 May 2014 (5 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
8 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
18 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 16 December 2012 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 100
(4 pages)
14 January 2011Statement of capital following an allotment of shares on 16 December 2010
  • GBP 100
(4 pages)
13 January 2011Appointment of Gary Stephen Knight as a director (3 pages)
13 January 2011Appointment of Gary Stephen Knight as a director (3 pages)
13 January 2011Current accounting period shortened from 31 December 2011 to 31 May 2011 (3 pages)
13 January 2011Current accounting period shortened from 31 December 2011 to 31 May 2011 (3 pages)
22 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)