Company NameWilmslow Plastic Properties Llp
Company StatusActive
Company NumberOC316039
CategoryLimited Liability Partnership
Incorporation Date8 November 2005(18 years, 5 months ago)

Directors

LLP Designated Member NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwettenham Hall
Swettenham
Congleton
CW12 2JZ
LLP Designated Member NameMr Stuart Lees
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(4 months, 3 weeks after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
Macclesfield Road
Alderley Edge
SK9 7BW
LLP Designated Member NameMrs Christine Kennedy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwettenham Hall
Swettenham
Congleton
SK9 5EG

Location

Registered AddressHamilton House
Church Street
Altrincham
WA14 4DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£516,080
Net Worth£1,806,642

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Charges

4 April 2006Delivered on: 11 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Security assignment
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in all rents and other sums received receivable or recoverable under or in respect of the leases.. See the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 11 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all monies standing to the credit of the security account number: 29976824. see the mortgage charge document for full details.
Outstanding
4 April 2006Delivered on: 11 April 2006
Persons entitled:
`
The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H lands on the south side of billet lane scunthorpe north lincolnshire t/ns HS234284 and HS302399. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 April 2006Delivered on: 11 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south west side of snape road macclesfield cheshire t/n CH410509. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 June 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
29 November 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
12 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
13 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
16 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
7 March 2018Satisfaction of charge 2 in full (2 pages)
7 March 2018Satisfaction of charge 4 in full (1 page)
7 March 2018Satisfaction of charge 1 in full (2 pages)
7 March 2018Satisfaction of charge 3 in full (1 page)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
22 June 2017Registered office address changed from 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 4th Floor Bow Chambers 8 Tib Lane Manchester M2 4JB to Hamilton House Church Street Altrincham WA14 4DR on 22 June 2017 (1 page)
15 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
15 November 2016Confirmation statement made on 8 November 2016 with updates (4 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Annual return made up to 8 November 2015 (3 pages)
4 December 2015Annual return made up to 8 November 2015 (3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 December 2014Annual return made up to 8 November 2014 (3 pages)
1 December 2014Annual return made up to 8 November 2014 (3 pages)
1 December 2014Annual return made up to 8 November 2014 (3 pages)
12 November 2013Annual return made up to 8 November 2013 (3 pages)
12 November 2013Annual return made up to 8 November 2013 (3 pages)
12 November 2013Annual return made up to 8 November 2013 (3 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
11 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
22 November 2012Annual return made up to 8 November 2012 (3 pages)
22 November 2012Annual return made up to 8 November 2012 (3 pages)
22 November 2012Annual return made up to 8 November 2012 (3 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Annual return made up to 8 November 2011 (3 pages)
1 December 2011Annual return made up to 8 November 2011 (3 pages)
1 December 2011Annual return made up to 8 November 2011 (3 pages)
2 December 2010Annual return made up to 8 November 2010 (3 pages)
2 December 2010Annual return made up to 8 November 2010 (3 pages)
2 December 2010Annual return made up to 8 November 2010 (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Registered office address changed from Ground Floor Cyprus House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 26 July 2010 (2 pages)
26 July 2010Registered office address changed from Ground Floor Cyprus House 3 Grove Avenue Wilmslow Cheshire SK9 5EG on 26 July 2010 (2 pages)
24 November 2009Annual return made up to 8 November 2009 (8 pages)
24 November 2009Annual return made up to 8 November 2009 (8 pages)
24 November 2009Annual return made up to 8 November 2009 (8 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 February 2009Annual return made up to 08/11/08 (2 pages)
17 February 2009Annual return made up to 08/11/08 (2 pages)
17 February 2009Currext from 30/11/2008 to 31/03/2009 (1 page)
17 February 2009Currext from 30/11/2008 to 31/03/2009 (1 page)
17 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
26 November 2007Annual return made up to 08/11/07 (2 pages)
26 November 2007Annual return made up to 08/11/07 (2 pages)
27 July 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
27 July 2007Member resigned (1 page)
27 July 2007Member resigned (1 page)
27 July 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
14 November 2006Annual return made up to 08/11/06 (3 pages)
14 November 2006Annual return made up to 08/11/06 (3 pages)
28 April 2006Member resigned (2 pages)
28 April 2006New member appointed (1 page)
28 April 2006Member resigned (2 pages)
28 April 2006New member appointed (1 page)
11 April 2006Particulars of mortgage/charge (9 pages)
11 April 2006Particulars of mortgage/charge (9 pages)
11 April 2006Particulars of mortgage/charge (17 pages)
11 April 2006Particulars of mortgage/charge (11 pages)
11 April 2006Particulars of mortgage/charge (11 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Particulars of mortgage/charge (7 pages)
11 April 2006Particulars of mortgage/charge (17 pages)
8 November 2005Incorporation (3 pages)
8 November 2005Incorporation (3 pages)