Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director Name | Mr Nicholas Francis Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2014(33 years, 9 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(34 years after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Roger William Basham |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(11 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 07 April 2014) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Farriers Balcksmiths Lane Shudy Camps Cambridge Cambridgeshire CB21 4RH |
Director Name | John Walter Bunting |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(11 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 September 2006) |
Role | Engineer |
Correspondence Address | Abbeydorney Turnpike Hill, Withersfield Haverhill Suffolk CB9 7RY |
Secretary Name | John Walter Bunting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1991(11 years after company formation) |
Appointment Duration | 15 years, 1 month (resigned 04 September 2006) |
Role | Company Director |
Correspondence Address | Abbeydorney Turnpike Hill, Withersfield Haverhill Suffolk CB9 7RY |
Secretary Name | Mr Larry David Dilloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2006(26 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Dove House Road Haverhill Suffolk CB9 0BZ |
Secretary Name | Mr John Keith Bedford |
---|---|
Status | Resigned |
Appointed | 07 April 2014(33 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | Laurence Walter House Addison Road Chilton Indutsrial Estate Sudbury Suffolk CO10 2YW |
Website | lintonplasticmoulders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 373282 |
Telephone region | Sudbury |
Registered Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Hbs Electronics (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £259,531 |
Cash | £129,630 |
Current Liabilities | £177,968 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
4 July 2016 | Delivered on: 11 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
12 June 2017 | Accounts for a small company made up to 31 October 2016 (10 pages) |
---|---|
2 March 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages) |
2 March 2017 | Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
18 September 2016 | Memorandum and Articles of Association (5 pages) |
11 July 2016 | Registration of charge 015058430001, created on 4 July 2016 (23 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
1 March 2016 | Registered office address changed from Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW United Kingdom to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 1 March 2016 (1 page) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Registered office address changed from Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 1 March 2016 (1 page) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
6 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
7 November 2014 | Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page) |
30 September 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
29 July 2014 | Appointment of Mr Nicholas Gary Harvey as a director on 1 July 2014 (2 pages) |
29 July 2014 | Appointment of Mr Nicholas Gary Harvey as a director on 1 July 2014 (2 pages) |
7 May 2014 | Appointment of Mr Gary Walter Harvey as a director (2 pages) |
7 May 2014 | Appointment of Mr Nicholas Francis Smith as a director (2 pages) |
7 May 2014 | Termination of appointment of Larry Dilloway as a secretary (1 page) |
7 May 2014 | Appointment of Mr John Keith Bedford as a secretary (2 pages) |
7 May 2014 | Registered office address changed from 3 the Grip Industrial Estate Linton Cambridgeshire CB1 6NR on 7 May 2014 (1 page) |
7 May 2014 | Termination of appointment of Roger Basham as a director (1 page) |
7 May 2014 | Registered office address changed from 3 the Grip Industrial Estate Linton Cambridgeshire CB1 6NR on 7 May 2014 (1 page) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
2 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Director's details changed for Roger William Basham on 21 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 August 2009 | Return made up to 21/07/09; full list of members (3 pages) |
2 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 August 2008 | Director's change of particulars / roger basham / 21/07/2008 (1 page) |
1 August 2008 | Return made up to 21/07/08; full list of members (3 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Return made up to 21/07/07; full list of members (2 pages) |
11 October 2006 | £ ic 2000/1000 04/09/06 £ sr 1000@1=1000 (1 page) |
18 September 2006 | Secretary resigned;director resigned (1 page) |
18 September 2006 | New secretary appointed (2 pages) |
25 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Resolutions
|
31 July 2006 | Return made up to 21/07/06; full list of members (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
18 August 2005 | Return made up to 21/07/05; full list of members (3 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
23 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
27 August 2003 | Return made up to 21/07/03; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
16 August 2002 | Return made up to 21/07/02; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 December 2001 (10 pages) |
27 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
8 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
15 August 2000 | Return made up to 21/07/00; full list of members
|
14 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 August 1999 | Return made up to 21/07/99; full list of members (6 pages) |
30 November 1998 | Auditor's resignation (1 page) |
11 September 1998 | Return made up to 21/07/98; no change of members (4 pages) |
19 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
30 July 1997 | Return made up to 21/07/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
8 August 1996 | Return made up to 21/07/96; full list of members
|
28 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 July 1995 | Return made up to 21/07/95; no change of members
|
3 July 1980 | Certificate of incorporation (1 page) |
3 July 1980 | Incorporation (14 pages) |