Company NameLinton Plastic Moulders Limited
Company StatusActive
Company Number01505843
CategoryPrivate Limited Company
Incorporation Date3 July 1980(43 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(33 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2014(33 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(34 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameRoger William Basham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(11 years after company formation)
Appointment Duration22 years, 8 months (resigned 07 April 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Farriers Balcksmiths Lane
Shudy Camps
Cambridge
Cambridgeshire
CB21 4RH
Director NameJohn Walter Bunting
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(11 years after company formation)
Appointment Duration15 years, 1 month (resigned 04 September 2006)
RoleEngineer
Correspondence AddressAbbeydorney
Turnpike Hill, Withersfield
Haverhill
Suffolk
CB9 7RY
Secretary NameJohn Walter Bunting
NationalityBritish
StatusResigned
Appointed21 July 1991(11 years after company formation)
Appointment Duration15 years, 1 month (resigned 04 September 2006)
RoleCompany Director
Correspondence AddressAbbeydorney
Turnpike Hill, Withersfield
Haverhill
Suffolk
CB9 7RY
Secretary NameMr Larry David Dilloway
NationalityBritish
StatusResigned
Appointed04 September 2006(26 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Dove House Road
Haverhill
Suffolk
CB9 0BZ
Secretary NameMr John Keith Bedford
StatusResigned
Appointed07 April 2014(33 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressLaurence Walter House Addison Road
Chilton Indutsrial Estate
Sudbury
Suffolk
CO10 2YW

Contact

Websitelintonplasticmoulders.co.uk
Email address[email protected]
Telephone01787 373282
Telephone regionSudbury

Location

Registered AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Hbs Electronics (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£259,531
Cash£129,630
Current Liabilities£177,968

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategorySmall
Accounts Year End31 October

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

4 July 2016Delivered on: 11 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

12 June 2017Accounts for a small company made up to 31 October 2016 (10 pages)
2 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
2 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 September 2016Memorandum and Articles of Association (5 pages)
11 July 2016Registration of charge 015058430001, created on 4 July 2016 (23 pages)
6 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
1 March 2016Registered 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 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
1 March 2016Registered 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 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1,000
(6 pages)
7 November 2014Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
30 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 July 2014Appointment of Mr Nicholas Gary Harvey as a director on 1 July 2014 (2 pages)
29 July 2014Appointment of Mr Nicholas Gary Harvey as a director on 1 July 2014 (2 pages)
7 May 2014Appointment of Mr Gary Walter Harvey as a director (2 pages)
7 May 2014Appointment of Mr Nicholas Francis Smith as a director (2 pages)
7 May 2014Termination of appointment of Larry Dilloway as a secretary (1 page)
7 May 2014Appointment of Mr John Keith Bedford as a secretary (2 pages)
7 May 2014Registered office address changed from 3 the Grip Industrial Estate Linton Cambridgeshire CB1 6NR on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Roger Basham as a director (1 page)
7 May 2014Registered office address changed from 3 the Grip Industrial Estate Linton Cambridgeshire CB1 6NR on 7 May 2014 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1,000
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 July 2010Director's details changed for Roger William Basham on 21 July 2010 (2 pages)
26 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 August 2009Return made up to 21/07/09; full list of members (3 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 August 2008Director's change of particulars / roger basham / 21/07/2008 (1 page)
1 August 2008Return made up to 21/07/08; full list of members (3 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Return 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 2006Secretary resigned;director resigned (1 page)
18 September 2006New secretary appointed (2 pages)
25 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
31 July 2006Return made up to 21/07/06; full list of members (2 pages)
20 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
18 August 2005Return made up to 21/07/05; full list of members (3 pages)
9 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
23 August 2004Return made up to 21/07/04; full list of members (7 pages)
27 August 2003Return made up to 21/07/03; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 August 2002Return made up to 21/07/02; full list of members (7 pages)
2 July 2002Full accounts made up to 31 December 2001 (10 pages)
27 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 August 2001Return made up to 21/07/01; full list of members (6 pages)
15 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 June 2000Full accounts made up to 31 December 1999 (10 pages)
13 September 1999Full accounts made up to 31 December 1998 (11 pages)
20 August 1999Return made up to 21/07/99; full list of members (6 pages)
30 November 1998Auditor's resignation (1 page)
11 September 1998Return made up to 21/07/98; no change of members (4 pages)
19 May 1998Full accounts made up to 31 December 1997 (9 pages)
30 July 1997Return made up to 21/07/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 December 1996 (9 pages)
8 August 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1996Full accounts made up to 31 December 1995 (9 pages)
20 July 1995Accounts for a small company made up to 31 December 1994 (9 pages)
20 July 1995Return made up to 21/07/95; no change of members
  • 363(287) ‐ Registered office changed on 20/07/95
(4 pages)
3 July 1980Certificate of incorporation (1 page)
3 July 1980Incorporation (14 pages)