Company NameAllthread Plastics Limited
Company StatusActive
Company Number01654820
CategoryPrivate Limited Company
Incorporation Date29 July 1982(41 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Charles Hampson
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Edge Cedar Close
Stradbroke
Eye
Suffolk
IP21 5JY
Director NameMrs June Iris Hampson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Edge Cedar Close
Stradbroke
Eye
Suffolk
IP21 5JY
Director NameMrs Lorraine Stone
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOthona St Lawrence Drive
St Lawrence
Maldon
Essex
CM0 7NL
Director NameMr Michael Peter Stone
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOthona St Lawrence Drive
St Lawrence
Maldon
Essex
CM0 7NL
Secretary NameMrs Lorraine Stone
StatusCurrent
Appointed06 March 2020(37 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressOthona St Lawrence Drive
St Lawrence
Maldon
Essex
CM0 7NL
Secretary NameMrs June Iris Hampson
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 5 months after company formation)
Appointment Duration29 years, 2 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoat Edge Cedar Close
Stradbroke
Eye
Suffolk
IP21 5JY
Director NameColin George Pryor
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2001(18 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Cottage
Nags Head Lane
Brentwood
Essex
CM14 5NJ

Contact

Websiteallthread.co.uk
Telephone01268 726559
Telephone regionBasildon

Location

Registered AddressThe Rivendell Centre
White Horse Lane
Maldon
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1Trustee Of Allan Charles Hampson
50.00%
Ordinary
5k at £1Trustee Of June Iris Hampson
50.00%
Ordinary

Financials

Year2014
Net Worth£296,037
Cash£297,527
Current Liabilities£212,779

Accounts

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

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 20 January 2024 with updates (4 pages)
27 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
20 January 2023Confirmation statement made on 20 January 2023 with updates (4 pages)
20 January 2023Notification of Michael Stone as a person with significant control on 20 January 2023 (2 pages)
20 January 2023Cessation of June Iris Hampson as a person with significant control on 20 January 2023 (1 page)
20 January 2023Cessation of Allan Charles Hampson as a person with significant control on 20 January 2023 (1 page)
20 January 2023Notification of Lorraine Stone as a person with significant control on 20 January 2023 (2 pages)
13 January 2023Termination of appointment of June Iris Hampson as a director on 13 January 2023 (1 page)
13 January 2023Termination of appointment of Allan Charles Hampson as a director on 13 January 2023 (1 page)
12 May 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
14 March 2022Registered office address changed from Ridley Road Burnt Mills Industrial Estate Basildon Essex SS13 1EG to The Rivendell Centre White Horse Lane Maldon CM9 5QP on 14 March 2022 (1 page)
9 March 2022Confirmation statement made on 9 March 2022 with updates (4 pages)
30 April 2021Accounts for a small company made up to 31 October 2020 (9 pages)
13 April 2021Confirmation statement made on 9 March 2021 with updates (4 pages)
23 March 2020Confirmation statement made on 9 March 2020 with updates (6 pages)
6 March 2020Appointment of Mr Michael Peter Stone as a director on 6 March 2020 (2 pages)
6 March 2020Appointment of Mrs Lorraine Stone as a director on 6 March 2020 (2 pages)
6 March 2020Termination of appointment of June Iris Hampson as a secretary on 6 March 2020 (1 page)
6 March 2020Appointment of Mrs Lorraine Stone as a secretary on 6 March 2020 (2 pages)
21 February 2020Accounts for a small company made up to 31 October 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
3 April 2019Accounts for a small company made up to 31 October 2018 (8 pages)
30 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 July 2018Accounts for a small company made up to 31 October 2017 (8 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 March 2017Accounts for a small company made up to 31 October 2016 (6 pages)
15 March 2017Accounts for a small company made up to 31 October 2016 (6 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 May 2016Termination of appointment of Colin George Pryor as a director on 31 March 2016 (1 page)
6 May 2016Termination of appointment of Colin George Pryor as a director on 31 March 2016 (1 page)
4 March 2016Accounts for a small company made up to 31 October 2015 (6 pages)
4 March 2016Accounts for a small company made up to 31 October 2015 (6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,000
(6 pages)
12 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
12 April 2015Accounts for a small company made up to 31 October 2014 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 10,000
(6 pages)
14 February 2014Accounts for a small company made up to 31 October 2013 (7 pages)
14 February 2014Accounts for a small company made up to 31 October 2013 (7 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(6 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10,000
(6 pages)
1 March 2013Accounts for a small company made up to 31 October 2012 (7 pages)
1 March 2013Accounts for a small company made up to 31 October 2012 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
20 January 2012Accounts for a small company made up to 31 October 2011 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 December 2010Accounts for a small company made up to 31 October 2010 (6 pages)
22 December 2010Accounts for a small company made up to 31 October 2010 (6 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for June Iris Hampson on 30 December 2009 (2 pages)
23 February 2010Director's details changed for June Iris Hampson on 30 December 2009 (2 pages)
23 February 2010Director's details changed for Colin George Pryor on 30 December 2009 (2 pages)
23 February 2010Director's details changed for Allan Charles Hampson on 30 December 2009 (2 pages)
23 February 2010Director's details changed for Colin George Pryor on 30 December 2009 (2 pages)
23 February 2010Director's details changed for Allan Charles Hampson on 30 December 2009 (2 pages)
15 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
15 February 2010Accounts for a small company made up to 31 October 2009 (6 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Accounts for a small company made up to 31 October 2008 (6 pages)
29 January 2009Accounts for a small company made up to 31 October 2008 (6 pages)
22 April 2008Return made up to 31/12/07; full list of members (4 pages)
22 April 2008Return made up to 31/12/07; full list of members (4 pages)
23 January 2008Accounts for a small company made up to 31 October 2007 (7 pages)
23 January 2008Accounts for a small company made up to 31 October 2007 (7 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
21 January 2007Return made up to 31/12/06; full list of members (8 pages)
16 January 2007Accounts for a small company made up to 31 October 2006 (7 pages)
16 January 2007Accounts for a small company made up to 31 October 2006 (7 pages)
31 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
31 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
12 January 2006Return made up to 31/12/05; full list of members (8 pages)
15 February 2005Return made up to 31/12/04; full list of members (8 pages)
15 February 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
28 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 January 2004Accounts for a small company made up to 31 October 2003 (7 pages)
20 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
20 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
30 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 2002Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002Return made up to 31/12/01; full list of members (6 pages)
31 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
26 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
26 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
23 March 2001Return made up to 31/12/00; full list of members (6 pages)
23 March 2001Return made up to 31/12/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (5 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
11 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 January 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 October 1997 (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
17 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
25 February 1996Accounts for a small company made up to 31 October 1995 (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)