Company NameU.K. Tapes Ltd
DirectorsGavin Peter Long and Darren Bryan Lens
Company StatusActive
Company Number03197330
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gavin Peter Long
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4a Cooper Drive Springwood Industrial Estate
Braintree
CM7 2RF
Director NameDarren Bryan Lens
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(1 year, 2 months after company formation)
Appointment Duration26 years, 9 months
RoleProduction Director
Country of ResidenceEngland
Correspondence Address4a Cooper Drive Springwood Industrial Estate
Braintree
CM7 2RF
Secretary NameGavin Peter Long
NationalityBritish
StatusCurrent
Appointed19 July 2005(9 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Cooper Drive Springwood Industrial Estate
Braintree
CM7 2RF
Secretary NameTimothy Michael Housden
NationalityBritish
StatusResigned
Appointed13 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address38 Summerhill Road
Saffron Walden
Essex
CB11 4AJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websiteuktapes.com

Location

Registered Address4a Cooper Drive
Springwood Industrial Estate
Braintree
CM7 2RF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

1000 at £1Darren Bryan Lens
50.00%
Ordinary
1000 at £1G.p. Long
50.00%
Ordinary

Financials

Year2014
Net Worth£148,406
Cash£28,997
Current Liabilities£281,346

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

9 February 2006Delivered on: 14 February 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 September 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
21 July 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
11 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
26 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
18 May 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
17 July 2017Notification of Gavin Long as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Gavin Long as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Gavin Long as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2,000
(6 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 2,000
(6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,000
(4 pages)
14 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2,000
(4 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,000
(4 pages)
17 July 2014Registered office address changed from Unit 5 Coopers Park Springwood Industrial Estate Braintree Essex CM7 2TN to Unit 14 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF on 17 July 2014 (1 page)
17 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2,000
(4 pages)
17 July 2014Registered office address changed from Unit 5 Coopers Park Springwood Industrial Estate Braintree Essex CM7 2TN to Unit 14 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF on 17 July 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
11 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 June 2010Director's details changed for Gavin Peter Long on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Gavin Peter Long on 1 October 2009 (1 page)
25 June 2010Director's details changed for Darren Bryan Lens on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Darren Bryan Lens on 1 October 2009 (2 pages)
25 June 2010Secretary's details changed for Gavin Peter Long on 1 October 2009 (1 page)
25 June 2010Secretary's details changed for Gavin Peter Long on 1 October 2009 (1 page)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Gavin Peter Long on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Darren Bryan Lens on 1 October 2009 (2 pages)
25 June 2010Director's details changed for Gavin Peter Long on 1 October 2009 (2 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
25 June 2009Return made up to 25/06/09; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
29 July 2008Total exemption full accounts made up to 30 September 2007 (12 pages)
5 June 2008Return made up to 13/05/08; full list of members (4 pages)
5 June 2008Return made up to 13/05/08; full list of members (4 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (12 pages)
5 June 2007Return made up to 13/05/07; full list of members (3 pages)
5 June 2007Return made up to 13/05/07; full list of members (3 pages)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
12 September 2006Secretary's particulars changed;director's particulars changed (1 page)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (12 pages)
9 June 2006Return made up to 13/05/06; full list of members (3 pages)
9 June 2006Return made up to 13/05/06; full list of members (3 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Director's particulars changed (1 page)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
10 January 2006Registered office changed on 10/01/06 from: hardings farmhouse bardfield end green thaxted essex CM6 3PX (1 page)
10 January 2006Registered office changed on 10/01/06 from: hardings farmhouse bardfield end green thaxted essex CM6 3PX (1 page)
29 July 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (2 pages)
29 July 2005Secretary resigned (1 page)
29 July 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
29 July 2005New secretary appointed (2 pages)
16 June 2005Return made up to 13/05/05; full list of members (7 pages)
16 June 2005Return made up to 13/05/05; full list of members (7 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
27 May 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
19 July 2004Return made up to 13/05/04; full list of members (7 pages)
19 July 2004Return made up to 13/05/04; full list of members (7 pages)
11 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
11 June 2004Total exemption full accounts made up to 31 July 2003 (13 pages)
27 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
9 June 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
6 June 2002Return made up to 13/05/02; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
6 June 2002Return made up to 13/05/02; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
31 July 2001Total exemption small company accounts made up to 31 July 2000 (6 pages)
15 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2001Return made up to 13/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 2000Return made up to 13/05/00; full list of members (6 pages)
12 June 2000Return made up to 13/05/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 June 1999Return made up to 13/05/99; no change of members (4 pages)
4 June 1999Return made up to 13/05/99; no change of members (4 pages)
1 June 1999Accounts made up to 31 July 1998 (13 pages)
1 June 1999Accounts made up to 31 July 1998 (13 pages)
12 March 1998Accounts made up to 31 July 1997 (12 pages)
12 March 1998Accounts made up to 31 July 1997 (12 pages)
19 January 1998Ad 01/01/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
19 January 1998Ad 01/01/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 December 1997£ nc 1000/10000 16/12/97 (1 page)
31 December 1997£ nc 1000/10000 16/12/97 (1 page)
31 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
15 May 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1997Return made up to 13/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1996Ad 01/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 October 1996Ad 01/09/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 September 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
13 September 1996Accounting reference date extended from 31/05/97 to 31/07/97 (1 page)
29 May 1996Director resigned (1 page)
29 May 1996Director resigned (1 page)
19 May 1996Secretary resigned (1 page)
19 May 1996Secretary resigned (1 page)
13 May 1996Incorporation (28 pages)
13 May 1996Incorporation (28 pages)