Company NameMerrydale Plastics Limited
DirectorAndrew Jason Jones
Company StatusActive
Company Number03232891
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 9 months ago)
Previous NameSwift Plastics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Andrew Jason Jones
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(12 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Andrew Jason Jones
NationalityBritish
StatusCurrent
Appointed24 June 2009(12 years, 10 months after company formation)
Appointment Duration14 years, 10 months
RoleBuilders Merchant
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Andrew Jones
StatusCurrent
Appointed17 October 2018(22 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameMr William Bernard Batho
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1999)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Sandown Road
Orsett
Grays
Essex
RM16 3DD
Director NameLeonard James Martin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(3 weeks, 5 days after company formation)
Appointment Duration12 years, 10 months (resigned 24 June 2009)
RoleTransport Manager
Correspondence Address25 Tawny Avenue
Upminster
Essex
RM14 2EW
Secretary NameMr William Bernard Batho
NationalityBritish
StatusResigned
Appointed28 August 1996(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 1999)
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressHillcrest Sandown Road
Orsett
Grays
Essex
RM16 3DD
Secretary NameMargaret Ann Martin
NationalityBritish
StatusResigned
Appointed28 February 1999(2 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 June 2009)
RoleCompany Director
Correspondence Address25 Tawny Avenue
Upminster
Essex
RM14 2EW
Director NameMargaret Ann Martin
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(5 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 June 2009)
RoleSchool Teacher
Correspondence Address25 Tawny Avenue
Upminster
Essex
RM14 2EW
Director NameAdrians International Consultants Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address4 Boys British School East Street
Saffron Walden
Essex
CB10 1LH
Secretary NameA I C Nominees Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence Address4 Boys British School
East Street
Saffron Walden
Essex
CB10 1LH

Contact

Websitebuild-with-plastics.co.uk
Email address[email protected]
Telephone01375 850009
Telephone regionGrays Thurrock

Location

Registered AddressLewis House
Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Andrew Jason Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£133,296
Cash£123,632
Current Liabilities£50,748

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

4 June 2009Delivered on: 12 June 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with updates (4 pages)
17 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
2 February 2023Appointment of Mrs Dawn Jones as a director on 1 January 2023 (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
21 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
3 August 2020Confirmation statement made on 2 August 2020 with updates (4 pages)
10 February 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
12 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
8 November 2018Micro company accounts made up to 31 August 2018 (4 pages)
22 October 2018Appointment of Mr Andrew Jones as a secretary on 17 October 2018 (2 pages)
19 October 2018Director's details changed for Mr Andrew Jason Jones on 17 October 2018 (2 pages)
17 October 2018Registered office address changed from Merrydale House Linford Road Chadwell St. Mary Grays Essex RM16 4JS to Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF on 17 October 2018 (1 page)
10 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 31 August 2017 (4 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 August 2015Secretary's details changed for Mr Andrew Jason Jones on 5 August 2015 (1 page)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Director's details changed for Mr Andrew Jason Jones on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Mr Andrew Jason Jones on 5 August 2015 (2 pages)
5 August 2015Secretary's details changed for Mr Andrew Jason Jones on 5 August 2015 (1 page)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Director's details changed for Mr Andrew Jason Jones on 5 August 2015 (2 pages)
5 August 2015Secretary's details changed for Mr Andrew Jason Jones on 5 August 2015 (1 page)
5 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
26 October 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
26 October 2012Total exemption full accounts made up to 31 August 2012 (9 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
14 February 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
14 February 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (4 pages)
3 November 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
3 November 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Andrew Jason Jones on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Andrew Jason Jones on 1 January 2010 (2 pages)
20 September 2010Director's details changed for Andrew Jason Jones on 1 January 2010 (2 pages)
11 February 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
11 February 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
25 August 2009Return made up to 02/08/09; full list of members (3 pages)
25 August 2009Appointment terminated secretary margaret martin (1 page)
25 August 2009Return made up to 02/08/09; full list of members (3 pages)
25 August 2009Appointment terminated secretary margaret martin (1 page)
25 August 2009Appointment terminated director leonard martin (1 page)
25 August 2009Appointment terminated director margaret martin (1 page)
25 August 2009Appointment terminated director margaret martin (1 page)
25 August 2009Appointment terminated director leonard martin (1 page)
30 June 2009Director and secretary appointed andrew jason jones (2 pages)
30 June 2009Director and secretary appointed andrew jason jones (2 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
11 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
2 September 2008Return made up to 02/08/08; full list of members (3 pages)
2 September 2008Return made up to 02/08/08; full list of members (3 pages)
8 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
8 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
29 August 2007Return made up to 02/08/07; full list of members (2 pages)
29 August 2007Return made up to 02/08/07; full list of members (2 pages)
9 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
9 November 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
15 September 2006Return made up to 02/08/06; full list of members (2 pages)
15 September 2006Return made up to 02/08/06; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
4 November 2005Total exemption full accounts made up to 31 August 2005 (10 pages)
31 August 2005Return made up to 02/08/05; full list of members (2 pages)
31 August 2005Return made up to 02/08/05; full list of members (2 pages)
13 October 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
13 October 2004Total exemption full accounts made up to 31 August 2004 (10 pages)
26 August 2004Return made up to 02/08/04; full list of members (7 pages)
26 August 2004Return made up to 02/08/04; full list of members (7 pages)
11 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
11 December 2003Total exemption full accounts made up to 31 August 2003 (10 pages)
1 September 2003Return made up to 02/08/03; full list of members (7 pages)
1 September 2003Return made up to 02/08/03; full list of members (7 pages)
27 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
27 November 2002Total exemption full accounts made up to 31 August 2002 (10 pages)
12 August 2002Return made up to 02/08/02; full list of members (7 pages)
12 August 2002Return made up to 02/08/02; full list of members (7 pages)
10 April 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
10 April 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
17 August 2001Return made up to 02/08/01; full list of members (6 pages)
17 August 2001Return made up to 02/08/01; full list of members (6 pages)
7 March 2001Full accounts made up to 31 August 2000 (10 pages)
7 March 2001Full accounts made up to 31 August 2000 (10 pages)
17 August 2000Return made up to 02/08/00; full list of members (6 pages)
17 August 2000Return made up to 02/08/00; full list of members (6 pages)
19 May 2000Full accounts made up to 31 August 1999 (10 pages)
19 May 2000Full accounts made up to 31 August 1999 (10 pages)
13 August 1999Return made up to 02/08/99; full list of members (4 pages)
13 August 1999Return made up to 02/08/99; full list of members (4 pages)
18 May 1999Full accounts made up to 31 August 1998 (10 pages)
18 May 1999Full accounts made up to 31 August 1998 (10 pages)
11 March 1999Secretary resigned;director resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned;director resigned (1 page)
7 August 1998Return made up to 02/08/98; full list of members (6 pages)
7 August 1998Return made up to 02/08/98; full list of members (6 pages)
19 May 1998Full accounts made up to 31 August 1997 (10 pages)
19 May 1998Full accounts made up to 31 August 1997 (10 pages)
12 October 1997Ad 26/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 October 1997Ad 26/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 October 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Secretary resigned (1 page)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996New director appointed (2 pages)
9 September 1996New secretary appointed;new director appointed (2 pages)
9 September 1996Director resigned (1 page)
13 August 1996Company name changed swift plastics LIMITED\certificate issued on 14/08/96 (2 pages)
13 August 1996Company name changed swift plastics LIMITED\certificate issued on 14/08/96 (2 pages)
2 August 1996Incorporation (12 pages)
2 August 1996Incorporation (12 pages)