Company NameHolland Plastics (UK) Limited
DirectorMartin Penalver
Company StatusActive
Company Number03398153
CategoryPrivate Limited Company
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

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

Directors

Director NameMartin Penalver
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1997(same day as company formation)
RoleFactory Manager
Country of ResidenceUnited Kingdom
Correspondence Address146 Chilburn Road
Clacton On Sea
Essex
CO15 4PF
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Neville Douglas Green
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Trafalgar Road
Clacton On Sea
Essex
CO15 1LR
Secretary NameMrs Susan Barbara Green
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Trafalgar Road
Clacton On Sea
Essex
CO15 1LR
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMrs Susan Green
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(15 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 19 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Trafalgar Road
Clacton-On-Sea
Essex
CO15 1LR
Director NameMrs Susan Green
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(15 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Carisbrooke Avenue
Clacton-On-Sea
Essex
CO15 4SA

Contact

Websitehollandplastics.co.uk

Location

Registered AddressUnit 16 Brunel Road
Gorse Lane Industrial Estate
Clacton On Sea
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

50 at £1Martin Penalver
50.00%
Ordinary
50 at £1Susan Green
50.00%
Ordinary

Financials

Year2014
Net Worth£181,706
Cash£10,981
Current Liabilities£37,310

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

10 September 1997Delivered on: 19 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 16 brunel road gorse lane industrial estate clacton on sea essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 September 1997Delivered on: 15 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

3 October 2023Current accounting period extended from 31 October 2023 to 29 February 2024 (1 page)
27 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
21 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
20 March 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
24 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
9 September 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
8 September 2020Cancellation of shares. Statement of capital on 5 June 2020
  • GBP 50
(5 pages)
24 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
17 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company of incrased 05/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
17 June 2020Resolutions
  • RES13 ‐ Purchase by the company approved 05/06/2020
(2 pages)
21 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
23 January 2020Termination of appointment of Susan Green as a director on 10 December 2019 (1 page)
27 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 April 2019Satisfaction of charge 1 in full (4 pages)
4 April 2019Satisfaction of charge 2 in full (4 pages)
2 April 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
21 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Notification of a person with significant control statement (2 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
5 June 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
5 June 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
23 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(4 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 April 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 June 2015Director's details changed for Mrs Susan Green on 1 June 2015 (2 pages)
22 June 2015Director's details changed for Mrs Susan Green on 1 June 2015 (2 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Director's details changed for Mrs Susan Green on 1 June 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 March 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(4 pages)
30 June 2014Appointment of Mrs Susan Green as a director (2 pages)
30 June 2014Appointment of Mrs Susan Green as a director (2 pages)
27 June 2014Termination of appointment of Neville Green as a director (1 page)
27 June 2014Termination of appointment of Neville Green as a director (1 page)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 April 2014Termination of appointment of Susan Green as a director (1 page)
4 April 2014Termination of appointment of Susan Green as a director (1 page)
3 April 2014Director's details changed for Mrs Susan Green on 19 April 2013 (2 pages)
3 April 2014Appointment of Mrs Susan Green as a director (2 pages)
3 April 2014Director's details changed for Mrs Susan Green on 19 April 2013 (2 pages)
3 April 2014Appointment of Mrs Susan Green as a director (2 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Neville Douglas Green on 19 April 2013 (2 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Neville Douglas Green on 19 April 2013 (2 pages)
14 May 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 100
(5 pages)
14 May 2013Statement of capital following an allotment of shares on 31 January 2013
  • GBP 100
(5 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
4 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Martin Penalver on 19 June 2010 (2 pages)
4 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Martin Penalver on 19 June 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
15 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
23 June 2009Return made up to 19/06/09; full list of members (3 pages)
20 March 2009Total exemption full accounts made up to 31 October 2008 (18 pages)
20 March 2009Total exemption full accounts made up to 31 October 2008 (18 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
23 June 2008Return made up to 19/06/08; full list of members (3 pages)
13 May 2008Appointment terminated secretary susan green (1 page)
13 May 2008Appointment terminated secretary susan green (1 page)
5 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
5 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
10 July 2007Return made up to 19/06/07; full list of members (2 pages)
10 July 2007Return made up to 19/06/07; full list of members (2 pages)
22 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
22 January 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
7 July 2006Return made up to 19/06/06; full list of members (7 pages)
7 July 2006Return made up to 19/06/06; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
29 June 2005Return made up to 19/06/05; full list of members (7 pages)
29 June 2005Return made up to 19/06/05; full list of members (7 pages)
24 February 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
24 February 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
29 June 2004Return made up to 19/06/04; full list of members (7 pages)
7 February 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
7 February 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
13 July 2003Return made up to 19/06/03; full list of members (7 pages)
13 July 2003Return made up to 19/06/03; full list of members (7 pages)
14 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
14 March 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
26 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Return made up to 19/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
27 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
22 June 2001Return made up to 19/06/01; full list of members (6 pages)
27 February 2001Full accounts made up to 31 October 2000 (9 pages)
27 February 2001Full accounts made up to 31 October 2000 (9 pages)
13 July 2000Return made up to 03/07/00; full list of members (6 pages)
13 July 2000Return made up to 03/07/00; full list of members (6 pages)
7 February 2000Full accounts made up to 31 October 1999 (9 pages)
7 February 2000Full accounts made up to 31 October 1999 (9 pages)
13 July 1999Return made up to 03/07/99; no change of members (4 pages)
13 July 1999Return made up to 03/07/99; no change of members (4 pages)
9 February 1999Full accounts made up to 31 October 1998 (9 pages)
9 February 1999Full accounts made up to 31 October 1998 (9 pages)
10 July 1998Return made up to 03/07/98; full list of members (6 pages)
10 July 1998Return made up to 03/07/98; full list of members (6 pages)
21 May 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
21 May 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
19 September 1997Particulars of mortgage/charge (3 pages)
19 September 1997Particulars of mortgage/charge (3 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: 16 st john street london EC1M 4AY (1 page)
14 July 1997Registered office changed on 14/07/97 from: 16 st john street london EC1M 4AY (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
3 July 1997Incorporation (15 pages)
3 July 1997Incorporation (15 pages)