Clacton On Sea
Essex
CO15 4PF
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Director Name | Mr Neville Douglas Green |
---|---|
Date of Birth | February 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Trafalgar Road Clacton On Sea Essex CO15 1LR |
Secretary Name | Mrs Susan Barbara Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Trafalgar Road Clacton On Sea Essex CO15 1LR |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mrs Susan Green |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(15 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Trafalgar Road Clacton-On-Sea Essex CO15 1LR |
Director Name | Mrs Susan Green |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2013(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Carisbrooke Avenue Clacton-On-Sea Essex CO15 4SA |
Website | hollandplastics.co.uk |
---|
Registered Address | Unit 16 Brunel Road Gorse Lane Industrial Estate Clacton On Sea Essex CO15 4LU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Burrsville |
Built Up Area | Clacton-on-Sea |
50 at £1 | Martin Penalver 50.00% Ordinary |
---|---|
50 at £1 | Susan Green 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,706 |
Cash | £10,981 |
Current Liabilities | £37,310 |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 20 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (7 months from now) |
10 September 1997 | Delivered 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 1997 | Delivered 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 |
9 September 2020 | Purchase of own shares.
|
---|---|
8 September 2020 | Cancellation of shares. Statement of capital on 5 June 2020
|
24 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
17 June 2020 | Resolutions
|
17 June 2020 | Resolutions
|
21 May 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
23 January 2020 | Termination of appointment of Susan Green as a director on 10 December 2019 (1 page) |
27 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
18 April 2019 | Satisfaction of charge 1 in full (4 pages) |
4 April 2019 | Satisfaction of charge 2 in full (4 pages) |
2 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
16 May 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
5 June 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
5 June 2017 | Total exemption full accounts made up to 31 October 2016 (9 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
12 April 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
22 June 2015 | Director's details changed for Mrs Susan Green on 1 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mrs Susan Green on 1 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mrs Susan Green on 1 June 2015 (2 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Appointment of Mrs Susan Green as a director (2 pages) |
30 June 2014 | Appointment of Mrs Susan Green as a director (2 pages) |
27 June 2014 | Termination of appointment of Neville Green as a director (1 page) |
27 June 2014 | Termination of appointment of Neville Green as a director (1 page) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 April 2014 | Termination of appointment of Susan Green as a director (1 page) |
4 April 2014 | Termination of appointment of Susan Green as a director (1 page) |
3 April 2014 | Director's details changed for Mrs Susan Green on 19 April 2013 (2 pages) |
3 April 2014 | Appointment of Mrs Susan Green as a director (2 pages) |
3 April 2014 | Director's details changed for Mrs Susan Green on 19 April 2013 (2 pages) |
3 April 2014 | Appointment of Mrs Susan Green as a director (2 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Neville Douglas Green on 19 April 2013 (2 pages) |
27 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
27 June 2013 | Director's details changed for Neville Douglas Green on 19 April 2013 (2 pages) |
14 May 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
14 May 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Martin Penalver on 19 June 2010 (2 pages) |
4 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Director's details changed for Martin Penalver on 19 June 2010 (2 pages) |
15 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
15 April 2010 | Total exemption full accounts made up to 31 October 2009 (10 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (3 pages) |
20 March 2009 | Total exemption full accounts made up to 31 October 2008 (18 pages) |
20 March 2009 | Total exemption full accounts made up to 31 October 2008 (18 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
13 May 2008 | Appointment terminated secretary susan green (1 page) |
13 May 2008 | Appointment terminated secretary susan green (1 page) |
5 March 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
5 March 2008 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
22 January 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
22 January 2007 | Total exemption full accounts made up to 31 October 2006 (10 pages) |
7 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
7 July 2006 | Return made up to 19/06/06; full list of members (7 pages) |
16 January 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 31 October 2005 (10 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
24 February 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
24 February 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
7 February 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
7 February 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
13 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
13 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
14 March 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
14 March 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
26 June 2002 | Return made up to 19/06/02; full list of members
|
26 June 2002 | Return made up to 19/06/02; full list of members
|
27 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
27 March 2002 | Total exemption full accounts made up to 31 October 2001 (10 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 31 October 2000 (9 pages) |
27 February 2001 | Full accounts made up to 31 October 2000 (9 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
13 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
7 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
7 February 2000 | Full accounts made up to 31 October 1999 (9 pages) |
13 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
9 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
9 February 1999 | Full accounts made up to 31 October 1998 (9 pages) |
10 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
10 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
21 May 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
21 May 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
19 September 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Registered office changed on 14/07/97 from: 16 st john street london EC1M 4AY (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: 16 st john street london EC1M 4AY (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
3 July 1997 | Incorporation (15 pages) |
3 July 1997 | Incorporation (15 pages) |