Company NameThe Stuffing Plant Limited
DirectorCarl Crozier
Company StatusActive
Company Number07440442
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3650Manufacture of games and toys
SIC 32409Manufacture of other games and toys, n.e.c.

Directors

Director NameMr Carl Crozier
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(6 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX
Director NameMr Philip Anthony Setter
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressWilson House Bentalls Pipps Hill
Basildon
SS14 3BX
Director NameMr Antony Martin Brown
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGloucester House Bentalls
Basildon
Essex
SS14 3BX

Contact

Websitestuffingplant.com

Location

Registered AddressGloucester House
Bentalls
Basildon
Essex
SS14 3BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Philip Setter
100.00%
Ordinary

Financials

Year2014
Net Worth£164,780
Cash£28,013
Current Liabilities£205,442

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Charges

14 October 2011Delivered on: 15 October 2011
Persons entitled: Hsbc 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

1 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
7 October 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
1 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 March 2021Total exemption full accounts made up to 31 December 2019 (13 pages)
2 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
22 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
20 February 2018Termination of appointment of Philip Anthony Setter as a director on 31 December 2017 (1 page)
20 February 2018Termination of appointment of Antony Martin Brown as a director on 31 December 2017 (1 page)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
3 November 2017Appointment of Mr Carl Crozier as a director on 1 October 2017 (2 pages)
3 November 2017Appointment of Mr Carl Crozier as a director on 1 October 2017 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
6 February 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Registered office address changed from Wilson House Bentalls Pipps Hill Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page)
2 August 2016Registered office address changed from Wilson House Bentalls Pipps Hill Basildon Essex SS14 3BX to Gloucester House Bentalls Basildon Essex SS14 3BX on 2 August 2016 (1 page)
13 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
13 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
25 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
25 November 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
24 November 2015Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (2 pages)
24 November 2015Appointment of Mr Antony Martin Brown as a director on 6 November 2015 (2 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
16 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
(3 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 September 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (3 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
1 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2010Incorporation (21 pages)
15 November 2010Incorporation (21 pages)