Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director Name | Mr Gary Walter Harvey |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nicholas Gary Harvey |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Secretary Name | Mr Gary Walter Harvey |
---|---|
Status | Resigned |
Appointed | 18 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | St Michaels Newton Green Sudbury Suffolk CO10 0QF |
Secretary Name | Mr John Keith Bedford |
---|---|
Status | Resigned |
Appointed | 20 November 2013(2 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 July 2021) |
Role | Company Director |
Correspondence Address | Laurence Walter House Addison Road Chilton Indutsrial Estate Sudbury Suffolk CO10 2YW |
Website | lintonplasticmoulders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 373282 |
Telephone region | Sudbury |
Registered Address | Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Gary Walter Harvey 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Francis Smith 50.00% Ordinary |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 October |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 4 weeks from now) |
29 October 2018 | Delivered on: 31 October 2018 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Outstanding |
---|---|
4 July 2016 | Delivered on: 11 July 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
1 March 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
---|---|
25 August 2020 | Group of companies' accounts made up to 31 October 2019 (31 pages) |
2 March 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
18 June 2019 | Group of companies' accounts made up to 31 October 2018 (31 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
31 October 2018 | Registration of charge 087801500002, created on 29 October 2018 (23 pages) |
18 June 2018 | Group of companies' accounts made up to 31 October 2017 (30 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
8 March 2018 | Change of details for Mr Gary Walter Harvey as a person with significant control on 27 February 2018 (2 pages) |
7 March 2018 | Secretary's details changed for Mr John Keith Bedford on 27 February 2018 (1 page) |
7 March 2018 | Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages) |
7 March 2018 | Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages) |
7 March 2018 | Change of details for Mr Nicholas Francis Smith as a person with significant control on 10 March 2017 (2 pages) |
7 March 2018 | Change of details for Mr Gary Walter Harvey as a person with significant control on 27 February 2018 (2 pages) |
26 June 2017 | Group of companies' accounts made up to 31 October 2016 (16 pages) |
26 June 2017 | Group of companies' accounts made up to 31 October 2016 (16 pages) |
5 April 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 March 2017 (2 pages) |
5 April 2017 | Director's details changed for Mr Nicholas Francis Smith on 10 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
18 September 2016 | Resolutions
|
18 September 2016 | Memorandum and Articles of Association (35 pages) |
18 September 2016 | Memorandum and Articles of Association (35 pages) |
11 July 2016 | Registration of charge 087801500001, created on 4 July 2016 (23 pages) |
11 July 2016 | Registration of charge 087801500001, created on 4 July 2016 (23 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 March 2015 | Annual return made up to 28 February 2015 Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 Statement of capital on 2015-03-05
|
26 February 2015 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD to Laurence Walter House Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW on 26 February 2015 (1 page) |
9 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages) |
7 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
7 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 October 2014 (1 page) |
2 October 2014 | Director's details changed for Mr Nicholas Francis Smith on 18 November 2013 (2 pages) |
2 October 2014 | Director's details changed for Mr Nicholas Francis Smith on 18 November 2013 (2 pages) |
18 September 2014 | Registered office address changed from C/O Alexander Ash & Co 1St Floor, Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ United Kingdom to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
18 September 2014 | Registered office address changed from C/O Alexander Ash & Co 1St Floor, Bristol & West House 100 Crossbrook Street Cheshunt Herts EN8 8JJ United Kingdom to C/O C/O Raffingers Stuart 19-20 Bourne Court Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD on 18 September 2014 (1 page) |
11 March 2014 | Appointment of Mr Nicholas Harvey as a director (2 pages) |
11 March 2014 | Appointment of Mr Nicholas Harvey as a director (2 pages) |
28 November 2013 | Appointment of Mr John Keith Bedford as a secretary (2 pages) |
28 November 2013 | Appointment of Mr John Keith Bedford as a secretary (2 pages) |
28 November 2013 | Termination of appointment of Gary Harvey as a secretary (1 page) |
28 November 2013 | Termination of appointment of Gary Harvey as a secretary (1 page) |
18 November 2013 | Incorporation Statement of capital on 2013-11-18
Statement of capital on 2013-11-18
|
18 November 2013 | Incorporation Statement of capital on 2013-11-18
Statement of capital on 2013-11-18
|