About

Registered Number: 01447460
Date of Incorporation: 07/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: ONE51 ES PLASTICS (UK) LIMITED, Denis House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL,

 

Based in Staffordshire, One51 Es Metals (North) Ltd was setup in 1979, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The companies directors are listed as Marcoux, Christian, Clancy, Seamus, Smith, Amos, Smith, Margaret Elizabeth, Smith, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLANCY, Seamus 27 July 2006 25 January 2010 1
SMITH, Amos N/A 27 February 1994 1
SMITH, Margaret Elizabeth 21 March 1994 27 July 2006 1
SMITH, Mark N/A 26 August 2009 1
Secretary Name Appointed Resigned Total Appointments
MARCOUX, Christian 14 January 2019 - 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AP01 - Appointment of director 20 May 2020
TM01 - Termination of appointment of director 20 May 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 10 June 2019
TM02 - Termination of appointment of secretary 30 January 2019
AP03 - Appointment of secretary 30 January 2019
AA - Annual Accounts 11 October 2018
CH01 - Change of particulars for director 05 October 2018
CH01 - Change of particulars for director 05 October 2018
AP01 - Appointment of director 17 July 2018
CS01 - N/A 01 June 2018
RESOLUTIONS - N/A 03 May 2018
MA - Memorandum and Articles 03 May 2018
MR04 - N/A 30 April 2018
MR04 - N/A 30 April 2018
MR04 - N/A 27 April 2018
MR04 - N/A 27 April 2018
MR01 - N/A 23 April 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 31 May 2017
AD01 - Change of registered office address 30 May 2017
TM01 - Termination of appointment of director 10 May 2017
AD01 - Change of registered office address 04 May 2017
AD01 - Change of registered office address 04 May 2017
AA - Annual Accounts 13 October 2016
MR05 - N/A 28 July 2016
MR05 - N/A 28 July 2016
MR05 - N/A 28 July 2016
AR01 - Annual Return 30 May 2016
MR04 - N/A 19 May 2016
TM01 - Termination of appointment of director 07 January 2016
AP01 - Appointment of director 07 January 2016
AD01 - Change of registered office address 22 December 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 04 June 2015
MR05 - N/A 23 December 2014
MR05 - N/A 23 December 2014
MR05 - N/A 23 December 2014
MR05 - N/A 23 December 2014
MR05 - N/A 23 December 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 03 June 2014
CH03 - Change of particulars for secretary 10 March 2014
MR01 - N/A 31 January 2014
AA - Annual Accounts 09 September 2013
MR01 - N/A 07 June 2013
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 21 March 2013
TM01 - Termination of appointment of director 14 March 2013
TM01 - Termination of appointment of director 13 March 2013
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 04 July 2011
MG01 - Particulars of a mortgage or charge 04 July 2011
AR01 - Annual Return 01 July 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 24 June 2010
AD01 - Change of registered office address 24 June 2010
CH01 - Change of particulars for director 03 June 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 22 March 2010
TM01 - Termination of appointment of director 22 March 2010
MEM/ARTS - N/A 01 March 2010
CERTNM - Change of name certificate 02 February 2010
CONNOT - N/A 02 February 2010
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
363a - Annual Return 22 June 2009
AAMD - Amended Accounts 20 January 2009
AA - Annual Accounts 24 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 30 October 2007
395 - Particulars of a mortgage or charge 15 August 2007
363s - Annual Return 26 June 2007
RESOLUTIONS - N/A 07 August 2006
RESOLUTIONS - N/A 07 August 2006
225 - Change of Accounting Reference Date 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288a - Notice of appointment of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
288b - Notice of resignation of directors or secretaries 07 August 2006
AUD - Auditor's letter of resignation 07 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2006
363a - Annual Return 18 July 2006
363a - Annual Return 07 June 2006
AA - Annual Accounts 06 June 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 16 June 2005
MISC - Miscellaneous document 15 June 2005
OC - Order of Court 25 May 2005
363s - Annual Return 16 June 2004
288c - Notice of change of directors or secretaries or in their particulars 21 April 2004
395 - Particulars of a mortgage or charge 18 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 02 June 2003
RESOLUTIONS - N/A 01 June 2003
RESOLUTIONS - N/A 01 June 2003
RESOLUTIONS - N/A 01 June 2003
123 - Notice of increase in nominal capital 01 June 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 18 June 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 04 July 2001
395 - Particulars of a mortgage or charge 27 April 2001
AA - Annual Accounts 18 August 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 19 August 1999
363s - Annual Return 21 July 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 20 April 1998
AA - Annual Accounts 02 September 1997
363s - Annual Return 07 July 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 21 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 01 July 1994
288 - N/A 01 July 1994
AA - Annual Accounts 25 May 1994
AA - Annual Accounts 25 May 1994
288 - N/A 08 May 1994
363s - Annual Return 08 June 1993
287 - Change in situation or address of Registered Office 23 November 1992
AA - Annual Accounts 15 September 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 15 June 1991
AA - Annual Accounts 14 August 1990
363 - Annual Return 14 August 1990
288 - N/A 08 June 1989
363 - Annual Return 01 June 1989
AA - Annual Accounts 18 May 1989
288 - N/A 16 November 1988
169 - Return by a company purchasing its own shares 16 August 1988
288 - N/A 28 June 1988
AA - Annual Accounts 21 June 1988
MEM/ARTS - N/A 09 June 1988
363 - Annual Return 08 June 1988
288 - N/A 19 May 1988
RESOLUTIONS - N/A 16 May 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
AA - Annual Accounts 02 December 1986
363 - Annual Return 02 December 1986
AA - Annual Accounts 04 July 1986
MISC - Miscellaneous document 07 September 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 April 2018 Outstanding

N/A

A registered charge 22 January 2014 Fully Satisfied

N/A

A registered charge 22 May 2013 Fully Satisfied

N/A

Composite debenture 15 June 2011 Fully Satisfied

N/A

Composite debenture 15 June 2011 Fully Satisfied

N/A

Deed of admission to a debenture dated 15 december 2006 and 26 July 2007 Fully Satisfied

N/A

Legal charge 15 August 2003 Fully Satisfied

N/A

Mortgage debenture 25 April 2001 Fully Satisfied

N/A

Legal mortgage 14 February 1986 Fully Satisfied

N/A

Legal mortgage 06 August 1985 Fully Satisfied

N/A

Legal mortgage 21 April 1980 Fully Satisfied

N/A

Legal mortgage 15 November 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.