About

Registered Number: 04244932
Date of Incorporation: 02/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3-4 St. Martins Way, Bedford, Bedfordshire, MK42 0LF,

 

European Polythene Industries Ltd was registered on 02 July 2001 and has its registered office in Bedford, it's status at Companies House is "Active". The company has 6 directors listed as Wilkerson, Jane Allison, Jarman, Elizabeth Ann, Jarman, Elizabeth Ann, Jarman, Steven Richard, Lain, Christopher Mark, Wilkerson, Gary Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKERSON, Jane Allison 28 March 2007 - 1
JARMAN, Elizabeth Ann 22 February 2017 02 December 2019 1
JARMAN, Steven Richard 02 July 2001 29 November 2016 1
LAIN, Christopher Mark 01 August 2016 28 February 2019 1
WILKERSON, Gary Mark 22 July 2019 23 July 2019 1
Secretary Name Appointed Resigned Total Appointments
JARMAN, Elizabeth Ann 02 July 2001 02 December 2019 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AD01 - Change of registered office address 25 June 2020
AA - Annual Accounts 18 June 2020
SH06 - Notice of cancellation of shares 09 January 2020
SH03 - Return of purchase of own shares 09 January 2020
PSC01 - N/A 17 December 2019
PSC07 - N/A 17 December 2019
TM02 - Termination of appointment of secretary 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
MR04 - N/A 11 December 2019
AP01 - Appointment of director 02 December 2019
MR01 - N/A 21 August 2019
CS01 - N/A 01 August 2019
PSC01 - N/A 01 August 2019
TM01 - Termination of appointment of director 24 July 2019
MR04 - N/A 24 July 2019
MR04 - N/A 24 July 2019
MR05 - N/A 23 July 2019
MR05 - N/A 23 July 2019
AP01 - Appointment of director 22 July 2019
SH03 - Return of purchase of own shares 28 June 2019
SH06 - Notice of cancellation of shares 11 June 2019
AA - Annual Accounts 29 May 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 03 August 2018
PSC04 - N/A 03 August 2018
AA - Annual Accounts 11 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 02 May 2018
CH01 - Change of particulars for director 14 February 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 21 August 2017
PSC01 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 22 February 2017
AA - Annual Accounts 04 December 2016
MR05 - N/A 17 August 2016
CS01 - N/A 16 August 2016
CH01 - Change of particulars for director 16 August 2016
AP01 - Appointment of director 16 August 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 08 August 2011
MG01 - Particulars of a mortgage or charge 13 May 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 25 January 2010
MG01 - Particulars of a mortgage or charge 22 October 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 07 July 2008
363a - Annual Return 24 September 2007
AA - Annual Accounts 03 September 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 18 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 March 2005
AA - Annual Accounts 21 February 2005
287 - Change in situation or address of Registered Office 24 September 2004
225 - Change of Accounting Reference Date 24 September 2004
AA - Annual Accounts 16 September 2004
AA - Annual Accounts 18 August 2004
363s - Annual Return 29 July 2004
395 - Particulars of a mortgage or charge 19 February 2004
363s - Annual Return 20 September 2003
363s - Annual Return 18 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 02 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2019 Outstanding

N/A

All assets debenture 11 May 2011 Fully Satisfied

N/A

Mortgage deed 09 October 2009 Fully Satisfied

N/A

Debenture deed 08 February 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.