About

Registered Number: 01202761
Date of Incorporation: 06/03/1975 (49 years ago)
Company Status: Active
Registered Address: 68 Scudamore Road, Braunstone Frith Industrial Estate, Leicester, LE3 1UA,

 

Established in 1975, A.B.G. Rubber & Plastics Ltd has its registered office in Leicester, it has a status of "Active". A.B.G. Rubber & Plastics Ltd has 6 directors listed as Harries-harris, Diane Rosalie, Carter, Ian, Harries-harris, Roy Edward, Richards, Brian, Sutton, Christopher Robert Wheaton, Wood, Geoffrey David in the Companies House registry. 21-50 people are employed by this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Ian 13 May 1994 30 September 1998 1
HARRIES-HARRIS, Roy Edward N/A 30 September 1998 1
RICHARDS, Brian N/A 30 September 1998 1
SUTTON, Christopher Robert Wheaton N/A 30 September 1998 1
WOOD, Geoffrey David N/A 08 April 1994 1
Secretary Name Appointed Resigned Total Appointments
HARRIES-HARRIS, Diane Rosalie N/A 30 September 1998 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 04 May 2020
AA - Annual Accounts 28 May 2019
CS01 - N/A 09 May 2019
AD01 - Change of registered office address 25 June 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 16 April 2018
MR04 - N/A 12 March 2018
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 10 May 2017
AR01 - Annual Return 11 May 2016
CH01 - Change of particulars for director 11 May 2016
CH03 - Change of particulars for secretary 11 May 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 15 May 2015
CH01 - Change of particulars for director 15 May 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 02 May 2013
CH01 - Change of particulars for director 09 November 2012
CH03 - Change of particulars for secretary 09 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 23 March 2012
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 10 May 2011
AR01 - Annual Return 07 May 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 30 April 2008
AA - Annual Accounts 18 April 2008
287 - Change in situation or address of Registered Office 25 February 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 08 May 2007
AA - Annual Accounts 19 June 2006
363s - Annual Return 10 May 2006
363s - Annual Return 09 June 2005
AA - Annual Accounts 20 April 2005
363s - Annual Return 08 May 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 22 May 2002
363s - Annual Return 05 May 2002
363s - Annual Return 03 May 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 01 June 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
AA - Annual Accounts 04 April 2000
AUD - Auditor's letter of resignation 12 January 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 01 May 1999
225 - Change of Accounting Reference Date 08 October 1998
RESOLUTIONS - N/A 05 October 1998
395 - Particulars of a mortgage or charge 05 October 1998
AUD - Auditor's letter of resignation 05 October 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288a - Notice of appointment of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
363s - Annual Return 22 June 1998
AA - Annual Accounts 09 June 1998
363s - Annual Return 14 May 1997
AA - Annual Accounts 30 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1996
AA - Annual Accounts 20 June 1996
363s - Annual Return 15 May 1996
RESOLUTIONS - N/A 14 May 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 May 1996
363s - Annual Return 15 June 1995
AA - Annual Accounts 02 May 1995
CERTNM - Change of name certificate 31 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1994
288 - N/A 26 July 1994
288 - N/A 26 July 1994
363s - Annual Return 26 July 1994
395 - Particulars of a mortgage or charge 12 January 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 13 May 1993
AA - Annual Accounts 15 September 1992
363s - Annual Return 15 July 1992
395 - Particulars of a mortgage or charge 02 July 1991
AA - Annual Accounts 31 May 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
288 - N/A 19 July 1990
288 - N/A 02 May 1990
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
PUC 2 - N/A 23 May 1989
AA - Annual Accounts 22 June 1988
363 - Annual Return 22 June 1988
287 - Change in situation or address of Registered Office 17 June 1988
AA - Annual Accounts 18 September 1987
363 - Annual Return 18 September 1987
AA - Annual Accounts 22 May 1986
363 - Annual Return 22 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture deed 30 September 1998 Fully Satisfied

N/A

Mortgage debenture 23 December 1993 Fully Satisfied

N/A

Debenture 19 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.