About

Registered Number: 00547743
Date of Incorporation: 14/04/1955 (69 years ago)
Company Status: Active
Registered Address: Dickley Lane, Lenham, Maidstone, Kent, ME17 2DE

 

Dhm Plastics Ltd was registered on 14 April 1955 and are based in Maidstone, it's status in the Companies House registry is set to "Active". The organisation has 16 directors listed as Mcnair, Ian Charles, Gauthier-lafaye, Fabien, James, Stanley Carl, Mitton, Warwick Denis, Thielen, Frankie Bernard Eugene, Dix, Susan Margaret, Cavalier, Simon James, De Courson De La Villeneuve, Christophe Pierre, De Man, Dirk Stefaan Robert Yvonne, Eckert, Gunnar, Gilbert, Edward John, Guyot, Philippe Georges, Leach, Colin David, Mertens, Yves Emile, Midy, Frederic Claude, Munro, Michael Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAUTHIER-LAFAYE, Fabien 18 August 2016 - 1
JAMES, Stanley Carl 18 August 2016 - 1
MITTON, Warwick Denis 27 February 2019 - 1
THIELEN, Frankie Bernard Eugene 18 August 2016 - 1
CAVALIER, Simon James N/A 31 May 1997 1
DE COURSON DE LA VILLENEUVE, Christophe Pierre 17 June 2015 31 December 2015 1
DE MAN, Dirk Stefaan Robert Yvonne 01 October 2012 17 June 2015 1
ECKERT, Gunnar 31 October 2013 18 August 2016 1
GILBERT, Edward John N/A 02 June 1992 1
GUYOT, Philippe Georges 31 December 2015 18 August 2016 1
LEACH, Colin David 07 December 2009 30 April 2015 1
MERTENS, Yves Emile 16 March 2010 01 October 2012 1
MIDY, Frederic Claude 31 October 2013 18 August 2016 1
MUNRO, Michael Robert N/A 18 September 2001 1
Secretary Name Appointed Resigned Total Appointments
MCNAIR, Ian Charles 31 October 2013 - 1
DIX, Susan Margaret 16 March 2010 31 October 2013 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AAMD - Amended Accounts 13 November 2019
AA - Annual Accounts 04 October 2019
CS01 - N/A 31 May 2019
AP01 - Appointment of director 01 March 2019
TM01 - Termination of appointment of director 15 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 04 June 2018
TM01 - Termination of appointment of director 16 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 06 June 2017
TM01 - Termination of appointment of director 31 January 2017
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 24 August 2016
AP01 - Appointment of director 22 August 2016
AP01 - Appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
TM01 - Termination of appointment of director 22 August 2016
AR01 - Annual Return 11 July 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 09 July 2015
AP01 - Appointment of director 09 July 2015
AR01 - Annual Return 09 June 2015
AP01 - Appointment of director 09 June 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 09 June 2014
TM02 - Termination of appointment of secretary 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
TM01 - Termination of appointment of director 13 November 2013
AP03 - Appointment of secretary 13 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
AP01 - Appointment of director 13 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 June 2013
MISC - Miscellaneous document 28 May 2013
AP01 - Appointment of director 04 October 2012
AP01 - Appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
TM01 - Termination of appointment of director 03 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
CH01 - Change of particulars for director 30 May 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 04 June 2010
RESOLUTIONS - N/A 25 March 2010
SH01 - Return of Allotment of shares 25 March 2010
AA - Annual Accounts 25 March 2010
AP01 - Appointment of director 17 March 2010
TM02 - Termination of appointment of secretary 17 March 2010
AP01 - Appointment of director 17 March 2010
AP01 - Appointment of director 17 March 2010
AP03 - Appointment of secretary 17 March 2010
TM01 - Termination of appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288a - Notice of appointment of directors or secretaries 08 June 2009
MEM/ARTS - N/A 27 May 2009
CERTNM - Change of name certificate 21 May 2009
288b - Notice of resignation of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
AA - Annual Accounts 15 October 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 18 August 2006
363a - Annual Return 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 01 June 2006
287 - Change in situation or address of Registered Office 16 September 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
RESOLUTIONS - N/A 10 May 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 12 July 2004
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
AA - Annual Accounts 09 July 2003
363a - Annual Return 10 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 02 August 2002
AA - Annual Accounts 17 July 2002
363a - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 15 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 11 September 2001
AA - Annual Accounts 29 June 2001
363a - Annual Return 14 June 2001
AA - Annual Accounts 30 June 2000
363a - Annual Return 20 June 2000
287 - Change in situation or address of Registered Office 28 October 1999
288c - Notice of change of directors or secretaries or in their particulars 22 June 1999
288c - Notice of change of directors or secretaries or in their particulars 22 June 1999
AA - Annual Accounts 21 June 1999
363s - Annual Return 15 June 1999
288c - Notice of change of directors or secretaries or in their particulars 08 March 1999
288c - Notice of change of directors or secretaries or in their particulars 08 March 1999
363a - Annual Return 11 June 1998
AA - Annual Accounts 21 April 1998
288c - Notice of change of directors or secretaries or in their particulars 07 November 1997
363a - Annual Return 12 August 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
AA - Annual Accounts 25 April 1997
288b - Notice of resignation of directors or secretaries 09 January 1997
288b - Notice of resignation of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 31 December 1996
288b - Notice of resignation of directors or secretaries 17 October 1996
288a - Notice of appointment of directors or secretaries 17 October 1996
363s - Annual Return 18 June 1996
AA - Annual Accounts 05 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 February 1996
363s - Annual Return 22 June 1995
AA - Annual Accounts 30 May 1995
287 - Change in situation or address of Registered Office 21 March 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 12 May 1994
AA - Annual Accounts 29 June 1993
363s - Annual Return 16 June 1993
288 - N/A 26 November 1992
AA - Annual Accounts 22 July 1992
288 - N/A 03 July 1992
363x - Annual Return 19 June 1992
288 - N/A 15 May 1992
AA - Annual Accounts 29 August 1991
363x - Annual Return 18 June 1991
288 - N/A 24 August 1990
AA - Annual Accounts 16 July 1990
288 - N/A 04 July 1990
363 - Annual Return 19 June 1990
288 - N/A 21 February 1990
AA - Annual Accounts 29 September 1989
288 - N/A 29 September 1989
288 - N/A 11 September 1989
363 - Annual Return 15 August 1989
288 - N/A 31 July 1989
288 - N/A 11 July 1989
RESOLUTIONS - N/A 14 December 1988
288 - N/A 25 October 1988
AA - Annual Accounts 14 October 1988
288 - N/A 07 September 1988
363 - Annual Return 22 July 1988
288 - N/A 12 July 1988
RESOLUTIONS - N/A 16 June 1988
288 - N/A 12 November 1987
288 - N/A 26 October 1987
288 - N/A 26 October 1987
288 - N/A 02 September 1987
AA - Annual Accounts 27 August 1987
363 - Annual Return 31 July 1987
288 - N/A 24 July 1987
288 - N/A 15 June 1987
288 - N/A 02 June 1987
288 - N/A 23 April 1987
288 - N/A 17 April 1987
AA - Annual Accounts 17 October 1986
288 - N/A 10 October 1986
288 - N/A 19 September 1986
288 - N/A 11 August 1986
363 - Annual Return 02 July 1986
MISC - Miscellaneous document 14 April 1955
NEWINC - New incorporation documents 14 April 1955

Mortgages & Charges

Description Date Status Charge by
Trust deed 11 June 1984 Fully Satisfied

N/A

Trust deed 08 May 1963 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.