About

Registered Number: 01278099
Date of Incorporation: 21/09/1976 (47 years and 7 months ago)
Company Status: Active
Registered Address: Clough Green Lane Head Road, Cawthorne, Barnsley, South Yorkshire, S75 4AD

 

Amco Plastics Ltd was registered on 21 September 1976 with its registered office in Barnsley, it has a status of "Active". The company has 6 directors listed. This organisation currently employs 21-50 staff.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNISH, Michael Hugh N/A 20 November 1996 1
SIMON, Christopher Paul 31 October 2008 16 July 2013 1
SWALLOW, Alan Geoffrey N/A 16 July 2013 1
Secretary Name Appointed Resigned Total Appointments
NAYLOR, Edward George 01 August 2020 - 1
MORAN, Ruth 10 November 2014 31 July 2020 1
TRIPPITT, Andrew 16 July 2013 08 November 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 04 August 2020
AP03 - Appointment of secretary 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 08 June 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
AP03 - Appointment of secretary 23 June 2015
AP01 - Appointment of director 23 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 19 May 2014
AP03 - Appointment of secretary 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AP01 - Appointment of director 16 July 2013
TM02 - Termination of appointment of secretary 16 July 2013
TM01 - Termination of appointment of director 16 July 2013
AA01 - Change of accounting reference date 16 July 2013
AD01 - Change of registered office address 16 July 2013
AP01 - Appointment of director 16 July 2013
AD01 - Change of registered office address 15 July 2013
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 09 July 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
MR04 - N/A 09 July 2013
AR01 - Annual Return 18 May 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 11 June 2010
AUD - Auditor's letter of resignation 16 December 2009
363a - Annual Return 05 June 2009
395 - Particulars of a mortgage or charge 02 May 2009
AA - Annual Accounts 08 April 2009
395 - Particulars of a mortgage or charge 20 January 2009
AUD - Auditor's letter of resignation 07 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 27 May 2008
395 - Particulars of a mortgage or charge 28 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
RESOLUTIONS - N/A 18 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 April 2008
MEM/ARTS - N/A 18 April 2008
AUD - Auditor's letter of resignation 17 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 March 2008
363a - Annual Return 15 May 2007
AA - Annual Accounts 28 April 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 10 March 2006
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
RESOLUTIONS - N/A 15 December 2005
363s - Annual Return 09 June 2005
AA - Annual Accounts 09 June 2005
363s - Annual Return 14 June 2004
288c - Notice of change of directors or secretaries or in their particulars 14 May 2004
AA - Annual Accounts 12 May 2004
287 - Change in situation or address of Registered Office 13 March 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 01 June 2002
363s - Annual Return 29 May 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 21 May 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
363s - Annual Return 16 June 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 02 June 1999
AA - Annual Accounts 06 April 1999
288a - Notice of appointment of directors or secretaries 08 March 1999
363s - Annual Return 11 June 1998
AA - Annual Accounts 04 June 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 11 June 1997
288a - Notice of appointment of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 09 June 1997
288b - Notice of resignation of directors or secretaries 26 November 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 04 June 1996
AA - Annual Accounts 14 August 1995
363s - Annual Return 23 May 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 10 June 1994
AUD - Auditor's letter of resignation 23 May 1994
363s - Annual Return 18 May 1994
AUD - Auditor's letter of resignation 11 May 1994
AA - Annual Accounts 20 May 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 18 June 1992
363s - Annual Return 09 June 1992
288 - N/A 09 June 1992
288 - N/A 07 November 1991
AA - Annual Accounts 12 September 1991
363b - Annual Return 15 June 1991
288 - N/A 01 March 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 1990
288 - N/A 09 March 1990
AA - Annual Accounts 06 December 1989
363 - Annual Return 06 December 1989
395 - Particulars of a mortgage or charge 05 September 1989
288 - N/A 10 August 1989
AA - Annual Accounts 18 October 1988
RESOLUTIONS - N/A 09 August 1988
363 - Annual Return 03 August 1988
287 - Change in situation or address of Registered Office 14 March 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
363 - Annual Return 11 February 1987
AA - Annual Accounts 29 October 1986
288 - N/A 01 September 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 22 April 2009 Fully Satisfied

N/A

Debenture 13 January 2009 Fully Satisfied

N/A

Guarantee and fixed & floating charge 28 October 2008 Fully Satisfied

N/A

Composite guarantee and debenture 11 April 2008 Fully Satisfied

N/A

Debenture 11 April 2008 Fully Satisfied

N/A

Legal charge 31 August 1989 Fully Satisfied

N/A

Legal mortgage 21 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.