Andel Plastics Ltd was registered on 24 September 1975, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. There are 4 directors listed as Flowers, Helena Rose Louise, Flowers, Helena Rose Louise, Flowers, Andrea Christine, Robinson, Graham Robert for Andel Plastics Ltd at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLOWERS, Helena Rose Louise | 31 March 2012 | - | 1 |
FLOWERS, Andrea Christine | N/A | 01 October 2014 | 1 |
ROBINSON, Graham Robert | 10 April 2013 | 31 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLOWERS, Helena Rose Louise | 01 February 2013 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
PSC04 - N/A | 01 June 2020 | |
PSC07 - N/A | 01 June 2020 | |
SH03 - Return of purchase of own shares | 21 February 2020 | |
SH06 - Notice of cancellation of shares | 06 February 2020 | |
AA - Annual Accounts | 03 February 2020 | |
AA - Annual Accounts | 10 May 2019 | |
CS01 - N/A | 02 May 2019 | |
MR04 - N/A | 25 April 2019 | |
MR04 - N/A | 25 April 2019 | |
SH03 - Return of purchase of own shares | 21 February 2019 | |
RESOLUTIONS - N/A | 08 February 2019 | |
SH06 - Notice of cancellation of shares | 08 February 2019 | |
PSC04 - N/A | 04 February 2019 | |
TM01 - Termination of appointment of director | 04 February 2019 | |
CS01 - N/A | 17 May 2018 | |
PSC04 - N/A | 22 February 2018 | |
CH01 - Change of particulars for director | 21 February 2018 | |
CH03 - Change of particulars for secretary | 21 February 2018 | |
PSC04 - N/A | 21 February 2018 | |
AA - Annual Accounts | 08 February 2018 | |
CH01 - Change of particulars for director | 02 August 2017 | |
CH03 - Change of particulars for secretary | 02 August 2017 | |
PSC04 - N/A | 02 August 2017 | |
CS01 - N/A | 16 May 2017 | |
AA - Annual Accounts | 29 March 2017 | |
CH01 - Change of particulars for director | 28 June 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AR01 - Annual Return | 16 May 2016 | |
SH03 - Return of purchase of own shares | 30 November 2015 | |
SH03 - Return of purchase of own shares | 30 November 2015 | |
SH06 - Notice of cancellation of shares | 20 November 2015 | |
SH06 - Notice of cancellation of shares | 20 November 2015 | |
SH03 - Return of purchase of own shares | 22 September 2015 | |
CH01 - Change of particulars for director | 10 June 2015 | |
SH03 - Return of purchase of own shares | 08 June 2015 | |
AR01 - Annual Return | 04 June 2015 | |
SH06 - Notice of cancellation of shares | 27 May 2015 | |
SH01 - Return of Allotment of shares | 27 May 2015 | |
AA - Annual Accounts | 25 March 2015 | |
SH03 - Return of purchase of own shares | 20 October 2014 | |
RESOLUTIONS - N/A | 08 October 2014 | |
SH06 - Notice of cancellation of shares | 08 October 2014 | |
CH01 - Change of particulars for director | 03 October 2014 | |
RESOLUTIONS - N/A | 01 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
TM01 - Termination of appointment of director | 01 October 2014 | |
MR01 - N/A | 01 October 2014 | |
MR04 - N/A | 29 September 2014 | |
MR01 - N/A | 25 September 2014 | |
CH01 - Change of particulars for director | 16 September 2014 | |
MR05 - N/A | 30 July 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 11 March 2014 | |
AP01 - Appointment of director | 10 June 2013 | |
AR01 - Annual Return | 13 May 2013 | |
AA - Annual Accounts | 18 April 2013 | |
AP03 - Appointment of secretary | 05 February 2013 | |
TM02 - Termination of appointment of secretary | 05 February 2013 | |
AA - Annual Accounts | 22 May 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AP01 - Appointment of director | 27 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2011 | |
MG01 - Particulars of a mortgage or charge | 28 May 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 14 March 2011 | |
AR01 - Annual Return | 17 June 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 20 May 2009 | |
AA - Annual Accounts | 01 May 2009 | |
363a - Annual Return | 28 May 2008 | |
AA - Annual Accounts | 16 May 2008 | |
AA - Annual Accounts | 06 July 2007 | |
363a - Annual Return | 14 May 2007 | |
AA - Annual Accounts | 13 July 2006 | |
363a - Annual Return | 11 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 11 May 2006 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 26 May 2005 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 15 March 2004 | |
395 - Particulars of a mortgage or charge | 03 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2003 | |
363s - Annual Return | 13 May 2003 | |
AA - Annual Accounts | 24 March 2003 | |
363s - Annual Return | 07 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
AA - Annual Accounts | 16 June 2001 | |
363s - Annual Return | 11 May 2001 | |
363s - Annual Return | 09 May 2000 | |
AA - Annual Accounts | 28 March 2000 | |
AA - Annual Accounts | 17 May 1999 | |
363s - Annual Return | 16 May 1999 | |
AA - Annual Accounts | 25 July 1998 | |
363a - Annual Return | 19 May 1998 | |
363s - Annual Return | 13 May 1997 | |
AA - Annual Accounts | 04 February 1997 | |
363s - Annual Return | 23 April 1996 | |
AA - Annual Accounts | 19 April 1996 | |
AA - Annual Accounts | 31 July 1995 | |
363s - Annual Return | 27 April 1995 | |
AA - Annual Accounts | 14 June 1994 | |
363s - Annual Return | 25 April 1994 | |
AA - Annual Accounts | 27 June 1993 | |
363s - Annual Return | 12 May 1993 | |
395 - Particulars of a mortgage or charge | 30 November 1992 | |
AA - Annual Accounts | 12 August 1992 | |
363s - Annual Return | 05 June 1992 | |
AA - Annual Accounts | 07 May 1991 | |
363a - Annual Return | 07 May 1991 | |
AA - Annual Accounts | 26 April 1990 | |
363 - Annual Return | 26 April 1990 | |
287 - Change in situation or address of Registered Office | 29 March 1990 | |
AA - Annual Accounts | 14 June 1989 | |
363 - Annual Return | 14 June 1989 | |
395 - Particulars of a mortgage or charge | 27 May 1988 | |
AA - Annual Accounts | 13 April 1988 | |
363 - Annual Return | 13 April 1988 | |
287 - Change in situation or address of Registered Office | 01 March 1988 | |
AA - Annual Accounts | 24 July 1987 | |
363 - Annual Return | 24 July 1987 | |
363 - Annual Return | 18 September 1986 | |
AA - Annual Accounts | 02 May 1986 | |
363 - Annual Return | 02 May 1986 | |
CERTNM - Change of name certificate | 01 July 1981 | |
NEWINC - New incorporation documents | 24 September 1975 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 October 2014 | Fully Satisfied |
N/A |
A registered charge | 22 September 2014 | Fully Satisfied |
N/A |
Guarantee & debenture | 19 May 2011 | Fully Satisfied |
N/A |
Debenture | 26 January 2004 | Fully Satisfied |
N/A |
Single debenture | 25 November 1992 | Fully Satisfied |
N/A |
Single debenture | 25 May 1988 | Fully Satisfied |
N/A |