About

Registered Number: 01227515
Date of Incorporation: 24/09/1975 (49 years and 6 months ago)
Company Status: Active
Registered Address: Drayton Court, Drayton Road, Solihull, West Midlands,, B90 4NG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.