About

Registered Number: 01227515
Date of Incorporation: 24/09/1975 (48 years and 7 months ago)
Company Status: Active
Registered Address: Drayton Court, Drayton Road, Solihull, West Midlands,, B90 4NG

 

Andel Plastics Ltd was founded on 24 September 1975 and are based in West Midlands,, it has a status of "Active". We don't know the number of employees at Andel Plastics Ltd. There are 4 directors listed for Andel Plastics Ltd.

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.