About

Registered Number: 05425761
Date of Incorporation: 15/04/2005 (19 years ago)
Company Status: Active
Registered Address: 221 Pontefract Lane, Cross Green, Leeds, West Yorkshire, LS9 0DX

 

Based in West Yorkshire, Barkston Plastics (Newcastle) Ltd was setup in 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This company has one director listed as Carter, Mark Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, Mark Richard 09 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 03 September 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 27 April 2017
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 04 May 2016
MR04 - N/A 18 March 2016
MR01 - N/A 28 October 2015
MR04 - N/A 20 October 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 11 May 2015
MR01 - N/A 27 March 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 02 September 2013
AP01 - Appointment of director 13 May 2013
AR01 - Annual Return 08 May 2013
MG01 - Particulars of a mortgage or charge 27 March 2013
AA - Annual Accounts 05 September 2012
CERTNM - Change of name certificate 16 May 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 22 April 2009
AUD - Auditor's letter of resignation 02 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 02 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
AA - Annual Accounts 26 September 2006
363a - Annual Return 21 April 2006
225 - Change of Accounting Reference Date 17 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
NEWINC - New incorporation documents 15 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

A registered charge 25 March 2015 Fully Satisfied

N/A

All assets debenture 25 March 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.