About

Registered Number: 00497339
Date of Incorporation: 06/07/1951 (72 years and 9 months ago)
Company Status: Active
Registered Address: Wheelbarrow Park Estate Pattenden Lane, Marden, Tonbridge, Kent, TN12 9QJ

 

Established in 1951, Boddingtons Plastics Ltd has its registered office in Tonbridge, it's status at Companies House is "Active". The companies directors are listed as Baker, Alexander Colin, Bowles, Paul, Webb, Katharine Julia, Corden, Paul James, Rapp, Alfons Johann, Warner, Darren.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWLES, Paul 01 May 2008 - 1
CORDEN, Paul James 08 October 2001 13 September 2004 1
RAPP, Alfons Johann N/A 18 June 2003 1
WARNER, Darren 10 December 2001 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Alexander Colin 11 April 2018 - 1
WEBB, Katharine Julia 28 February 2007 11 April 2018 1

Filing History

Document Type Date
MR04 - N/A 21 November 2019
CS01 - N/A 19 November 2019
MR01 - N/A 18 November 2019
MR01 - N/A 21 October 2019
AA - Annual Accounts 23 September 2019
AP01 - Appointment of director 22 August 2019
AP01 - Appointment of director 17 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 11 October 2018
AP03 - Appointment of secretary 11 April 2018
TM02 - Termination of appointment of secretary 11 April 2018
CS01 - N/A 19 October 2017
TM01 - Termination of appointment of director 27 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 23 June 2014
MR04 - N/A 12 February 2014
MR01 - N/A 06 December 2013
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 12 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 April 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
AA - Annual Accounts 25 May 2011
MEM/ARTS - N/A 10 March 2011
CERTNM - Change of name certificate 02 March 2011
CONNOT - N/A 02 March 2011
CH01 - Change of particulars for director 11 January 2011
AP01 - Appointment of director 11 January 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 18 May 2010
AD01 - Change of registered office address 20 January 2010
CERTNM - Change of name certificate 02 January 2010
CONNOT - N/A 02 January 2010
MEM/ARTS - N/A 07 December 2009
CERTNM - Change of name certificate 28 November 2009
CONNOT - N/A 28 November 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 15 September 2009
288a - Notice of appointment of directors or secretaries 14 May 2009
288b - Notice of resignation of directors or secretaries 21 April 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 20 October 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 23 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 December 2006
363s - Annual Return 04 December 2006
AA - Annual Accounts 16 August 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 February 2006
363s - Annual Return 10 November 2005
287 - Change in situation or address of Registered Office 10 October 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 23 September 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 25 September 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
RESOLUTIONS - N/A 03 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 03 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
AUD - Auditor's letter of resignation 26 January 2003
363s - Annual Return 15 November 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
AA - Annual Accounts 15 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 22 January 2002
288b - Notice of resignation of directors or secretaries 22 January 2002
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
363s - Annual Return 22 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 13 November 2000
225 - Change of Accounting Reference Date 06 June 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
288a - Notice of appointment of directors or secretaries 06 June 2000
RESOLUTIONS - N/A 05 May 2000
RESOLUTIONS - N/A 05 May 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 May 2000
395 - Particulars of a mortgage or charge 02 May 2000
RESOLUTIONS - N/A 20 March 2000
RESOLUTIONS - N/A 20 March 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 27 October 1999
288c - Notice of change of directors or secretaries or in their particulars 16 July 1999
RESOLUTIONS - N/A 17 May 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 19 October 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 13 August 1998
AUD - Auditor's letter of resignation 05 August 1998
AA - Annual Accounts 12 November 1997
363s - Annual Return 12 November 1997
AA - Annual Accounts 14 May 1997
RESOLUTIONS - N/A 09 January 1997
RESOLUTIONS - N/A 09 January 1997
363s - Annual Return 18 October 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 26 October 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 28 October 1994
288 - N/A 17 May 1994
288 - N/A 11 May 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 12 November 1993
363s - Annual Return 02 November 1992
AA - Annual Accounts 21 October 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 23 October 1991
288 - N/A 19 March 1991
288 - N/A 26 February 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
288 - N/A 24 January 1990
363 - Annual Return 14 November 1989
AA - Annual Accounts 01 November 1989
RESOLUTIONS - N/A 04 August 1989
RESOLUTIONS - N/A 04 August 1989
MEM/ARTS - N/A 01 August 1989
363 - Annual Return 19 December 1988
AA - Annual Accounts 30 November 1988
288 - N/A 05 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987
AA - Annual Accounts 14 November 1986
363 - Annual Return 14 November 1986
NEWINC - New incorporation documents 06 July 1951

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 November 2019 Outstanding

N/A

A registered charge 14 October 2019 Outstanding

N/A

A registered charge 03 December 2013 Fully Satisfied

N/A

Debenture 16 March 2012 Fully Satisfied

N/A

Composite guarantee and debenture 13 March 2006 Fully Satisfied

N/A

Composite guarantee and debenture 20 June 2003 Fully Satisfied

N/A

Guarantee & debenture 21 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.