About

Registered Number: 03031145
Date of Incorporation: 06/03/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Beacon Court, Norman Way Severn Bridge, Ind Estate Caldicot, NP26 5PT

 

Chepstow Plant International Ltd was registered on 06 March 1995 and are based in Ind Estate Caldicot, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Chepstow Plant International Ltd. The current directors of the business are listed as Corcoran, Timothy John, Hayward, Edward John, Hayward, Sandra, Williams, Jonathan David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORCORAN, Timothy John 01 October 2002 - 1
HAYWARD, Edward John 01 June 2020 - 1
HAYWARD, Sandra 06 March 1995 - 1
WILLIAMS, Jonathan David 06 March 1995 16 August 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 01 June 2020
CS01 - N/A 06 April 2020
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 06 April 2020
CH01 - Change of particulars for director 06 April 2020
CH03 - Change of particulars for secretary 06 April 2020
PSC04 - N/A 06 April 2020
MR01 - N/A 17 March 2020
MR01 - N/A 06 December 2019
AA - Annual Accounts 25 September 2019
MR04 - N/A 27 August 2019
CS01 - N/A 08 March 2019
PSC04 - N/A 21 December 2018
AA - Annual Accounts 18 June 2018
MR01 - N/A 02 May 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 08 August 2017
CH01 - Change of particulars for director 27 April 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 03 August 2015
MR01 - N/A 03 July 2015
MR01 - N/A 27 March 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 27 November 2014
MR01 - N/A 20 June 2014
MR01 - N/A 02 May 2014
AR01 - Annual Return 11 March 2014
CH01 - Change of particulars for director 26 February 2014
CH01 - Change of particulars for director 26 February 2014
AA - Annual Accounts 14 August 2013
SH01 - Return of Allotment of shares 09 April 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 05 October 2010
AR01 - Annual Return 17 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH03 - Change of particulars for secretary 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 September 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 04 February 2010
CH01 - Change of particulars for director 26 November 2009
395 - Particulars of a mortgage or charge 27 March 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 06 March 2008
AA - Annual Accounts 03 February 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 05 April 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 12 March 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 02 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1999
288b - Notice of resignation of directors or secretaries 31 August 1999
395 - Particulars of a mortgage or charge 25 August 1999
RESOLUTIONS - N/A 24 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1999
123 - Notice of increase in nominal capital 24 August 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 05 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
AA - Annual Accounts 24 November 1998
287 - Change in situation or address of Registered Office 24 November 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 19 June 1997
287 - Change in situation or address of Registered Office 15 January 1997
AA - Annual Accounts 07 January 1997
363s - Annual Return 05 August 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 March 1995
288 - N/A 08 March 1995
287 - Change in situation or address of Registered Office 08 March 1995
288 - N/A 08 March 1995
288 - N/A 08 March 1995
NEWINC - New incorporation documents 06 March 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 March 2020 Outstanding

N/A

A registered charge 22 November 2019 Outstanding

N/A

A registered charge 02 May 2018 Outstanding

N/A

A registered charge 03 July 2015 Outstanding

N/A

A registered charge 17 March 2015 Outstanding

N/A

A registered charge 19 June 2014 Outstanding

N/A

A registered charge 02 May 2014 Outstanding

N/A

Chattels mortgage 25 March 2009 Fully Satisfied

N/A

Debenture 18 August 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.