About

Registered Number: 01031458
Date of Incorporation: 17/11/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: 11 Mead Park Industrial Estate, River Way, Harlow, Essex, CM20 2SE,

 

Founded in 1971, Circle Plastics Ltd are based in Harlow, Essex, it's status at Companies House is "Active". There are currently 1-10 employees at the organisation. The current directors of Circle Plastics Ltd are listed as Hannaker, Daphne Mary, Hannaker, Michael Raymond, Hannaker, Victoria Clare, Briggs, Charles Jonathan, Fessler, Paul Julius, Hylton, Dudley Reginald, Watson, Dawn Yvonne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNAKER, Michael Raymond N/A - 1
HANNAKER, Victoria Clare 29 August 2018 - 1
BRIGGS, Charles Jonathan N/A 26 June 2003 1
FESSLER, Paul Julius N/A 31 March 1993 1
HYLTON, Dudley Reginald N/A 26 June 2003 1
WATSON, Dawn Yvonne 14 July 1993 05 June 1998 1
Secretary Name Appointed Resigned Total Appointments
HANNAKER, Daphne Mary 22 April 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 13 June 2019
AD01 - Change of registered office address 31 October 2018
AA - Annual Accounts 13 September 2018
AP01 - Appointment of director 29 August 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 10 July 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 01 June 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 14 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 14 February 2011
AD01 - Change of registered office address 07 February 2011
AA - Annual Accounts 29 September 2010
AD01 - Change of registered office address 28 July 2010
AR01 - Annual Return 22 July 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 18 June 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 12 June 2008
363a - Annual Return 20 June 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 19 May 2006
363a - Annual Return 06 June 2005
AA - Annual Accounts 13 May 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 17 June 2004
395 - Particulars of a mortgage or charge 27 September 2003
395 - Particulars of a mortgage or charge 11 September 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 17 April 2002
287 - Change in situation or address of Registered Office 08 January 2002
395 - Particulars of a mortgage or charge 08 December 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 27 June 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 25 May 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 06 August 1998
363s - Annual Return 04 July 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 28 April 1997
AA - Annual Accounts 20 August 1996
363s - Annual Return 02 July 1996
363s - Annual Return 27 June 1995
AA - Annual Accounts 27 June 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 05 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1993
288 - N/A 31 August 1993
AA - Annual Accounts 05 July 1993
288 - N/A 30 June 1993
363s - Annual Return 19 May 1993
AA - Annual Accounts 30 June 1992
363s - Annual Return 16 June 1992
AA - Annual Accounts 17 July 1991
363b - Annual Return 16 July 1991
363(287) - N/A 16 July 1991
AA - Annual Accounts 29 June 1990
363 - Annual Return 29 June 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
363 - Annual Return 06 June 1988
AA - Annual Accounts 23 May 1988
AA - Annual Accounts 06 July 1987
363 - Annual Return 06 July 1987
287 - Change in situation or address of Registered Office 13 March 1987
AA - Annual Accounts 13 August 1986
363 - Annual Return 13 August 1986
CERTNM - Change of name certificate 22 April 1975
MISC - Miscellaneous document 17 November 1971
NEWINC - New incorporation documents 17 November 1971

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 September 2003 Outstanding

N/A

Debenture 10 September 2003 Outstanding

N/A

Legal charge 07 December 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.