About

Registered Number: 01457939
Date of Incorporation: 31/10/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: Unit 4 Wyeside Enterprise Park, Llanelwedd, Builth Wells, Powys, LD2 3UA,

 

Crown Plastic Mouldings Ltd was founded on 31 October 1979 with its registered office in Powys, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Botfield, Neil Robert, Botfield, John Thomas, Botfield, Pauline May are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOTFIELD, John Thomas N/A 20 November 1997 1
BOTFIELD, Pauline May N/A 01 April 1995 1
Secretary Name Appointed Resigned Total Appointments
BOTFIELD, Neil Robert 01 April 1995 20 November 1997 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
MR01 - N/A 14 January 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 23 September 2018
MR04 - N/A 04 July 2018
MR01 - N/A 22 May 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 15 May 2017
CH01 - Change of particulars for director 27 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 12 August 2015
AR01 - Annual Return 05 June 2015
AD01 - Change of registered office address 08 August 2014
AD01 - Change of registered office address 06 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 05 June 2014
MR01 - N/A 23 July 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 31 May 2013
MG01 - Particulars of a mortgage or charge 23 February 2013
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 04 May 2012
AA - Annual Accounts 29 August 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 05 June 2008
353 - Register of members 05 June 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 18 May 2006
AA - Annual Accounts 20 July 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 18 July 2003
363s - Annual Return 13 May 2003
RESOLUTIONS - N/A 09 May 2003
123 - Notice of increase in nominal capital 09 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 01 July 2002
288c - Notice of change of directors or secretaries or in their particulars 01 July 2002
AA - Annual Accounts 22 August 2001
363s - Annual Return 25 May 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 31 May 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 09 March 1999
AAMD - Amended Accounts 15 February 1999
AA - Annual Accounts 04 September 1998
363s - Annual Return 05 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 June 1998
169 - Return by a company purchasing its own shares 03 December 1997
RESOLUTIONS - N/A 02 December 1997
RESOLUTIONS - N/A 02 December 1997
MEM/ARTS - N/A 01 December 1997
288a - Notice of appointment of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
288b - Notice of resignation of directors or secretaries 01 December 1997
AA - Annual Accounts 28 October 1997
363s - Annual Return 10 June 1997
AA - Annual Accounts 04 November 1996
363s - Annual Return 03 July 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 28 June 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
288 - N/A 01 May 1995
AA - Annual Accounts 26 October 1994
363s - Annual Return 25 May 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 05 June 1993
AA - Annual Accounts 14 May 1992
363a - Annual Return 14 May 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 22 July 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 04 December 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 01 November 1989
AA - Annual Accounts 01 February 1989
363 - Annual Return 01 February 1989
288 - N/A 16 May 1988
AA - Annual Accounts 21 October 1987
363 - Annual Return 21 October 1987
AA - Annual Accounts 23 December 1986
363 - Annual Return 23 December 1986
MISC - Miscellaneous document 31 October 1979
NEWINC - New incorporation documents 31 October 1979

Mortgages & Charges

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

N/A

A registered charge 22 May 2018 Fully Satisfied

N/A

A registered charge 19 July 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 12 February 2013 Outstanding

N/A

Charge 16 July 1984 Outstanding

N/A

Debenture 09 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.