About

Registered Number: 03559498
Date of Incorporation: 07/05/1998 (26 years ago)
Company Status: Active
Registered Address: The Deep Business Centre, Tower Street, Hull, East Yorkshire, HU1 4BG,

 

Founded in 1998, Dearing Plastics Ltd has its registered office in East Yorkshire. We don't currently know the number of employees at the company. The company has 2 directors listed as Dearing, Barbara, Dearing, Eric at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARING, Eric 07 May 1998 28 October 2002 1
Secretary Name Appointed Resigned Total Appointments
DEARING, Barbara 07 May 1998 28 October 2002 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 22 April 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 28 March 2018
MR04 - N/A 13 June 2017
CS01 - N/A 19 May 2017
MR01 - N/A 05 May 2017
MR01 - N/A 04 May 2017
AA - Annual Accounts 31 March 2017
AD01 - Change of registered office address 21 March 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 29 March 2016
SH06 - Notice of cancellation of shares 24 November 2015
SH03 - Return of purchase of own shares 24 November 2015
TM01 - Termination of appointment of director 18 November 2015
RESOLUTIONS - N/A 29 September 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 20 March 2014
RESOLUTIONS - N/A 06 March 2014
MEM/ARTS - N/A 06 March 2014
AP01 - Appointment of director 03 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 25 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 June 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 26 May 2011
MG01 - Particulars of a mortgage or charge 04 March 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 02 May 2009
287 - Change in situation or address of Registered Office 23 April 2009
363a - Annual Return 09 June 2008
AA - Annual Accounts 09 May 2008
395 - Particulars of a mortgage or charge 12 October 2007
395 - Particulars of a mortgage or charge 12 October 2007
363a - Annual Return 09 July 2007
AA - Annual Accounts 04 May 2007
287 - Change in situation or address of Registered Office 06 March 2007
363a - Annual Return 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 12 June 2003
395 - Particulars of a mortgage or charge 11 April 2003
287 - Change in situation or address of Registered Office 17 March 2003
AA - Annual Accounts 16 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 03 September 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 23 May 2000
AA - Annual Accounts 09 March 2000
363s - Annual Return 13 May 1999
225 - Change of Accounting Reference Date 15 April 1999
225 - Change of Accounting Reference Date 24 February 1999
NEWINC - New incorporation documents 07 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2017 Outstanding

N/A

A registered charge 04 May 2017 Outstanding

N/A

Debenture 02 March 2011 Fully Satisfied

N/A

Legal assignment 28 January 2011 Fully Satisfied

N/A

Floating charge (all assets) 10 October 2007 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 10 October 2007 Fully Satisfied

N/A

Debenture 07 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.