About

Registered Number: 01172715
Date of Incorporation: 05/06/1974 (49 years and 10 months ago)
Company Status: Active
Registered Address: Doubak Works, Barton Industrial Park, Mount Pleasant, Bilston West Midlands, WV14 7LH

 

Douglas Baker Plastics Ltd was founded on 05 June 1974, it's status at Companies House is "Active". The business has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Christopher Robert N/A 31 January 2004 1
COOK, Robert Leslie N/A 01 August 2003 1
WILKINSON, Jonathan N/A 07 August 1997 1
Secretary Name Appointed Resigned Total Appointments
BRUERTON, Gladys May N/A 20 December 1991 1

Filing History

Document Type Date
AA - Annual Accounts 17 March 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 10 November 2014
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 19 January 2010
MG01 - Particulars of a mortgage or charge 16 January 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 10 December 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
AA - Annual Accounts 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 26 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 October 2006
AA - Annual Accounts 18 April 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 30 November 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
363s - Annual Return 16 December 2003
AA - Annual Accounts 11 November 2003
RESOLUTIONS - N/A 15 October 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288c - Notice of change of directors or secretaries or in their particulars 02 July 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 17 December 2002
288c - Notice of change of directors or secretaries or in their particulars 13 December 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 06 November 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 15 November 2000
AUD - Auditor's letter of resignation 09 August 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 29 October 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 26 October 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 31 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 04 February 1994
363s - Annual Return 17 December 1993
AA - Annual Accounts 29 April 1993
395 - Particulars of a mortgage or charge 23 February 1993
363s - Annual Return 20 November 1992
AUD - Auditor's letter of resignation 29 May 1992
AA - Annual Accounts 29 May 1992
288 - N/A 19 February 1992
363b - Annual Return 10 December 1991
AA - Annual Accounts 28 February 1991
363a - Annual Return 28 February 1991
AA - Annual Accounts 02 March 1990
363 - Annual Return 14 February 1990
288 - N/A 12 September 1989
288 - N/A 25 July 1989
AA - Annual Accounts 19 December 1988
363 - Annual Return 19 December 1988
AA - Annual Accounts 22 April 1988
363 - Annual Return 08 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 1988
287 - Change in situation or address of Registered Office 09 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1988
395 - Particulars of a mortgage or charge 17 June 1987
AA - Annual Accounts 25 November 1986
363 - Annual Return 25 November 1986
AA - Annual Accounts 08 March 1983
363 - Annual Return 23 February 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2010 Outstanding

N/A

Chattels mortgage 22 February 1993 Fully Satisfied

N/A

Legal charge 12 June 1987 Fully Satisfied

N/A

Deed 14 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.