About

Registered Number: 06252025
Date of Incorporation: 18/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Stephanie Works, Chinley, Stockport, High Peak, SK23 6BT

 

Eagley Plastics Ltd was registered on 18 May 2007 and has its registered office in High Peak. We don't currently know the number of employees at this company. Beckett, Jason Paul, Makin, Lee Darren, Alty, Janet Elsie, Alty, Janet Elsie, Stokes, Carl Ronald are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Jason Paul 02 January 2020 - 1
MAKIN, Lee Darren 31 March 2017 - 1
ALTY, Janet Elsie 29 August 2009 28 July 2010 1
STOKES, Carl Ronald 06 July 2007 26 March 2009 1
Secretary Name Appointed Resigned Total Appointments
ALTY, Janet Elsie 29 August 2009 28 July 2010 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
PSC04 - N/A 21 May 2020
PSC07 - N/A 21 May 2020
AP01 - Appointment of director 06 January 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 22 May 2019
PSC04 - N/A 22 May 2019
CH01 - Change of particulars for director 22 May 2019
AA - Annual Accounts 04 September 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
PSC01 - N/A 14 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 July 2017
AP01 - Appointment of director 31 March 2017
AA01 - Change of accounting reference date 15 February 2017
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 18 May 2015
MR04 - N/A 18 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR01 - N/A 26 September 2014
MR01 - N/A 09 September 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 20 May 2014
AA01 - Change of accounting reference date 04 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 05 June 2013
AUD - Auditor's letter of resignation 09 May 2013
AUD - Auditor's letter of resignation 29 April 2013
SH06 - Notice of cancellation of shares 22 February 2013
MG01 - Particulars of a mortgage or charge 18 September 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 June 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
MG01 - Particulars of a mortgage or charge 23 November 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
SH01 - Return of Allotment of shares 06 July 2010
AR01 - Annual Return 10 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 25 March 2010
TM01 - Termination of appointment of director 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
AP03 - Appointment of secretary 24 March 2010
AP01 - Appointment of director 24 March 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2009
363a - Annual Return 20 May 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 10 March 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
363a - Annual Return 28 May 2008
287 - Change in situation or address of Registered Office 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 27 May 2008
395 - Particulars of a mortgage or charge 02 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2007
225 - Change of Accounting Reference Date 21 September 2007
395 - Particulars of a mortgage or charge 14 September 2007
395 - Particulars of a mortgage or charge 07 September 2007
395 - Particulars of a mortgage or charge 07 September 2007
CERTNM - Change of name certificate 31 August 2007
287 - Change in situation or address of Registered Office 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2014 Outstanding

N/A

A registered charge 05 September 2014 Outstanding

N/A

Chattel mortgage 11 September 2012 Fully Satisfied

N/A

Chattel mortgage 11 February 2011 Fully Satisfied

N/A

Composite all asset guarantee and indemnity and debenture 11 February 2011 Fully Satisfied

N/A

Debenture 19 November 2010 Fully Satisfied

N/A

Chattel mortgage 24 October 2007 Fully Satisfied

N/A

Fixed & qualifying floating charge 28 September 2007 Fully Satisfied

N/A

Mortgage debenture 05 September 2007 Fully Satisfied

N/A

Debenture 05 September 2007 Fully Satisfied

N/A

Chattel mortgage 05 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.