About

Registered Number: 00654747
Date of Incorporation: 31/03/1960 (65 years ago)
Company Status: Active
Registered Address: Clarence Drive, Filey, North Yorkshire, YO14 0AD

 

Founded in 1960, Emj Plastics Ltd has its registered office in North Yorkshire, it's status is listed as "Active". There are 7 directors listed as Minihane, Sean, O'neill, Brendan, Flynn, Patrick, Dixon, Andrew, Flynn, Patrick, Moyles, Eamonn, Sykes, Malcolm for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'NEILL, Brendan 31 January 2019 - 1
DIXON, Andrew 23 March 2001 17 May 2011 1
FLYNN, Patrick 17 May 2011 31 January 2019 1
MOYLES, Eamonn 17 May 2011 31 January 2019 1
SYKES, Malcolm N/A 10 August 2006 1
Secretary Name Appointed Resigned Total Appointments
MINIHANE, Sean 31 January 2019 - 1
FLYNN, Patrick 17 May 2011 31 January 2019 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 July 2019
PSC02 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
AP01 - Appointment of director 14 March 2019
AP01 - Appointment of director 14 March 2019
AP03 - Appointment of secretary 14 March 2019
AP01 - Appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM02 - Termination of appointment of secretary 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
CS01 - N/A 22 December 2018
AA01 - Change of accounting reference date 11 July 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 14 December 2011
AP01 - Appointment of director 20 June 2011
AP03 - Appointment of secretary 20 June 2011
AP01 - Appointment of director 13 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 17 September 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 25 September 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 17 September 2007
AA - Annual Accounts 27 November 2006
363a - Annual Return 31 October 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
363a - Annual Return 14 December 2005
AA - Annual Accounts 17 October 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 15 September 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 03 November 2003
CERT20 - Certificate of registration of order of court on reduction of share capital and cancellation of capital redemption reserve 08 April 2003
OC - Order of Court 03 April 2003
AA - Annual Accounts 24 February 2003
RESOLUTIONS - N/A 21 November 2002
RESOLUTIONS - N/A 21 November 2002
363s - Annual Return 29 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 16 November 2001
363s - Annual Return 11 October 2001
287 - Change in situation or address of Registered Office 28 June 2001
CERTNM - Change of name certificate 22 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2001
395 - Particulars of a mortgage or charge 10 April 2001
395 - Particulars of a mortgage or charge 10 April 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 03 April 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
RESOLUTIONS - N/A 13 March 2001
173 - Declaration in relation to the redemption or purchase of shares out of capital 13 March 2001
169 - Return by a company purchasing its own shares 12 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
395 - Particulars of a mortgage or charge 18 October 2000
363s - Annual Return 29 September 2000
395 - Particulars of a mortgage or charge 25 February 2000
AA - Annual Accounts 13 December 1999
363s - Annual Return 04 October 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
AA - Annual Accounts 04 December 1998
287 - Change in situation or address of Registered Office 06 November 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 17 October 1996
169 - Return by a company purchasing its own shares 21 July 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
RESOLUTIONS - N/A 05 June 1996
173 - Declaration in relation to the redemption or purchase of shares out of capital 30 April 1996
AA - Annual Accounts 08 March 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1995
363s - Annual Return 04 October 1995
AUD - Auditor's letter of resignation 01 August 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 24 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1993
AA - Annual Accounts 16 March 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 23 April 1992
363b - Annual Return 30 September 1991
AA - Annual Accounts 06 August 1991
363 - Annual Return 01 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1991
AA - Annual Accounts 14 December 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 02 October 1989
363 - Annual Return 10 May 1989
363 - Annual Return 10 May 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 15 July 1987
AA - Annual Accounts 20 February 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 1987
395 - Particulars of a mortgage or charge 09 February 1987
363 - Annual Return 10 July 1986
288 - N/A 09 June 1986
AA - Annual Accounts 23 June 1984
363 - Annual Return 20 October 1983
363 - Annual Return 19 October 1983
AA - Annual Accounts 15 April 1983
AA - Annual Accounts 30 April 1982
MISC - Miscellaneous document 18 May 1960
NEWINC - New incorporation documents 31 March 1960

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 05 April 2001 Fully Satisfied

N/A

Mortgage debenture 05 April 2001 Fully Satisfied

N/A

Debenture 16 October 2000 Fully Satisfied

N/A

Legal mortgage 23 February 2000 Fully Satisfied

N/A

Assignment and charge 02 February 1987 Fully Satisfied

N/A

Legal charge 17 June 1986 Fully Satisfied

N/A

Legal charge 17 June 1986 Fully Satisfied

N/A

Legal charge 22 November 1985 Fully Satisfied

N/A

Legal charge 11 February 1985 Fully Satisfied

N/A

Charge 30 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.