About

Registered Number: 02797901
Date of Incorporation: 10/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: . Houndhill Park, Bolton Road, Wath-Upon-Dearne, Rotherham, South Yorkshire, S63 7LG

 

Based in South Yorkshire, Empire Tapes Plc was registered on 10 March 1993. Cowing, Jaime Louise, Sherriff, Dean Robert, Green, Graeme Morrison are the current directors of the business. We don't currently know the number of employees at Empire Tapes Plc.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWING, Jaime Louise 09 April 2020 - 1
SHERRIFF, Dean Robert 22 March 1993 - 1
GREEN, Graeme Morrison 01 August 2002 25 January 2008 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AP01 - Appointment of director 22 April 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 26 March 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 22 March 2018
PSC04 - N/A 22 March 2018
CH01 - Change of particulars for director 22 March 2018
CH01 - Change of particulars for director 22 March 2018
AA - Annual Accounts 15 January 2018
SH08 - Notice of name or other designation of class of shares 24 March 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 08 February 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 10 March 2014
CH01 - Change of particulars for director 10 March 2014
AA - Annual Accounts 04 February 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 05 April 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 18 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
RESOLUTIONS - N/A 24 February 2009
MEM/ARTS - N/A 24 February 2009
RESOLUTIONS - N/A 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 February 2009
123 - Notice of increase in nominal capital 16 February 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
AA - Annual Accounts 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 13 March 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 26 January 2003
288a - Notice of appointment of directors or secretaries 14 August 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 01 March 2002
287 - Change in situation or address of Registered Office 18 October 2001
MEM/ARTS - N/A 29 May 2001
RESOLUTIONS - N/A 05 April 2001
RESOLUTIONS - N/A 05 April 2001
CERT5 - Re-registration of a company from private to public 05 April 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 05 April 2001
BS - Balance sheet 05 April 2001
AUDS - Auditor's statement 05 April 2001
AUDR - Auditor's report 05 April 2001
MAR - Memorandum and Articles - used in re-registration 05 April 2001
43(3) - Application by a private company for re-registration as a public company 05 April 2001
363s - Annual Return 21 March 2001
363s - Annual Return 31 January 2001
288a - Notice of appointment of directors or secretaries 27 November 2000
AA - Annual Accounts 12 October 2000
AA - Annual Accounts 05 May 2000
363s - Annual Return 16 March 2000
288b - Notice of resignation of directors or secretaries 27 August 1999
RESOLUTIONS - N/A 08 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1999
123 - Notice of increase in nominal capital 08 August 1999
288a - Notice of appointment of directors or secretaries 29 July 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 08 March 1999
288a - Notice of appointment of directors or secretaries 05 August 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 19 March 1998
288c - Notice of change of directors or secretaries or in their particulars 21 July 1997
363s - Annual Return 21 May 1997
AA - Annual Accounts 12 May 1997
395 - Particulars of a mortgage or charge 20 June 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 28 April 1996
287 - Change in situation or address of Registered Office 27 November 1995
287 - Change in situation or address of Registered Office 27 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1995
363s - Annual Return 14 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1994
123 - Notice of increase in nominal capital 01 November 1994
AA - Annual Accounts 01 November 1994
395 - Particulars of a mortgage or charge 12 July 1994
363s - Annual Return 22 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 June 1993
287 - Change in situation or address of Registered Office 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 07 April 1993
NEWINC - New incorporation documents 10 March 1993

Mortgages & Charges

Description Date Status Charge by
Fixed charge supplemental to a debenture dated 1ST july 1994 issued by the company 16 June 1996 Outstanding

N/A

Debenture 01 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.