About

Registered Number: 01877977
Date of Incorporation: 16/01/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Esp Commercial Centre, Prospect Road, Crook, Durham, DL15 8JL

 

E.S.P. Plastics Ltd was founded on 16 January 1985, it has a status of "Active". The organisation has 11 directors listed as Freeman, Violet, Beales, Gavin, Freeman, Violet, Smith, Trevor, Algar, Claire Anne, Algar, Jane Anne, Algar, Luke John, Algar, Saul John, Prest, Ernest William, Prest, Sally, Shields, Dean in the Companies House registry. There are currently 51-100 employees at the company. E.S.P. Plastics Ltd is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEALES, Gavin 01 October 2019 - 1
FREEMAN, Violet 21 March 2016 - 1
ALGAR, Claire Anne 06 April 2002 31 August 2006 1
ALGAR, Jane Anne 04 October 1993 13 June 2008 1
ALGAR, Luke John 24 October 2003 22 May 2008 1
ALGAR, Saul John 01 December 2005 22 May 2008 1
PREST, Ernest William N/A 04 October 1993 1
PREST, Sally N/A 04 October 1993 1
SHIELDS, Dean 21 March 2016 10 January 2020 1
Secretary Name Appointed Resigned Total Appointments
FREEMAN, Violet 07 December 2009 - 1
SMITH, Trevor 16 June 2008 07 December 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 January 2020
CS01 - N/A 05 November 2019
AP01 - Appointment of director 04 October 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 21 June 2018
MR01 - N/A 03 May 2018
MR04 - N/A 25 April 2018
CS01 - N/A 07 November 2017
SH01 - Return of Allotment of shares 05 September 2017
AA - Annual Accounts 30 June 2017
SH01 - Return of Allotment of shares 25 November 2016
CS01 - N/A 07 November 2016
AA - Annual Accounts 25 June 2016
RESOLUTIONS - N/A 14 April 2016
AP01 - Appointment of director 28 March 2016
AP01 - Appointment of director 28 March 2016
AR01 - Annual Return 29 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 October 2015
RESOLUTIONS - N/A 23 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 07 July 2015
AA - Annual Accounts 03 July 2015
AR01 - Annual Return 05 November 2014
SH01 - Return of Allotment of shares 27 October 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 28 October 2013
SH01 - Return of Allotment of shares 08 October 2013
AA - Annual Accounts 25 June 2013
RESOLUTIONS - N/A 14 February 2013
SH01 - Return of Allotment of shares 14 February 2013
MG01 - Particulars of a mortgage or charge 26 January 2013
AR01 - Annual Return 31 October 2012
AA01 - Change of accounting reference date 27 September 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 18 November 2010
RESOLUTIONS - N/A 04 May 2010
AR01 - Annual Return 28 January 2010
AP03 - Appointment of secretary 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH03 - Change of particulars for secretary 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
AA - Annual Accounts 21 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 December 2008
353 - Register of members 17 December 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
395 - Particulars of a mortgage or charge 04 June 2008
AA - Annual Accounts 25 January 2008
363a - Annual Return 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 December 2006
353 - Register of members 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 21 August 2006
287 - Change in situation or address of Registered Office 03 April 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
AA - Annual Accounts 15 December 2005
363a - Annual Return 18 November 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 29 October 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 11 November 2002
RESOLUTIONS - N/A 10 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 08 April 2002
353 - Register of members 08 April 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 21 September 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 07 November 2000
353 - Register of members 26 September 2000
395 - Particulars of a mortgage or charge 12 January 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 10 November 1999
288a - Notice of appointment of directors or secretaries 12 August 1999
AA - Annual Accounts 25 January 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 01 February 1997
287 - Change in situation or address of Registered Office 19 December 1996
363s - Annual Return 22 November 1996
363s - Annual Return 07 November 1995
RESOLUTIONS - N/A 19 September 1995
RESOLUTIONS - N/A 19 September 1995
RESOLUTIONS - N/A 19 September 1995
AA - Annual Accounts 19 September 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 05 January 1995
PRE95 - N/A 01 January 1995
CERTNM - Change of name certificate 19 August 1994
CERTNM - Change of name certificate 19 August 1994
363s - Annual Return 19 January 1994
288 - N/A 11 October 1993
288 - N/A 11 October 1993
287 - Change in situation or address of Registered Office 11 October 1993
AA - Annual Accounts 09 September 1993
363s - Annual Return 25 November 1992
AA - Annual Accounts 23 November 1992
AA - Annual Accounts 05 November 1991
363b - Annual Return 05 November 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 16 August 1988
363 - Annual Return 16 August 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
AA - Annual Accounts 28 July 1986
363 - Annual Return 28 July 1986
NEWINC - New incorporation documents 16 January 1985

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 May 2018 Outstanding

N/A

Debenture 17 January 2013 Outstanding

N/A

Chattel mortgage 29 May 2008 Outstanding

N/A

Debenture 30 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.