About

Registered Number: 00624855
Date of Incorporation: 03/04/1959 (65 years ago)
Company Status: Active
Registered Address: Macrome Road, Tettenhall, Wolverhampton, West Midlands, WV6 9HD

 

Established in 1959, Fern Plastic Products Ltd has its registered office in Wolverhampton in West Midlands, it has a status of "Active". The company has only one director listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Keith John N/A 04 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 05 October 2016
MR04 - N/A 20 September 2016
MR04 - N/A 15 June 2016
MR01 - N/A 09 June 2016
MR01 - N/A 07 June 2016
MR01 - N/A 06 June 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 23 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 03 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AUD - Auditor's letter of resignation 17 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 April 2008
395 - Particulars of a mortgage or charge 12 April 2008
RESOLUTIONS - N/A 11 April 2008
RESOLUTIONS - N/A 11 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
395 - Particulars of a mortgage or charge 09 April 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 01 May 2007
395 - Particulars of a mortgage or charge 07 April 2007
AA - Annual Accounts 25 January 2007
363a - Annual Return 05 September 2006
363a - Annual Return 20 December 2005
363a - Annual Return 21 October 2005
AA - Annual Accounts 12 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 25 September 2004
395 - Particulars of a mortgage or charge 24 September 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 02 September 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 20 September 2002
363s - Annual Return 03 October 2001
AA - Annual Accounts 24 September 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 10 October 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 24 September 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 17 September 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 08 October 1997
363s - Annual Return 23 September 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 22 September 1995
AA - Annual Accounts 25 August 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 26 September 1994
395 - Particulars of a mortgage or charge 27 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 February 1994
363s - Annual Return 14 October 1993
AA - Annual Accounts 28 September 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 24 September 1992
363b - Annual Return 02 October 1991
AA - Annual Accounts 10 September 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 14 September 1990
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
395 - Particulars of a mortgage or charge 18 May 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
395 - Particulars of a mortgage or charge 01 July 1988
AA - Annual Accounts 06 September 1987
363 - Annual Return 06 September 1987
288 - N/A 29 November 1986
288 - N/A 25 November 1986
RESOLUTIONS - N/A 07 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1986
AA - Annual Accounts 14 October 1986
363 - Annual Return 14 October 1986
395 - Particulars of a mortgage or charge 21 June 1973
NEWINC - New incorporation documents 03 April 1959

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2016 Outstanding

N/A

A registered charge 06 June 2016 Outstanding

N/A

A registered charge 06 June 2016 Outstanding

N/A

Composite all assets guarantee and debenture 04 April 2008 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Legal mortgage 02 April 2007 Fully Satisfied

N/A

Debenture 17 September 2004 Fully Satisfied

N/A

Chattel mortgage 17 September 2004 Fully Satisfied

N/A

Legal charge 25 August 1994 Fully Satisfied

N/A

Legal charge 08 May 1989 Fully Satisfied

N/A

Charge on book debts. 24 June 1988 Fully Satisfied

N/A

Charge 10 November 1981 Fully Satisfied

N/A

Mortgage 11 May 1979 Fully Satisfied

N/A

Floating charge 07 June 1973 Fully Satisfied

N/A

Mortgage 02 October 1967 Fully Satisfied

N/A

Mortgage 26 November 1962 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.