About

Registered Number: 02291725
Date of Incorporation: 31/08/1988 (36 years and 7 months ago)
Company Status: Active
Registered Address: 7 Easter Court Woodward Avenue, Westerleigh Bus Pk Yate, Bristol, BS37 5YS

 

Based in Bristol, Gawler Tapes & Plastics Ltd was setup in 1988. Gawler Tapes & Plastics Ltd is registered for VAT. This company currently employs 1-10 people. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Philip 16 August 2002 - 1
WALL, Stephen Francis 16 August 2002 - 1
GAWLER, Howard John Alan N/A 16 August 2002 1
GAWLER, Susan Elizabeth N/A 16 August 2002 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 13 January 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 23 December 2010
AD01 - Change of registered office address 28 October 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AD01 - Change of registered office address 07 December 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 09 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 June 2008
363s - Annual Return 27 May 2008
395 - Particulars of a mortgage or charge 23 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
395 - Particulars of a mortgage or charge 20 December 2007
225 - Change of Accounting Reference Date 20 September 2007
AA - Annual Accounts 09 August 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 15 February 2007
363s - Annual Return 11 January 2006
AA - Annual Accounts 01 December 2005
RESOLUTIONS - N/A 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
363a - Annual Return 15 February 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 08 July 2003
RESOLUTIONS - N/A 24 June 2003
RESOLUTIONS - N/A 24 June 2003
123 - Notice of increase in nominal capital 24 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 01 March 2003
395 - Particulars of a mortgage or charge 04 September 2002
RESOLUTIONS - N/A 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 August 2002
395 - Particulars of a mortgage or charge 21 August 2002
225 - Change of Accounting Reference Date 23 April 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 23 November 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 20 December 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 23 December 1999
363s - Annual Return 11 January 1999
AA - Annual Accounts 17 December 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 11 December 1997
287 - Change in situation or address of Registered Office 21 April 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 12 December 1995
AA - Annual Accounts 06 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 20 December 1994
AA - Annual Accounts 12 April 1994
363s - Annual Return 12 December 1993
AA - Annual Accounts 05 March 1993
363s - Annual Return 08 December 1992
CERTNM - Change of name certificate 30 September 1992
395 - Particulars of a mortgage or charge 06 April 1992
AA - Annual Accounts 25 February 1992
363s - Annual Return 29 November 1991
AA - Annual Accounts 13 February 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 26 February 1990
363 - Annual Return 26 February 1990
CERTNM - Change of name certificate 25 November 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 November 1988
288 - N/A 13 October 1988
287 - Change in situation or address of Registered Office 13 October 1988
RESOLUTIONS - N/A 10 October 1988
MEM/ARTS - N/A 10 October 1988
NEWINC - New incorporation documents 31 August 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 21 February 2008 Outstanding

N/A

Fixed and floating charge 12 December 2007 Outstanding

N/A

Debenture 16 August 2002 Fully Satisfied

N/A

Debenture 16 August 2002 Fully Satisfied

N/A

Mortgage debenture 31 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.