About

Registered Number: 03592369
Date of Incorporation: 03/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 13 Great Central Way, Woodford, Halse, Daventry, Northamptonshire, NN11 3PZ

 

Founded in 1998, Great Central Plastics Ltd have registered office in Northamptonshire, it's status in the Companies House registry is set to "Active". The current directors of this company are Phillips, Ann, Brown, Darryl Adrian, Phillips, Anthony, Phillips, Baljeet, Payne, Perry Arthur, Simpson, Joanne, Phillips, Raymond. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Darryl Adrian 24 July 1998 - 1
PHILLIPS, Anthony 24 July 1998 - 1
PHILLIPS, Baljeet 01 October 2001 - 1
PHILLIPS, Raymond 27 June 2005 17 October 2009 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Ann 09 June 2006 - 1
PAYNE, Perry Arthur 24 July 1998 01 October 2001 1
SIMPSON, Joanne 01 October 2001 09 June 2006 1

Filing History

Document Type Date
CS01 - N/A 13 July 2020
AA - Annual Accounts 17 April 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 12 July 2019
MR04 - N/A 18 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 20 July 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 21 July 2017
MR01 - N/A 01 November 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 19 July 2016
SH06 - Notice of cancellation of shares 29 October 2015
SH03 - Return of purchase of own shares 29 October 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 04 July 2014
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
CH03 - Change of particulars for secretary 03 July 2013
CH01 - Change of particulars for director 03 July 2013
CH01 - Change of particulars for director 03 July 2013
AA - Annual Accounts 03 June 2013
RESOLUTIONS - N/A 04 February 2013
SH01 - Return of Allotment of shares 04 February 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 23 July 2012
SH01 - Return of Allotment of shares 23 July 2012
RESOLUTIONS - N/A 17 July 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 18 May 2010
TM01 - Termination of appointment of director 27 January 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 June 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 29 July 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
287 - Change in situation or address of Registered Office 29 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
AA - Annual Accounts 22 June 2005
395 - Particulars of a mortgage or charge 27 April 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 16 June 2004
AUD - Auditor's letter of resignation 31 March 2004
363s - Annual Return 13 August 2003
225 - Change of Accounting Reference Date 21 March 2003
AA - Annual Accounts 20 December 2002
288a - Notice of appointment of directors or secretaries 15 October 2002
363s - Annual Return 09 September 2002
128(3) - Statement of particulars of variation of rights attached to shares 20 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2002
287 - Change in situation or address of Registered Office 02 February 2002
AA - Annual Accounts 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
395 - Particulars of a mortgage or charge 09 November 2001
395 - Particulars of a mortgage or charge 09 November 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 11 October 2000
363s - Annual Return 20 July 2000
AA - Annual Accounts 10 February 2000
363s - Annual Return 05 August 1999
225 - Change of Accounting Reference Date 05 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1998
395 - Particulars of a mortgage or charge 25 September 1998
MEM/ARTS - N/A 24 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
287 - Change in situation or address of Registered Office 19 August 1998
CERTNM - Change of name certificate 18 August 1998
NEWINC - New incorporation documents 03 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2016 Outstanding

N/A

Legal mortgage 20 April 2005 Fully Satisfied

N/A

Legal charge 07 November 2001 Fully Satisfied

N/A

Deed of fixed and floating charge 07 November 2001 Fully Satisfied

N/A

Debenture 17 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.