About

Registered Number: 00446270
Date of Incorporation: 08/12/1947 (76 years and 6 months ago)
Company Status: Active
Registered Address: Hermitage Mills Hermitage Lane, Barming, Maidstone, Kent, ME16 9NP

 

Having been setup in 1947, H Young(Plastics)limited have registered office in Maidstone, it's status is listed as "Active". There are no directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 10 April 2018
AA01 - Change of accounting reference date 28 June 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 26 April 2016
CH01 - Change of particulars for director 26 April 2016
CH03 - Change of particulars for secretary 26 April 2016
AA - Annual Accounts 12 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 August 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 03 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
AD01 - Change of registered office address 14 April 2010
AUD - Auditor's letter of resignation 28 October 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 03 April 2009
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 May 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 04 July 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 04 July 2006
363s - Annual Return 19 April 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 02 April 2003
AA - Annual Accounts 03 December 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
AA - Annual Accounts 30 April 2002
288b - Notice of resignation of directors or secretaries 23 April 2002
363s - Annual Return 10 April 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 18 January 2001
288b - Notice of resignation of directors or secretaries 01 August 2000
AA - Annual Accounts 11 April 2000
363s - Annual Return 07 April 2000
288a - Notice of appointment of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 19 April 1999
288b - Notice of resignation of directors or secretaries 19 April 1999
363s - Annual Return 02 April 1998
AA - Annual Accounts 30 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 06 April 1997
AA - Annual Accounts 11 April 1996
363s - Annual Return 11 April 1996
AA - Annual Accounts 24 April 1995
363s - Annual Return 20 April 1995
363s - Annual Return 12 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1994
RESOLUTIONS - N/A 21 April 1994
RESOLUTIONS - N/A 21 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 April 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 08 April 1993
AA - Annual Accounts 08 April 1993
AA - Annual Accounts 14 April 1992
363b - Annual Return 14 April 1992
288 - N/A 14 January 1992
RESOLUTIONS - N/A 20 May 1991
RESOLUTIONS - N/A 20 May 1991
RESOLUTIONS - N/A 20 May 1991
AA - Annual Accounts 28 April 1991
363a - Annual Return 28 April 1991
AA - Annual Accounts 06 April 1990
363 - Annual Return 06 April 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 19 July 1988
363 - Annual Return 19 July 1988
AA - Annual Accounts 05 June 1987
363 - Annual Return 05 June 1987
AA - Annual Accounts 04 July 1986
363 - Annual Return 04 July 1986
AA - Annual Accounts 09 September 1985
NEWINC - New incorporation documents 08 December 1947

Mortgages & Charges

Description Date Status Charge by
Mortgage of chattels 14 October 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.