About

Registered Number: 02741469
Date of Incorporation: 20/08/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: 42 Glebe Street, Loughborough, Leicestershire, LE11 1JR

 

Holbourne Industrial Plastics Ltd was registered on 20 August 1992 and are based in Leicestershire, it's status is listed as "Active". There are 8 directors listed for this organisation in the Companies House registry. This company currently employs 1-10 staff. This company is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGENT, Joyce Margaret 02 May 2002 - 1
BAILEY, Anthony Mark 26 July 2010 - 1
POPE, Craig Anthony 26 July 2010 - 1
ARGENT, Paul James William 26 July 2010 31 January 2015 1
HARPER, John Craig 20 August 1992 02 July 1999 1
JACKSON, Brian Elliott 20 August 1992 20 May 1994 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Anthony Mark 02 July 1999 - 1
ARGENT, Kenneth William 20 May 1994 02 July 1999 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 15 October 2018
CH01 - Change of particulars for director 05 October 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 02 October 2017
CH03 - Change of particulars for secretary 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
CH01 - Change of particulars for director 14 September 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 24 March 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 15 August 2013
AD01 - Change of registered office address 19 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 05 April 2012
MG01 - Particulars of a mortgage or charge 18 February 2012
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 19 October 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 02 September 2010
AP01 - Appointment of director 01 September 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 10 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2007
363s - Annual Return 23 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
RESOLUTIONS - N/A 07 August 2007
123 - Notice of increase in nominal capital 07 August 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 18 August 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 27 August 2004
169 - Return by a company purchasing its own shares 20 April 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 29 August 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 20 January 2001
287 - Change in situation or address of Registered Office 25 August 2000
363a - Annual Return 25 August 2000
AA - Annual Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 22 October 1999
363a - Annual Return 22 October 1999
AA - Annual Accounts 23 November 1998
363a - Annual Return 25 August 1998
AA - Annual Accounts 19 February 1998
363a - Annual Return 27 August 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 21 August 1995
AA - Annual Accounts 12 January 1995
363s - Annual Return 13 September 1994
288 - N/A 08 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1994
AA - Annual Accounts 10 January 1994
363s - Annual Return 10 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 November 1992
288 - N/A 18 September 1992
288 - N/A 18 September 1992
288 - N/A 18 September 1992
NEWINC - New incorporation documents 20 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 17 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.