About

Registered Number: 03398153
Date of Incorporation: 03/07/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: Unit 16 Brunel Road, Gorse Lane Industrial Estate, Clacton On Sea, Essex, CO15 4LU

 

Holland Plastics (UK) Ltd was registered on 03 July 1997 and are based in Clacton On Sea, it's status is listed as "Active". This company has 4 directors listed as Penalver, Martin, Green, Susan Barbara, Green, Neville Douglas, Green, Susan at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENALVER, Martin 03 July 1997 - 1
GREEN, Neville Douglas 03 July 1997 19 April 2013 1
GREEN, Susan 19 April 2013 10 December 2019 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Susan Barbara 03 July 1997 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
RESOLUTIONS - N/A 17 June 2020
RESOLUTIONS - N/A 17 June 2020
AA - Annual Accounts 21 May 2020
TM01 - Termination of appointment of director 23 January 2020
CS01 - N/A 27 June 2019
MR04 - N/A 18 April 2019
MR04 - N/A 04 April 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 21 June 2018
AA - Annual Accounts 16 May 2018
PSC08 - N/A 07 July 2017
CS01 - N/A 26 June 2017
AA - Annual Accounts 05 June 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 22 June 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 30 June 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 27 June 2014
AA - Annual Accounts 24 April 2014
TM01 - Termination of appointment of director 04 April 2014
AP01 - Appointment of director 03 April 2014
CH01 - Change of particulars for director 03 April 2014
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
SH01 - Return of Allotment of shares 14 May 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 23 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 23 June 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 10 July 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 07 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 13 July 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 13 July 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 10 July 1998
225 - Change of Accounting Reference Date 21 May 1998
395 - Particulars of a mortgage or charge 19 September 1997
395 - Particulars of a mortgage or charge 15 September 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
287 - Change in situation or address of Registered Office 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 10 September 1997 Fully Satisfied

N/A

Mortgage debenture 10 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.