About

Registered Number: 03034235
Date of Incorporation: 17/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Aynsley House, Common Road, Low Moor, Bradford, West Yorkshire, BD12 0UF

 

Established in 1995, Hurst Plastics Ltd are based in Bradford in West Yorkshire, it has a status of "Active". The current directors of the organisation are Hirst, Leanne, Atkinson, Mark John, Feely, Michael Andrew, Kirkeby, Margit Kristine, Kubran, David. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Mark John 01 April 1999 - 1
FEELY, Michael Andrew 07 April 1997 12 October 1998 1
KIRKEBY, Margit Kristine 01 August 2004 25 May 2007 1
KUBRAN, David 01 April 1997 12 February 2008 1
Secretary Name Appointed Resigned Total Appointments
HIRST, Leanne 01 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 02 April 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 10 November 2015
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 08 June 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 14 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 August 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 08 January 2012
AA - Annual Accounts 16 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
CH01 - Change of particulars for director 14 June 2011
AP01 - Appointment of director 02 June 2011
AP03 - Appointment of secretary 02 June 2011
TM02 - Termination of appointment of secretary 02 June 2011
AR01 - Annual Return 28 April 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
AA - Annual Accounts 08 March 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 14 January 2009
288b - Notice of resignation of directors or secretaries 21 July 2008
363a - Annual Return 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
AA - Annual Accounts 23 January 2008
288b - Notice of resignation of directors or secretaries 25 July 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 11 April 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 25 October 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 08 May 2003
395 - Particulars of a mortgage or charge 19 March 2003
AA - Annual Accounts 06 February 2003
395 - Particulars of a mortgage or charge 28 January 2003
363s - Annual Return 29 April 2002
AA - Annual Accounts 20 December 2001
395 - Particulars of a mortgage or charge 11 April 2001
363s - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 03 January 2001
AA - Annual Accounts 28 November 2000
363s - Annual Return 18 April 2000
AA - Annual Accounts 15 December 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
363s - Annual Return 28 April 1999
AA - Annual Accounts 31 January 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
363s - Annual Return 08 April 1998
AA - Annual Accounts 31 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1997
RESOLUTIONS - N/A 16 September 1997
RESOLUTIONS - N/A 16 September 1997
123 - Notice of increase in nominal capital 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 16 September 1997
363s - Annual Return 28 April 1997
RESOLUTIONS - N/A 16 April 1997
AA - Annual Accounts 16 April 1997
395 - Particulars of a mortgage or charge 27 March 1997
RESOLUTIONS - N/A 25 January 1997
RESOLUTIONS - N/A 25 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1997
123 - Notice of increase in nominal capital 25 January 1997
363s - Annual Return 06 January 1997
CERTNM - Change of name certificate 20 December 1996
MEM/ARTS - N/A 04 July 1995
CERTNM - Change of name certificate 03 July 1995
288 - N/A 26 June 1995
288 - N/A 26 June 1995
287 - Change in situation or address of Registered Office 26 June 1995
NEWINC - New incorporation documents 17 March 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 April 2011 Outstanding

N/A

All assets debenture 24 February 2010 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 14 March 2003 Fully Satisfied

N/A

Chattel mortgage 20 January 2003 Outstanding

N/A

Chattel mortgage 24 March 2001 Outstanding

N/A

Debenture deed 20 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.