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.
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 |
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 |
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 |