About

Registered Number: 01270632
Date of Incorporation: 27/07/1976 (47 years and 9 months ago)
Company Status: Liquidation
Registered Address: Kirks, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, HR2 6FE,

 

Having been setup in 1976, Kerton Plastics Ltd are based in Hereford. The current directors of this company are listed as Boughey, Nicholas David, Boughey, Kelvin Llewellyn Kerton, Boughey, Valerie Letitia Ellen in the Companies House registry. We do not know the number of employees at Kerton Plastics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOUGHEY, Kelvin Llewellyn Kerton N/A - 1
BOUGHEY, Valerie Letitia Ellen N/A 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
BOUGHEY, Nicholas David 01 January 1999 - 1

Filing History

Document Type Date
NDISC - N/A 22 January 2018
RESOLUTIONS - N/A 09 January 2018
LIQ02 - N/A 09 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 09 January 2018
AD01 - Change of registered office address 05 December 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 16 May 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AA - Annual Accounts 16 July 2009
363a - Annual Return 10 July 2009
363s - Annual Return 07 July 2008
AA - Annual Accounts 19 May 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 22 July 2007
AA - Annual Accounts 29 June 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 06 July 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 08 July 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 02 May 2001
AA - Annual Accounts 20 October 2000
363s - Annual Return 07 September 2000
AA - Annual Accounts 25 October 1999
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
363s - Annual Return 13 September 1999
287 - Change in situation or address of Registered Office 01 July 1999
AA - Annual Accounts 27 October 1998
363s - Annual Return 23 June 1998
395 - Particulars of a mortgage or charge 25 February 1998
363s - Annual Return 10 September 1997
AA - Annual Accounts 29 April 1997
AA - Annual Accounts 16 September 1996
363s - Annual Return 26 June 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 16 May 1995
AA - Annual Accounts 24 August 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 12 July 1993
363s - Annual Return 05 July 1993
363s - Annual Return 30 June 1992
AA - Annual Accounts 27 April 1992
AA - Annual Accounts 27 April 1992
363b - Annual Return 09 September 1991
AA - Annual Accounts 19 March 1991
363a - Annual Return 25 February 1991
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
363 - Annual Return 22 June 1988
AA - Annual Accounts 22 June 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 20 June 1988
AA - Annual Accounts 29 November 1986
363 - Annual Return 29 November 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 February 1998 Outstanding

N/A

Legal mortgage 03 May 1985 Outstanding

N/A

Mortgage debenture 29 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.