About

Registered Number: 01336489
Date of Incorporation: 31/10/1977 (46 years and 5 months ago)
Company Status: Active
Registered Address: . The Airfield, Winkleigh, Devon, EX19 8DW,

 

Kingsley Plastics Ltd was founded on 31 October 1977, it has a status of "Active". We don't currently know the number of employees at this organisation. This organisation has 6 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANLEY, Mark Anthony 01 August 2011 - 1
BARRATT, Brian Julian 05 December 1995 26 September 2003 1
BENNEWORTH, Anthony Michael N/A 04 April 2008 1
BENNEWORTH, Wendy Anne N/A 10 June 1993 1
Secretary Name Appointed Resigned Total Appointments
BENNEWORTH, Julie 07 January 2001 04 April 2008 1
WALTER, George Ronald 05 December 1995 07 January 2001 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
PSC04 - N/A 06 April 2020
CH03 - Change of particulars for secretary 06 April 2020
AA - Annual Accounts 27 March 2020
AD01 - Change of registered office address 09 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 24 April 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 12 November 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 01 July 2013
MG01 - Particulars of a mortgage or charge 28 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 27 October 2011
AP01 - Appointment of director 01 September 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 05 November 2010
CH03 - Change of particulars for secretary 05 November 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
395 - Particulars of a mortgage or charge 25 June 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 05 November 2008
353 - Register of members 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 May 2008
AUD - Auditor's letter of resignation 19 May 2008
RESOLUTIONS - N/A 02 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 23 December 2007
AA - Annual Accounts 23 December 2007
363a - Annual Return 21 November 2007
363a - Annual Return 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
288c - Notice of change of directors or secretaries or in their particulars 06 November 2006
AA - Annual Accounts 04 August 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 13 January 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 18 January 2004
363s - Annual Return 29 October 2003
288b - Notice of resignation of directors or secretaries 29 October 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 16 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 21 November 2001
287 - Change in situation or address of Registered Office 21 November 2001
288b - Notice of resignation of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
363s - Annual Return 01 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
AA - Annual Accounts 31 July 2000
288c - Notice of change of directors or secretaries or in their particulars 28 March 2000
363a - Annual Return 26 October 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 26 November 1997
363s - Annual Return 03 November 1997
AA - Annual Accounts 17 December 1996
363s - Annual Return 14 October 1996
AA - Annual Accounts 19 June 1996
288 - N/A 15 December 1995
288 - N/A 15 December 1995
288 - N/A 15 December 1995
363s - Annual Return 14 November 1995
AUD - Auditor's letter of resignation 15 September 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 16 June 1994
288 - N/A 25 February 1994
363s - Annual Return 07 November 1993
287 - Change in situation or address of Registered Office 21 July 1993
AA - Annual Accounts 13 February 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 05 July 1992
288 - N/A 12 February 1992
363a - Annual Return 12 February 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 November 1991
AUD - Auditor's letter of resignation 15 October 1991
AA - Annual Accounts 05 September 1991
288 - N/A 26 June 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 1991
363 - Annual Return 25 January 1991
AA - Annual Accounts 18 December 1990
395 - Particulars of a mortgage or charge 04 December 1990
AA - Annual Accounts 11 December 1989
RESOLUTIONS - N/A 28 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 1989
123 - Notice of increase in nominal capital 28 November 1989
363 - Annual Return 17 October 1989
AA - Annual Accounts 06 January 1989
AA - Annual Accounts 06 January 1989
363 - Annual Return 06 January 1989
363 - Annual Return 13 April 1988
363 - Annual Return 13 April 1988
AC05 - N/A 08 April 1988
AA - Annual Accounts 04 March 1987
395 - Particulars of a mortgage or charge 15 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 17 December 2012 Outstanding

N/A

All assets debenture 24 June 2009 Outstanding

N/A

Mortgage debenture 26 November 1990 Outstanding

N/A

Legal charge 04 August 1986 Fully Satisfied

N/A

Debenture 09 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.