About

Registered Number: 01064533
Date of Incorporation: 07/08/1972 (51 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2 Ollerton Business Park, Childs Ercall, Nr Market Drayton, Shropshire, TF9 2EJ

 

Leyfos Plastics Ltd was founded on 07 August 1972 with its registered office in Nr Market Drayton, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business 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
WYCHERLEY, Marc Raymond 23 March 2007 - 1
FORSTER, Raymond Austin N/A 11 March 1993 1
WYCHERLEY, Diana 23 March 2007 16 October 2008 1
WYCHERLEY, John N/A 15 March 2007 1
Secretary Name Appointed Resigned Total Appointments
WYCHERLEY, Diana N/A 16 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 09 January 2020
PSC02 - N/A 09 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 28 May 2014
CH01 - Change of particulars for director 28 January 2014
AR01 - Annual Return 20 December 2013
MR05 - N/A 27 November 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 17 January 2013
AD01 - Change of registered office address 10 May 2012
AA - Annual Accounts 10 May 2012
AA01 - Change of accounting reference date 04 April 2012
CH01 - Change of particulars for director 20 January 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 24 June 2011
AA01 - Change of accounting reference date 26 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2010
AR01 - Annual Return 17 December 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 12 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 19 May 2009
363a - Annual Return 03 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 February 2009
353 - Register of members 02 February 2009
288b - Notice of resignation of directors or secretaries 12 November 2008
RESOLUTIONS - N/A 06 November 2008
169 - Return by a company purchasing its own shares 06 November 2008
RESOLUTIONS - N/A 09 September 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 14 December 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 15 December 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 09 December 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 04 January 2001
363s - Annual Return 22 December 1999
AA - Annual Accounts 14 December 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 12 January 1999
RESOLUTIONS - N/A 22 October 1998
RESOLUTIONS - N/A 22 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 1998
123 - Notice of increase in nominal capital 22 October 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 21 January 1997
363s - Annual Return 06 January 1997
363s - Annual Return 17 April 1996
AA - Annual Accounts 13 April 1996
363s - Annual Return 20 February 1995
AA - Annual Accounts 20 February 1995
363s - Annual Return 17 March 1994
AA - Annual Accounts 23 February 1994
288 - N/A 19 April 1993
AA - Annual Accounts 06 April 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 08 June 1992
363a - Annual Return 13 March 1992
363a - Annual Return 05 January 1992
AA - Annual Accounts 29 November 1991
AA - Annual Accounts 29 November 1991
363 - Annual Return 25 April 1990
AA - Annual Accounts 02 April 1990
395 - Particulars of a mortgage or charge 26 September 1989
288 - N/A 07 September 1989
363 - Annual Return 20 April 1989
AA - Annual Accounts 14 September 1988
363 - Annual Return 20 June 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 14 April 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 30 April 1986
NEWINC - New incorporation documents 07 August 1972

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 November 2010 Outstanding

N/A

Mortgage debenture 18 September 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.