About

Registered Number: 00696057
Date of Incorporation: 20/06/1961 (62 years and 11 months ago)
Company Status: Active
Registered Address: Sika House, Miller Street, Preston, Lancashire, PR1 1EA

 

Based in Preston, Liquid Plastics Ltd was registered on 20 June 1961, it's status at Companies House is "Active". There are 8 directors listed as Gonzalez Lucas, Angel Custodio, Aldred, Kevin Stuart, Byrne, Michael Nicholas, Gardner, Michael Brian, Gorick, Jean, James, William Graham, Shave, Martin David, Taylor, Martin John for the company at Companies House. The business employs 251-500 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONZALEZ LUCAS, Angel Custodio 01 July 2020 - 1
BYRNE, Michael Nicholas 01 October 2008 31 May 2010 1
GARDNER, Michael Brian 01 October 2008 31 May 2010 1
GORICK, Jean N/A 27 January 2009 1
JAMES, William Graham 01 May 1996 30 April 2005 1
SHAVE, Martin David 01 June 2001 30 April 2008 1
TAYLOR, Martin John 01 May 2005 30 September 2008 1
Secretary Name Appointed Resigned Total Appointments
ALDRED, Kevin Stuart 01 November 2010 12 October 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 15 July 2020
TM01 - Termination of appointment of director 14 July 2020
CH01 - Change of particulars for director 23 December 2019
CH01 - Change of particulars for director 23 December 2019
CS01 - N/A 23 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 30 November 2016
TM02 - Termination of appointment of secretary 12 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 07 January 2015
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 08 October 2014
AA - Annual Accounts 20 June 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 07 November 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 06 December 2012
AD01 - Change of registered office address 06 December 2012
AA - Annual Accounts 11 September 2012
TM01 - Termination of appointment of director 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
TM01 - Termination of appointment of director 19 January 2012
AR01 - Annual Return 06 December 2011
CH01 - Change of particulars for director 06 December 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 December 2010
TM02 - Termination of appointment of secretary 01 November 2010
AP03 - Appointment of secretary 01 November 2010
AA - Annual Accounts 30 September 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
RESOLUTIONS - N/A 22 February 2010
MEM/ARTS - N/A 22 January 2010
AR01 - Annual Return 12 December 2009
MISC - Miscellaneous document 06 November 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 22 May 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 January 2009
363a - Annual Return 03 December 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 October 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
363s - Annual Return 05 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 November 2007
AA - Annual Accounts 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 08 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 September 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 August 2005
RESOLUTIONS - N/A 24 August 2005
395 - Particulars of a mortgage or charge 18 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2005
288b - Notice of resignation of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 05 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 November 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 04 November 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 October 2003
AA - Annual Accounts 05 March 2003
288c - Notice of change of directors or secretaries or in their particulars 07 January 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
363s - Annual Return 06 December 2002
225 - Change of Accounting Reference Date 13 May 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 04 March 2002
363s - Annual Return 13 December 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
288c - Notice of change of directors or secretaries or in their particulars 04 July 2001
288a - Notice of appointment of directors or secretaries 05 June 2001
AA - Annual Accounts 21 December 2000
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 13 November 2000
288a - Notice of appointment of directors or secretaries 13 November 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
RESOLUTIONS - N/A 09 November 2000
395 - Particulars of a mortgage or charge 31 October 2000
AA - Annual Accounts 03 March 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
363s - Annual Return 17 January 2000
287 - Change in situation or address of Registered Office 27 July 1999
288a - Notice of appointment of directors or secretaries 15 July 1999
288c - Notice of change of directors or secretaries or in their particulars 14 July 1999
288c - Notice of change of directors or secretaries or in their particulars 14 July 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 31 December 1997
RESOLUTIONS - N/A 20 June 1997
AUD - Auditor's letter of resignation 29 April 1997
AA - Annual Accounts 27 February 1997
363a - Annual Return 07 January 1997
287 - Change in situation or address of Registered Office 07 January 1997
288 - N/A 09 July 1996
288 - N/A 19 March 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 22 December 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
363x - Annual Return 15 December 1994
AA - Annual Accounts 27 October 1994
288 - N/A 25 April 1994
363x - Annual Return 10 December 1993
AA - Annual Accounts 07 December 1993
363s - Annual Return 23 November 1992
AA - Annual Accounts 07 October 1992
363x - Annual Return 13 December 1991
AA - Annual Accounts 26 September 1991
363x - Annual Return 11 April 1991
AA - Annual Accounts 01 March 1991
RESOLUTIONS - N/A 23 April 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 08 February 1990
288 - N/A 21 April 1989
288 - N/A 21 April 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 25 January 1989
AA - Annual Accounts 23 November 1987
363 - Annual Return 23 November 1987
AA - Annual Accounts 10 January 1987
363 - Annual Return 10 January 1987
CERTNM - Change of name certificate 29 December 1964
CERTNM - Change of name certificate 29 December 1964
287 - Change in situation or address of Registered Office 20 June 1961
MISC - Miscellaneous document 20 June 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 August 2005 Fully Satisfied

N/A

Legal mortgage 27 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.