Merriott Plastics Ltd was setup in 1998, it has a status of "Active". We don't currently know the number of employees at the company. The company is registered for VAT.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURTIS, Ian | 25 October 2012 | - | 1 |
GOODHEW, Graham Patrick | 25 October 2012 | - | 1 |
WHATLEY, Kevin | 25 October 2012 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 January 2020 | |
AA - Annual Accounts | 18 October 2019 | |
AP01 - Appointment of director | 11 July 2019 | |
TM01 - Termination of appointment of director | 01 February 2019 | |
AP01 - Appointment of director | 01 February 2019 | |
CS01 - N/A | 23 January 2019 | |
AA - Annual Accounts | 28 November 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 13 September 2017 | |
CH01 - Change of particulars for director | 24 January 2017 | |
CS01 - N/A | 24 January 2017 | |
AA - Annual Accounts | 17 November 2016 | |
AR01 - Annual Return | 04 February 2016 | |
TM01 - Termination of appointment of director | 04 January 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 06 February 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 06 February 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AP01 - Appointment of director | 03 December 2012 | |
AP01 - Appointment of director | 30 November 2012 | |
AP01 - Appointment of director | 29 November 2012 | |
AP01 - Appointment of director | 29 November 2012 | |
MG01 - Particulars of a mortgage or charge | 31 July 2012 | |
MG01 - Particulars of a mortgage or charge | 05 May 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 05 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 September 2011 | |
AR01 - Annual Return | 07 February 2011 | |
AD01 - Change of registered office address | 07 February 2011 | |
AA - Annual Accounts | 04 January 2011 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH03 - Change of particulars for secretary | 11 February 2010 | |
AA - Annual Accounts | 20 January 2010 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 06 February 2009 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 28 January 2008 | |
363s - Annual Return | 21 February 2007 | |
AA - Annual Accounts | 30 January 2007 | |
363s - Annual Return | 15 February 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 17 February 2005 | |
AA - Annual Accounts | 26 January 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 October 2004 | |
AA - Annual Accounts | 08 July 2004 | |
363s - Annual Return | 07 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 December 2003 | |
288a - Notice of appointment of directors or secretaries | 14 July 2003 | |
395 - Particulars of a mortgage or charge | 22 May 2003 | |
288b - Notice of resignation of directors or secretaries | 12 March 2003 | |
288a - Notice of appointment of directors or secretaries | 12 March 2003 | |
363s - Annual Return | 29 January 2003 | |
AA - Annual Accounts | 02 September 2002 | |
287 - Change in situation or address of Registered Office | 03 May 2002 | |
363s - Annual Return | 08 February 2002 | |
AA - Annual Accounts | 27 October 2001 | |
363s - Annual Return | 25 January 2001 | |
395 - Particulars of a mortgage or charge | 01 November 2000 | |
AA - Annual Accounts | 26 September 2000 | |
288a - Notice of appointment of directors or secretaries | 13 September 2000 | |
363s - Annual Return | 31 January 2000 | |
395 - Particulars of a mortgage or charge | 15 January 2000 | |
287 - Change in situation or address of Registered Office | 10 January 2000 | |
395 - Particulars of a mortgage or charge | 07 December 1999 | |
AA - Annual Accounts | 17 September 1999 | |
395 - Particulars of a mortgage or charge | 12 May 1999 | |
288a - Notice of appointment of directors or secretaries | 27 April 1999 | |
CERTNM - Change of name certificate | 16 April 1999 | |
363s - Annual Return | 15 February 1999 | |
225 - Change of Accounting Reference Date | 08 May 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 March 1998 | |
RESOLUTIONS - N/A | 13 March 1998 | |
123 - Notice of increase in nominal capital | 13 March 1998 | |
288b - Notice of resignation of directors or secretaries | 13 March 1998 | |
288b - Notice of resignation of directors or secretaries | 13 March 1998 | |
288a - Notice of appointment of directors or secretaries | 13 March 1998 | |
288a - Notice of appointment of directors or secretaries | 13 March 1998 | |
287 - Change in situation or address of Registered Office | 13 March 1998 | |
NEWINC - New incorporation documents | 21 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 19 July 2012 | Outstanding |
N/A |
Guarantee & debenture | 26 April 2012 | Outstanding |
N/A |
Guarantee & debenture | 15 May 2003 | Outstanding |
N/A |
Debenture | 25 October 2000 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 14 January 2000 | Fully Satisfied |
N/A |
Chattels mortgage | 07 December 1999 | Fully Satisfied |
N/A |
Debenture | 10 May 1999 | Fully Satisfied |
N/A |