Established in 1998, Merriott Plastics Ltd have registered office in Crewkerne, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. The current directors of the business are listed as Curtis, Ian, Goodhew, Graham Patrick, Whatley, Kevin.
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 |