About

Registered Number: 01158652
Date of Incorporation: 30/01/1974 (50 years and 2 months ago)
Company Status: Active
Registered Address: 24 Marsh Green Road, Marsh Barton, Exeter, Devon, EX2 8LZ

 

Multifoil Ltd was founded on 30 January 1974 with its registered office in Exeter in Devon, it's status at Companies House is "Active". The business has 5 directors listed as Reed, Samuel Newham, Benn, Jeffrey, Benn, Richard Adrian, Carpenter, Marilyn Budd, Carpenter, Michael John at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENN, Jeffrey N/A 01 March 1999 1
BENN, Richard Adrian N/A 05 July 2001 1
CARPENTER, Marilyn Budd N/A 14 August 1997 1
CARPENTER, Michael John N/A 14 August 1997 1
Secretary Name Appointed Resigned Total Appointments
REED, Samuel Newham 26 July 2016 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 17 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 18 July 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 09 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
AP03 - Appointment of secretary 09 August 2016
AP01 - Appointment of director 26 July 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 06 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 March 2012
AD01 - Change of registered office address 29 December 2011
AA - Annual Accounts 11 October 2011
MG01 - Particulars of a mortgage or charge 22 July 2011
AR01 - Annual Return 01 March 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 27 May 2010
CH01 - Change of particulars for director 02 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 10 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 14 June 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 March 2007
AA - Annual Accounts 08 June 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 16 May 2005
363s - Annual Return 31 March 2005
AA - Annual Accounts 19 May 2004
363s - Annual Return 16 March 2004
395 - Particulars of a mortgage or charge 24 December 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 11 March 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
395 - Particulars of a mortgage or charge 22 May 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 13 March 2002
288a - Notice of appointment of directors or secretaries 25 July 2001
395 - Particulars of a mortgage or charge 17 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
AAMD - Amended Accounts 22 May 2001
AA - Annual Accounts 23 April 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 15 May 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 29 April 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
363s - Annual Return 13 March 1999
AA - Annual Accounts 16 April 1998
363s - Annual Return 05 March 1998
288b - Notice of resignation of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 10 October 1997
169 - Return by a company purchasing its own shares 05 September 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
RESOLUTIONS - N/A 18 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 1997
395 - Particulars of a mortgage or charge 15 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
288a - Notice of appointment of directors or secretaries 13 May 1997
AA - Annual Accounts 27 April 1997
RESOLUTIONS - N/A 23 April 1997
123 - Notice of increase in nominal capital 23 April 1997
363s - Annual Return 03 March 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 30 March 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 28 February 1994
AA - Annual Accounts 20 September 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 09 October 1992
363s - Annual Return 26 February 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 04 December 1990
288 - N/A 12 April 1990
AA - Annual Accounts 26 March 1990
288 - N/A 26 March 1990
363 - Annual Return 26 March 1990
363 - Annual Return 22 June 1989
287 - Change in situation or address of Registered Office 21 February 1989
AA - Annual Accounts 25 November 1988
363 - Annual Return 11 May 1988
AA - Annual Accounts 23 June 1987
AA - Annual Accounts 23 June 1987
363 - Annual Return 28 May 1987
287 - Change in situation or address of Registered Office 21 August 1986
NEWINC - New incorporation documents 30 January 1974

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 2011 Outstanding

N/A

Chattel mortgage 18 December 2003 Fully Satisfied

N/A

Legal charge 09 May 2002 Fully Satisfied

N/A

Debenture 05 July 2001 Outstanding

N/A

Debenture 13 August 1997 Fully Satisfied

N/A

Mortgage debenture 11 May 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.