About

Registered Number: 01209550
Date of Incorporation: 25/04/1975 (49 years ago)
Company Status: Active
Registered Address: Unit 16,Thorgate Road, Lineside Industrial Estate, Littlehampton, West Sussex, BN17 7LU

 

Based in Littlehampton in West Sussex, Naiad Plastics Ltd was setup in 1975. 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
SAYERS, Michael Patrick N/A - 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 28 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 04 January 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 08 January 2013
AR01 - Annual Return 07 January 2013
CH03 - Change of particulars for secretary 07 January 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 20 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 29 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2007
363s - Annual Return 07 February 2007
AA - Annual Accounts 22 August 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 05 February 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 17 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2001
AA - Annual Accounts 09 August 2001
395 - Particulars of a mortgage or charge 10 July 2001
363s - Annual Return 19 February 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 14 March 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 06 December 1996
395 - Particulars of a mortgage or charge 13 June 1996
RESOLUTIONS - N/A 22 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1996
123 - Notice of increase in nominal capital 22 April 1996
363s - Annual Return 05 February 1996
AA - Annual Accounts 30 January 1996
363s - Annual Return 14 January 1995
AA - Annual Accounts 09 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 21 October 1994
363s - Annual Return 31 January 1994
AA - Annual Accounts 05 January 1994
AA - Annual Accounts 05 January 1994
363b - Annual Return 05 July 1993
AA - Annual Accounts 10 January 1993
363b - Annual Return 10 January 1993
363b - Annual Return 10 January 1993
395 - Particulars of a mortgage or charge 25 November 1992
287 - Change in situation or address of Registered Office 02 June 1992
AA - Annual Accounts 18 October 1991
AA - Annual Accounts 18 October 1991
363 - Annual Return 09 August 1990
395 - Particulars of a mortgage or charge 28 September 1989
AA - Annual Accounts 16 August 1989
287 - Change in situation or address of Registered Office 16 August 1989
363 - Annual Return 16 August 1989
288 - N/A 16 August 1989
AC05 - N/A 02 June 1989
AA - Annual Accounts 21 June 1988
363 - Annual Return 29 March 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 November 1987
363 - Annual Return 28 October 1987
363 - Annual Return 28 October 1987
287 - Change in situation or address of Registered Office 07 April 1987
AA - Annual Accounts 05 February 1987
AC05 - N/A 16 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2001 Outstanding

N/A

Fixed and floating charge on book and other debts 11 June 1996 Fully Satisfied

N/A

Corporate mortgage 14 October 1994 Fully Satisfied

N/A

Corporate mortgage 11 November 1992 Fully Satisfied

N/A

Guarantee & debenture 21 September 1989 Fully Satisfied

N/A

Debenture 06 January 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.