About

Registered Number: 01493205
Date of Incorporation: 24/04/1980 (44 years ago)
Company Status: Active
Registered Address: Unit 8 Hanley Workshops, Hanley Road, Hanley Swan, Worcestershire, WR8 0DX

 

Founded in 1980, Cytoplan Ltd has its registered office in Hanley Swan in Worcestershire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The current directors of this business are listed as Higginson, Timothy David, Griffiths, Dylan Rhys, Higginson, Timothy David, Marks, Nicolas John, Pakenham, Jeremy Edwin Montague, Williams, Amanda, Bardo, Ian Martin, Park, Helen Elizabeth, Park, Helena Elizabeth, Bryce-smith, Derek, Professor, Hawkey, Jeremy Kim Loong, Holdcroft, Simon John, Llewellyn, Eric Frederick Hugh, Marks, Ian Roy, Moule, Terry Glyn, Taylor, Gary Alan, Townsend, Michael John Reynolds, Turner, James Alan, Wren, Andrew Lester at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Dylan Rhys 20 April 2020 - 1
HIGGINSON, Timothy David 01 September 2019 - 1
MARKS, Nicolas John 28 April 2017 - 1
PAKENHAM, Jeremy Edwin Montague 01 April 2015 - 1
WILLIAMS, Amanda 11 July 2005 - 1
BRYCE-SMITH, Derek, Professor 19 February 1991 14 March 2003 1
HAWKEY, Jeremy Kim Loong 02 September 2013 31 May 2017 1
HOLDCROFT, Simon John 01 July 2017 19 August 2019 1
LLEWELLYN, Eric Frederick Hugh N/A 03 April 2001 1
MARKS, Ian Roy N/A 20 January 2018 1
MOULE, Terry Glyn 30 April 1999 01 May 2001 1
TAYLOR, Gary Alan 30 April 1999 28 February 2001 1
TOWNSEND, Michael John Reynolds N/A 29 February 1996 1
TURNER, James Alan 11 July 2005 11 July 2013 1
WREN, Andrew Lester 17 November 1992 30 April 1999 1
Secretary Name Appointed Resigned Total Appointments
HIGGINSON, Timothy David 01 January 2019 - 1
BARDO, Ian Martin 01 April 2001 31 December 2018 1
PARK, Helen Elizabeth N/A 22 May 1998 1
PARK, Helena Elizabeth 01 March 2001 31 March 2001 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
CH01 - Change of particulars for director 02 October 2020
CS01 - N/A 02 July 2020
AA - Annual Accounts 26 May 2020
AP01 - Appointment of director 20 April 2020
AP01 - Appointment of director 18 September 2019
CH01 - Change of particulars for director 18 September 2019
TM01 - Termination of appointment of director 30 August 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 30 May 2019
TM02 - Termination of appointment of secretary 14 January 2019
AP03 - Appointment of secretary 14 January 2019
CS01 - N/A 17 July 2018
AA - Annual Accounts 29 May 2018
TM01 - Termination of appointment of director 22 January 2018
CS01 - N/A 05 July 2017
AP01 - Appointment of director 05 July 2017
TM01 - Termination of appointment of director 02 June 2017
AP01 - Appointment of director 11 May 2017
AA - Annual Accounts 28 April 2017
MR04 - N/A 09 January 2017
RESOLUTIONS - N/A 08 December 2016
CONNOT - N/A 08 December 2016
CS01 - N/A 03 August 2016
AA - Annual Accounts 18 May 2016
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 06 June 2015
AP01 - Appointment of director 28 April 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 02 June 2014
AR01 - Annual Return 04 February 2014
AP01 - Appointment of director 11 October 2013
TM01 - Termination of appointment of director 11 July 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
CH01 - Change of particulars for director 25 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 06 October 2011
CH01 - Change of particulars for director 06 October 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 07 February 2011
AR01 - Annual Return 15 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 22 December 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 10 February 2009
169 - Return by a company purchasing its own shares 01 September 2008
AA - Annual Accounts 13 June 2008
RESOLUTIONS - N/A 22 April 2008
RESOLUTIONS - N/A 22 April 2008
RESOLUTIONS - N/A 22 April 2008
RESOLUTIONS - N/A 16 April 2008
RESOLUTIONS - N/A 16 April 2008
MEM/ARTS - N/A 16 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
363a - Annual Return 14 April 2008
169 - Return by a company purchasing its own shares 11 May 2007
169 - Return by a company purchasing its own shares 11 May 2007
169 - Return by a company purchasing its own shares 20 April 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 28 December 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 June 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288a - Notice of appointment of directors or secretaries 24 July 2005
288a - Notice of appointment of directors or secretaries 24 July 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 01 February 2005
288c - Notice of change of directors or secretaries or in their particulars 07 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 29 March 2004
288b - Notice of resignation of directors or secretaries 20 March 2003
AA - Annual Accounts 14 March 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 08 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2002
363s - Annual Return 01 March 2002
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
AA - Annual Accounts 01 June 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
RESOLUTIONS - N/A 14 February 2001
123 - Notice of increase in nominal capital 14 February 2001
363s - Annual Return 30 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 November 2000
AA - Annual Accounts 23 May 2000
363s - Annual Return 30 January 2000
288c - Notice of change of directors or secretaries or in their particulars 09 November 1999
288c - Notice of change of directors or secretaries or in their particulars 09 November 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
395 - Particulars of a mortgage or charge 15 July 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1999
288a - Notice of appointment of directors or secretaries 26 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
AA - Annual Accounts 02 March 1999
288c - Notice of change of directors or secretaries or in their particulars 04 February 1999
363s - Annual Return 31 January 1999
288b - Notice of resignation of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 04 January 1998
395 - Particulars of a mortgage or charge 07 November 1997
395 - Particulars of a mortgage or charge 17 October 1997
395 - Particulars of a mortgage or charge 01 July 1997
AA - Annual Accounts 25 February 1997
363s - Annual Return 08 January 1997
288 - N/A 13 March 1996
287 - Change in situation or address of Registered Office 13 March 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 29 January 1996
RESOLUTIONS - N/A 23 May 1995
RESOLUTIONS - N/A 23 May 1995
AA - Annual Accounts 14 February 1995
363s - Annual Return 20 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1995
AAMD - Amended Accounts 21 March 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 22 February 1994
363a - Annual Return 15 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 1993
363s - Annual Return 13 January 1993
AA - Annual Accounts 22 December 1992
288 - N/A 11 December 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 29 November 1991
RESOLUTIONS - N/A 02 April 1991
288 - N/A 20 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 21 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1991
88(2)P - N/A 18 February 1991
RESOLUTIONS - N/A 12 February 1991
123 - Notice of increase in nominal capital 12 February 1991
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
288 - N/A 24 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 October 1990
RESOLUTIONS - N/A 25 September 1990
123 - Notice of increase in nominal capital 25 September 1990
288 - N/A 20 September 1990
AA - Annual Accounts 15 August 1990
363 - Annual Return 07 August 1990
288 - N/A 02 July 1990
288 - N/A 20 June 1990
AA - Annual Accounts 19 December 1989
363 - Annual Return 27 July 1989
288 - N/A 26 June 1989
PUC 2 - N/A 20 March 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 31 October 1988
PUC 3 - N/A 17 October 1988
PUC 2 - N/A 16 September 1988
288 - N/A 30 August 1988
AA - Annual Accounts 30 August 1988
288 - N/A 15 July 1988
288 - N/A 07 July 1988
395 - Particulars of a mortgage or charge 08 February 1988
363 - Annual Return 30 October 1987
288 - N/A 28 September 1987
AA - Annual Accounts 14 August 1987
AA - Annual Accounts 14 August 1987
AA - Annual Accounts 16 July 1987
363 - Annual Return 14 July 1987
363 - Annual Return 22 June 1987
288 - N/A 22 June 1987
363 - Annual Return 22 June 1987
288 - N/A 29 May 1987

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 13 July 1999 Outstanding

N/A

Legal mortgage 03 November 1997 Fully Satisfied

N/A

Debenture 14 October 1997 Outstanding

N/A

Fixed and floating chage 17 June 1997 Fully Satisfied

N/A

Legal mortgage 25 January 1988 Fully Satisfied

N/A

Debenture 26 April 1985 Fully Satisfied

N/A

Debenture 28 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.