About

Registered Number: 00415868
Date of Incorporation: 25/07/1946 (77 years and 9 months ago)
Company Status: Active
Registered Address: Croft Chambers, 11 Bancroft, Hitchin, Hertfordshire, SG5 1JQ

 

Plasmoulds Ltd was founded on 25 July 1946 with its registered office in Hitchin, Hertfordshire, it's status is listed as "Active". Dunn, Brian, Underwood, Barnaby, Underwood, Benjamin James, Underwood, Ian Stanley, Barton, Evan Keith, Dunn, Pauline Ann, Underwood, Malcolm Trevor are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNN, Brian N/A - 1
UNDERWOOD, Barnaby 01 September 2009 - 1
UNDERWOOD, Benjamin James 01 September 2009 - 1
UNDERWOOD, Ian Stanley N/A - 1
DUNN, Pauline Ann N/A 20 March 2008 1
UNDERWOOD, Malcolm Trevor N/A 12 December 2006 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Evan Keith N/A 16 March 2010 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 26 July 2019
AA - Annual Accounts 31 October 2018
MR04 - N/A 30 October 2018
MR04 - N/A 30 October 2018
MR01 - N/A 17 October 2018
CS01 - N/A 20 September 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 22 May 2017
MR04 - N/A 08 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 04 October 2012
AD01 - Change of registered office address 04 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 29 May 2010
TM02 - Termination of appointment of secretary 18 May 2010
AR01 - Annual Return 21 October 2009
AP01 - Appointment of director 06 October 2009
AP01 - Appointment of director 06 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 27 June 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 19 October 2007
363a - Annual Return 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 05 October 2006
353 - Register of members 05 October 2006
353 - Register of members 05 October 2006
287 - Change in situation or address of Registered Office 07 July 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 03 July 2006
353 - Register of members 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 03 July 2006
AA - Annual Accounts 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 10 December 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 21 June 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 15 September 2000
AA - Annual Accounts 27 June 2000
363s - Annual Return 14 September 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 30 June 1998
363s - Annual Return 18 September 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 30 June 1996
363s - Annual Return 05 October 1995
AA - Annual Accounts 29 June 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 05 November 1994
AA - Annual Accounts 30 March 1994
363s - Annual Return 08 November 1993
AA - Annual Accounts 01 July 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 29 September 1992
AA - Annual Accounts 07 October 1991
363a - Annual Return 23 September 1991
363 - Annual Return 06 December 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 26 October 1989
AA - Annual Accounts 11 July 1989
363 - Annual Return 01 September 1988
AA - Annual Accounts 05 July 1988
363 - Annual Return 12 October 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 16 February 1987
AA - Annual Accounts 09 February 1987
395 - Particulars of a mortgage or charge 01 June 1978
288a - Notice of appointment of directors or secretaries 11 May 1978
397a - Particulars of an issue of secured debentures in a series 31 January 1975
288a - Notice of appointment of directors or secretaries 30 November 1972
395 - Particulars of a mortgage or charge 12 July 1972
NEWINC - New incorporation documents 25 July 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 October 2018 Outstanding

N/A

First legal mortgage 26 May 1978 Fully Satisfied

N/A

Debenture 29 January 1975 Fully Satisfied

N/A

Second mortgage 10 July 1972 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.