About

Registered Number: 00772753
Date of Incorporation: 02/09/1963 (60 years and 7 months ago)
Company Status: Active
Registered Address: Ground Floor, 32 Park Cross Street, Leeds, LS1 2QH

 

Plastic Mouldings Ltd was registered on 02 September 1963, it's status at Companies House is "Active". There are 6 directors listed for Plastic Mouldings Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOVAN, James Daniel 26 March 1991 17 April 1992 1
GRAY, Douglas William 22 November 2000 30 November 2005 1
MCCALL, John Walter Duncan 01 January 1998 30 June 2000 1
PALMER, Robert N/A 31 December 1997 1
SPEIRS, James N/A 30 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BALLINTYNE, Nancy Strathearn 13 December 2006 31 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 20 April 2020
CS01 - N/A 08 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 26 March 2017
AA - Annual Accounts 28 September 2016
SH01 - Return of Allotment of shares 14 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
RESOLUTIONS - N/A 07 July 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 18 February 2014
AD01 - Change of registered office address 06 February 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 31 July 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 01 May 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 02 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 June 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 11 June 2010
AD01 - Change of registered office address 19 May 2010
AA - Annual Accounts 31 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2009
363a - Annual Return 24 August 2009
395 - Particulars of a mortgage or charge 08 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 31 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 30 July 2007
AA - Annual Accounts 21 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363a - Annual Return 25 January 2007
RESOLUTIONS - N/A 04 January 2007
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 30 August 2005
395 - Particulars of a mortgage or charge 17 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2005
395 - Particulars of a mortgage or charge 24 June 2005
395 - Particulars of a mortgage or charge 23 February 2005
287 - Change in situation or address of Registered Office 04 January 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 25 August 2004
395 - Particulars of a mortgage or charge 17 February 2004
AA - Annual Accounts 26 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 September 2003
RESOLUTIONS - N/A 28 August 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2003
123 - Notice of increase in nominal capital 28 August 2003
363s - Annual Return 26 August 2003
1.4 - Notice of completion of voluntary arrangement 14 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
395 - Particulars of a mortgage or charge 27 June 2003
395 - Particulars of a mortgage or charge 21 May 2003
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 21 January 2003
288a - Notice of appointment of directors or secretaries 31 December 2002
363s - Annual Return 30 August 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
AA - Annual Accounts 23 August 2002
288a - Notice of appointment of directors or secretaries 23 August 2002
395 - Particulars of a mortgage or charge 08 July 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
1.1 - Report of meeting approving voluntary arrangement 08 February 2002
363s - Annual Return 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
AA - Annual Accounts 06 September 2001
395 - Particulars of a mortgage or charge 14 July 2001
395 - Particulars of a mortgage or charge 24 April 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 15 December 2000
AA - Annual Accounts 09 November 2000
363s - Annual Return 18 August 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 03 February 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 19 August 1999
288b - Notice of resignation of directors or secretaries 09 March 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 25 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 28 August 1997
CERTNM - Change of name certificate 10 February 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 09 August 1996
288 - N/A 29 November 1995
363s - Annual Return 07 November 1995
AA - Annual Accounts 29 September 1995
363s - Annual Return 16 December 1994
AA - Annual Accounts 08 November 1994
287 - Change in situation or address of Registered Office 20 July 1994
363a - Annual Return 01 June 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 04 December 1992
AA - Annual Accounts 10 November 1992
288 - N/A 14 May 1992
AA - Annual Accounts 26 April 1992
288 - N/A 24 April 1992
363b - Annual Return 29 November 1991
288 - N/A 30 September 1991
288 - N/A 10 September 1991
288 - N/A 18 June 1991
363a - Annual Return 20 November 1990
288 - N/A 19 November 1990
AA - Annual Accounts 09 November 1990
288 - N/A 26 March 1990
AA - Annual Accounts 20 September 1989
363 - Annual Return 20 September 1989
395 - Particulars of a mortgage or charge 02 December 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 27 September 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1988
395 - Particulars of a mortgage or charge 30 June 1988
AA - Annual Accounts 27 January 1988
363 - Annual Return 19 January 1988
395 - Particulars of a mortgage or charge 09 December 1987
RESOLUTIONS - N/A 08 December 1987
288 - N/A 05 September 1987
287 - Change in situation or address of Registered Office 05 September 1987
AA - Annual Accounts 25 February 1987
363 - Annual Return 18 December 1986
363 - Annual Return 20 June 1986
AA - Annual Accounts 22 March 1986
MEM/ARTS - N/A 06 November 1975

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 28 July 2009 Outstanding

N/A

Standard security which was presented for registration in scotland on 11 august 2005 and 01 August 2005 Outstanding

N/A

Floating charge 20 June 2005 Fully Satisfied

N/A

Debenture 11 February 2005 Fully Satisfied

N/A

Floating charge 09 February 2004 Fully Satisfied

N/A

Debenture 19 May 2003 Outstanding

N/A

Standard security which was presented for registration in scotland on 20TH june 2003 07 May 2003 Fully Satisfied

N/A

Fixed and floating charge 28 June 2002 Fully Satisfied

N/A

Floating charge 29 June 2001 Fully Satisfied

N/A

Fixed and floating charge 19 April 2001 Fully Satisfied

N/A

Standard security 23 November 1988 Fully Satisfied

N/A

Standard security 22 June 1988 Fully Satisfied

N/A

Mortgage debenture 27 November 1987 Fully Satisfied

N/A

Standard security regd at G.R.S. 13.10.80 20 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.