About

Registered Number: 01461218
Date of Incorporation: 14/11/1979 (44 years and 5 months ago)
Company Status: Active
Registered Address: Clinitron House, Ashby Park, Ashby-De-La-Zouch, Leicestershire, LE65 1JG

 

Plastribution Ltd was registered on 14 November 1979 with its registered office in Ashby-De-La-Zouch in Leicestershire, it's status at Companies House is "Active". The current directors of this organisation are listed as Thompson, Simon, Boswell, Michael David, Lequertier, Philippe, Moules, Alan Cameron, Onishi, Masutaka, Sanders, Caerie, Tabata, Nobuyuki, White, Katherine, Bowden, Barry John, Mattinson, Keith, Sanefuji, Kunio, Sutton, Keith John, Abematsu, Tamae, Carter, Brian David, Cox, Martin, Hatori, Katsuya, Hayama, Mineo, Hayashi, Hidenori, Inoue, Mitsuharu, Ito, Nobuhiro, Jitto, Yoshiaki, Kawakami, Hiroyasu, Kitamura, Hiroshi, Legg, Alan Seaward, Matsumoto, Kenji, Mizoguchi, Junji, Muramatsu, Jun, Murata, Mitsuo, Naruo, Tomoyoshi, Nicholson, Mike, Nishihara, Yasuhiko, Nojima, Kouji, Okuno, Takashi, Onishi, Masutaka, Pegg, Bryan, Royall, Michael Lawrence, Saito, Kazuya, Sasaki, Junichi, Shimazaki, Kenji, Takeda, Kazuo, Tsuchida, Itsuki, Ueda, Akihiro, Williamson, Colin John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSWELL, Michael David 31 January 1997 - 1
LEQUERTIER, Philippe 15 April 2015 - 1
MOULES, Alan Cameron 26 November 2001 - 1
ONISHI, Masutaka 01 April 2018 - 1
SANDERS, Caerie 01 May 2018 - 1
TABATA, Nobuyuki 01 April 2018 - 1
WHITE, Katherine 21 November 2011 - 1
ABEMATSU, Tamae 01 July 2009 31 August 2010 1
CARTER, Brian David 26 November 2001 06 September 2002 1
COX, Martin 19 July 1995 15 December 2001 1
HATORI, Katsuya 01 April 2004 01 May 2005 1
HAYAMA, Mineo 31 December 1991 23 April 1992 1
HAYASHI, Hidenori 15 May 2015 31 March 2018 1
INOUE, Mitsuharu 22 June 1995 24 July 2001 1
ITO, Nobuhiro 14 February 2003 31 October 2008 1
JITTO, Yoshiaki 09 June 1999 12 June 2002 1
KAWAKAMI, Hiroyasu 23 April 2007 24 April 2008 1
KITAMURA, Hiroshi 09 June 1999 30 May 2000 1
LEGG, Alan Seaward N/A 31 December 1991 1
MATSUMOTO, Kenji 19 April 2012 01 April 2015 1
MIZOGUCHI, Junji 24 July 2001 31 March 2003 1
MURAMATSU, Jun 15 April 2015 31 March 2018 1
MURATA, Mitsuo 30 May 2000 31 March 2004 1
NARUO, Tomoyoshi 25 June 1993 02 May 1996 1
NICHOLSON, Mike 14 March 2003 30 September 2003 1
NISHIHARA, Yasuhiko 02 May 1996 09 June 1999 1
NOJIMA, Kouji 23 April 1992 04 October 1994 1
OKUNO, Takashi 31 October 2008 01 April 2015 1
ONISHI, Masutaka 01 April 2013 01 April 2015 1
PEGG, Bryan N/A 19 April 2001 1
ROYALL, Michael Lawrence N/A 30 September 1994 1
SAITO, Kazuya 31 December 1991 22 June 1995 1
SASAKI, Junichi 01 May 2005 23 April 2007 1
SHIMAZAKI, Kenji 22 June 1995 31 March 2003 1
TAKEDA, Kazuo 04 October 1994 22 June 1995 1
TSUCHIDA, Itsuki 31 December 1991 25 March 1993 1
UEDA, Akihiro 24 April 2008 11 April 2012 1
WILLIAMSON, Colin John N/A 31 December 1991 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Simon 20 September 2017 - 1
BOWDEN, Barry John 16 February 2002 28 April 2017 1
MATTINSON, Keith 31 January 1997 15 February 2002 1
SANEFUJI, Kunio 31 December 1991 25 June 1993 1
SUTTON, Keith John 16 December 1991 31 December 1991 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
CH01 - Change of particulars for director 02 October 2020
CH01 - Change of particulars for director 02 October 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 14 March 2019
CH01 - Change of particulars for director 14 March 2019
CH01 - Change of particulars for director 14 March 2019
AA - Annual Accounts 23 December 2018
TM01 - Termination of appointment of director 17 May 2018
AP01 - Appointment of director 17 May 2018
AP01 - Appointment of director 11 April 2018
AP01 - Appointment of director 11 April 2018
TM01 - Termination of appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 April 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 11 December 2017
AP03 - Appointment of secretary 20 September 2017
TM02 - Termination of appointment of secretary 03 May 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 11 August 2015
AP01 - Appointment of director 05 June 2015
AP01 - Appointment of director 22 May 2015
AP01 - Appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 04 July 2014
AD01 - Change of registered office address 21 May 2014
AP01 - Appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 17 July 2013
AP01 - Appointment of director 10 June 2013
RESOLUTIONS - N/A 29 April 2013
SH01 - Return of Allotment of shares 29 April 2013
AR01 - Annual Return 18 April 2013
TM01 - Termination of appointment of director 02 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
CH01 - Change of particulars for director 25 March 2013
AA03 - Notice of resolution removing auditors 20 February 2013
AUD - Auditor's letter of resignation 08 February 2013
AA - Annual Accounts 20 June 2012
TM01 - Termination of appointment of director 30 April 2012
AP01 - Appointment of director 26 April 2012
RESOLUTIONS - N/A 11 April 2012
AR01 - Annual Return 22 March 2012
CH03 - Change of particulars for secretary 22 March 2012
RESOLUTIONS - N/A 21 December 2011
AP01 - Appointment of director 20 December 2011
AP01 - Appointment of director 10 October 2011
AA01 - Change of accounting reference date 11 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 09 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 13 April 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
288a - Notice of appointment of directors or secretaries 14 July 2009
288a - Notice of appointment of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
AA - Annual Accounts 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
363a - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 02 June 2007
AA - Annual Accounts 18 May 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 26 May 2006
363a - Annual Return 17 March 2006
395 - Particulars of a mortgage or charge 28 January 2006
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
MEM/ARTS - N/A 09 August 2005
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 11 July 2005
OC138 - Order of Court 06 July 2005
RESOLUTIONS - N/A 08 June 2005
RESOLUTIONS - N/A 05 May 2005
RESOLUTIONS - N/A 05 May 2005
MEM/ARTS - N/A 05 May 2005
123 - Notice of increase in nominal capital 05 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2005
363s - Annual Return 21 March 2005
287 - Change in situation or address of Registered Office 25 November 2004
AA - Annual Accounts 31 October 2004
363s - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 24 March 2003
AUD - Auditor's letter of resignation 27 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
363s - Annual Return 15 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
AA - Annual Accounts 24 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 25 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288a - Notice of appointment of directors or secretaries 04 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
363s - Annual Return 06 August 2001
288b - Notice of resignation of directors or secretaries 15 May 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 10 August 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288b - Notice of resignation of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 11 April 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 14 May 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288a - Notice of appointment of directors or secretaries 07 March 1997
288b - Notice of resignation of directors or secretaries 07 March 1997
363s - Annual Return 26 July 1996
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 23 July 1996
OC138 - Order of Court 23 July 1996
RESOLUTIONS - N/A 23 June 1996
AA - Annual Accounts 13 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 06 June 1996
288 - N/A 07 September 1995
363s - Annual Return 09 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
AA - Annual Accounts 02 June 1995
AA - Annual Accounts 03 February 1995
288 - N/A 04 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1994
288 - N/A 21 October 1994
363s - Annual Return 12 July 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1994
363s - Annual Return 12 September 1993
288 - N/A 12 September 1993
AA - Annual Accounts 09 September 1993
288 - N/A 20 August 1993
363s - Annual Return 19 August 1992
325 - Location of register of directors' interests in shares etc 19 August 1992
318 - Location of directors' service contracts 19 August 1992
AA - Annual Accounts 14 August 1992
288 - N/A 27 July 1992
RESOLUTIONS - N/A 26 April 1992
MEM/ARTS - N/A 26 April 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 December 1991
288 - N/A 06 November 1991
AA - Annual Accounts 17 October 1991
363b - Annual Return 06 August 1991
288 - N/A 17 January 1991
AA - Annual Accounts 22 October 1990
287 - Change in situation or address of Registered Office 24 August 1990
MEM/ARTS - N/A 14 August 1990
363 - Annual Return 31 July 1990
288 - N/A 14 June 1990
RESOLUTIONS - N/A 08 June 1990
RESOLUTIONS - N/A 08 June 1990
RESOLUTIONS - N/A 08 June 1990
123 - Notice of increase in nominal capital 08 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 March 1990
288 - N/A 15 January 1990
AA - Annual Accounts 08 January 1990
363 - Annual Return 14 December 1989
288 - N/A 15 November 1989
363 - Annual Return 26 September 1988
287 - Change in situation or address of Registered Office 08 September 1988
AA - Annual Accounts 30 August 1988
287 - Change in situation or address of Registered Office 13 July 1988
AA - Annual Accounts 17 May 1988
288 - N/A 17 May 1988
288 - N/A 13 May 1988
288 - N/A 13 May 1988
288 - N/A 13 May 1988
363 - Annual Return 22 February 1988
395 - Particulars of a mortgage or charge 31 July 1987
395 - Particulars of a mortgage or charge 20 July 1987
395 - Particulars of a mortgage or charge 16 April 1987
395 - Particulars of a mortgage or charge 15 April 1987
395 - Particulars of a mortgage or charge 27 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 29 August 1986
MISC - Miscellaneous document 14 November 1979

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 January 2006 Fully Satisfied

N/A

Fixed charge over factoring agreement 13 July 1987 Fully Satisfied

N/A

Legal charge 03 July 1987 Fully Satisfied

N/A

Debenture 16 April 1987 Fully Satisfied

N/A

Charge over bookdebts 13 April 1987 Fully Satisfied

N/A

Charge over bank account 24 March 1987 Fully Satisfied

N/A

Debenture 09 July 1984 Fully Satisfied

N/A

Debenture 18 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.