About

Registered Number: 03218866
Date of Incorporation: 01/07/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Alrewas House, Main Street Alrewas, Burton On Trent, Staffordshire, DE13 7ED

 

Based in Burton On Trent in Staffordshire, Plater Chemicals Ltd was setup in 1996, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation. There are currently 21-50 employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDON, Royston Maurice 22 July 1996 26 February 1997 1
Secretary Name Appointed Resigned Total Appointments
HENDON, Heidi Louise 01 July 1996 22 July 1996 1
HENDON, Molly Spencer 22 July 1996 26 February 1997 1
WALDRON, Tracy Elizabeth 28 August 2002 08 March 2011 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 26 June 2020
MR04 - N/A 25 January 2020
MR01 - N/A 29 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 05 June 2017
AA - Annual Accounts 18 July 2016
CS01 - N/A 08 July 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 15 June 2015
MR04 - N/A 25 March 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 21 June 2011
TM02 - Termination of appointment of secretary 14 March 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 17 September 2010
MG01 - Particulars of a mortgage or charge 04 September 2010
AA - Annual Accounts 06 February 2010
DISS40 - Notice of striking-off action discontinued 14 November 2009
AR01 - Annual Return 12 November 2009
DISS16(SOAS) - N/A 27 October 2009
GAZ1 - First notification of strike-off action in London Gazette 27 October 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 27 August 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 30 July 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 10 August 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 08 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2003
395 - Particulars of a mortgage or charge 12 February 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 26 September 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 11 January 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 25 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1998
225 - Change of Accounting Reference Date 25 November 1998
363s - Annual Return 20 August 1998
AA - Annual Accounts 08 December 1997
363b - Annual Return 24 September 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
288a - Notice of appointment of directors or secretaries 20 June 1997
225 - Change of Accounting Reference Date 12 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
288b - Notice of resignation of directors or secretaries 23 April 1997
RESOLUTIONS - N/A 11 April 1997
RESOLUTIONS - N/A 11 April 1997
123 - Notice of increase in nominal capital 11 April 1997
395 - Particulars of a mortgage or charge 27 March 1997
395 - Particulars of a mortgage or charge 27 March 1997
225 - Change of Accounting Reference Date 11 October 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 25 September 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
287 - Change in situation or address of Registered Office 18 July 1996
NEWINC - New incorporation documents 01 July 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 October 2019 Outstanding

N/A

All assets debenture 02 September 2010 Outstanding

N/A

Debenture 10 February 2003 Fully Satisfied

N/A

Assignment 25 March 1997 Fully Satisfied

N/A

Debenture 10 March 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.