About

Registered Number: 02548312
Date of Incorporation: 15/10/1990 (33 years and 8 months ago)
Company Status: VoluntaryArrangement
Registered Address: 3rd Floor, 14 Castle Street, Liverpool, L2 0NE,

 

Established in 1990, Plexus Cotton Ltd has its registered office in Liverpool, it's status in the Companies House registry is set to "VoluntaryArrangement". We don't currently know the number of employees at the business. There are 9 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGLI, Peter Max 21 November 2012 - 1
BOISTON, Didier 20 November 2009 30 January 2013 1
BURNS, Colin Scott 25 March 2014 19 July 2019 1
CRAUSAZ, Daniel 27 November 2013 03 April 2017 1
EARLAM, Amanda Mary N/A 01 January 1992 1
GREEN, Thomas Christopher 21 July 2009 18 May 2014 1
HARMAN, Christopher John 25 March 2014 29 December 2015 1
ROBINSON, Ian David 01 April 1998 13 July 2009 1
Secretary Name Appointed Resigned Total Appointments
ADLINGTON, Ann Marie 21 July 2009 - 1

Filing History

Document Type Date
CS01 - N/A 11 November 2019
AD01 - Change of registered office address 03 October 2019
TM01 - Termination of appointment of director 19 July 2019
AP01 - Appointment of director 15 July 2019
CVA3 - N/A 15 July 2019
MR04 - N/A 04 April 2019
AA - Annual Accounts 27 December 2018
PSC09 - N/A 08 November 2018
CS01 - N/A 08 November 2018
CVA3 - N/A 11 July 2018
MR01 - N/A 14 February 2018
PSC01 - N/A 13 February 2018
AD01 - Change of registered office address 08 January 2018
AA - Annual Accounts 05 January 2018
MR04 - N/A 18 October 2017
MR04 - N/A 18 October 2017
CS01 - N/A 16 October 2017
CVA1 - N/A 23 May 2017
TM01 - Termination of appointment of director 04 April 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 14 March 2017
MR04 - N/A 12 January 2017
MR04 - N/A 12 January 2017
AA - Annual Accounts 03 January 2017
MR04 - N/A 24 December 2016
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
MR04 - N/A 23 December 2016
AP01 - Appointment of director 28 November 2016
CS01 - N/A 21 October 2016
AD01 - Change of registered office address 08 April 2016
AA01 - Change of accounting reference date 08 April 2016
AD01 - Change of registered office address 01 February 2016
TM01 - Termination of appointment of director 29 December 2015
MR04 - N/A 21 November 2015
AR01 - Annual Return 19 October 2015
MR01 - N/A 16 October 2015
AA - Annual Accounts 28 September 2015
MR01 - N/A 06 August 2015
MR01 - N/A 12 May 2015
MR01 - N/A 01 May 2015
MR01 - N/A 01 May 2015
TM01 - Termination of appointment of director 13 January 2015
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 21 August 2014
TM01 - Termination of appointment of director 28 May 2014
AP01 - Appointment of director 10 April 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 20 February 2014
AP01 - Appointment of director 23 January 2014
AR01 - Annual Return 06 November 2013
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 15 August 2013
MR01 - N/A 22 May 2013
AP01 - Appointment of director 30 January 2013
TM01 - Termination of appointment of director 30 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
AR01 - Annual Return 17 October 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 October 2012
MG01 - Particulars of a mortgage or charge 20 August 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
AP01 - Appointment of director 12 July 2012
AA - Annual Accounts 28 June 2012
MG01 - Particulars of a mortgage or charge 21 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 January 2012
AR01 - Annual Return 18 October 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
MG01 - Particulars of a mortgage or charge 28 September 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
AA - Annual Accounts 14 June 2011
MG01 - Particulars of a mortgage or charge 11 April 2011
MG01 - Particulars of a mortgage or charge 11 April 2011
AD01 - Change of registered office address 23 February 2011
AR01 - Annual Return 15 October 2010
MG01 - Particulars of a mortgage or charge 04 August 2010
MG01 - Particulars of a mortgage or charge 14 July 2010
AA - Annual Accounts 15 June 2010
MG01 - Particulars of a mortgage or charge 20 May 2010
MG01 - Particulars of a mortgage or charge 13 March 2010
MG01 - Particulars of a mortgage or charge 04 January 2010
TM02 - Termination of appointment of secretary 17 November 2009
AA - Annual Accounts 03 November 2009
AR01 - Annual Return 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
MG01 - Particulars of a mortgage or charge 28 October 2009
MG01 - Particulars of a mortgage or charge 28 October 2009
MG01 - Particulars of a mortgage or charge 08 October 2009
395 - Particulars of a mortgage or charge 16 September 2009
395 - Particulars of a mortgage or charge 13 August 2009
395 - Particulars of a mortgage or charge 13 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
395 - Particulars of a mortgage or charge 18 April 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 17 October 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 14 June 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 04 May 2006
363a - Annual Return 08 November 2005
169 - Return by a company purchasing its own shares 06 April 2005
169 - Return by a company purchasing its own shares 06 April 2005
AA - Annual Accounts 23 March 2005
RESOLUTIONS - N/A 10 February 2005
RESOLUTIONS - N/A 10 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2005
363s - Annual Return 05 November 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 27 October 2003
AA - Annual Accounts 23 March 2003
AUD - Auditor's letter of resignation 09 March 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 18 October 2001
288a - Notice of appointment of directors or secretaries 04 October 2001
287 - Change in situation or address of Registered Office 02 July 2001
AA - Annual Accounts 16 May 2001
395 - Particulars of a mortgage or charge 29 March 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 05 March 2000
RESOLUTIONS - N/A 28 October 1999
169 - Return by a company purchasing its own shares 28 October 1999
363s - Annual Return 26 October 1999
RESOLUTIONS - N/A 20 October 1999
169 - Return by a company purchasing its own shares 20 October 1999
169 - Return by a company purchasing its own shares 20 October 1999
AA - Annual Accounts 11 March 1999
AUD - Auditor's letter of resignation 14 December 1998
363s - Annual Return 26 October 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 29 October 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 21 October 1996
AA - Annual Accounts 22 February 1996
288 - N/A 20 February 1996
363s - Annual Return 24 October 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 August 1995
AA - Annual Accounts 15 March 1995
288 - N/A 02 December 1994
363s - Annual Return 14 October 1994
AA - Annual Accounts 17 May 1994
288 - N/A 03 November 1993
288 - N/A 03 November 1993
363s - Annual Return 28 October 1993
AA - Annual Accounts 28 June 1993
AA - Annual Accounts 14 December 1992
363s - Annual Return 03 November 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 August 1992
128(3) - Statement of particulars of variation of rights attached to shares 27 July 1992
288 - N/A 27 January 1992
363b - Annual Return 25 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1991
RESOLUTIONS - N/A 24 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1990
CERTNM - Change of name certificate 10 December 1990
287 - Change in situation or address of Registered Office 07 December 1990
288 - N/A 07 December 1990
RESOLUTIONS - N/A 03 December 1990
RESOLUTIONS - N/A 03 December 1990
RESOLUTIONS - N/A 03 December 1990
123 - Notice of increase in nominal capital 03 December 1990
MEM/ARTS - N/A 03 December 1990
RESOLUTIONS - N/A 29 November 1990
MEM/ARTS - N/A 29 November 1990
NEWINC - New incorporation documents 15 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 February 2018 Fully Satisfied

N/A

A registered charge 16 October 2015 Fully Satisfied

N/A

A registered charge 05 August 2015 Fully Satisfied

N/A

A registered charge 20 April 2015 Fully Satisfied

N/A

A registered charge 20 April 2015 Fully Satisfied

N/A

A registered charge 16 May 2013 Fully Satisfied

N/A

Assignment of contracts by way of security 31 July 2012 Fully Satisfied

N/A

Debenture 05 July 2012 Fully Satisfied

N/A

Debenture 01 February 2012 Fully Satisfied

N/A

Second supplemental assignment of contracts 23 September 2011 Fully Satisfied

N/A

Third supplemental general memorandum of pledge 23 September 2011 Fully Satisfied

N/A

A trade finance security deed 14 July 2011 Fully Satisfied

N/A

Debenture and assignment 04 July 2011 Fully Satisfied

N/A

Second supplemental general memorandum of pledge 08 April 2011 Fully Satisfied

N/A

Supplemental assignment of contracts 08 April 2011 Fully Satisfied

N/A

Legal charge 26 July 2010 Fully Satisfied

N/A

Account charge 12 July 2010 Fully Satisfied

N/A

Pledge of shares 26 February 2010 Fully Satisfied

N/A

Legal charge over shares 31 December 2009 Fully Satisfied

N/A

Supplemental general memorandum of pledge over goods 19 October 2009 Fully Satisfied

N/A

Assignment of contracts 19 October 2009 Fully Satisfied

N/A

Account charge 29 September 2009 Fully Satisfied

N/A

General pledge agreement 30 July 2009 Fully Satisfied

N/A

General deed of pledge of goods and assignment of claims 30 July 2009 Fully Satisfied

N/A

Trade finance security agreement 07 April 2009 Fully Satisfied

N/A

Legal mortgage 09 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.