About

Registered Number: 05792726
Date of Incorporation: 24/04/2006 (18 years ago)
Company Status: Active
Registered Address: Field House, Wheatbridge, Chesterfield, Derbyshire, S40 2AB

 

Based in Chesterfield, Robinson Plastic Packaging (Stanton Hill) Ltd was founded on 24 April 2006, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Cusick, Michael Peter, Birkby, David James for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CUSICK, Michael Peter 26 April 2017 - 1
BIRKBY, David James 17 October 2012 26 April 2017 1

Filing History

Document Type Date
AA - Annual Accounts 14 May 2020
CS01 - N/A 24 April 2020
TM01 - Termination of appointment of director 22 November 2019
AP01 - Appointment of director 22 November 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 May 2018
MR04 - N/A 15 December 2017
MR04 - N/A 11 December 2017
MR04 - N/A 11 December 2017
MR01 - N/A 24 October 2017
MR01 - N/A 05 October 2017
AA - Annual Accounts 29 September 2017
AP03 - Appointment of secretary 26 April 2017
TM02 - Termination of appointment of secretary 26 April 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 30 April 2013
AP03 - Appointment of secretary 18 October 2012
TM01 - Termination of appointment of director 31 July 2012
TM02 - Termination of appointment of secretary 31 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 26 April 2012
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 11 May 2011
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 26 April 2010
CH03 - Change of particulars for secretary 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 27 April 2009
395 - Particulars of a mortgage or charge 06 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 07 May 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
287 - Change in situation or address of Registered Office 02 November 2007
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
225 - Change of Accounting Reference Date 06 July 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 October 2017 Outstanding

N/A

A registered charge 29 September 2017 Outstanding

N/A

Debenture 30 October 2008 Fully Satisfied

N/A

Mortgage 30 October 2008 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 30 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.