About

Registered Number: 00560131
Date of Incorporation: 17/01/1956 (68 years and 3 months ago)
Company Status: Active
Registered Address: Cold Overton Road, Oakham, Rutland, LE15 6NU

 

Founded in 1956, Rutland Plastics Ltd has its registered office in Rutland, it has a status of "Active". Rutland Plastics Ltd is registered for VAT in the UK. There are currently 101-250 employees at the organisation. Dolby, Mark William, Ayre, Michael Edward, Ayre, Sarah Emily Louise, Ayre, Stephen Richard, Johnston, Caroline Rachel, Logan, Michael Francis, Smart, Ronald John George are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRE, Michael Edward N/A - 1
AYRE, Sarah Emily Louise 06 April 2011 - 1
AYRE, Stephen Richard 07 April 2003 - 1
JOHNSTON, Caroline Rachel 30 June 2006 - 1
LOGAN, Michael Francis 02 January 1995 24 August 2010 1
SMART, Ronald John George N/A 22 March 2003 1
Secretary Name Appointed Resigned Total Appointments
DOLBY, Mark William 06 April 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
CS01 - N/A 04 June 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 14 June 2017
AA - Annual Accounts 06 April 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 09 May 2016
MR01 - N/A 01 September 2015
MR01 - N/A 23 July 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 08 June 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH03 - Change of particulars for secretary 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
CH01 - Change of particulars for director 29 March 2012
RESOLUTIONS - N/A 20 September 2011
RESOLUTIONS - N/A 20 September 2011
SH08 - Notice of name or other designation of class of shares 20 September 2011
SH08 - Notice of name or other designation of class of shares 20 September 2011
SH01 - Return of Allotment of shares 20 September 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 10 May 2011
AP01 - Appointment of director 07 April 2011
AP03 - Appointment of secretary 07 April 2011
TM01 - Termination of appointment of director 24 August 2010
TM02 - Termination of appointment of secretary 24 August 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 05 May 2010
AP01 - Appointment of director 18 January 2010
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 09 June 2009
AA - Annual Accounts 05 May 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 03 June 2008
169 - Return by a company purchasing its own shares 25 September 2007
RESOLUTIONS - N/A 29 August 2007
AA - Annual Accounts 16 June 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 21 July 2006
288a - Notice of appointment of directors or secretaries 14 July 2006
363s - Annual Return 13 June 2006
RESOLUTIONS - N/A 26 January 2006
169 - Return by a company purchasing its own shares 26 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 11 June 2004
AA - Annual Accounts 11 June 2004
169 - Return by a company purchasing its own shares 01 October 2003
RESOLUTIONS - N/A 28 August 2003
RESOLUTIONS - N/A 28 August 2003
AA - Annual Accounts 21 August 2003
363s - Annual Return 09 June 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
AA - Annual Accounts 16 June 2002
363s - Annual Return 16 June 2002
AA - Annual Accounts 11 June 2001
363s - Annual Return 11 June 2001
AA - Annual Accounts 12 June 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 15 June 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 03 June 1998
363s - Annual Return 03 June 1998
363s - Annual Return 08 June 1997
AA - Annual Accounts 08 June 1997
363s - Annual Return 11 June 1996
AA - Annual Accounts 11 June 1996
363s - Annual Return 09 June 1995
AA - Annual Accounts 09 June 1995
288 - N/A 10 January 1995
288 - N/A 09 January 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 13 June 1994
AA - Annual Accounts 16 June 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 22 June 1992
363s - Annual Return 12 June 1992
AA - Annual Accounts 18 June 1991
363b - Annual Return 18 June 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 18 June 1990
AA - Annual Accounts 21 June 1989
363 - Annual Return 21 June 1989
395 - Particulars of a mortgage or charge 22 April 1989
CERTNM - Change of name certificate 11 January 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 22 July 1987
363 - Annual Return 22 July 1987
AA - Annual Accounts 13 June 1986
363 - Annual Return 13 June 1986
NEWINC - New incorporation documents 17 January 1956

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 August 2015 Outstanding

N/A

A registered charge 23 July 2015 Outstanding

N/A

Legal charge 21 April 1989 Outstanding

N/A

Mortgage 24 October 1978 Outstanding

N/A

Mortgage 24 October 1978 Outstanding

N/A

Charge 06 October 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.