About

Registered Number: 02822342
Date of Incorporation: 27/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 25 Seavy Road, Goole, East Yorkshire, DN14 6TA

 

Sherwood Plastic Products Ltd was established in 1993, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. The companies directors are listed as Hood, Susan Phillippa, Smelt, Robert John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMELT, Robert John 28 May 1993 16 November 1994 1
Secretary Name Appointed Resigned Total Appointments
HOOD, Susan Phillippa 28 May 1993 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 13 February 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 13 June 2016
MR01 - N/A 18 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 31 May 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 29 May 2012
CH03 - Change of particulars for secretary 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 16 February 2010
395 - Particulars of a mortgage or charge 28 August 2009
363a - Annual Return 20 July 2009
AA - Annual Accounts 01 April 2009
395 - Particulars of a mortgage or charge 31 March 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 03 September 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 27 June 2005
395 - Particulars of a mortgage or charge 24 June 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 01 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2003
363s - Annual Return 18 June 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 28 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2001
395 - Particulars of a mortgage or charge 05 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 10 January 2001
363s - Annual Return 06 June 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 21 July 1999
AA - Annual Accounts 01 April 1999
363s - Annual Return 27 May 1998
395 - Particulars of a mortgage or charge 09 April 1998
AA - Annual Accounts 30 March 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 30 June 1997
395 - Particulars of a mortgage or charge 17 February 1997
AA - Annual Accounts 21 August 1996
363s - Annual Return 16 May 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 27 June 1995
288 - N/A 21 November 1994
363s - Annual Return 24 June 1994
288 - N/A 05 June 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
NEWINC - New incorporation documents 27 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Outstanding

N/A

All assets debenture 26 August 2009 Outstanding

N/A

Mortgage 27 March 2009 Outstanding

N/A

Debenture 23 June 2005 Outstanding

N/A

Fixed equitable charge 04 July 2001 Fully Satisfied

N/A

Fixed and floating charge 01 April 1998 Fully Satisfied

N/A

Mortgage debenture 10 February 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.