About

Registered Number: 00722875
Date of Incorporation: 02/05/1962 (62 years and 1 month ago)
Company Status: Active
Registered Address: Units 4/7 Holmbush Industrial Estate, Midhurst, Sussex, GU29 9HX

 

Based in Midhurst, Stanley Plastics Ltd was registered on 02 May 1962. There are 10 directors listed as Everley, Paul, Simpson, Maica Paul, Baldwin, Katharine Mary Lucinda, Gardiner, Judith Amanda, Gurling, Bryan Ian, Richards, Frank Charles, Smith, Sheena Petrina, Stanley, Kitty Joan, Stanley, Peter William, Stanley, Simon Oliver for this company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERLEY, Paul 20 December 1996 - 1
SIMPSON, Maica Paul 25 August 2005 - 1
BALDWIN, Katharine Mary Lucinda N/A 01 November 1996 1
GARDINER, Judith Amanda N/A 01 November 1996 1
GURLING, Bryan Ian 27 October 1995 08 August 2008 1
RICHARDS, Frank Charles N/A 10 September 1992 1
SMITH, Sheena Petrina N/A 01 November 1996 1
STANLEY, Kitty Joan 20 December 1996 16 January 2015 1
STANLEY, Peter William N/A 30 April 1998 1
STANLEY, Simon Oliver N/A 01 November 1996 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 23 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 September 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 16 September 2015
CH01 - Change of particulars for director 03 February 2015
TM01 - Termination of appointment of director 03 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 December 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 30 September 2008
287 - Change in situation or address of Registered Office 29 September 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2008
AA - Annual Accounts 10 July 2008
AA - Annual Accounts 23 October 2007
363a - Annual Return 17 September 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 03 November 2006
363a - Annual Return 14 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 22 September 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 13 August 2003
AAMD - Amended Accounts 29 May 2003
395 - Particulars of a mortgage or charge 03 May 2003
363s - Annual Return 24 September 2002
AA - Annual Accounts 21 July 2002
363s - Annual Return 24 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 21 September 1999
AUD - Auditor's letter of resignation 11 August 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 11 August 1998
288b - Notice of resignation of directors or secretaries 11 May 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 07 October 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288a - Notice of appointment of directors or secretaries 02 January 1997
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
288b - Notice of resignation of directors or secretaries 22 November 1996
363s - Annual Return 02 October 1996
AA - Annual Accounts 05 September 1996
288 - N/A 07 November 1995
AA - Annual Accounts 01 November 1995
363s - Annual Return 05 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 October 1994
AA - Annual Accounts 21 October 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 01 October 1993
288 - N/A 09 October 1992
AA - Annual Accounts 09 October 1992
363s - Annual Return 09 October 1992
395 - Particulars of a mortgage or charge 18 September 1992
AA - Annual Accounts 07 November 1991
363b - Annual Return 07 November 1991
363a - Annual Return 15 November 1990
AA - Annual Accounts 02 November 1990
395 - Particulars of a mortgage or charge 25 January 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
363 - Annual Return 15 November 1988
AA - Annual Accounts 15 November 1988
288 - N/A 09 August 1988
288 - N/A 09 August 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 14 April 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 December 1987
288 - N/A 19 March 1987
AA - Annual Accounts 06 March 1987
363 - Annual Return 06 March 1987
NEWINC - New incorporation documents 02 May 1962

Mortgages & Charges

Description Date Status Charge by
All asset debenture deed 30 April 2003 Fully Satisfied

N/A

Charge 10 September 1992 Fully Satisfied

N/A

Fixed & floating 22 January 1990 Fully Satisfied

N/A

Floatng charge 08 March 1976 Fully Satisfied

N/A

Mortgage 16 April 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.