About

Registered Number: 01286373
Date of Incorporation: 15/11/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk, IP6 0NL

 

Tex Plastics (Derby) Ltd was setup in 1976, 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 current directors of this company are listed as Parker, Christopher Andrew, Barker, Lee, Rhodes-price, Michael, Sentance, Guy Richard, Flowers, David Keith, Galsworthy, Michael John, Mansell, Martin Geoffrey, Perry, Leon John, Stevenson, Peter William, Williams, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Lee 24 August 2009 - 1
RHODES-PRICE, Michael 01 January 2018 - 1
SENTANCE, Guy Richard 01 April 2005 - 1
FLOWERS, David Keith 01 April 2001 14 December 2008 1
GALSWORTHY, Michael John 01 April 1992 17 October 2006 1
MANSELL, Martin Geoffrey N/A 31 July 2018 1
PERRY, Leon John 01 April 2004 31 December 2012 1
STEVENSON, Peter William 01 October 1992 30 June 2010 1
WILLIAMS, Brian N/A 31 August 1993 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Christopher Andrew 31 July 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 August 2020
CS01 - N/A 27 July 2020
MR01 - N/A 16 December 2019
AUD - Auditor's letter of resignation 06 December 2019
AP01 - Appointment of director 22 November 2019
AUD - Auditor's letter of resignation 20 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 July 2019
AUD - Auditor's letter of resignation 27 November 2018
AA - Annual Accounts 06 October 2018
TM01 - Termination of appointment of director 12 September 2018
CH03 - Change of particulars for secretary 06 August 2018
AP03 - Appointment of secretary 31 July 2018
TM01 - Termination of appointment of director 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
CS01 - N/A 27 July 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 04 August 2017
AUD - Auditor's letter of resignation 13 October 2016
AA - Annual Accounts 06 September 2016
CS01 - N/A 29 July 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 August 2015
CH01 - Change of particulars for director 20 August 2015
CH03 - Change of particulars for secretary 20 August 2015
AA - Annual Accounts 12 August 2015
CH01 - Change of particulars for director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AR01 - Annual Return 13 August 2014
AP01 - Appointment of director 12 August 2014
AP01 - Appointment of director 12 August 2014
AA - Annual Accounts 16 July 2014
MR01 - N/A 30 May 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 03 June 2013
TM01 - Termination of appointment of director 22 February 2013
AR01 - Annual Return 22 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
MG01 - Particulars of a mortgage or charge 10 August 2012
AA - Annual Accounts 15 June 2012
CERTNM - Change of name certificate 01 June 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 09 August 2011
AA - Annual Accounts 24 June 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 13 August 2010
CH03 - Change of particulars for secretary 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AP01 - Appointment of director 13 August 2010
TM01 - Termination of appointment of director 12 August 2010
AUD - Auditor's letter of resignation 13 January 2010
AA - Annual Accounts 05 November 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 September 2009
288a - Notice of appointment of directors or secretaries 22 September 2009
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 02 November 2008
363a - Annual Return 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 17 August 2007
AA - Annual Accounts 05 November 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 25 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
225 - Change of Accounting Reference Date 14 July 2005
AA - Annual Accounts 08 December 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 08 August 2003
395 - Particulars of a mortgage or charge 20 June 2003
395 - Particulars of a mortgage or charge 15 February 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 23 August 2001
287 - Change in situation or address of Registered Office 08 June 2001
288a - Notice of appointment of directors or secretaries 06 April 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 15 August 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 26 August 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 09 January 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 27 August 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 24 August 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 09 September 1994
363s - Annual Return 05 August 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 25 August 1993
AA - Annual Accounts 15 September 1992
288 - N/A 09 September 1992
363s - Annual Return 09 September 1992
288 - N/A 06 April 1992
288 - N/A 17 March 1992
288 - N/A 17 September 1991
288 - N/A 17 September 1991
AA - Annual Accounts 12 September 1991
363b - Annual Return 12 September 1991
RESOLUTIONS - N/A 29 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
RESOLUTIONS - N/A 09 April 1991
RESOLUTIONS - N/A 09 April 1991
288 - N/A 10 February 1991
CERTNM - Change of name certificate 07 February 1991
CERTNM - Change of name certificate 07 February 1991
288 - N/A 05 February 1991
288 - N/A 24 January 1991
288 - N/A 05 November 1990
AA - Annual Accounts 04 September 1990
363 - Annual Return 04 September 1990
288 - N/A 03 August 1990
288 - N/A 05 July 1990
288 - N/A 01 December 1989
AA - Annual Accounts 10 August 1989
363 - Annual Return 10 August 1989
288 - N/A 20 April 1989
AUD - Auditor's letter of resignation 28 November 1988
288 - N/A 25 November 1988
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
288 - N/A 25 March 1988
AA - Annual Accounts 25 September 1987
363 - Annual Return 25 September 1987
395 - Particulars of a mortgage or charge 28 January 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1986
288 - N/A 12 September 1986
288 - N/A 12 September 1986
287 - Change in situation or address of Registered Office 12 September 1986
AA - Annual Accounts 06 August 1986
363 - Annual Return 06 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2019 Outstanding

N/A

A registered charge 30 May 2014 Outstanding

N/A

Legal charge 08 August 2012 Outstanding

N/A

Legal charge 08 August 2012 Outstanding

N/A

Legal charge 08 August 2012 Outstanding

N/A

Legal charge 11 June 2003 Outstanding

N/A

Legal charge 10 February 2003 Outstanding

N/A

Mortgage 21 January 1987 Outstanding

N/A

Legal charge 29 August 1985 Fully Satisfied

N/A

Single debenture 27 May 1983 Fully Satisfied

N/A

Charge 12 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.