About

Registered Number: 02056991
Date of Incorporation: 22/09/1986 (37 years and 7 months ago)
Company Status: Active
Registered Address: 23 Shefford Road, Meppershall, Shefford, SG17 5LN,

 

Twinplast Ltd was registered on 22 September 1986 and has its registered office in Shefford, it's status at Companies House is "Active". This company employs 21-50 people. This business is VAT Registered. The business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Christopher Robin 26 January 2015 - 1
HAMMOND, Kevin Grenville 03 February 2014 07 November 2018 1
LIBERT, Jean Louis N/A 06 February 1995 1
RAULET, Francois N/A 30 November 1995 1
Secretary Name Appointed Resigned Total Appointments
CASTLE, Jacqueline Mary 01 April 2018 - 1
DEERING, Robert Stewart 15 December 1993 31 January 2001 1
RAULET, Francis N/A 15 December 1993 1
VAN DER WESTUUYZEN, Gerard 01 February 2001 05 March 2002 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AD01 - Change of registered office address 19 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 02 January 2019
TM01 - Termination of appointment of director 04 December 2018
AP03 - Appointment of secretary 12 June 2018
TM02 - Termination of appointment of secretary 12 June 2018
SH01 - Return of Allotment of shares 17 May 2018
AP01 - Appointment of director 01 May 2018
SH10 - Notice of particulars of variation of rights attached to shares 19 April 2018
SH08 - Notice of name or other designation of class of shares 19 April 2018
RESOLUTIONS - N/A 13 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 21 March 2017
AD01 - Change of registered office address 18 January 2017
AA - Annual Accounts 06 January 2017
MR04 - N/A 30 November 2016
MR04 - N/A 30 November 2016
TM01 - Termination of appointment of director 31 October 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 01 May 2015
RP04 - N/A 01 May 2015
SH01 - Return of Allotment of shares 13 April 2015
AP01 - Appointment of director 17 February 2015
AA - Annual Accounts 03 January 2015
SH01 - Return of Allotment of shares 19 August 2014
AR01 - Annual Return 14 March 2014
AA01 - Change of accounting reference date 19 February 2014
AP01 - Appointment of director 17 February 2014
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
AP01 - Appointment of director 22 March 2013
RESOLUTIONS - N/A 15 March 2013
SH01 - Return of Allotment of shares 15 March 2013
AA - Annual Accounts 21 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 22 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
AAMD - Amended Accounts 07 June 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD01 - Change of registered office address 06 April 2010
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 04 July 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
395 - Particulars of a mortgage or charge 22 December 2007
RESOLUTIONS - N/A 01 November 2007
128(3) - Statement of particulars of variation of rights attached to shares 01 November 2007
RESOLUTIONS - N/A 27 July 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 24 March 2007
AA - Annual Accounts 25 April 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 16 March 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 25 June 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 09 April 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 01 November 2002
363s - Annual Return 08 May 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
AA - Annual Accounts 16 July 2001
395 - Particulars of a mortgage or charge 13 June 2001
363s - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 12 May 2000
395 - Particulars of a mortgage or charge 16 February 2000
AA - Annual Accounts 26 August 1999
363s - Annual Return 17 March 1999
395 - Particulars of a mortgage or charge 20 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1998
363s - Annual Return 19 March 1998
AA - Annual Accounts 19 March 1998
363s - Annual Return 18 July 1997
AA - Annual Accounts 30 June 1997
RESOLUTIONS - N/A 24 December 1996
363s - Annual Return 18 November 1996
395 - Particulars of a mortgage or charge 08 June 1996
AA - Annual Accounts 06 March 1996
RESOLUTIONS - N/A 27 February 1996
RESOLUTIONS - N/A 15 January 1996
RESOLUTIONS - N/A 04 December 1995
288 - N/A 04 December 1995
288 - N/A 04 December 1995
287 - Change in situation or address of Registered Office 08 November 1995
AA - Annual Accounts 19 June 1995
363s - Annual Return 23 May 1995
363s - Annual Return 25 March 1994
AA - Annual Accounts 25 March 1994
288 - N/A 09 March 1994
287 - Change in situation or address of Registered Office 03 November 1993
AA - Annual Accounts 05 May 1993
363s - Annual Return 18 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1993
RESOLUTIONS - N/A 22 January 1993
RESOLUTIONS - N/A 22 January 1993
123 - Notice of increase in nominal capital 22 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1992
RESOLUTIONS - N/A 04 November 1992
RESOLUTIONS - N/A 04 November 1992
RESOLUTIONS - N/A 04 November 1992
AA - Annual Accounts 04 November 1992
123 - Notice of increase in nominal capital 04 November 1992
395 - Particulars of a mortgage or charge 30 October 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 1992
363s - Annual Return 25 March 1992
AA - Annual Accounts 04 November 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 22 May 1990
363 - Annual Return 22 May 1990
395 - Particulars of a mortgage or charge 03 April 1990
RESOLUTIONS - N/A 25 January 1990
363 - Annual Return 25 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 1990
123 - Notice of increase in nominal capital 25 January 1990
AA - Annual Accounts 02 May 1989
363 - Annual Return 02 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
395 - Particulars of a mortgage or charge 01 March 1988
288 - N/A 06 November 1986
287 - Change in situation or address of Registered Office 06 November 1986
CERTNM - Change of name certificate 29 October 1986
CERTINC - N/A 22 September 1986
NEWINC - New incorporation documents 22 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2007 Fully Satisfied

N/A

Charge by way of debenture 04 June 2001 Fully Satisfied

N/A

Debenture 08 February 2000 Fully Satisfied

N/A

Mortgage 18 August 1998 Fully Satisfied

N/A

Charge over book debts 31 May 1996 Fully Satisfied

N/A

Debenture 20 October 1992 Fully Satisfied

N/A

Debenture 28 March 1990 Fully Satisfied

N/A

Debenture 24 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.