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.
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 |
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 |
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 |