About

Registered Number: 01567034
Date of Incorporation: 09/06/1981 (42 years and 10 months ago)
Company Status: Active
Registered Address: Lever Mill, Slater Street, Blackburn, Lancashire, BB2 4PA

 

Based in Blackburn in Lancashire, Verifyne Plastic Products Ltd was established in 1981, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDERNESS, Mavis N/A - 1
MCHUGH, Susan 19 June 2000 - 1
HOLDERNESS, Peter N/A 24 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 04 February 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 01 September 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 29 February 2016
MR04 - N/A 16 February 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH01 - Change of particulars for director 26 September 2013
CH03 - Change of particulars for secretary 26 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 16 September 2008
AA - Annual Accounts 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 January 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 17 May 2007
RESOLUTIONS - N/A 29 November 2006
363a - Annual Return 14 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 September 2006
353 - Register of members 14 September 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 10 January 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 01 September 2000
225 - Change of Accounting Reference Date 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
AA - Annual Accounts 24 November 1999
395 - Particulars of a mortgage or charge 15 November 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 24 November 1998
363s - Annual Return 08 September 1998
AA - Annual Accounts 20 November 1997
363s - Annual Return 12 October 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 22 October 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 12 September 1995
287 - Change in situation or address of Registered Office 07 April 1995
AA - Annual Accounts 08 November 1994
363s - Annual Return 03 November 1994
AA - Annual Accounts 05 October 1993
363s - Annual Return 06 September 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 24 September 1992
AA - Annual Accounts 23 December 1991
363b - Annual Return 24 September 1991
395 - Particulars of a mortgage or charge 20 November 1990
AA - Annual Accounts 21 September 1990
363 - Annual Return 21 September 1990
CERTNM - Change of name certificate 25 September 1989
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 20 January 1988
363 - Annual Return 20 January 1988
AA - Annual Accounts 28 January 1987
363 - Annual Return 28 January 1987
AA - Annual Accounts 15 May 1986
363 - Annual Return 15 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 October 1999 Fully Satisfied

N/A

Legal mortgage 08 November 1990 Fully Satisfied

N/A

Mortgage debenture 23 September 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.