About

Registered Number: 06364573
Date of Incorporation: 07/09/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: C/O Mexichem 8 Beler Way, Leicester Road Industrial Estate, Melton Mowbray, Leicestershire, LE13 0DG,

 

Vinyl Compounds Ltd was founded on 07 September 2007 and has its registered office in Melton Mowbray. We do not know the number of employees at Vinyl Compounds Ltd. The current directors of Vinyl Compounds Ltd are listed as Alty, Janet Elsie, Goodinson, Philip, Loynes, Richard Matthew, Loynes, Richard Matthew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODINSON, Philip 14 May 2014 25 November 2016 1
LOYNES, Richard Matthew 09 September 2011 25 November 2016 1
LOYNES, Richard Matthew 21 September 2007 29 August 2009 1
Secretary Name Appointed Resigned Total Appointments
ALTY, Janet Elsie 29 August 2009 28 July 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 November 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 08 November 2018
TM01 - Termination of appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
AP01 - Appointment of director 30 August 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 15 September 2017
AD01 - Change of registered office address 12 June 2017
AUD - Auditor's letter of resignation 19 January 2017
MR04 - N/A 07 January 2017
MR04 - N/A 07 January 2017
AA01 - Change of accounting reference date 15 December 2016
AD01 - Change of registered office address 07 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 20 September 2016
AA - Annual Accounts 22 June 2016
TM01 - Termination of appointment of director 07 April 2016
RESOLUTIONS - N/A 27 October 2015
AR01 - Annual Return 30 September 2015
MR01 - N/A 20 August 2015
AA - Annual Accounts 24 June 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 13 May 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR04 - N/A 09 January 2015
MR01 - N/A 26 September 2014
AR01 - Annual Return 12 September 2014
MR01 - N/A 09 September 2014
AA - Annual Accounts 15 July 2014
AP01 - Appointment of director 15 May 2014
AP01 - Appointment of director 15 May 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 04 September 2013
MISC - Miscellaneous document 13 May 2013
AUD - Auditor's letter of resignation 13 May 2013
MG01 - Particulars of a mortgage or charge 18 September 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 28 May 2012
AP01 - Appointment of director 22 September 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 05 July 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
MG01 - Particulars of a mortgage or charge 22 February 2011
SH01 - Return of Allotment of shares 02 November 2010
AR01 - Annual Return 25 October 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
TM02 - Termination of appointment of secretary 18 August 2010
TM01 - Termination of appointment of director 18 August 2010
AA - Annual Accounts 21 June 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
AP01 - Appointment of director 19 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM01 - Termination of appointment of director 10 March 2010
TM02 - Termination of appointment of secretary 10 March 2010
AP03 - Appointment of secretary 10 March 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 09 June 2009
RESOLUTIONS - N/A 06 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 June 2009
123 - Notice of increase in nominal capital 06 June 2009
363a - Annual Return 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
225 - Change of Accounting Reference Date 19 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
395 - Particulars of a mortgage or charge 25 January 2008
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 19 October 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
225 - Change of Accounting Reference Date 18 September 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
NEWINC - New incorporation documents 07 September 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2015 Fully Satisfied

N/A

A registered charge 25 September 2014 Partially Satisfied

N/A

A registered charge 05 September 2014 Outstanding

N/A

Chattel mortgage 11 September 2012 Fully Satisfied

N/A

Chattel mortgage 11 February 2011 Fully Satisfied

N/A

Composite all asset guarantee and indemnity and debenture 11 February 2011 Fully Satisfied

N/A

Debenture 09 June 2010 Fully Satisfied

N/A

Debenture 26 April 2010 Fully Satisfied

N/A

Chattel mortgage 23 January 2008 Fully Satisfied

N/A

Chattel mortgage 24 October 2007 Fully Satisfied

N/A

Fixed & qualifying floating charge 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.