Company NameMotique Plastics Limited
DirectorsAtheel Zaki Yousef Raihani and Christian Daniel Raihani
Company StatusActive
Company Number02368200
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Atheel Zaki Yousef Raihani
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Secretary NamePatricia Ann Raihani
NationalityBritish
StatusCurrent
Appointed30 September 1991(2 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
Director NameMr Christian Daniel Raihani
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2013(24 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED

Contact

Websitemotique.co.uk

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250k at £1Athil Raihani
99.88%
E
100 at £1Christian Raihani
0.04%
B
100 at £1Mr David Aled O'leary
0.04%
A
51 at £1Athil Raihani
0.02%
Ordinary
49 at £1Mrs Patricia A. Raihani
0.02%
Ordinary

Financials

Year2014
Net Worth£626,607
Cash£403,414
Current Liabilities£336,514

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

10 April 2015Delivered on: 22 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Building 1 bridge court stone cross business park golborn.
Outstanding
25 February 2015Delivered on: 25 February 2015
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
4 November 1998Delivered on: 12 November 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
2 February 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 February 2022Memorandum and Articles of Association (11 pages)
1 February 2022Memorandum and Articles of Association (11 pages)
1 February 2022Statement of company's objects (2 pages)
31 January 2022Change of share class name or designation (2 pages)
31 January 2022Particulars of variation of rights attached to shares (2 pages)
27 January 2022Cessation of Atheel Zaki Yousef Raihani as a person with significant control on 18 January 2022 (1 page)
27 January 2022Notification of Motique Holdings Limited as a person with significant control on 18 January 2022 (2 pages)
27 January 2022Cessation of Patricia Ann Raihani as a person with significant control on 18 January 2022 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with updates (4 pages)
29 January 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
8 June 2020Solvency Statement dated 18/05/20 (1 page)
8 June 2020Statement of capital on 8 June 2020
  • GBP 300
(3 pages)
8 June 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 June 2020Statement by Directors (1 page)
20 April 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
2 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
11 March 2020Change of details for Mr Athil Raihani as a person with significant control on 1 December 2019 (2 pages)
11 March 2020Director's details changed for Mr Athil Raihani on 1 December 2019 (2 pages)
29 May 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
2 April 2019Change of details for Mr Athil Raihani as a person with significant control on 24 September 2017 (2 pages)
2 April 2019Change of details for Mrs Patricia Ann Raihani as a person with significant control on 24 September 2017 (2 pages)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
14 March 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 250,300
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 250,300
(5 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 April 2015Registration of charge 023682000003, created on 10 April 2015 (9 pages)
22 April 2015Registration of charge 023682000003, created on 10 April 2015 (9 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 250,300
(5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 250,300
(5 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 February 2015Registration of charge 023682000002, created on 25 February 2015 (8 pages)
25 February 2015Registration of charge 023682000002, created on 25 February 2015 (8 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250,300
(6 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 250,300
(6 pages)
5 March 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 250,300
(7 pages)
5 March 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 250,300
(7 pages)
5 March 2014Statement of capital following an allotment of shares on 8 January 2014
  • GBP 250,300
(7 pages)
23 January 2014Particulars of variation of rights attached to shares (2 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 January 2014Memorandum and Articles of Association (10 pages)
23 January 2014Memorandum and Articles of Association (10 pages)
23 January 2014Particulars of variation of rights attached to shares (2 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 January 2014Appointment of Christian Daniel Raihani as a director (3 pages)
2 January 2014Appointment of Christian Daniel Raihani as a director (3 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders (4 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
16 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
4 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 250,000
  • ANNOTATION SH01 was replaced on 18/06/12 as it was not properly delivered.
(14 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
4 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 250,000
  • ANNOTATION SH01 was replaced on 18/06/12 as it was not properly delivered.
(14 pages)
4 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(16 pages)
4 October 2011Registered office address changed from Unit C1 Taylor Business Park, Risley Warrington Cheshire WA3 6BL on 4 October 2011 (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from Unit C1 Taylor Business Park, Risley Warrington Cheshire WA3 6BL on 4 October 2011 (1 page)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
4 October 2011Registered office address changed from Unit C1 Taylor Business Park, Risley Warrington Cheshire WA3 6BL on 4 October 2011 (1 page)
19 August 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
19 August 2011Current accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 October 2010Director's details changed for Athil Raihani on 29 October 2009 (2 pages)
4 October 2010Secretary's details changed for Patricia Ann Raihani on 29 October 2009 (1 page)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Secretary's details changed for Patricia Ann Raihani on 29 October 2009 (1 page)
4 October 2010Director's details changed for Athil Raihani on 29 October 2009 (2 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
29 October 2008Return made up to 30/09/08; full list of members (4 pages)
29 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 October 2007Return made up to 30/09/07; no change of members (6 pages)
28 October 2007Return made up to 30/09/07; no change of members (6 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
19 September 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 October 2006Return made up to 30/09/06; full list of members (6 pages)
11 October 2006Return made up to 30/09/06; full list of members (6 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
11 October 2005Return made up to 30/09/05; full list of members (6 pages)
11 October 2005Return made up to 30/09/05; full list of members (6 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
5 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2003Return made up to 30/09/03; full list of members (6 pages)
25 September 2003Return made up to 30/09/03; full list of members (6 pages)
20 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 September 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 November 2002Total exemption small company accounts made up to 31 May 2002 (6 pages)
10 October 2002Return made up to 30/09/02; full list of members (6 pages)
10 October 2002Return made up to 30/09/02; full list of members (6 pages)
12 June 2002Ad 14/05/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
12 June 2002Ad 14/05/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 June 2002Nc inc already adjusted 14/05/02 (1 page)
1 June 2002Nc inc already adjusted 14/05/02 (1 page)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
23 November 2001Registered office changed on 23/11/01 from: unit 7 whitefield court taylor business park risley warrington WA3 6BL (1 page)
23 November 2001Registered office changed on 23/11/01 from: unit 7 whitefield court taylor business park risley warrington WA3 6BL (1 page)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
4 October 2001Return made up to 30/09/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
27 February 2001Accounts for a small company made up to 31 May 2000 (5 pages)
10 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
10 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
29 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
10 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
10 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
29 January 1999Registered office changed on 29/01/99 from: unit 7 greenwood court taylor business park risley warrington WA3 6DD (1 page)
29 January 1999Registered office changed on 29/01/99 from: unit 7 greenwood court taylor business park risley warrington WA3 6DD (1 page)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 October 1998Return made up to 30/09/98; no change of members (4 pages)
12 October 1998Return made up to 30/09/98; no change of members (4 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
9 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
8 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1997Registered office changed on 19/06/97 from: 53 sandicroft close locking stumps warrington cheshire WA3 7LY (1 page)
19 June 1997Registered office changed on 19/06/97 from: 53 sandicroft close locking stumps warrington cheshire WA3 7LY (1 page)
9 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
9 December 1996Accounts for a small company made up to 31 May 1996 (5 pages)
11 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 1996Return made up to 30/09/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
5 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
10 October 1995Return made up to 30/09/95; no change of members (4 pages)
1 November 1993Return made up to 30/09/93; full list of members (5 pages)
25 March 1992Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 1990Return made up to 30/09/90; full list of members (4 pages)
27 April 1989Wd 19/04/89 ad 04/04/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1989Incorporation (13 pages)
4 April 1989Incorporation (13 pages)