Company NameF-L Plastics Limited
Company StatusActive
Company Number03420011
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2470Manufacture of man-made fibres
SIC 20600Manufacture of man-made fibres
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Andrew Michael Duffell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Matthew Samuel Michael Duffell
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Michael John Duffell
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMrs Valerie Ann Duffell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guiden Sutton
Chester
CH3 7EX
Wales
Director NameMr Mark James Gwinnett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameVictoria Ann Moody
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Denys Taylor
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Secretary NameMr Michael John Duffell
StatusCurrent
Appointed01 October 2015(18 years, 1 month after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(23 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameStuart Clifton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 weeks, 4 days after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 February 1998)
RoleCompany Director
Correspondence Address104 Lawn Avenue
Great Yarmouth
Norfolk
NR30 1QW
Director NameBeverley Cherylyn Fitzgerald-Lombard
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months (resigned 31 October 2018)
RoleCompany Director
Correspondence AddressTall Trees Dereham Road
Easton
Norwich
Norfolk
NR9 5EH
Director NameGeoffrey Peter Barry Fitzgerald-Lombard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(2 weeks, 4 days after company formation)
Appointment Duration21 years, 2 months (resigned 31 October 2018)
RoleCompany Director
Correspondence AddressTall Trees Dereham Road
Easton
Norwich
Norfolk
NR9 5EH
Secretary NameBeverley Cherylyn Fitzgerald-Lombard
NationalityBritish
StatusResigned
Appointed01 September 1997(2 weeks, 4 days after company formation)
Appointment Duration18 years, 1 month (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressTall Trees Dereham Road
Easton
Norwich
Norfolk
NR9 5EH
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(21 years, 5 months after company formation)
Appointment Duration3 months (resigned 01 May 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.flplasticsuk.com

Location

Registered AddressGuilden Sutton Lane
Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishGuilden Sutton
WardChester Villages
Address Matches7 other UK companies use this postal address

Shareholders

25.1k at £1Beverley Cherylyn Fitzgerald-lombard
50.00%
Ordinary
25.1k at £1Geoffrey Peter Barry Fitzgerald-lombard
50.00%
Ordinary

Financials

Year2014
Net Worth£379,178
Cash£12,119
Current Liabilities£865,248

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Charges

4 December 2001Delivered on: 14 December 2001
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under the financing agreement or otherwise.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
18 June 1998Delivered on: 1 July 1998
Satisfied on: 24 August 2012
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.
Fully Satisfied

Filing History

12 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
4 August 2020Accounts for a small company made up to 31 July 2019 (9 pages)
9 August 2019Confirmation statement made on 8 August 2019 with updates (4 pages)
7 May 2019Audited abridged accounts made up to 31 July 2018 (9 pages)
2 May 2019Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page)
31 January 2019Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages)
7 December 2018Termination of appointment of Beverley Cherylyn Fitzgerald-Lombard as a director on 31 October 2018 (1 page)
7 December 2018Termination of appointment of Geoffrey Peter Barry Fitzgerald-Lombard as a director on 31 October 2018 (1 page)
15 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
3 May 2018Unaudited abridged accounts made up to 31 July 2017 (9 pages)
26 April 2018Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page)
5 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 8 August 2017 with updates (4 pages)
9 May 2017Full accounts made up to 31 July 2016 (8 pages)
9 May 2017Full accounts made up to 31 July 2016 (8 pages)
17 November 2016Satisfaction of charge 2 in full (1 page)
17 November 2016Satisfaction of charge 2 in full (1 page)
26 October 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 February 2016Termination of appointment of Beverley Cherylyn Fitzgerald-Lombard as a secretary on 1 October 2015 (1 page)
3 February 2016Termination of appointment of Beverley Cherylyn Fitzgerald-Lombard as a secretary on 1 October 2015 (1 page)
3 February 2016Appointment of Mr Michael John Duffell as a secretary on 1 October 2015 (2 pages)
3 February 2016Appointment of Mr Michael John Duffell as a secretary on 1 October 2015 (2 pages)
22 January 2016Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
22 January 2016Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
26 November 2015Registered office address changed from 59 Whiffler Road Norwich Norfolk NR3 2AW to Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX on 26 November 2015 (1 page)
26 November 2015Registered office address changed from 59 Whiffler Road Norwich Norfolk NR3 2AW to Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX on 26 November 2015 (1 page)
5 October 2015Appointment of Mr David Michael Duffell as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr David Michael Duffell as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mr David Michael Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Andrew Michael Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Valerie Ann Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Andrew Michael Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Michael John Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Valerie Ann Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Michael John Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Denys Taylor as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Andrew Michael Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Victoria Ann Moody as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Victoria Ann Moody as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mrs Valerie Ann Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Michael John Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Denys Taylor as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Mark James Gwinnett as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Denys Taylor as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Mark James Gwinnett as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Mark James Gwinnett as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Mr Matthew Samuel Michael Duffell as a director on 1 October 2015 (2 pages)
2 October 2015Appointment of Victoria Ann Moody as a director on 1 October 2015 (2 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,100
(5 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,100
(5 pages)
25 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 50,100
(5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,100
(5 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,100
(5 pages)
22 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 50,100
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 50,100
(5 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 50,100
(5 pages)
23 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 50,100
(5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
22 August 2012Registered office address changed from Unit 6 Whiffler Road Trading Estate, Norwich Norfolk NR3 2AW on 22 August 2012 (1 page)
22 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
22 August 2012Registered office address changed from Unit 6 Whiffler Road Trading Estate, Norwich Norfolk NR3 2AW on 22 August 2012 (1 page)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
17 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
18 August 2009Return made up to 08/08/09; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 August 2008Return made up to 08/08/08; full list of members (4 pages)
18 August 2008Return made up to 08/08/08; full list of members (4 pages)
30 August 2007Return made up to 08/08/07; no change of members (2 pages)
30 August 2007Return made up to 08/08/07; no change of members (2 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 August 2006Return made up to 08/08/06; full list of members (3 pages)
21 August 2006Return made up to 08/08/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
23 August 2005Return made up to 08/08/05; no change of members (4 pages)
23 August 2005Return made up to 08/08/05; no change of members (4 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 August 2004Return made up to 08/08/04; no change of members (4 pages)
26 August 2004Return made up to 08/08/04; no change of members (4 pages)
30 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
26 August 2003Return made up to 08/08/03; full list of members (5 pages)
26 August 2003Location of debenture register (1 page)
26 August 2003Return made up to 08/08/03; full list of members (5 pages)
26 August 2003Location of debenture register (1 page)
16 September 2002Location of register of members (1 page)
16 September 2002Location of register of members (1 page)
16 September 2002Return made up to 08/08/02; full list of members (5 pages)
16 September 2002Return made up to 08/08/02; full list of members (5 pages)
16 September 2002Ad 01/07/99--------- £ si 98@1 (2 pages)
16 September 2002Ad 01/07/99--------- £ si 98@1 (2 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 February 2002Auditor's resignation (1 page)
13 February 2002Auditor's resignation (1 page)
14 December 2001Particulars of mortgage/charge (11 pages)
14 December 2001Particulars of mortgage/charge (11 pages)
28 August 2001Return made up to 08/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 August 2001Return made up to 08/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (4 pages)
25 August 2000Return made up to 08/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 August 2000Return made up to 08/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 April 2000Full accounts made up to 31 December 1999 (8 pages)
10 April 2000Full accounts made up to 31 December 1999 (8 pages)
10 March 2000Particulars of contract relating to shares (4 pages)
10 March 2000Nc inc already adjusted 31/12/99 (1 page)
10 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 2000Memorandum and Articles of Association (10 pages)
10 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
10 March 2000Nc inc already adjusted 31/12/99 (1 page)
10 March 2000Ad 31/12/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
10 March 2000Ad 31/12/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
10 March 2000Memorandum and Articles of Association (10 pages)
10 March 2000Particulars of contract relating to shares (4 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (9 pages)
18 August 1999Return made up to 14/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
18 August 1999Return made up to 14/08/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
11 September 1998Return made up to 06/08/98; full list of members (6 pages)
11 September 1998Return made up to 06/08/98; full list of members (6 pages)
7 August 1998Registered office changed on 07/08/98 from: 20 robberds way bowthorpe industrial area norwich norfolk NR5 9JF (1 page)
7 August 1998Registered office changed on 07/08/98 from: 20 robberds way bowthorpe industrial area norwich norfolk NR5 9JF (1 page)
1 July 1998Particulars of mortgage/charge (3 pages)
1 July 1998Particulars of mortgage/charge (3 pages)
22 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
22 May 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997New secretary appointed;new director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1997Secretary resigned (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
25 September 1997Director resigned (1 page)
25 September 1997Registered office changed on 25/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 September 1997New director appointed (2 pages)
25 September 1997Secretary resigned (1 page)
14 August 1997Incorporation (13 pages)
14 August 1997Incorporation (13 pages)