Chester
Cheshire
CH3 7EX
Wales
Director Name | Mr Matthew Samuel Michael Duffell |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Michael John Duffell |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Mrs Valerie Ann Duffell |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane Guiden Sutton Chester CH3 7EX Wales |
Director Name | Mr Mark James Gwinnett |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Victoria Ann Moody |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Mr Denys Taylor |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Secretary Name | Mr Michael John Duffell |
---|---|
Status | Current |
Appointed | 01 October 2015(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester CH3 7EX Wales |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | Stuart Clifton |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 February 1998) |
Role | Company Director |
Correspondence Address | 104 Lawn Avenue Great Yarmouth Norfolk NR30 1QW |
Director Name | Beverley Cherylyn Fitzgerald-Lombard |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | Tall Trees Dereham Road Easton Norwich Norfolk NR9 5EH |
Director Name | Geoffrey Peter Barry Fitzgerald-Lombard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 2 months (resigned 31 October 2018) |
Role | Company Director |
Correspondence Address | Tall Trees Dereham Road Easton Norwich Norfolk NR9 5EH |
Secretary Name | Beverley Cherylyn Fitzgerald-Lombard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(2 weeks, 4 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 01 October 2015) |
Role | Company Director |
Correspondence Address | Tall Trees Dereham Road Easton Norwich Norfolk NR9 5EH |
Director Name | Mr David Michael Duffell |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(21 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.flplasticsuk.com |
---|
Registered Address | Guilden Sutton Lane Guilden Sutton Chester Cheshire CH3 7EX Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Guilden Sutton |
Ward | Chester Villages |
Address Matches | 7 other UK companies use this postal address |
25.1k at £1 | Beverley Cherylyn Fitzgerald-lombard 50.00% Ordinary |
---|---|
25.1k at £1 | Geoffrey Peter Barry Fitzgerald-lombard 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £379,178 |
Cash | £12,119 |
Current Liabilities | £865,248 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (4 months from now) |
4 December 2001 | Delivered 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 1998 | Delivered 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 |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
---|---|
4 August 2020 | Accounts for a small company made up to 31 July 2019 (9 pages) |
9 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
7 May 2019 | Audited abridged accounts made up to 31 July 2018 (9 pages) |
2 May 2019 | Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page) |
31 January 2019 | Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages) |
7 December 2018 | Termination of appointment of Beverley Cherylyn Fitzgerald-Lombard as a director on 31 October 2018 (1 page) |
7 December 2018 | Termination of appointment of Geoffrey Peter Barry Fitzgerald-Lombard as a director on 31 October 2018 (1 page) |
15 August 2018 | Confirmation statement made on 8 August 2018 with updates (4 pages) |
3 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
26 April 2018 | Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page) |
5 September 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
5 September 2017 | Confirmation statement made on 8 August 2017 with updates (4 pages) |
9 May 2017 | Full accounts made up to 31 July 2016 (8 pages) |
9 May 2017 | Full accounts made up to 31 July 2016 (8 pages) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
17 November 2016 | Satisfaction of charge 2 in full (1 page) |
26 October 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 8 August 2016 with updates (7 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
9 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
3 February 2016 | Termination of appointment of Beverley Cherylyn Fitzgerald-Lombard as a secretary on 1 October 2015 (1 page) |
3 February 2016 | Termination of appointment of Beverley Cherylyn Fitzgerald-Lombard as a secretary on 1 October 2015 (1 page) |
3 February 2016 | Appointment of Mr Michael John Duffell as a secretary on 1 October 2015 (2 pages) |
3 February 2016 | Appointment of Mr Michael John Duffell as a secretary on 1 October 2015 (2 pages) |
22 January 2016 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
22 January 2016 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
26 November 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr David Michael Duffell as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr David Michael Duffell as a director on 1 October 2015 (2 pages) |
5 October 2015 | Appointment of Mr David Michael Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Andrew Michael Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Valerie Ann Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Andrew Michael Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Michael John Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Valerie Ann Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Michael John Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Denys Taylor as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Andrew Michael Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Victoria Ann Moody as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Victoria Ann Moody as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mrs Valerie Ann Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Michael John Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Denys Taylor as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Mark James Gwinnett as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Denys Taylor as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Mark James Gwinnett as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Mark James Gwinnett as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Mr Matthew Samuel Michael Duffell as a director on 1 October 2015 (2 pages) |
2 October 2015 | Appointment of Victoria Ann Moody as a director on 1 October 2015 (2 pages) |
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Registered office address changed from Unit 6 Whiffler Road Trading Estate, Norwich Norfolk NR3 2AW on 22 August 2012 (1 page) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Registered office address changed from Unit 6 Whiffler Road Trading Estate, Norwich Norfolk NR3 2AW on 22 August 2012 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
18 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
30 August 2007 | Return made up to 08/08/07; no change of members (2 pages) |
30 August 2007 | Return made up to 08/08/07; no change of members (2 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
23 July 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
23 August 2005 | Return made up to 08/08/05; no change of members (4 pages) |
23 August 2005 | Return made up to 08/08/05; no change of members (4 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 August 2004 | Return made up to 08/08/04; no change of members (4 pages) |
26 August 2004 | Return made up to 08/08/04; no change of members (4 pages) |
30 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 August 2003 | Return made up to 08/08/03; full list of members (5 pages) |
26 August 2003 | Location of debenture register (1 page) |
26 August 2003 | Return made up to 08/08/03; full list of members (5 pages) |
26 August 2003 | Location of debenture register (1 page) |
16 September 2002 | Location of register of members (1 page) |
16 September 2002 | Location of register of members (1 page) |
16 September 2002 | Return made up to 08/08/02; full list of members (5 pages) |
16 September 2002 | Return made up to 08/08/02; full list of members (5 pages) |
16 September 2002 | Ad 01/07/99--------- £ si 98@1 (2 pages) |
16 September 2002 | Ad 01/07/99--------- £ si 98@1 (2 pages) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 February 2002 | Auditor's resignation (1 page) |
13 February 2002 | Auditor's resignation (1 page) |
14 December 2001 | Particulars of mortgage/charge (11 pages) |
14 December 2001 | Particulars of mortgage/charge (11 pages) |
28 August 2001 | Return made up to 08/08/01; full list of members
|
28 August 2001 | Return made up to 08/08/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
27 April 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
25 August 2000 | Return made up to 08/08/00; full list of members
|
25 August 2000 | Return made up to 08/08/00; full list of members
|
10 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (8 pages) |
10 March 2000 | Particulars of contract relating to shares (4 pages) |
10 March 2000 | Nc inc already adjusted 31/12/99 (1 page) |
10 March 2000 | Resolutions
|
10 March 2000 | Memorandum and Articles of Association (10 pages) |
10 March 2000 | Resolutions
|
10 March 2000 | Nc inc already adjusted 31/12/99 (1 page) |
10 March 2000 | Ad 31/12/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
10 March 2000 | Ad 31/12/99--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
10 March 2000 | Memorandum and Articles of Association (10 pages) |
10 March 2000 | Particulars of contract relating to shares (4 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
18 August 1999 | Return made up to 14/08/99; no change of members
|
18 August 1999 | Return made up to 14/08/99; no change of members
|
11 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
11 September 1998 | Return made up to 06/08/98; full list of members (6 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 20 robberds way bowthorpe industrial area norwich norfolk NR5 9JF (1 page) |
7 August 1998 | Registered office changed on 07/08/98 from: 20 robberds way bowthorpe industrial area norwich norfolk NR5 9JF (1 page) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
1 July 1998 | Particulars of mortgage/charge (3 pages) |
22 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
22 May 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | New secretary appointed;new director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 September 1997 | Secretary resigned (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Director resigned (1 page) |
25 September 1997 | Registered office changed on 25/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 September 1997 | New director appointed (2 pages) |
25 September 1997 | Secretary resigned (1 page) |
14 August 1997 | Incorporation (13 pages) |
14 August 1997 | Incorporation (13 pages) |