Company NamePlasto-Sac UK Limited
DirectorsJames Michael Whitehead and Kelly Heath
Company StatusActive
Company Number03752593
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)

Business Activity

Section CManufacturing
SIC 2522Manufacture of plastic packing goods
SIC 22220Manufacture of plastic packing goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Secretary NameMr James Michael Whitehead
NationalityBritish
StatusCurrent
Appointed14 April 1999(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 John Bradshaw Court
Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMr James Michael Whitehead
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(3 years, 8 months after company formation)
Appointment Duration21 years, 4 months
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressUnit 19 John Bradshaw Court
Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameKelly Heath
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19, John Bradshaw Court
Alexandria Way
Congleton
Cheshire
CW12 1LB
Director NameMauris Hershku
Date of BirthMay 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address2/19 M
Maklef Street
Holon
Israel
Director NameTal Dori
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIsraeli
StatusResigned
Appointed25 August 2008(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 January 2010)
RoleCompany Director
Correspondence Address5a Breket Street
Zichron
Le Zion
Israel
Director NameGabriel Nagar
Date of BirthOctober 1960 (Born 63 years ago)
NationalityIsraeli
StatusResigned
Appointed25 January 2010(10 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressNew Industrial Zone PO Box 175
Yavne
81101
Israel
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteplasto-sac.co.uk
Email address[email protected]
Telephone0845 5081465
Telephone regionUnknown

Location

Registered AddressUnit 19 John Bradshaw Court
Alexandria Way
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural

Shareholders

100 at £1Plasto-sac LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,222,289
Gross Profit£2,266,532
Net Worth-£540,758
Cash£1,550,654
Current Liabilities£6,933,269

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (overdue)

Charges

28 February 2020Delivered on: 5 March 2020
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: Unregistered land known AS3 grimrod place, skelmersdale WN8 9UU and the other land listed in schedule 2 of the deed.
Outstanding
28 February 2020Delivered on: 4 March 2020
Persons entitled:
Plasto-Cargal Group LTD
Mor Plastic Industries LTD
Cargal Flexible Packaging LTD

Classification: A registered charge
Particulars: The leasehold properties known as 19 john bradshaw court, congleton CW12 1LB, gosberton food park, quadring rd, gosberton, spalding, PE11 4NB and 3 grimrod place, skelmersdale WN8 9UU. For more details please refer to the instrument.
Outstanding
10 June 2001Delivered on: 19 June 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £35,000 credited to account designation 20325485 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in full or in part from such deposit or account.
Outstanding

Filing History

7 January 2021Full accounts made up to 31 December 2019 (28 pages)
13 November 2020Appointment of Kelly Heath as a director on 11 November 2020 (2 pages)
21 April 2020Confirmation statement made on 14 April 2020 with updates (4 pages)
11 March 2020Memorandum and Articles of Association (3 pages)
5 March 2020Registration of charge 037525930003, created on 28 February 2020 (49 pages)
4 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 March 2020Registration of charge 037525930002, created on 28 February 2020 (30 pages)
2 March 2020Termination of appointment of Gabriel Nagar as a director on 28 February 2020 (1 page)
2 March 2020Cessation of Plasto-Sac Limited as a person with significant control on 28 February 2020 (1 page)
2 March 2020Notification of Trafford Nine Limited as a person with significant control on 28 February 2020 (2 pages)
9 August 2019Satisfaction of charge 1 in full (6 pages)
7 June 2019Director's details changed for Mr James Michael Whitehead on 7 June 2019 (2 pages)
8 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
7 March 2019Full accounts made up to 31 December 2018 (27 pages)
6 March 2019Registered office address changed from 23 Leek Road Mossley Congleton Cheshire CW12 3HU to Holme Bush 9 Trafford Road Alderley Edge Cheshire SK9 7NN on 6 March 2019 (1 page)
25 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
28 February 2018Full accounts made up to 31 December 2017 (29 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
28 February 2017Full accounts made up to 31 December 2016 (26 pages)
28 February 2017Full accounts made up to 31 December 2016 (26 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
23 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(5 pages)
22 February 2016Accounts for a medium company made up to 31 December 2015 (28 pages)
22 February 2016Accounts for a medium company made up to 31 December 2015 (28 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
23 February 2015Accounts for a medium company made up to 31 December 2014 (24 pages)
23 February 2015Accounts for a medium company made up to 31 December 2014 (24 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
30 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(5 pages)
12 February 2014Accounts for a medium company made up to 31 December 2013 (26 pages)
12 February 2014Accounts for a medium company made up to 31 December 2013 (26 pages)
16 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
19 February 2013Full accounts made up to 31 December 2012 (19 pages)
19 February 2013Full accounts made up to 31 December 2012 (19 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
7 February 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 February 2012Accounts for a small company made up to 31 December 2011 (8 pages)
28 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 31 December 2010 (8 pages)
1 February 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 July 2010Appointment of Gabriel Nagar as a director (4 pages)
27 July 2010Appointment of Gabriel Nagar as a director (4 pages)
27 July 2010Termination of appointment of Tal Dori as a director (2 pages)
27 July 2010Termination of appointment of Tal Dori as a director (2 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a small company made up to 31 December 2009 (8 pages)
19 February 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 May 2009Return made up to 14/04/09; full list of members (4 pages)
20 May 2009Return made up to 14/04/09; full list of members (4 pages)
7 February 2009Accounts for a small company made up to 31 December 2008 (8 pages)
7 February 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 September 2008Director appointed tal dori (2 pages)
24 September 2008Director appointed tal dori (2 pages)
15 September 2008Appointment terminated director mauris hershku (1 page)
15 September 2008Appointment terminated director mauris hershku (1 page)
11 August 2008Return made up to 14/04/08; full list of members (4 pages)
11 August 2008Return made up to 14/04/08; full list of members (4 pages)
5 February 2008Accounts for a small company made up to 31 December 2007 (8 pages)
5 February 2008Accounts for a small company made up to 31 December 2007 (8 pages)
7 June 2007Return made up to 14/04/07; full list of members (3 pages)
7 June 2007Return made up to 14/04/07; full list of members (3 pages)
14 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
14 March 2007Accounts for a small company made up to 31 December 2006 (8 pages)
25 July 2006Return made up to 14/04/06; full list of members (3 pages)
25 July 2006Return made up to 14/04/06; full list of members (3 pages)
21 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
21 March 2006Accounts for a small company made up to 31 December 2005 (8 pages)
10 May 2005Return made up to 14/04/05; full list of members (3 pages)
10 May 2005Return made up to 14/04/05; full list of members (3 pages)
1 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 April 2005Accounts for a small company made up to 31 December 2004 (8 pages)
6 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
6 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
21 June 2004Return made up to 14/04/04; full list of members (7 pages)
21 June 2004Return made up to 14/04/04; full list of members (7 pages)
16 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 May 2003Return made up to 14/04/03; full list of members (7 pages)
12 May 2003Return made up to 14/04/03; full list of members (7 pages)
13 February 2003Secretary's particulars changed;director's particulars changed (1 page)
13 February 2003Registered office changed on 13/02/03 from: 102 park lane congleton cheshire CW12 3DE (1 page)
13 February 2003Registered office changed on 13/02/03 from: 102 park lane congleton cheshire CW12 3DE (1 page)
13 February 2003Secretary's particulars changed;director's particulars changed (1 page)
31 January 2003New director appointed (1 page)
31 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
31 January 2003New director appointed (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 July 2002Return made up to 14/04/02; full list of members (6 pages)
29 July 2002Return made up to 14/04/02; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
22 May 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
3 August 2001Return made up to 14/04/01; full list of members (6 pages)
3 August 2001Return made up to 14/04/01; full list of members (6 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
19 June 2001Particulars of mortgage/charge (3 pages)
25 May 2001Full accounts made up to 31 March 2000 (13 pages)
25 May 2001Full accounts made up to 31 March 2000 (13 pages)
14 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
25 May 2000Return made up to 14/04/00; full list of members (6 pages)
25 May 2000Return made up to 14/04/00; full list of members (6 pages)
12 November 1999Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 November 1999Ad 12/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999New director appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999New director appointed (2 pages)
26 April 1999Registered office changed on 26/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 April 1999Registered office changed on 26/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 April 1999Incorporation (13 pages)
14 April 1999Incorporation (13 pages)