Company NameGTL Plastics Ltd
Company StatusActive
Company Number06516364
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Roy Andrew Barlow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed03 March 2008(5 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr Andrew Michael Duffell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 8 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
Appointed18 August 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMrs Valerie Ann Duffell
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Secretary NameMr Michael John Duffell
StatusCurrent
Appointed17 December 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
CH3 7EX
Wales
Director NameMr Mark James Gwinnett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 9 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
Appointed27 July 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 9 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
Appointed27 July 2016(8 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGuilden Sutton Lane Guilden Sutton
Chester
Cheshire
CH3 7EX
Wales
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(13 years, 2 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 NameMr John Glenn Littler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Parklands
Widnes
Cheshire
WA8 4NQ
Secretary NameMr John Glenn Littler
NationalityBritish
StatusResigned
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Parklands
Widnes
Cheshire
WA8 4NQ
Director NameAnthony John Alexander Torpey
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(5 days after company formation)
Appointment Duration2 years, 12 months (resigned 28 February 2011)
RolePlastic Moulder
Country of ResidenceUnited Kingdom
Correspondence Address145 Edge Lane
Liverpool
Merseyside
L7 2PG
Director NameMrs Linda Francis Cossa
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(5 days after company formation)
Appointment Duration7 years, 9 months (resigned 17 December 2015)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address145 Edge Lane
Liverpool
Merseyside
L7 2PG
Secretary NameMrs Linda Francis Cossa
NationalityBritish
StatusResigned
Appointed08 May 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 17 December 2015)
RoleAccountancy
Country of ResidenceUnited Kingdom
Correspondence Address145 Edge Lane
Liverpool
Merseyside
L7 2PG
Director NameMr David Michael Duffell
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(10 years, 11 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

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

2 at £1Michael John Duffell
50.00%
Ordinary
1 at £1Mr Roy Andrew Barlow
25.00%
Ordinary
1 at £1Mrs Linda Frances Cossa
25.00%
Ordinary

Financials

Year2014
Net Worth£585,095
Cash£182,558
Current Liabilities£617,209

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Charges

7 March 2008Delivered on: 26 March 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
4 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
3 May 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
2 May 2019Termination of appointment of David Michael Duffell as a director on 1 May 2019 (1 page)
19 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
31 January 2019Appointment of Mr David Michael Duffell as a director on 30 January 2019 (2 pages)
3 December 2018Termination of appointment of David Michael Duffell as a director on 25 April 2018 (1 page)
2 May 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
11 April 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
6 April 2018Notification of Valerie Ann Duffell as a person with significant control on 8 February 2018 (2 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
25 August 2016Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
25 August 2016Previous accounting period extended from 28 February 2016 to 31 July 2016 (1 page)
18 August 2016Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages)
18 August 2016Appointment of Mr Mark James Gwinnett as a director on 27 July 2016 (2 pages)
18 August 2016Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages)
18 August 2016Appointment of Victoria Ann Moody as a director on 27 July 2016 (2 pages)
18 August 2016Appointment of Mr Denys Taylor as a director on 27 July 2016 (2 pages)
18 August 2016Appointment of Mr Denys Taylor as a director on 27 July 2016 (2 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(9 pages)
3 June 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 4
(9 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Termination of appointment of Linda Francis Cossa as a director on 17 December 2015 (1 page)
4 April 2016Termination of appointment of Linda Francis Cossa as a secretary on 17 December 2015 (1 page)
4 April 2016Termination of appointment of Linda Francis Cossa as a director on 17 December 2015 (1 page)
4 April 2016Termination of appointment of Linda Francis Cossa as a secretary on 17 December 2015 (1 page)
1 April 2016Appointment of Mr Michael John Duffell as a secretary on 17 December 2015 (2 pages)
1 April 2016Appointment of Mr Michael John Duffell as a secretary on 17 December 2015 (2 pages)
2 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(10 pages)
26 June 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4
(10 pages)
25 June 2015Appointment of Mr David Michael Duffell as a director on 18 August 2014 (2 pages)
25 June 2015Director's details changed for Mr Matthew Samuel Michael Duffell on 18 August 2014 (2 pages)
25 June 2015Director's details changed for Mrs Valerie Ann Duffell on 1 January 2015 (2 pages)
25 June 2015Director's details changed for Mrs Valerie Ann Duffell on 1 January 2015 (2 pages)
25 June 2015Appointment of Mr David Michael Duffell as a director on 18 August 2014 (2 pages)
25 June 2015Director's details changed for Mr Matthew Samuel Michael Duffell on 18 August 2014 (2 pages)
25 June 2015Director's details changed for Mrs Valerie Ann Duffell on 1 January 2015 (2 pages)
24 June 2015Appointment of Mr Andrew Michael Duffell as a director on 18 August 2014 (2 pages)
24 June 2015Appointment of Mr Andrew Michael Duffell as a director on 18 August 2014 (2 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 September 2014Appointment of Mrs Valerie Ann Duffell as a director (2 pages)
5 September 2014Appointment of Mrs Valerie Ann Duffell as a director (2 pages)
5 September 2014Appointment of Mr Matthew Samuel Michael Duffell as a director (2 pages)
5 September 2014Appointment of Mr Matthew Samuel Michael Duffell as a director (2 pages)
22 August 2014Appointment of Mrs Valerie Ann Duffell as a director on 18 August 2014 (2 pages)
22 August 2014Appointment of Mrs Valerie Ann Duffell as a director on 18 August 2014 (2 pages)
22 August 2014Appointment of Mr Matthew Samuel Michael Duffell as a director on 18 August 2014 (2 pages)
22 August 2014Appointment of Mr Matthew Samuel Michael Duffell as a director on 18 August 2014 (2 pages)
1 August 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(6 pages)
1 August 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-14
(4 pages)
14 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-03-14
(4 pages)
22 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 August 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
2 March 2011Termination of appointment of Anthony Torpey as a director (1 page)
2 March 2011Termination of appointment of Anthony Torpey as a director (1 page)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
19 May 2010Director's details changed for Mr Michael John Duffell on 27 February 2010 (2 pages)
19 May 2010Director's details changed for Mrs Linda Francis Cossa on 27 February 2010 (2 pages)
19 May 2010Director's details changed for Mr Roy Andrew Barlow on 27 February 2010 (2 pages)
19 May 2010Director's details changed for Anthony John Alexander Torpey on 27 February 2010 (2 pages)
19 May 2010Director's details changed for Mrs Linda Francis Cossa on 27 February 2010 (2 pages)
19 May 2010Secretary's details changed for Mrs Linda Francis Cossa on 27 February 2010 (1 page)
19 May 2010Director's details changed for Anthony John Alexander Torpey on 27 February 2010 (2 pages)
19 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
19 May 2010Secretary's details changed for Mrs Linda Francis Cossa on 27 February 2010 (1 page)
19 May 2010Director's details changed for Mr Roy Andrew Barlow on 27 February 2010 (2 pages)
19 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
19 May 2010Director's details changed for Mr Michael John Duffell on 27 February 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
6 June 2009Capitals not rolled up (2 pages)
6 June 2009Capitals not rolled up (2 pages)
3 June 2009Appointment terminated secretary john littler (1 page)
3 June 2009Return made up to 27/02/09; full list of members (5 pages)
3 June 2009Return made up to 27/02/09; full list of members (5 pages)
3 June 2009Appointment terminated secretary john littler (1 page)
10 March 2009Secretary appointed mrs linda francis cossa (1 page)
10 March 2009Secretary appointed mrs linda francis cossa (1 page)
8 May 2008Appointment terminated director john littler (1 page)
8 May 2008Appointment terminated director john littler (1 page)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 March 2008Director appointed michael john duffell (2 pages)
10 March 2008Director appointed linda francis cossa (2 pages)
10 March 2008Director appointed michael john duffell (2 pages)
10 March 2008Director appointed linda francis cossa (2 pages)
10 March 2008Director appointed anthony john alexander torpey (2 pages)
10 March 2008Director appointed anthony john alexander torpey (2 pages)
27 February 2008Incorporation (12 pages)
27 February 2008Incorporation (12 pages)