Company NamePlura Composites Ltd
DirectorsStephen Daniel Durdant- Hollamby and Joseph Arthur Strong
Company StatusActive
Company Number08199525
CategoryPrivate Limited Company
Incorporation Date3 September 2012(11 years, 8 months ago)
Previous NameLp Tool & Automation Limited

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Stephen Daniel Durdant- Hollamby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2021(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleDivisional Managing Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Johnsons Estate Tarran Way South
Tarran Way Industrial Estate
Moreton, Wirral
Merseyside
CH46 4TP
Wales
Secretary NameMs Emma Versluys
StatusCurrent
Appointed05 February 2021(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressUnit 5 Johnsons Estate Tarran Way South
Tarran Way Industrial Estate
Moreton, Wirral
Merseyside
CH46 4TP
Wales
Director NameMr Joseph Arthur Strong
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2023(10 years, 10 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Johnsons Estate Tarran Way South
Tarran Way Industrial Estate
Moreton, Wirral
Merseyside
CH46 4TP
Wales
Director NameColin Laidlaw
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Johnsons Estate Tarran Way South
Tarran Way Industrial Estate
Moreton, Wirral
Merseyside
CH46 4TP
Wales
Director NameMr Graeme James Pringle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(2 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Johnsons Estate Tarran Way South
Tarran Way Industrial Estate
Moreton, Wirral
Merseyside
CH46 4TP
Wales
Director NameMr Gregory Stewart Parkin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 2023)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Johnsons Estate Tarran Way South
Tarran Way Industrial Estate
Moreton, Wirral
Merseyside
CH46 4TP
Wales
Director NameMr Andrew John Wright
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(5 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 08 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Johnsons Estate Tarran Way South
Tarran Way Industrial Estate
Moreton, Wirral
Merseyside
CH46 4TP
Wales
Director NameMr Christopher Spooner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Johnsons Estate Tarran Way South
Tarran Way Industrial Estate
Moreton, Wirral
Merseyside
CH46 4TP
Wales
Director NameMr Adam Woolgar
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Johnsons Estate Tarran Way South
Tarran Way Industrial Estate
Moreton, Wirral
Merseyside
CH46 4TP
Wales

Contact

Websitelptoolandautomation.co.uk

Location

Registered AddressUnit 5 Johnsons Estate Tarran Way South
Tarran Way Industrial Estate
Moreton, Wirral
Merseyside
CH46 4TP
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Shareholders

1 at £1Colin Laidlow
50.00%
Ordinary
1 at £1Graeme Prngle
50.00%
Ordinary

Financials

Year2014
Net Worth£43,414
Cash£13,099
Current Liabilities£183,818

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 Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Charges

2 June 2020Delivered on: 12 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
28 September 2017Delivered on: 11 October 2017
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
8 September 2015Delivered on: 9 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
20 November 2013Delivered on: 21 November 2013
Persons entitled: Merseyside Small Loans for Business Investment Fund Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2014Delivered on: 9 October 2014
Satisfied on: 27 February 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Fully Satisfied
1 October 2013Delivered on: 3 October 2013
Satisfied on: 17 September 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

11 October 2017Registration of charge 081995250005, created on 28 September 2017 (20 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
19 September 2017Statement of capital following an allotment of shares on 16 December 2016
  • GBP 11,800
(3 pages)
19 September 2017Confirmation statement made on 3 September 2017 with updates (4 pages)
27 October 2016Amended total exemption small company accounts made up to 31 December 2015 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
19 December 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 8,000
(4 pages)
19 December 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 4,000
(5 pages)
19 December 2015Statement of capital following an allotment of shares on 20 November 2015
  • GBP 9,000
(5 pages)
27 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 September 2015Director's details changed for Graeme James Pringle on 15 June 2015 (2 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
17 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2
(5 pages)
9 September 2015Registration of charge 081995250004, created on 8 September 2015 (23 pages)
9 September 2015Registration of charge 081995250004, created on 8 September 2015 (23 pages)
8 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Statement of capital following an allotment of shares on 15 June 2015
  • GBP 2
(3 pages)
22 June 2015Appointment of Graeme James Pringle as a director on 15 June 2015 (2 pages)
14 March 2015Change of name notice (2 pages)
14 March 2015Company name changed LP tool & automation LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-03-02
(2 pages)
27 February 2015Satisfaction of charge 081995250003 in full (3 pages)
9 October 2014Registration of charge 081995250003, created on 9 October 2014 (32 pages)
9 October 2014Registration of charge 081995250003, created on 9 October 2014 (32 pages)
17 September 2014Satisfaction of charge 081995250001 in full (4 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(3 pages)
3 September 2014Registered office address changed from 5 Cholsey Close Upton Wirral Merseyside CH49 6PP to Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 5 Cholsey Close Upton Wirral Merseyside CH49 6PP to Unit 5 Johnsons Estate Tarran Way South Tarran Way Industrial Estate Moreton, Wirral Merseyside CH46 4TP on 3 September 2014 (1 page)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 November 2013Registration of charge 081995250002 (33 pages)
6 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(3 pages)
6 October 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 1
(3 pages)
3 October 2013Registration of charge 081995250001 (16 pages)
3 September 2012Incorporation (22 pages)