JOHN FREDERICKS PLASTICS LIMITED
Status | ACTIVE |
Company No. | 04226877 |
Category | Private Limited Company |
Incorporated | 01 Jun 2001 |
Age | 23 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
JOHN FREDERICKS PLASTICS LIMITED is an active private limited company with number 04226877. It was incorporated 23 years, 17 days ago, on 01 June 2001. The company address is John Fredericks Plastics Ltd John Fredericks Plastics Ltd, Huddersfield, HD3 3RW, England.
Company Fillings
Accounts with accounts type full
Date: 09 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type full
Date: 22 Feb 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Appoint person secretary company with name date
Date: 31 Oct 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-03-01
Officer name: Jane Elizabeth Dicconson
Documents
Accounts with accounts type full
Date: 11 Feb 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Cessation of a person with significant control
Date: 03 Feb 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-20
Psc name: Stephen Frank Stone
Documents
Notification of a person with significant control
Date: 03 Feb 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: John Fredericks Plastics Group Limited
Notification date: 2022-01-20
Documents
Cessation of a person with significant control
Date: 03 Feb 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-01-20
Psc name: David Frank Barrett
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2022
Action Date: 03 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-03
New address: John Fredericks Plastics Ltd Lindley Moor Road Huddersfield HD3 3RW
Old address: C/O C/O a&B Glass Company Limites Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-01-20
Officer name: David Frank Barrett
Documents
Termination director company with name termination date
Date: 03 Feb 2022
Action Date: 20 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Derek Stone
Termination date: 2022-01-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2022
Action Date: 20 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-01-20
Charge number: 042268770015
Documents
Accounts with accounts type full
Date: 14 Aug 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jan 2021
Action Date: 18 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-18
Charge number: 042268770014
Documents
Mortgage satisfy charge full
Date: 20 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042268770012
Documents
Mortgage satisfy charge full
Date: 20 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 042268770013
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 01 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-01
Documents
Change account reference date company current extended
Date: 30 Apr 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2020-04-30
New date: 2020-10-31
Documents
Mortgage satisfy charge full
Date: 19 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Accounts with accounts type full
Date: 14 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage charge whole release with charge number
Date: 06 Feb 2020
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 05 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Cessation of a person with significant control
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-31
Psc name: A&B Glass Company Limited
Documents
Notification of a person with significant control
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-31
Psc name: Stephen Derek Stone
Documents
Notification of a person with significant control
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: David Frank Barrett
Notification date: 2019-10-31
Documents
Appoint person director company with name date
Date: 04 Nov 2019
Action Date: 31 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Douglas Dicconson
Appointment date: 2019-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2019
Action Date: 31 Oct 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042268770013
Charge creation date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2019
Action Date: 31 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042268770012
Charge creation date: 2019-05-31
Documents
Accounts with accounts type full
Date: 04 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Accounts with accounts type full
Date: 14 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Accounts with accounts type full
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Change person director company with change date
Date: 01 Jun 2016
Action Date: 01 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-01
Officer name: Mr David Frank Barrett
Documents
Accounts with accounts type full
Date: 14 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Accounts with accounts type full
Date: 12 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Accounts with accounts type full
Date: 04 Mar 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Accounts with accounts type full
Date: 01 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 01 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-01
Documents
Legacy
Date: 10 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Termination director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paula Byford
Documents
Termination director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymond Byford
Documents
Termination secretary company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karen Byford
Documents
Termination director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Byford
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Brian Mcmanus
Documents
Appoint person director company with name
Date: 04 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Derek Stone
Documents
Legacy
Date: 03 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 01 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 01 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 01 May 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 03 Apr 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
Documents
Legacy
Date: 03 Apr 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
Documents
Legacy
Date: 03 Apr 2012
Category: Mortgage
Type: MG04
Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7
Documents
Accounts with accounts type full
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 01 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-01
Documents
Statement of companys objects
Date: 14 Jan 2011
Category: Change-of-constitution
Type: CC04
Documents
Capital statement capital company with date currency figure
Date: 14 Jan 2011
Action Date: 14 Jan 2011
Category: Capital
Type: SH19
Capital : 10,000 GBP
Date: 2011-01-14
Documents
Legacy
Date: 14 Jan 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 14 Jan 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 11/01/11
Documents
Resolution
Date: 14 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 07 Dec 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 01 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-01
Documents
Change registered office address company with date old address
Date: 19 Mar 2010
Action Date: 19 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-19
Old address: Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 24 Sep 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 24 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 24/09/2009 from john fredericks plastics LIMITED lindley moor road huddersfield HD3 3RW
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed david frank barrett
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed martin john byford
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed raymond walter byford
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed paula anne byford
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed karen margaret byford
Documents
Legacy
Date: 22 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary james hodson logged form
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david fletcher
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kevin hill
Documents
Legacy
Date: 21 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon ashton
Documents
Miscellaneous
Date: 21 Sep 2009
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Legacy
Date: 15 Sep 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 30/04/2010
Documents
Legacy
Date: 12 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/09; full list of members
Documents
Accounts with accounts type group
Date: 20 Mar 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 02 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 02 Oct 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 03 Sep 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:8
Documents
Legacy
Date: 03 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 8
Documents
Legacy
Date: 02 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 23 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/06/08; full list of members
Documents
Accounts with accounts type group
Date: 05 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 06 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/07; full list of members
Documents
Accounts with accounts type full
Date: 29 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Some Companies
COUNTRY LODGE NURSING HOME LIMITED
COUNTRY LODGE NURSING HOME,WORTHING,BN13 3EX
Number: | 04229587 |
Status: | ACTIVE |
Category: | Private Limited Company |
604 LANARK ROAD,,EH14 5EN
Number: | SC280899 |
Status: | ACTIVE |
Category: | Private Limited Company |
J A SKERRITT FINANCIAL SOLUTIONS LIMITED
2 THORNTON LODGE HEATH LANE,ELLESMERE PORT,CH66 5NZ
Number: | 10317870 |
Status: | ACTIVE |
Category: | Private Limited Company |
94-100 CHRISTIAN STREET,LONDON,E1 1RS
Number: | 10712669 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 1,GLASGOW,G41 3JA
Number: | SL026762 |
Status: | ACTIVE |
Category: | Limited Partnership |
C/O BEGBIES TRAYNOR,BRIGHTON,BN1 1EE
Number: | 11166637 |
Status: | LIQUIDATION |
Category: | Private Limited Company |