MANUPLASTICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMANUPLASTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00281845
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MANUPLASTICS LIMITED?

    • Manufacture of plastic packing goods (22220) / Manufacturing

    Where is MANUPLASTICS LIMITED located?

    Registered Office Address
    Sapphire House
    Crown Way
    NN10 6FB Rushden
    Northamptonshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANUPLASTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What are the latest filings for MANUPLASTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on May 31, 2022

    • Capital: GBP 357.25
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Nigel Riley as a director on Feb 23, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    52 pagesAA

    Confirmation statement made on Jan 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Nigel Riley on Dec 01, 2021

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    54 pagesAA

    Confirmation statement made on Jan 08, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Jan 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Termination of appointment of Nicholas David Martin Giles as a secretary on Jul 10, 2019

    1 pagesTM02

    Appointment of Ms Deborah Hamilton as a secretary on Jul 10, 2019

    2 pagesAP03

    Termination of appointment of Simon John Kesterton as a director on Jul 01, 2019

    1 pagesTM01

    Appointment of Mr Mark William Miles as a director on Jul 01, 2019

    2 pagesAP01

    Appointment of Mr Jason Kent Greene as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Nicholas David Martin Giles as a director on Jul 10, 2019

    1 pagesTM01

    Confirmation statement made on Jan 08, 2019 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Who are the officers of MANUPLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Deborah
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    260771940001
    GREENE, Jason Kent
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United StatesAmerican189185450001
    MILES, Mark William
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United StatesAmerican205171710001
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    206779780001
    JOYCE, Rebecca Katherine
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    174092300001
    WEARN, David
    2 Broomfield Road
    TW11 9QU Teddington
    Middlesex
    Secretary
    2 Broomfield Road
    TW11 9QU Teddington
    Middlesex
    British182030001
    WEARN, David
    2 Broomfield Road
    TW11 9QU Teddington
    Middlesex
    Secretary
    2 Broomfield Road
    TW11 9QU Teddington
    Middlesex
    British182030001
    WEARN, June Doris
    2 Broomfield Road
    TW11 9QU Teddington
    Middlesex
    Secretary
    2 Broomfield Road
    TW11 9QU Teddington
    Middlesex
    British36106470001
    BRAY, Alan Richard
    Mill Lane
    TA2 9ND Shapwick
    Old Orchard House
    Director
    Mill Lane
    TA2 9ND Shapwick
    Old Orchard House
    EnglandBritish3067430002
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    England
    EnglandBritish140922230001
    HALEY, Stephen John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    United KingdomBritish148240970001
    JOYCE, Rebecca Katherine
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    EnglandBritish174223380001
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    EnglandBritish261794500001
    MARSH, Ronald John Edward
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    United KingdomBritish158498340001
    MARTIN, Jeremy Tobin Wyatt
    54 Warren Road
    GU1 2HH Guildford
    Surrey
    Director
    54 Warren Road
    GU1 2HH Guildford
    Surrey
    United KingdomBritish51241860001
    RILEY, Nigel
    Westview Road
    GU35 8JS Headley Down
    Woodlands Lodge
    Hampshire
    United Kingdom
    Director
    Westview Road
    GU35 8JS Headley Down
    Woodlands Lodge
    Hampshire
    United Kingdom
    EnglandBritish118995740003
    SHEPHERD, Mark
    10 The Close
    WS13 7LD Lichfield
    Staffordshire
    Director
    10 The Close
    WS13 7LD Lichfield
    Staffordshire
    British40799130001
    STEPHENS, Nigel John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United KingdomBritish244499000001
    VERVAAT, Petrus Rudolf Maria
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    United Kingdom
    NetherlandsDutch173885350001
    WEARN, David
    2 Broomfield Road
    TW11 9QU Teddington
    Middlesex
    Director
    2 Broomfield Road
    TW11 9QU Teddington
    Middlesex
    United KingdomBritish182030001

    Who are the persons with significant control of MANUPLASTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Apr 06, 2016
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2016
    Place RegisteredCompanies House
    Registration Number07148719
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MANUPLASTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 04, 2007
    Delivered On Jan 06, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H southdown works kingston road london t/nos SY117947, SGL24102 & SGL663439.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 06, 2007Registration of a charge (395)
    • Sep 17, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 07, 1993
    Delivered On Jun 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a share sale agreement d/d 13/04/93
    Short particulars
    Southdown works kingston road raynes and 579 kingston road wimbledon. See the mortgage charge document for full details.
    Persons Entitled
    • Janet Shepherd
    Transactions
    • Jun 17, 1993Registration of a charge (395)
    • Jan 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 11, 1981
    Delivered On Nov 30, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including all goodwill & book debts uncalled capital together with all fixtures plant & machinery (please see doc m 131).
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Nov 30, 1981Registration of a charge
    • Sep 17, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0