BRECKLAND PLASTICS LIMITED

BRECKLAND PLASTICS LIMITED

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

    Company NameBRECKLAND PLASTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00714108
    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 BRECKLAND PLASTICS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BRECKLAND PLASTICS LIMITED located?

    Registered Office Address
    Mile End Works
    London Road
    IP27 0NE Brandon
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRECKLAND PLASTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for BRECKLAND PLASTICS 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

    Second filing of the annual return made up to Sep 10, 2015

    22 pagesRP04AR01

    Appointment of Ashley Harris as a secretary on Sep 28, 2018

    2 pagesAP03

    Appointment of Mr David William Harris as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Stephen William Graham Chase as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Jessica Joan Baker as a director on Sep 28, 2018

    1 pagesTM01

    Termination of appointment of Jessica Joan Baker as a secretary on Sep 28, 2018

    1 pagesTM02

    Confirmation statement made on Sep 10, 2018 with updates

    4 pagesCS01

    Notification of Chase Plastics Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Cessation of Chase Plastics and Recycling Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Registered office address changed from , the Red House, Methwold, Norfolk, IP26 4PP to Mile End Works London Road Brandon Suffolk IP27 0NE on Sep 11, 2018

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Sep 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Confirmation statement made on Sep 10, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2015

    Statement of capital on Sep 18, 2015

    • Capital: GBP 6,000
    SH01
    Annotations
    DateAnnotation
    Oct 03, 2018Clarification A second filed AR01 was registered on 03/10/2018.

    Annual return made up to Sep 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2014

    Statement of capital on Sep 10, 2014

    • Capital: GBP 6,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 6,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of BRECKLAND PLASTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Ashley
    London Road
    IP27 0NE Brandon
    Mile End Works
    Suffolk
    England
    Secretary
    London Road
    IP27 0NE Brandon
    Mile End Works
    Suffolk
    England
    250969910001
    HARRIS, David William
    London Road
    IP27 0NE Brandon
    Mile End Works
    Suffolk
    England
    Director
    London Road
    IP27 0NE Brandon
    Mile End Works
    Suffolk
    England
    ScotlandBritish227366700001
    BAKER, Jessica Joan
    London Road
    IP27 0NE Brandon
    Mile End Works
    Suffolk
    England
    Secretary
    London Road
    IP27 0NE Brandon
    Mile End Works
    Suffolk
    England
    British20434230003
    CHASE, Vera Joan Christine
    Greencroft House
    22 Morston Road Blakeney
    NR25 7BE Holt
    Norfolk
    Secretary
    Greencroft House
    22 Morston Road Blakeney
    NR25 7BE Holt
    Norfolk
    British7141650001
    BAKER, Jessica Joan
    London Road
    IP27 0NE Brandon
    Mile End Works
    Suffolk
    England
    Director
    London Road
    IP27 0NE Brandon
    Mile End Works
    Suffolk
    England
    United KingdomBritish20434230004
    CHASE, Bernard Graham Philip
    Aketon Lodge Ackton Lane
    Featherstone
    WF7 6AT Pontefract
    West Yorkshire
    Director
    Aketon Lodge Ackton Lane
    Featherstone
    WF7 6AT Pontefract
    West Yorkshire
    EnglandUnited Kingdom7141670001
    CHASE, Graham Bernard Stainton
    Greencroft House 22 Morston Road
    Blakeney
    NR25 7BE Holt
    Norfolk
    Director
    Greencroft House 22 Morston Road
    Blakeney
    NR25 7BE Holt
    Norfolk
    British7141660001
    CHASE, Stephen William Graham
    The Red House 1 Hythe Road
    Methwold
    IP26 4PP Thetford
    Norfolk
    Director
    The Red House 1 Hythe Road
    Methwold
    IP26 4PP Thetford
    Norfolk
    United KingdomBritish7141680001
    CHASE, Vera Joan Christine
    Greencroft House
    22 Morston Road Blakeney
    NR25 7BE Holt
    Norfolk
    Director
    Greencroft House
    22 Morston Road Blakeney
    NR25 7BE Holt
    Norfolk
    British7141650001

    Who are the persons with significant control of BRECKLAND PLASTICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chase Plastics And Recycling Limited
    Hythe Road
    Methwold
    IP26 4PP Thetford
    The Red House
    England
    Apr 06, 2016
    Hythe Road
    Methwold
    IP26 4PP Thetford
    The Red House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number08370548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Chase Plastics Limited
    London Road
    IP27 0NE Brandon
    Mile End Works
    England
    Apr 06, 2016
    London Road
    IP27 0NE Brandon
    Mile End Works
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does BRECKLAND PLASTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Mar 04, 1996
    Delivered On Mar 06, 1996
    Satisfied
    Amount secured
    £275,367.85 and all other monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One erema recycling plant - model RGA120TYE (serial no. C95/068). see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Mar 06, 1996Registration of a charge (395)
    • Jan 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Second legal charge
    Created On May 17, 1995
    Delivered On May 20, 1995
    Satisfied
    Amount secured
    £45,000 due from the company to the chargee
    Short particulars
    Land fronting richmond road brandon suffolk.
    Persons Entitled
    • Graham Bernard Stainton Chase
    Transactions
    • May 20, 1995Registration of a charge (395)
    • Jan 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Aug 12, 1993
    Delivered On Aug 20, 1993
    Satisfied
    Amount secured
    £19,822.13
    Short particulars
    All sums payable under the insurance. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Aug 20, 1993Registration of a charge (395)
    • Oct 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 05, 1988
    Delivered On Aug 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that piece or parcel of land at brandon, county of suffolk having a frontage to london road to northwest of 190 feet or thereabouts together with buildings erected thereon k/a mile end works and the appurtenances belonging together also with the rights of water and drainage.
    Persons Entitled
    • 3I PLC
    Transactions
    • Aug 09, 1988Registration of a charge
    • Oct 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 19, 1988
    Delivered On Jun 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as factory premises at london road, brandon suffolk and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 07, 1988Registration of a charge
    • Jan 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 19, 1988
    Delivered On May 27, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land situate at brandon in the county of suffolk having a frontage to london road to the north west of one hundred, and ninety feet or thereabouts.
    Persons Entitled
    • Investors in Industry PLC.
    Transactions
    • May 27, 1988Registration of a charge
    • Oct 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On May 19, 1988
    Delivered On May 27, 1988
    Satisfied
    Amount secured
    £800,000.00
    Short particulars
    Land situate at brandon in the county of suffolk having a frontage to london road to the north west of one hundred and ninety feet or thereabouts.
    Persons Entitled
    • The Council for Small Industries in Rural Areas
    Transactions
    • May 27, 1988Registration of a charge
    • Oct 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 21, 1982
    Delivered On Dec 31, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges on the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 31, 1982Registration of a charge
    • Jan 22, 2003Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 12, 1980
    Delivered On Mar 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property greencroft house, marston rd, blaheney, norfolk. Title no nk 2553.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 17, 1980Registration of a charge
    • Oct 23, 1997Statement of satisfaction of a charge in full or part (403a)

    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