FILTRONA CUSTOM MOULDING LIMITED
Overview
| Company Name | FILTRONA CUSTOM MOULDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01287646 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FILTRONA CUSTOM MOULDING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FILTRONA CUSTOM MOULDING LIMITED located?
| Registered Office Address | Langford Locks OX5 1HX Kidlington Oxford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FILTRONA CUSTOM MOULDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| BUNZL CUSTOM MOULDING LIMITED | Feb 06, 1990 | Feb 06, 1990 |
| TUWA-PLASTIK (U.K.) LIMITED | Nov 23, 1976 | Nov 23, 1976 |
What are the latest accounts for FILTRONA CUSTOM MOULDING LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2013 |
| Next Accounts Due On | Sep 30, 2014 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest confirmation statement for FILTRONA CUSTOM MOULDING LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 23, 2016 |
| Next Confirmation Statement Due | Dec 07, 2016 |
| Overdue | Yes |
What is the status of the latest annual return for FILTRONA CUSTOM MOULDING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for FILTRONA CUSTOM MOULDING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mrs Emma Ann Reid as a director on Jul 12, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Jon Michael Green as a director on Jul 12, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Jon Michael Green as a secretary on Jul 12, 2024 | 1 pages | TM02 | ||||||||||||||||||
Registered office address changed from Avebury House 201- 249 Avebury Boulevard Milton Keynes MK9 1AU to Langford Locks Kidlington Oxford OX5 1HX on Aug 02, 2021 | 1 pages | AD01 | ||||||||||||||||||
Termination of appointment of Matthew Gregory as a director on Sep 23, 2016 | 2 pages | TM01 | ||||||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Director's details changed for Mr Jon Michael Green on Aug 01, 2013 | 2 pages | CH01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Nov 23, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Matthew Gregory as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Stephen Crummett as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Nov 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 2 pages | AA | ||||||||||||||||||
Annual return made up to Nov 23, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 2 pages | AA | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Annual return made up to Nov 23, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Director's details changed for Mr Stephen Paul Crummett on Nov 11, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Jon Michael Green on Nov 10, 2009 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Jon Michael Green on Nov 10, 2009 | 1 pages | CH03 | ||||||||||||||||||
Who are the officers of FILTRONA CUSTOM MOULDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REID, Emma Ann | Director | OX5 1HX Kidlington Langford Locks Oxford England | England | British | 301431190001 | |||||
| GREEN, Jon Michael | Secretary | OX5 1HX Kidlington Langford Locks Oxford England | British | 105507950003 | ||||||
| HUSSEY, Paul Nicholas | Secretary | York House 45 Seymour Street W1H 7JT London Bunzl Plc | British | 28010290009 | ||||||
| BASON, John George | Director | 15 Strawberry Hill Road TW1 4QB Twickenham Middlesex | England | British | 55405970001 | |||||
| CRUMMETT, Stephen Paul | Director | Avebury House 201- 249 Avebury Boulevard MK9 1AU Milton Keynes | England | British | 177741840001 | |||||
| DRYDEN, Stephen William | Director | Home Farm Arlescote OX17 1DQ Banbury Oxfordshire | England | British | 47821400004 | |||||
| GREEN, Jon Michael | Director | OX5 1HX Kidlington Langford Locks Oxford England | United Kingdom | British | 105507950004 | |||||
| GREGORY, Matthew | Director | London Road AL1 1PL St Albans 180 Hertfordshire United Kingdom | England | British | 70063900003 | |||||
| HOLMES, Robert | Director | 4 Oakbarton Lostock BL6 4HY Bolton Lancashire | British | 62477650002 | ||||||
| HUSSEY, Paul Nicholas | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc | England | British | 28010290009 | |||||
| RUTTER, Derek | Director | 3 Purbeck Drive Lostock BL6 4JF Bolton Lancashire | British | 31867060001 | ||||||
| TWIGDEN, Paul Terrence | Director | Hallwicks House 3 Oakhill Road Shenley Church End MK5 6AR Milton Keynes Buckinghamshire | United Kingdom | British | 16210600002 | |||||
| WHEELER, Bernard Frederick | Director | Cornbrook Boddington Road Byfield NN11 6UP Daventry Northamptonshire | British | 31648480001 | ||||||
| WILLIAMS, David Michael | Director | Bunzl Plc 110 Park Street W1K 6NX London | British | 12672070005 | ||||||
| WILLIAMS, David Michael | Director | 29 Fort Road GU1 3TE Guildford Surrey | United Kingdom | British | 12672070002 |
Does FILTRONA CUSTOM MOULDING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental deed. | Created On Jan 20, 1988 Delivered On Jan 20, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the legal charge dated 21/5/81 and further charges dated 4/8/82 & 3/2/84 and pursuant to a facility letter dated 20/8/87. | |
Short particulars All that f/h piece of land situate in banbury in the county of oxfordshire upon the daventry road industrial estate and containing an area of 2 acres or thereabouts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 29, 1984 Delivered On Jul 03, 1984 | 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 over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Feb 03, 1984 Delivered On Feb 06, 1984 | Satisfied | Amount secured £100 000 all monies due or to become due from the company to the chargee under the terms of a facility letter dated 20/12/83 | |
Short particulars Land and buildings on the daventry road industrial estate banbury oxfordshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further charge | Created On Aug 04, 1982 Delivered On Aug 09, 1982 | Satisfied | Amount secured For securing £60,000 and all other monies due or to become due from the company to the chargee supplemental to the principal deed d/d 21.5.81 | |
Short particulars Land & buildings at daventry rd, bambury oxfordshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 21, 1981 Delivered On May 29, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land & buildings at daventry rd ind est daventry rd, banbury oxfordshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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