FILTRONA CUSTOM MOULDING LIMITED

FILTRONA CUSTOM MOULDING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameFILTRONA CUSTOM MOULDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01287646
    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 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 AddressNo

    What were the previous names of FILTRONA CUSTOM MOULDING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BUNZL CUSTOM MOULDING LIMITEDFeb 06, 1990Feb 06, 1990
    TUWA-PLASTIK (U.K.) LIMITEDNov 23, 1976Nov 23, 1976

    What are the latest accounts for FILTRONA CUSTOM MOULDING LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2013
    Next Accounts Due OnSep 30, 2014
    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest confirmation statement for FILTRONA CUSTOM MOULDING LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 23, 2016
    Next Confirmation Statement DueDec 07, 2016
    OverdueYes

    What is the status of the latest annual return for FILTRONA CUSTOM MOULDING LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for FILTRONA CUSTOM MOULDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Emma Ann Reid as a director on Jul 12, 2024

    2 pagesAP01

    Termination of appointment of Jon Michael Green as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Jon Michael Green as a secretary on Jul 12, 2024

    1 pagesTM02

    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 pagesAD01

    Termination of appointment of Matthew Gregory as a director on Sep 23, 2016

    2 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Jon Michael Green on Aug 01, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    2 pagesAA

    Annual return made up to Nov 23, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2012

    Statement of capital on Dec 11, 2012

    • Capital: GBP 75,000
    SH01

    Appointment of Mr Matthew Gregory as a director

    2 pagesAP01

    Termination of appointment of Stephen Crummett as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Nov 23, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Annual return made up to Nov 23, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    2 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    34 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Delete memorandum of association 05/07/2010
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Nov 23, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stephen Paul Crummett on Nov 11, 2009

    2 pagesCH01

    Director's details changed for Jon Michael Green on Nov 10, 2009

    2 pagesCH01

    Secretary's details changed for Jon Michael Green on Nov 10, 2009

    1 pagesCH03

    Who are the officers of FILTRONA CUSTOM MOULDING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Emma Ann
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish301431190001
    GREEN, Jon Michael
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Secretary
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    British105507950003
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    BASON, John George
    15 Strawberry Hill Road
    TW1 4QB Twickenham
    Middlesex
    Director
    15 Strawberry Hill Road
    TW1 4QB Twickenham
    Middlesex
    EnglandBritish55405970001
    CRUMMETT, Stephen Paul
    Avebury House
    201- 249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201- 249 Avebury Boulevard
    MK9 1AU Milton Keynes
    EnglandBritish177741840001
    DRYDEN, Stephen William
    Home Farm
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    Director
    Home Farm
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    EnglandBritish47821400004
    GREEN, Jon Michael
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    United KingdomBritish105507950004
    GREGORY, Matthew
    London Road
    AL1 1PL St Albans
    180
    Hertfordshire
    United Kingdom
    Director
    London Road
    AL1 1PL St Albans
    180
    Hertfordshire
    United Kingdom
    EnglandBritish70063900003
    HOLMES, Robert
    4 Oakbarton
    Lostock
    BL6 4HY Bolton
    Lancashire
    Director
    4 Oakbarton
    Lostock
    BL6 4HY Bolton
    Lancashire
    British62477650002
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish28010290009
    RUTTER, Derek
    3 Purbeck Drive
    Lostock
    BL6 4JF Bolton
    Lancashire
    Director
    3 Purbeck Drive
    Lostock
    BL6 4JF Bolton
    Lancashire
    British31867060001
    TWIGDEN, Paul Terrence
    Hallwicks House 3 Oakhill Road
    Shenley Church End
    MK5 6AR Milton Keynes
    Buckinghamshire
    Director
    Hallwicks House 3 Oakhill Road
    Shenley Church End
    MK5 6AR Milton Keynes
    Buckinghamshire
    United KingdomBritish16210600002
    WHEELER, Bernard Frederick
    Cornbrook Boddington Road
    Byfield
    NN11 6UP Daventry
    Northamptonshire
    Director
    Cornbrook Boddington Road
    Byfield
    NN11 6UP Daventry
    Northamptonshire
    British31648480001
    WILLIAMS, David Michael
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    Director
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    British12672070005
    WILLIAMS, David Michael
    29 Fort Road
    GU1 3TE Guildford
    Surrey
    Director
    29 Fort Road
    GU1 3TE Guildford
    Surrey
    United KingdomBritish12672070002

    Does FILTRONA CUSTOM MOULDING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • London and Continental Bankers Limited.
    Transactions
    • Jan 20, 1988Registration of a charge
    • Nov 19, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 03, 1984Registration of a charge
    • Nov 19, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • London & Continental Bankers Limited
    Transactions
    • Feb 06, 1984Registration of a charge
    • Nov 19, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • London and Continental Bankers LTD
    Transactions
    • Aug 09, 1982Registration of a charge
    • Nov 19, 1992Statement of satisfaction of a charge in full or part (403a)
    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
    • London and Continental Bankers LTD
    Transactions
    • May 29, 1981Registration of a charge
    • Nov 19, 1992Statement 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