HOME AND GARDEN PLASTICS LIMITED
BELPER

Hellopages » Derbyshire » Amber Valley » DE56 1AY
Company number 01275463
Status Active
Incorporation Date 1 September 1976
Company Type Private Limited Company
Address ACACIA HOUSE, 29 BRIDGE ST, BELPER, DERBY, DE56 1AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of HOME AND GARDEN PLASTICS LIMITED are www.homeandgardenplastics.co.uk, and www.home-and-garden-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. The distance to to Matlock Bath Rail Station is 7.4 miles; to Derby Rail Station is 7.5 miles; to Matlock Rail Station is 8.5 miles; to Peartree Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Home and Garden Plastics Limited is a Private Limited Company. The company registration number is 01275463. Home and Garden Plastics Limited has been working since 01 September 1976. The present status of the company is Active. The registered address of Home and Garden Plastics Limited is Acacia House 29 Bridge St Belper Derby De56 1ay. . ABBOTT, Rachel Catherine is a Director of the company. Secretary SMITH, Mary has been resigned. Secretary TAYLOR, Philip Duncan has been resigned. Director STONE, Andrew Michael has been resigned. Director STONE, David has been resigned. Director STONE, Rex has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ABBOTT, Rachel Catherine
Appointed Date: 01 July 2006
56 years old

Resigned Directors

Secretary
SMITH, Mary
Resigned: 31 March 2011
Appointed Date: 01 August 2003

Secretary
TAYLOR, Philip Duncan
Resigned: 01 August 2003

Director
STONE, Andrew Michael
Resigned: 31 March 2011
Appointed Date: 01 July 2006
52 years old

Director
STONE, David
Resigned: 30 June 2006
80 years old

Director
STONE, Rex
Resigned: 30 June 2006
87 years old

Persons With Significant Control

Chevin Holdings Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

HOME AND GARDEN PLASTICS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 28 July 2016 with updates
09 Oct 2015
Total exemption full accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

06 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 65 more events
22 Jun 1988
Full accounts made up to 31 December 1987

10 Nov 1987
Return made up to 28/07/87; full list of members

11 Sep 1987
Secretary resigned;new secretary appointed

06 Aug 1987
Full accounts made up to 31 December 1986

29 Jan 1987
Return made up to 28/07/86; full list of members