Company NameArmour Plastics Limited
Company StatusActive
Company Number01013613
CategoryPrivate Limited Company
Incorporation Date8 June 1971(52 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr John Mulloy
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Avon Grove
Billingham
Cleveland
TS22 5BH
Director NameMr Sean Michael Mulloy
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse 16 Station Road
East Boldon
Tyne & Wear
NE36 0LD
Secretary NameMr Sean Michael Mulloy
NationalityBritish
StatusCurrent
Appointed22 December 1991(20 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manse 16 Station Road
East Boldon
Tyne & Wear
NE36 0LD
Director NamePaul Lindley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(30 years, 11 months after company formation)
Appointment Duration21 years, 12 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Athold Drive
Ossett
West Yorkshire
WF5 0PX
Director NameNigel Patrick Clamp
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(44 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13b
Pennywell Industrial Estate
Sunderland
Tyne & Wear
SR4 9EN
Director NamePaul Kenneth Samuel
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(44 years, 6 months after company formation)
Appointment Duration8 years, 4 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 13b
Pennywell Industrial Estate
Sunderland
Tyne & Wear
SR4 9EN
Director NameMr Kenneth Finch
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(20 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 April 1993)
RoleCompany Director
Correspondence Address35 Wolviston Road
Billingham
Cleveland
TS23 2RU
Director NameMr Anthony Mulloy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(20 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 October 2002)
RoleCompany Director
Correspondence Address4 Hugill Close
Yarm
Cleveland

Contact

Websitearmour-plastics.com
Telephone0191 5346061
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 13b
Pennywell Industrial Estate
Sunderland
Tyne & Wear
SR4 9EN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardSt Anne's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Helen Leach Settlement
8.90%
Ordinary B
2.6k at £1Katie Mulloy Settlement
8.89%
Ordinary B
1.9k at £1Mr John Mulloy
6.33%
Ordinary A
1.3k at £1Mr John Mulloy
4.27%
Ordinary C
9.2k at £1Mr Sean Mulloy
31.49%
Ordinary B
6.6k at £1Mr John Mulloy
22.49%
Ordinary B
4.5k at £1Trustee Of J. Mulloy
15.44%
Ordinary B
492 at £1Mrs S. Mulloy
1.68%
Ordinary A
76 at £1Mrs J. Davenport
0.26%
Ordinary A
76 at £1Mrs J. Tolland
0.26%
Ordinary A

Financials

Year2014
Turnover£5,039,923
Gross Profit£1,590,824
Net Worth£2,387,681
Cash£312,501
Current Liabilities£1,031,349

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

30 August 2019Delivered on: 30 August 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 July 1990Delivered on: 28 July 1990
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
26 July 1990Delivered on: 28 July 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money payable under the policy of assurance policy no 5053436 (see form 395 for full details).
Outstanding
26 July 1990Delivered on: 28 July 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage of life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All money payable under the policy of assurance policy no 2408626 (see form 395 for full details).
Outstanding
5 June 1992Delivered on: 11 June 1992
Satisfied on: 17 June 1999
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £22,491.94 due from the company to the chargee under the terms of the charge.
Particulars: All its right title and interest in and to all sums payable (including by way of refund) under the insurance, particulars whereof are set out fully on form 395.
Fully Satisfied
1 August 1988Delivered on: 11 August 1988
Satisfied on: 30 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103/103A gilesgate, durham title no DU62011.
Fully Satisfied
1 August 1988Delivered on: 11 August 1988
Satisfied on: 30 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104/105 gilesgate, durham title no du 45796.
Fully Satisfied
30 July 1987Delivered on: 19 August 1987
Satisfied on: 30 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a no 333 & 335 linthorpe road, middlesbrough, cleveland title nos ce 54537 and ce 31382.
Fully Satisfied
26 November 1976Delivered on: 6 December 1976
Satisfied on: 30 May 1998
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future & goodwill including uncalled capital. (See doc M21).
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (5 pages)
11 November 2019Cessation of Sean Michael Mulloy as a person with significant control on 29 October 2019 (3 pages)
11 November 2019Cessation of John Mulloy as a person with significant control on 29 October 2019 (3 pages)
11 November 2019Notification of Armour Holdings Limited as a person with significant control on 29 October 2019 (4 pages)
30 August 2019Registration of charge 010136130009, created on 30 August 2019 (32 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (5 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 33,816
(4 pages)
6 March 2018Statement of capital following an allotment of shares on 23 January 2018
  • GBP 32,312
(4 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 January 2016Appointment of Nigel Patrick Clamp as a director on 11 December 2015 (3 pages)
19 January 2016Appointment of Nigel Patrick Clamp as a director on 11 December 2015 (3 pages)
18 January 2016Appointment of Paul Kenneth Samuel as a director on 11 December 2015 (3 pages)
18 January 2016Appointment of Paul Kenneth Samuel as a director on 11 December 2015 (3 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 29,306
(7 pages)
5 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 29,306
(7 pages)
14 December 2015Full accounts made up to 31 March 2015 (24 pages)
14 December 2015Full accounts made up to 31 March 2015 (24 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 29,306
(7 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 29,306
(7 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (9 pages)
25 June 2014Auditor's resignation (1 page)
25 June 2014Auditor's resignation (1 page)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 29,306
(7 pages)
10 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 29,306
(7 pages)
22 August 2013Accounts for a small company made up to 31 March 2013 (9 pages)
22 August 2013Accounts for a small company made up to 31 March 2013 (9 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
22 November 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
22 November 2012Accounts for a medium company made up to 31 March 2012 (19 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
6 September 2011Full accounts made up to 31 March 2011 (21 pages)
6 September 2011Full accounts made up to 31 March 2011 (21 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
15 December 2010Full accounts made up to 31 March 2010 (23 pages)
15 December 2010Full accounts made up to 31 March 2010 (23 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Paul Lindley on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Mr Sean Mulloy on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr Sean Mulloy on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr John Mulloy on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Lindley on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mr John Mulloy on 13 January 2010 (2 pages)
13 October 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
13 October 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
3 February 2009Return made up to 22/12/08; full list of members (7 pages)
3 February 2009Return made up to 22/12/08; full list of members (7 pages)
10 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
10 September 2008Accounts for a small company made up to 31 March 2008 (9 pages)
21 January 2008Return made up to 22/12/07; full list of members (4 pages)
21 January 2008Return made up to 22/12/07; full list of members (4 pages)
2 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 November 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 November 2007£ sr 806@1 15/08/06 (1 page)
2 November 2007£ sr 806@1 15/08/06 (1 page)
24 October 2007Accounts for a small company made up to 31 March 2007 (9 pages)
24 October 2007Accounts for a small company made up to 31 March 2007 (9 pages)
19 January 2007Return made up to 22/12/06; full list of members (5 pages)
19 January 2007Return made up to 22/12/06; full list of members (5 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
18 October 2006Accounts for a small company made up to 31 March 2006 (9 pages)
6 February 2006Return made up to 22/12/05; full list of members (5 pages)
6 February 2006Return made up to 22/12/05; full list of members (5 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (9 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (9 pages)
17 January 2005Return made up to 22/12/04; full list of members (9 pages)
17 January 2005Return made up to 22/12/04; full list of members (9 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
29 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
6 January 2004Return made up to 22/12/03; full list of members (9 pages)
6 January 2004Return made up to 22/12/03; full list of members (9 pages)
23 June 2003Accounts for a medium company made up to 31 March 2003 (23 pages)
23 June 2003Accounts for a medium company made up to 31 March 2003 (23 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (25 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (25 pages)
13 January 2003Return made up to 22/12/02; full list of members (9 pages)
13 January 2003Return made up to 22/12/02; full list of members (9 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
18 January 2002Return made up to 22/12/01; full list of members (8 pages)
18 January 2002Return made up to 22/12/01; full list of members (8 pages)
10 October 2001Accounts for a medium company made up to 31 March 2001 (23 pages)
10 October 2001Accounts for a medium company made up to 31 March 2001 (23 pages)
27 February 2001Return made up to 22/12/00; full list of members (10 pages)
27 February 2001Return made up to 22/12/00; full list of members (10 pages)
30 November 2000Accounts for a medium company made up to 31 March 2000 (22 pages)
30 November 2000Accounts for a medium company made up to 31 March 2000 (22 pages)
7 November 2000£ ic 33359/30458 08/09/00 £ sr 2901@1=2901 (1 page)
7 November 2000£ ic 33359/30458 08/09/00 £ sr 2901@1=2901 (1 page)
30 December 1999Return made up to 22/12/99; full list of members (8 pages)
30 December 1999Return made up to 22/12/99; full list of members (8 pages)
24 November 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
24 November 1999Accounts for a medium company made up to 31 March 1999 (23 pages)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 May 1999£ ic 33359/33013 22/04/99 £ sr 346@1=346 (1 page)
11 May 1999£ ic 33359/33013 22/04/99 £ sr 346@1=346 (1 page)
4 May 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 May 1999Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
10 February 1999Return made up to 22/12/98; no change of members (4 pages)
10 February 1999Return made up to 22/12/98; no change of members (4 pages)
13 November 1998Accounts for a medium company made up to 31 March 1998 (23 pages)
13 November 1998Accounts for a medium company made up to 31 March 1998 (23 pages)
30 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
9 February 1998Return made up to 22/12/97; full list of members (6 pages)
9 February 1998Return made up to 22/12/97; full list of members (6 pages)
6 November 1997Accounts for a medium company made up to 31 March 1997 (23 pages)
6 November 1997Accounts for a medium company made up to 31 March 1997 (23 pages)
11 August 1997Memorandum and Articles of Association (45 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 August 1997Memorandum and Articles of Association (45 pages)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (12 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (12 pages)
19 December 1995Return made up to 22/12/95; no change of members (4 pages)
19 December 1995Return made up to 22/12/95; no change of members (4 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (12 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (12 pages)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(51 pages)
24 March 1994Memorandum and Articles of Association (47 pages)
24 March 1994Memorandum and Articles of Association (47 pages)
24 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(51 pages)
8 June 1971Incorporation (19 pages)
8 June 1971Incorporation (19 pages)