Company NamePlastic Furniture Company Ltd
DirectorPatrick Joseph Connolly
Company StatusActive
Company Number02644623
CategoryPrivate Limited Company
Incorporation Date11 September 1991(32 years, 7 months ago)
Previous NameTheme Bins (International) Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Patrick Joseph Connolly
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2020(28 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNest Road
Felling Industrial Estate
Gateshead
Tyne & Wear
NE10 0ES
Director NameMr Dean Paul Evans
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleEngineer
Correspondence Address2 New Park Way
Farsley
Pudsey
West Yorkshire
LS28 5UA
Director NameMr Paul Andrew Hewitt
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Broom Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QZ
Director NameMr Terence William Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence Address64 Edge Road
Dewsbury
West Yorkshire
WF12 0QD
Secretary NameMr Terence William Wilson
NationalityBritish
StatusResigned
Appointed11 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Edge Road
Dewsbury
West Yorkshire
WF12 0QD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.themebins.co.uk

Location

Registered AddressNest Road
Felling Industrial Estate
Gateshead
Tyne & Wear
NE10 0ES
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardFelling
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£554,405
Cash£525
Current Liabilities£346,186

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 September 2023 (7 months, 1 week ago)
Next Return Due25 September 2024 (5 months, 1 week from now)

Charges

4 January 2005Delivered on: 19 January 2005
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: Freehold property known as premises of nest road gateshead tyne & wear.
Outstanding
12 May 2003Delivered on: 19 May 2003
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 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
19 December 1994Delivered on: 28 December 1994
Satisfied on: 22 August 2003
Persons entitled: Project North East

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
22 March 1993Delivered on: 25 March 1993
Satisfied on: 22 August 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

31 January 2024Total exemption full accounts made up to 31 July 2023 (10 pages)
12 September 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
19 January 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
13 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
8 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
14 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
13 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-10
(3 pages)
15 September 2020Confirmation statement made on 11 September 2020 with updates (4 pages)
28 August 2020Total exemption full accounts made up to 31 July 2020 (12 pages)
4 August 2020Appointment of Mr Patrick Connolly as a director on 3 August 2020 (2 pages)
4 August 2020Cessation of Paul Andrew Hewitt as a person with significant control on 3 August 2020 (1 page)
4 August 2020Cessation of Terence William Wilson as a person with significant control on 3 August 2020 (1 page)
4 August 2020Satisfaction of charge 3 in full (1 page)
4 August 2020Termination of appointment of Terence William Wilson as a secretary on 3 August 2020 (1 page)
4 August 2020Termination of appointment of Paul Andrew Hewitt as a director on 3 August 2020 (1 page)
4 August 2020Satisfaction of charge 4 in full (1 page)
4 August 2020Termination of appointment of Terence William Wilson as a director on 3 August 2020 (1 page)
4 August 2020Notification of Patrick Connolly as a person with significant control on 3 August 2020 (2 pages)
20 July 2020Current accounting period shortened from 30 September 2020 to 31 July 2020 (1 page)
4 January 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
19 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
24 January 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
24 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(5 pages)
3 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 100
(5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
8 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(5 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
15 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
15 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 September 2010Director's details changed for Mr Paul Andrew Hewitt on 11 September 2010 (2 pages)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Mr Paul Andrew Hewitt on 11 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Terence William Wilson on 11 September 2010 (2 pages)
27 September 2010Director's details changed for Mr Terence William Wilson on 11 September 2010 (2 pages)
2 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 September 2008Return made up to 11/09/08; full list of members (4 pages)
25 September 2008Return made up to 11/09/08; full list of members (4 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
21 September 2007Return made up to 11/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2007Return made up to 11/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
28 September 2006Return made up to 11/09/06; no change of members (7 pages)
28 September 2006Return made up to 11/09/06; no change of members (7 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 November 2005Return made up to 11/09/05; full list of members (7 pages)
1 November 2005Return made up to 11/09/05; full list of members (7 pages)
28 April 2005Registered office changed on 28/04/05 from: hoults studios hoults estate walker road newcastle upon tyne NE6 2HL (1 page)
28 April 2005Registered office changed on 28/04/05 from: hoults studios hoults estate walker road newcastle upon tyne NE6 2HL (1 page)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
21 October 2004Return made up to 11/09/04; no change of members (7 pages)
21 October 2004Return made up to 11/09/04; no change of members (7 pages)
13 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
13 December 2003Total exemption small company accounts made up to 30 September 2003 (6 pages)
2 October 2003Return made up to 11/09/03; change of members (7 pages)
2 October 2003Return made up to 11/09/03; change of members (7 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2003Particulars of mortgage/charge (4 pages)
19 May 2003Particulars of mortgage/charge (4 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
26 October 2002Return made up to 11/09/02; full list of members (7 pages)
26 October 2002Return made up to 11/09/02; full list of members (7 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 October 2001Return made up to 11/09/01; full list of members; amend (6 pages)
9 October 2001Return made up to 11/09/01; full list of members; amend (6 pages)
14 September 2001Return made up to 11/09/01; full list of members (6 pages)
14 September 2001Return made up to 11/09/01; full list of members (6 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
10 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
7 November 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
7 November 2000£ sr 12267@1 31/05/98 (1 page)
7 November 2000£ sr 12267@1 31/05/98 (1 page)
7 November 2000Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
6 October 2000Return made up to 11/09/00; full list of members (6 pages)
6 October 2000Return made up to 11/09/00; full list of members (6 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
3 September 1999Return made up to 11/09/99; full list of members (6 pages)
3 September 1999Return made up to 11/09/99; full list of members (6 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
18 September 1998Return made up to 11/09/98; full list of members (6 pages)
18 September 1998Return made up to 11/09/98; full list of members (6 pages)
16 February 1998Company name changed theme bins (uk) LIMITED\certificate issued on 17/02/98 (2 pages)
16 February 1998Company name changed theme bins (uk) LIMITED\certificate issued on 17/02/98 (2 pages)
9 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
9 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
19 December 1997Secretary's particulars changed;director's particulars changed (1 page)
19 December 1997Secretary's particulars changed;director's particulars changed (1 page)
25 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
25 February 1997Accounts for a small company made up to 30 September 1996 (7 pages)
10 October 1996Return made up to 11/09/96; full list of members (6 pages)
10 October 1996Return made up to 11/09/96; full list of members (6 pages)
19 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 January 1996Ad 29/12/95--------- £ si 12267@1=12267 £ ic 100/12367 (2 pages)
12 January 1996£ nc 100/15000 29/12/95 (1 page)
12 January 1996£ nc 100/15000 29/12/95 (1 page)
12 January 1996Ad 29/12/95--------- £ si 12267@1=12267 £ ic 100/12367 (2 pages)
12 January 1996Memorandum and Articles of Association (15 pages)
12 January 1996Memorandum and Articles of Association (15 pages)
12 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
12 December 1995Accounts for a small company made up to 30 September 1995 (6 pages)
12 September 1995Return made up to 11/09/95; no change of members (4 pages)
12 September 1995Return made up to 11/09/95; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
11 September 1991Incorporation (14 pages)
11 September 1991Incorporation (14 pages)