Company NamePrimex Plastics Limited
Company StatusActive
Company Number03387047
CategoryPrivate Limited Company
Incorporation Date10 June 1997(26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles

Directors

Director NameMichael John Cramer
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 6 months
RolePresident
Country of ResidenceUnited States
Correspondence Address1235 North F Street
Richmond
Indiana 47374
47374
Director NameMr Timothy Robert Schultz
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2009(12 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleVice President Of Sales And Marketing
Country of ResidenceUnited States
Correspondence Address1235 North F Street
Richmond
Indiana 47374
47374
Director NameMr Robert Eugene Houseman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed09 March 2021(23 years, 9 months after company formation)
Appointment Duration3 years
RoleDirector Of Finance
Country of ResidenceUnited States
Correspondence AddressPrimex Plastics Corp 1235 North F Street
Richmond
Indiana 47374
United States
Director NamePaul J Bertsch
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2000)
RoleManufacturing
Correspondence AddressPO Box 1387
Mesquite Nevada Hall County Nv
89024 Usa
Foreign
Secretary NameNancy Wissel
NationalityBritish
StatusResigned
Appointed21 August 1997(2 months, 1 week after company formation)
Appointment Duration11 years, 6 months (resigned 24 February 2009)
RoleCompany Director
Correspondence AddressPO Box 726
Richmond Wayne Co Indiana
47374 Usa
Foreign
Director NameFrank Henry Cardini
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2000(3 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 June 2009)
RoleChief Financial Officer
Correspondence Address8305 Sierra Drive
Muncie
Indiana 47303
America
Director NameNancy Gardner Wissel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2000(3 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 08 July 2008)
RoleGeneral Counsel
Correspondence Address2015 Reeveston Road
Richmond
Indiana 47374
America
Secretary NamePaul Falick
NationalityAmerican
StatusResigned
Appointed24 February 2009(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 2011)
RoleAttorney
Correspondence Address33 East 22nd Street
New York
New York 10010
United States
Secretary NameMr Blaise Sarcone
StatusResigned
Appointed11 April 2011(13 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 19 March 2018)
RoleCompany Director
Correspondence Address460 Park Avenue
7th Floor
New York
Ny10022
Secretary NameGia Incardone
StatusResigned
Appointed19 March 2018(20 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 April 2019)
RoleCompany Director
Correspondence Address460 Park Avenue 7th Floor
New York
Ny10022
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.primexplasticslimited.com
Telephone01325 315768
Telephone regionDarlington

Location

Registered AddressBeaumont Way
Aycliffe Industrial Park
Newton Aycliffe
County Durham
DL5 6SN
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£7,889,338
Gross Profit£196,033
Net Worth£2,516,730
Cash£10,077
Current Liabilities£3,099,692

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

23 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
28 April 2020Full accounts made up to 31 December 2019 (23 pages)
21 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
18 June 2019Termination of appointment of Gia Incardone as a secretary on 4 April 2019 (1 page)
28 March 2019Full accounts made up to 31 December 2018 (23 pages)
12 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
27 March 2018Full accounts made up to 31 December 2017 (24 pages)
20 March 2018Appointment of Gia Incardone as a secretary on 19 March 2018 (2 pages)
20 March 2018Termination of appointment of Blaise Sarcone as a secretary on 19 March 2018 (1 page)
13 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
28 March 2017Full accounts made up to 31 December 2016 (23 pages)
28 March 2017Full accounts made up to 31 December 2016 (23 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 12,950,000
(5 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 12,950,000
(5 pages)
4 May 2016Full accounts made up to 31 December 2015 (22 pages)
4 May 2016Full accounts made up to 31 December 2015 (22 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 12,950,000
(5 pages)
11 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 12,950,000
(5 pages)
23 April 2015Full accounts made up to 31 December 2014 (18 pages)
23 April 2015Full accounts made up to 31 December 2014 (18 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12,950,000
(5 pages)
24 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 12,950,000
(5 pages)
15 April 2014Full accounts made up to 31 December 2013 (19 pages)
15 April 2014Full accounts made up to 31 December 2013 (19 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
10 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
6 June 2013Full accounts made up to 31 December 2012 (22 pages)
6 June 2013Full accounts made up to 31 December 2012 (22 pages)
18 June 2012Director's details changed for Mr Timothy Robert Schultz on 15 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Timothy Robert Schultz on 15 June 2012 (2 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
15 June 2012Director's details changed for Michael John Cramer on 15 June 2012 (2 pages)
15 June 2012Secretary's details changed for Mr Blaise Sarcone on 15 June 2012 (2 pages)
15 June 2012Secretary's details changed for Mr Blaise Sarcone on 15 June 2012 (2 pages)
15 June 2012Director's details changed for Michael John Cramer on 15 June 2012 (2 pages)
26 March 2012Full accounts made up to 31 December 2011 (19 pages)
26 March 2012Full accounts made up to 31 December 2011 (19 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
2 June 2011Appointment of Mr Blaise Sarcone as a secretary (2 pages)
2 June 2011Appointment of Mr Blaise Sarcone as a secretary (2 pages)
2 June 2011Termination of appointment of Paul Falick as a secretary (1 page)
2 June 2011Termination of appointment of Paul Falick as a secretary (1 page)
25 March 2011Full accounts made up to 31 December 2010 (19 pages)
25 March 2011Full accounts made up to 31 December 2010 (19 pages)
7 February 2011Memorandum and Articles of Association (9 pages)
7 February 2011Memorandum and Articles of Association (9 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2011Statement of capital following an allotment of shares on 18 November 2010
  • GBP 12,950,000
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 18 November 2010
  • GBP 12,950,000
(4 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
30 June 2010Director's details changed for Michael John Cramer on 10 June 2010 (2 pages)
30 June 2010Director's details changed for Michael John Cramer on 10 June 2010 (2 pages)
22 June 2010Full accounts made up to 31 December 2009 (20 pages)
22 June 2010Full accounts made up to 31 December 2009 (20 pages)
29 January 2010Appointment of Mr Timothy Robert Schultz as a director (2 pages)
29 January 2010Appointment of Mr Timothy Robert Schultz as a director (2 pages)
10 July 2009Return made up to 10/06/09; full list of members (3 pages)
10 July 2009Return made up to 10/06/09; full list of members (3 pages)
1 July 2009Appointment terminated director frank cardini (2 pages)
1 July 2009Appointment terminated director frank cardini (2 pages)
21 April 2009Secretary appointed paul falick (2 pages)
21 April 2009Secretary appointed paul falick (2 pages)
8 April 2009Full accounts made up to 31 December 2008 (20 pages)
8 April 2009Full accounts made up to 31 December 2008 (20 pages)
4 March 2009Appointment terminated secretary nancy wissel (1 page)
4 March 2009Appointment terminated secretary nancy wissel (1 page)
19 February 2009Appointment terminated director nancy wissel (1 page)
19 February 2009Appointment terminated director nancy wissel (1 page)
3 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 June 2008Return made up to 10/06/08; full list of members (4 pages)
27 June 2008Return made up to 10/06/08; full list of members (4 pages)
12 July 2007Return made up to 10/06/07; no change of members (7 pages)
12 July 2007Return made up to 10/06/07; no change of members (7 pages)
3 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
3 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
23 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 June 2006Return made up to 10/06/06; full list of members (7 pages)
22 June 2006Return made up to 10/06/06; full list of members (7 pages)
21 June 2005Return made up to 10/06/05; full list of members (8 pages)
21 June 2005Return made up to 10/06/05; full list of members (8 pages)
15 February 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 February 2005Accounts for a small company made up to 31 December 2004 (6 pages)
28 September 2004Full accounts made up to 31 December 2003 (19 pages)
28 September 2004Full accounts made up to 31 December 2003 (19 pages)
29 June 2004Return made up to 10/06/04; full list of members (7 pages)
29 June 2004Return made up to 10/06/04; full list of members (7 pages)
15 June 2004Registered office changed on 15/06/04 from: 40 monkgate york north yorkshire YO31 7HF (1 page)
15 June 2004Registered office changed on 15/06/04 from: 40 monkgate york north yorkshire YO31 7HF (1 page)
3 February 2004Ad 03/10/03--------- £ si 500000@1=500000 £ ic 2350000/2850000 (2 pages)
3 February 2004Ad 03/10/03--------- £ si 500000@1=500000 £ ic 2350000/2850000 (2 pages)
14 October 2003Full accounts made up to 31 December 2002 (20 pages)
14 October 2003Full accounts made up to 31 December 2002 (20 pages)
10 July 2003Return made up to 10/06/03; full list of members (7 pages)
10 July 2003Return made up to 10/06/03; full list of members (7 pages)
27 March 2003Ad 15/11/02--------- £ si 2200000@1=2200000 £ ic 150000/2350000 (2 pages)
27 March 2003Ad 15/11/02--------- £ si 2200000@1=2200000 £ ic 150000/2350000 (2 pages)
14 March 2003Nc inc already adjusted 15/10/02 (1 page)
14 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2003Nc inc already adjusted 15/10/02 (1 page)
14 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2002Full accounts made up to 31 December 2001 (18 pages)
6 September 2002Full accounts made up to 31 December 2001 (18 pages)
10 July 2002Return made up to 10/06/02; full list of members (7 pages)
10 July 2002Return made up to 10/06/02; full list of members (7 pages)
24 September 2001Full accounts made up to 31 December 2000 (17 pages)
24 September 2001Full accounts made up to 31 December 2000 (17 pages)
3 July 2001Return made up to 10/06/01; full list of members (7 pages)
3 July 2001Return made up to 10/06/01; full list of members (7 pages)
16 February 2001Director resigned (1 page)
16 February 2001Director resigned (1 page)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (2 pages)
10 January 2001New director appointed (3 pages)
10 January 2001New director appointed (2 pages)
25 August 2000Full accounts made up to 31 December 1999 (19 pages)
25 August 2000Full accounts made up to 31 December 1999 (19 pages)
21 August 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 10/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1999Full accounts made up to 31 December 1998 (15 pages)
7 September 1999Full accounts made up to 31 December 1998 (15 pages)
7 July 1999Return made up to 10/06/99; full list of members (6 pages)
7 July 1999Return made up to 10/06/99; full list of members (6 pages)
9 March 1999Ad 26/01/99--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
9 March 1999Ad 26/01/99--------- £ si 149999@1=149999 £ ic 1/150000 (2 pages)
26 July 1998Return made up to 10/06/98; full list of members
  • 363(287) ‐ Registered office changed on 26/07/98
(6 pages)
26 July 1998Return made up to 10/06/98; full list of members
  • 363(287) ‐ Registered office changed on 26/07/98
(6 pages)
31 May 1998Registered office changed on 31/05/98 from: monkgate house 44 monkgate york north yorkshire YO3 7HF (1 page)
31 May 1998Registered office changed on 31/05/98 from: monkgate house 44 monkgate york north yorkshire YO3 7HF (1 page)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
3 February 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
3 February 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 12 york place leeds LS1 2DS (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: 12 york place leeds LS1 2DS (1 page)
28 August 1997Secretary resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
10 June 1997Incorporation (15 pages)
10 June 1997Incorporation (15 pages)