South Shields
Tyne And Wear
NE33 5BY
Secretary Name | Donna Marie Bates |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 March 2002(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10 West Walpole Street South Shields NE33 5BY |
Director Name | Mrs Donna Marie Bates |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 West Walpole Street South Shields Tyne And Wear NE33 5BY |
Director Name | Frederick Spence |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(2 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Whitburn Hall Sunderland SR6 7JQ |
Director Name | Wayne Embleton |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 133 Masefield Drive South Shields Tyne & Wear NE34 9LG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | hispecplastics.co.uk |
---|---|
Telephone | 0191 4562146 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Ecf Composites Ltd West Walpole Street South Shields NE33 5BY |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Simonside and Rekendyke |
Built Up Area | Tyneside |
600 at £1 | Mr Gary Bates 60.00% Ordinary |
---|---|
400 at £1 | Mrs Donna Bates 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £254,124 |
Cash | £14,802 |
Current Liabilities | £32,818 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
27 August 2013 | Delivered on: 6 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Three parcels of land at west walpole street south shields tyne and wear t/no TY172781 and TY509128. Outstanding |
---|---|
20 June 2003 | Delivered on: 26 June 2003 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: Land on the north side of west walpole street south shields title no. TY172781. Outstanding |
18 January 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
6 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
22 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 November 2021 | Registered office address changed from 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA England to C/O Ecf Composites Ltd West Walpole Street South Shields NE33 5BY on 11 November 2021 (1 page) |
5 January 2021 | Confirmation statement made on 5 January 2021 with updates (3 pages) |
5 January 2021 | Resolutions
|
28 November 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
31 March 2020 | Confirmation statement made on 18 March 2020 with no updates (3 pages) |
25 November 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
19 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
31 October 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
9 April 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
15 December 2016 | Secretary's details changed for Donna Marie Bates on 15 December 2016 (1 page) |
15 December 2016 | Secretary's details changed for Donna Marie Bates on 15 December 2016 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Registered office address changed from Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court Jesmond Road Newcastle upon Tyne NE2 1LA on 30 March 2016 (1 page) |
30 March 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
22 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-22
|
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
14 February 2014 | Registered office address changed from C/O G W Accountants Limited 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH England on 14 February 2014 (1 page) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 September 2013 | Registration of charge 043965220002 (12 pages) |
6 September 2013 | Registration of charge 043965220002 (12 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Director's details changed for Donna Marie Bates on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Gary Bates on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Gary Bates on 14 February 2013 (2 pages) |
14 February 2013 | Director's details changed for Donna Marie Bates on 14 February 2013 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Termination of appointment of Wayne Embleton as a director (1 page) |
23 October 2012 | Termination of appointment of Wayne Embleton as a director (1 page) |
17 July 2012 | Company name changed hi-spec plastics LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Company name changed hi-spec plastics LIMITED\certificate issued on 17/07/12
|
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Secretary's details changed for Donna Marie Bates on 31 March 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Donna Marie Bates on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Gary Bates on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Donna Marie Bates on 31 March 2011 (2 pages) |
4 April 2011 | Director's details changed for Gary Bates on 31 March 2011 (2 pages) |
4 April 2011 | Termination of appointment of Frederick Spence as a director (1 page) |
4 April 2011 | Director's details changed for Donna Marie Bates on 31 March 2011 (2 pages) |
4 April 2011 | Termination of appointment of Frederick Spence as a director (1 page) |
31 March 2011 | Termination of appointment of Frederick Spence as a director (1 page) |
31 March 2011 | Termination of appointment of Frederick Spence as a director (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page) |
7 September 2010 | Registered office address changed from Mclean House Heber Street Newcastle upon Tyne Tyne and Wear NE4 5TN on 7 September 2010 (1 page) |
24 March 2010 | Director's details changed for Gary Bates on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Frederick Spence on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Gary Bates on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Frederick Spence on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Donna Marie Bates on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Wayne Embleton on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Director's details changed for Wayne Embleton on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Donna Marie Bates on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 croft stairs newcastle upon tyne tyne and wear NE1 2HG (1 page) |
23 July 2009 | Registered office changed on 23/07/2009 from 1 croft stairs newcastle upon tyne tyne and wear NE1 2HG (1 page) |
3 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of register of members (1 page) |
3 April 2009 | Location of debenture register (1 page) |
3 April 2009 | Return made up to 18/03/09; full list of members (4 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
9 April 2008 | Return made up to 18/03/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
20 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
10 January 2007 | New director appointed (1 page) |
10 January 2007 | New director appointed (1 page) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 18/03/06; full list of members (3 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
15 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 May 2004 | Return made up to 18/03/03; full list of members (6 pages) |
19 May 2004 | Return made up to 18/03/03; full list of members (6 pages) |
18 May 2004 | Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 May 2004 | Return made up to 18/03/04; full list of members (7 pages) |
18 May 2004 | Ad 31/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 May 2004 | Return made up to 18/03/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
21 October 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Particulars of mortgage/charge (3 pages) |
28 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
28 April 2003 | Return made up to 18/03/03; full list of members (7 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
28 August 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New secretary appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
18 March 2002 | Incorporation (17 pages) |
18 March 2002 | Secretary resigned (1 page) |
18 March 2002 | Incorporation (17 pages) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Director resigned (1 page) |
18 March 2002 | Secretary resigned (1 page) |