Company NamePhd Plastics Limited
DirectorCraig Heath
Company StatusActive
Company Number05249900
CategoryPrivate Limited Company
Incorporation Date5 October 2004(19 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Craig Heath
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Maria Close
Throckley
Newcastle Upon Tyne
NE15 9AJ
Director NameJohn Henry Dack
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Chesters Avenue
Longbenton
Tyne & Wear
NE12 8TT
Director NameMr George Edward Porter
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address315 Plessey Road
Blyth
Northumberland
NE24 3LJ
Secretary NameJohn Henry Dack
NationalityBritish
StatusResigned
Appointed05 October 2004(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Chesters Avenue
Longbenton
Tyne & Wear
NE12 8TT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressSuite 24, Arms Evertyne House
Quay Road
Blyth
Northumberland
NE24 2AS
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardWensleydale
Built Up AreaBlyth (Northumberland)

Shareholders

1 at £1Craig Heath
33.33%
Ordinary
1 at £1George Potter
33.33%
Ordinary
1 at £1John Dack
33.33%
Ordinary

Financials

Year2014
Net Worth£13,098
Cash£12,370
Current Liabilities£75,489

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
5 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
18 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
12 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 October 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 October 2018Cessation of George Edward Porter as a person with significant control on 31 August 2018 (1 page)
16 October 2018Termination of appointment of George Edward Porter as a director on 3 October 2018 (1 page)
16 October 2018Change of details for Mr Craig Heath as a person with significant control on 1 September 2018 (2 pages)
16 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
6 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
31 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
3 July 2017Cessation of John Henry Dack as a person with significant control on 19 June 2017 (1 page)
2 May 2017Statement of capital following an allotment of shares on 10 April 2017
  • GBP 4
(3 pages)
11 April 2017Termination of appointment of John Henry Dack as a director on 10 April 2017 (1 page)
11 April 2017Termination of appointment of John Henry Dack as a secretary on 10 April 2017 (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Registered office address changed from C/O Paul Connon Ffa, Ffta Brunel Building 64 Regent Street Blyth Northumberland NE24 1LT to C/O C/O Paul Connon Ffa, Ffta Suite 24, Arms Evertyne House Quay Road Blyth Northumberland NE24 2AS on 19 October 2016 (1 page)
19 October 2016Confirmation statement made on 5 October 2016 with updates (7 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(7 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(7 pages)
7 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 3
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(7 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(7 pages)
6 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 3
(7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(7 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(7 pages)
30 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 3
(7 pages)
13 November 2012Current accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
13 November 2012Current accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
6 November 2012Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU England on 6 November 2012 (1 page)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
6 November 2012Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU England on 6 November 2012 (1 page)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
6 November 2012Register inspection address has been changed from C/O a&P Services(Ne) Ltd 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU United Kingdom (1 page)
6 November 2012Register inspection address has been changed from C/O a&P Services(Ne) Ltd 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU United Kingdom (1 page)
6 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (7 pages)
6 November 2012Registered office address changed from 2 Lauderdale Avenue Wallsend Tyne and Wear NE28 9HU England on 6 November 2012 (1 page)
10 July 2012Total exemption small company accounts made up to 30 March 2012 (7 pages)
10 July 2012Total exemption small company accounts made up to 30 March 2012 (7 pages)
12 October 2011Register inspection address has been changed from C/O a&P Services(Ne) Ltd 29a Coast Road Wallsend Tyne and Wear NE28 8DA United Kingdom (1 page)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
12 October 2011Register inspection address has been changed from C/O a&P Services(Ne) Ltd 29a Coast Road Wallsend Tyne and Wear NE28 8DA United Kingdom (1 page)
12 October 2011Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 12 October 2011 (1 page)
12 October 2011Registered office address changed from 29a Coast Road Wallsend Tyne and Wear NE28 8DA on 12 October 2011 (1 page)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (7 pages)
11 August 2011Total exemption small company accounts made up to 30 March 2011 (7 pages)
11 August 2011Total exemption small company accounts made up to 30 March 2011 (7 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
5 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (7 pages)
9 July 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 30 March 2010 (4 pages)
5 February 2010Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
29 January 2010Total exemption small company accounts made up to 30 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 30 March 2009 (3 pages)
20 October 2009Register(s) moved to registered inspection location (1 page)
20 October 2009Register(s) moved to registered inspection location (1 page)
19 October 2009Director's details changed for George Edward Porter on 5 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for Craig Heath on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Craig Heath on 5 October 2009 (2 pages)
19 October 2009Register inspection address has been changed (1 page)
19 October 2009Director's details changed for John Henry Dack on 5 October 2009 (2 pages)
19 October 2009Director's details changed for John Henry Dack on 5 October 2009 (2 pages)
19 October 2009Director's details changed for George Edward Porter on 5 October 2009 (2 pages)
19 October 2009Director's details changed for John Henry Dack on 5 October 2009 (2 pages)
19 October 2009Director's details changed for George Edward Porter on 5 October 2009 (2 pages)
19 October 2009Director's details changed for Craig Heath on 5 October 2009 (2 pages)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
28 October 2008Return made up to 05/10/08; full list of members (4 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 January 2008Total exemption small company accounts made up to 30 March 2007 (3 pages)
8 January 2008Total exemption small company accounts made up to 30 March 2007 (3 pages)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page)
13 November 2007Registered office changed on 13/11/07 from: 51 howard street north shields tyne & wear NE30 1AR (1 page)
8 October 2007Return made up to 05/10/07; full list of members (3 pages)
8 October 2007Return made up to 05/10/07; full list of members (3 pages)
25 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2006Return made up to 05/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2006Amended accounts made up to 31 March 2006 (7 pages)
20 September 2006Amended accounts made up to 31 March 2006 (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 May 2006Accounting reference date extended from 31/10/05 to 30/03/06 (1 page)
31 May 2006Accounting reference date extended from 31/10/05 to 30/03/06 (1 page)
3 February 2006Return made up to 05/10/05; full list of members (7 pages)
3 February 2006Return made up to 05/10/05; full list of members (7 pages)
21 November 2005Registered office changed on 21/11/05 from: c/o payroll services 135 sandyford road jesmond NE21 1QR (1 page)
21 November 2005Registered office changed on 21/11/05 from: c/o payroll services 135 sandyford road jesmond NE21 1QR (1 page)
18 January 2005Director's particulars changed (1 page)
18 January 2005Director's particulars changed (1 page)
24 November 2004New secretary appointed;new director appointed (1 page)
24 November 2004New secretary appointed;new director appointed (1 page)
22 November 2004Ad 05/10/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 November 2004Ad 05/10/04--------- £ si 1@1=1 £ ic 3/4 (2 pages)
10 November 2004Ad 05/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 November 2004Ad 05/10/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 153 cauldwell lane whitley bay NE25 8SW (1 page)
29 October 2004New director appointed (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004Registered office changed on 29/10/04 from: 153 cauldwell lane whitley bay NE25 8SW (1 page)
29 October 2004New director appointed (2 pages)
29 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 October 2004Director resigned (1 page)
5 October 2004Incorporation (6 pages)
5 October 2004Incorporation (6 pages)