Company NameFirst Fix Plastics Ltd
Company StatusActive
Company Number06840761
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years, 1 month ago)
Previous NameFirst Fix International Supplies Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr David John Holmes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Steadings Glebe Farm
Woodside
Ryton
Tyne & Wear
NE40 4SY
Director NameMr Neville Potts
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2010(1 year after company formation)
Appointment Duration14 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address100 Northdene
Birtley
Chester-Le-Street
County Durham
DH3 1QD
Director NameJoanne Dixon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(2 years, 8 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Northdene
Birtley
Co Durham
DH3 1QD
Director NameMrs Judy McCartney
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(11 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D6 Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Secretary NameJoanne Louise Bennison
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe Steadings Glebe Farm
Woodside
Ryton
Tyne & Wear
NE40 4SY
Secretary NameMr Michael Lee
StatusResigned
Appointed04 March 2011(1 year, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 16 July 2018)
RoleCompany Director
Correspondence AddressAmberwood Burnside
Lanchester
Durham
DH7 0JR
Director NameMr Michael Philp Lee
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2014(4 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit D6 Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU

Contact

Websitewww.ffis.co.uk
Email address[email protected]
Telephone0191 4690575
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit D6 Princesway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1David Holmes
50.00%
Ordinary A
75 at £1David Holmes
37.50%
Ordinary B
5 at £1Michael Lee
2.50%
Ordinary B
20 at £1Neville Potts
10.00%
Ordinary B

Financials

Year2014
Net Worth£43,382
Cash£1,744
Current Liabilities£759,719

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

13 December 2019Delivered on: 16 December 2019
Persons entitled: Ultimate Finance Limited

Classification: A registered charge
Particulars: All present and future freehold and leasehold land, all present and future intellectual property and all present and future aircraft as defined in, and pursuant to, clause 5.2 of the accompanying copy instrument.
Outstanding
18 March 2013Delivered on: 20 March 2013
Persons entitled: Santander UK PLC as Security Trustee (Security Holder) for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 July 2010Delivered on: 24 July 2010
Satisfied on: 22 March 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed & 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 February 2021Appointment of Mrs Judy Mccartney as a director on 1 February 2021 (2 pages)
13 August 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
19 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
25 January 2020Satisfaction of charge 2 in full (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 December 2019Registration of charge 068407610003, created on 13 December 2019 (37 pages)
20 March 2019Confirmation statement made on 9 March 2019 with updates (5 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
16 July 2018Termination of appointment of Michael Lee as a secretary on 16 July 2018 (1 page)
11 May 2018Termination of appointment of Michael Philp Lee as a director on 11 May 2018 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Secretary's details changed for Mr Michael Lee on 13 December 2015 (1 page)
31 March 2016Secretary's details changed for Mr Michael Lee on 13 December 2015 (1 page)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(8 pages)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 200
(8 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 200
(8 pages)
5 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 200
(8 pages)
5 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 200
(8 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(8 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(8 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 200
(8 pages)
19 February 2014Registered office address changed from Unit K1 Green Lane Gateshead Tyne & Wear NE10 0QH United Kingdom on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Unit K1 Green Lane Gateshead Tyne & Wear NE10 0QH United Kingdom on 19 February 2014 (1 page)
10 January 2014Appointment of Mr Michael Philp Lee as a director (2 pages)
10 January 2014Appointment of Mr Michael Philp Lee as a director (2 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (7 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (7 pages)
29 November 2011Appointment of Joanne Dixon as a director (2 pages)
29 November 2011Appointment of Joanne Dixon as a director (2 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
4 March 2011Appointment of Mr Michael Lee as a secretary (2 pages)
4 March 2011Termination of appointment of Joanne Bennison as a secretary (1 page)
4 March 2011Appointment of Mr Michael Lee as a secretary (2 pages)
4 March 2011Termination of appointment of Joanne Bennison as a secretary (1 page)
18 January 2011Memorandum and Articles of Association (10 pages)
18 January 2011Memorandum and Articles of Association (10 pages)
11 January 2011Registered office address changed from Unit J Felling Business Centre Green Lane Gateshead Tyne & Wear NE10 0LZ on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Unit J Felling Business Centre Green Lane Gateshead Tyne & Wear NE10 0LZ on 11 January 2011 (1 page)
5 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
5 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 200
(4 pages)
5 November 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
5 November 2010Statement of capital following an allotment of shares on 25 October 2010
  • GBP 200
(4 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
19 July 2010Registered office address changed from Unit K4, Felling Business Centre Green Lane Gateshead Tyne & Wear NE10 0QH Uk on 19 July 2010 (1 page)
19 July 2010Registered office address changed from Unit K4, Felling Business Centre Green Lane Gateshead Tyne & Wear NE10 0QH Uk on 19 July 2010 (1 page)
15 July 2010Director's details changed for Mr Neville Potts on 6 July 2010 (7 pages)
15 July 2010Director's details changed for Mr Neville Potts on 6 July 2010 (7 pages)
15 July 2010Director's details changed for Mr Neville Potts on 6 July 2010 (7 pages)
28 April 2010Appointment of Mr Neville Sultana Potts as a director (2 pages)
28 April 2010Appointment of Mr Neville Sultana Potts as a director (2 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
9 November 2009Company name changed first fix international supplies LTD\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(3 pages)
9 November 2009Company name changed first fix international supplies LTD\certificate issued on 09/11/09
  • RES15 ‐ Change company name resolution on 2009-10-27
(3 pages)
28 October 2009Change of name notice (4 pages)
28 October 2009Change of name notice (4 pages)
9 March 2009Incorporation (14 pages)
9 March 2009Incorporation (14 pages)