Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AMCO PLASTICS LIMITED
Company Information for

AMCO PLASTICS LIMITED

Clough Green Lane Head Road, Cawthorne, Barnsley, SOUTH YORKSHIRE, S75 4AD,
Company Registration Number
01278099
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Amco Plastics Ltd
AMCO PLASTICS LIMITED was founded on 1976-09-21 and has its registered office in Barnsley. The organisation's status is listed as "Active - Proposal to Strike off". Amco Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMCO PLASTICS LIMITED
 
Legal Registered Office
Clough Green Lane Head Road
Cawthorne
Barnsley
SOUTH YORKSHIRE
S75 4AD
Other companies in S75
 
Filing Information
Company Number 01278099
Company ID Number 01278099
Date formed 1976-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-02-28
Account next due 2024-11-30
Latest return 2023-05-14
Return next due 2024-05-28
Type of accounts DORMANT
Last Datalog update: 2024-06-20 09:12:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMCO PLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name AMCO PLASTICS LIMITED
The following companies were found which have the same name as AMCO PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AMCO PLASTICS HOLDINGS LIMITED Clough Green Lane Head Road Cawthorne Barnsley SOUTH YORKSHIRE S75 4AD Active - Proposal to Strike off Company formed on the 2008-09-18
AMCO PLASTICS TRADING CORPORATION 595 BROAD HOLLOW ROAD Suffolk FARMINGDALE NY 11735 Active Company formed on the 1973-06-11

Company Officers of AMCO PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
RUTH MORAN
Company Secretary 2014-11-10
RUTH MORAN
Director 2014-11-10
EDWARD GEORGE NAYLOR
Director 2013-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW TRIPPITT
Company Secretary 2013-07-16 2014-11-08
ANDREW TRIPPITT
Director 2013-07-16 2014-11-08
ALAN GEOFFREY SWALLOW
Company Secretary 2001-01-08 2013-07-16
CHRISTOPHER PAUL SIMON
Director 2008-10-31 2013-07-16
ALAN GEOFFREY SWALLOW
Director 1991-06-09 2013-07-16
IAN SWIRE
Director 2003-11-13 2008-10-31
DAVID MALCOLM JACKSON
Director 1999-02-24 2003-11-13
CLAIRE LOUISE HAIGH
Company Secretary 1997-05-28 2001-01-08
DAVID LLOYD FILDES
Company Secretary 1991-10-21 1997-05-28
MICHAEL HUGH GARNISH
Director 1991-06-09 1996-11-20
MARTIN JOHN BOTHWELL ASHBY
Director 1991-06-09 1994-05-14
ALAN GEOFFREY SWALLOW
Company Secretary 1991-06-09 1991-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH MORAN ADP SURFACE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2004-08-20 Active - Proposal to Strike off
RUTH MORAN NAYLOR HATHERNWARE LIMITED Director 2014-12-18 CURRENT 1990-08-03 Active - Proposal to Strike off
RUTH MORAN THE YORKSHIRE FLOWERPOT COMPANY LIMITED Director 2014-11-10 CURRENT 1994-07-14 Active - Proposal to Strike off
RUTH MORAN NAYLOR COMMERCIAL PROPERTIES LIMITED Director 2014-11-10 CURRENT 1994-03-15 Active
RUTH MORAN AMCO PLASTICS HOLDINGS LIMITED Director 2014-11-10 CURRENT 2008-09-18 Active - Proposal to Strike off
RUTH MORAN NAYLOR SPECIALIST PLASTICS LIMITED Director 2014-11-10 CURRENT 1938-07-01 Active
RUTH MORAN WHITE'S (CONCRETE) LIMITED Director 2014-11-10 CURRENT 1924-05-03 Active - Proposal to Strike off
RUTH MORAN NAYLOR CONCRETE PRODUCTS LTD Director 2014-11-10 CURRENT 1943-03-20 Active
RUTH MORAN NAYLOR UTILITIES & DISTRIBUTION LTD. Director 2014-11-10 CURRENT 1931-06-29 Active - Proposal to Strike off
RUTH MORAN NAYLOR DRAINAGE LTD Director 2014-11-10 CURRENT 1938-07-01 Active
EDWARD GEORGE NAYLOR LIGHTHOUSE CONSTRUCTION INDUSTRY CHARITY Director 2015-10-01 CURRENT 2012-10-08 Active
EDWARD GEORGE NAYLOR ADP SURFACE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2004-08-20 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR AMCO PLASTICS HOLDINGS LIMITED Director 2013-07-16 CURRENT 2008-09-18 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR NAYLOR UTILITIES & DISTRIBUTION LTD. Director 2003-08-01 CURRENT 1931-06-29 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR NAYLOR CONCRETE PRODUCTS LTD Director 2000-01-01 CURRENT 1943-03-20 Active
EDWARD GEORGE NAYLOR NAYLOR HATHERNWARE LIMITED Director 1997-11-21 CURRENT 1990-08-03 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR THE YORKSHIRE FLOWERPOT COMPANY LIMITED Director 1994-09-20 CURRENT 1994-07-14 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR NAYLOR COMMERCIAL PROPERTIES LIMITED Director 1994-05-12 CURRENT 1994-03-15 Active
EDWARD GEORGE NAYLOR CLAY PIPE DEVELOPMENT ASSOCIATION LIMITED Director 1993-11-11 CURRENT 1965-10-22 Active
EDWARD GEORGE NAYLOR NAYLOR SPECIALIST PLASTICS LIMITED Director 1993-11-08 CURRENT 1938-07-01 Active
EDWARD GEORGE NAYLOR WHITE'S (CONCRETE) LIMITED Director 1993-11-08 CURRENT 1924-05-03 Active - Proposal to Strike off
EDWARD GEORGE NAYLOR NAYLOR DRAINAGE LTD Director 1993-11-08 CURRENT 1938-07-01 Active
EDWARD GEORGE NAYLOR RUNNYMEDE DEVELOPMENTS LIMITED Director 1991-09-07 CURRENT 1970-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28FIRST GAZETTE notice for voluntary strike-off
2022-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2021-12-03SH19Statement of capital on 2021-12-03 GBP 250
2021-12-03SH20Statement by Directors
2021-12-03CAP-SSSolvency Statement dated 29/11/21
2021-12-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH NO UPDATES
2020-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-08-04AP01DIRECTOR APPOINTED MR RAYMOND HADLEY
2020-08-04AP03Appointment of Mr Edward George Naylor as company secretary on 2020-08-01
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH MORAN
2020-08-04TM02Termination of appointment of Ruth Moran on 2020-07-31
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH NO UPDATES
2019-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2018-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES
2017-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 250000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2016-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 250000
2016-05-31AR0114/05/16 ANNUAL RETURN FULL LIST
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 250000
2015-06-23AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TRIPPITT
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TRIPPITT
2015-06-23AP03Appointment of Ms Ruth Moran as company secretary on 2014-11-10
2015-06-23AP01DIRECTOR APPOINTED MS RUTH MORAN
2015-06-23TM02Termination of appointment of Andrew Trippitt on 2014-11-08
2014-12-05AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 250000
2014-05-19AR0114/05/14 ANNUAL RETURN FULL LIST
2013-07-16AP03Appointment of Mr Andrew Trippitt as company secretary
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON
2013-07-16AP01DIRECTOR APPOINTED MR ANDREW TRIPPITT
2013-07-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN SWALLOW
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SWALLOW
2013-07-16AA01Current accounting period extended from 31/12/13 TO 28/02/14
2013-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/13 FROM Clough Green Cawthorne Barnsley South Yorkshire Lane Head Road Cawthorne Barnsley South Yorkshire S75 4AD England
2013-07-16AP01DIRECTOR APPOINTED MR EDWARD GEORGE NAYLOR
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM BARNSLEY ROAD WATH-UPON-DEARNE ROTHERHAM SOUTH YORKSHIRE S63 6DQ
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM CLOUGH GREEN CAWTHORNE BARNSLEY SOUTH YORKSHIRE S75 4AD ENGLAND
2013-07-09AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-18AR0114/05/13 FULL LIST
2012-05-15AR0114/05/12 FULL LIST
2012-04-04AA31/12/11 TOTAL EXEMPTION SMALL
2011-07-30AR0114/05/11 FULL LIST
2011-04-08AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-02AR0114/05/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN GEOFFREY SWALLOW / 14/05/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL SIMON / 14/05/2010
2010-06-11AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-16AUDAUDITOR'S RESIGNATION
2009-06-05363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-11-07AUDAUDITOR'S RESIGNATION
2008-11-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-11-05288aDIRECTOR APPOINTED CHRISTOPHER PAUL SIMON
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR IAN SWIRE
2008-11-05287REGISTERED OFFICE CHANGED ON 05/11/2008 FROM AMCO HOUSE CEDAR COURT OFFICE PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF4 3QZ
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-27363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-04-28395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-04-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-18RES01ALTER ARTICLES 11/04/2008
2008-04-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-04-17AUDAUDITOR'S RESIGNATION
2008-04-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-03-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-05-15363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-06363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-03-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-15ELRESS386 DISP APP AUDS 06/12/05
2005-12-15ELRESS366A DISP HOLDING AGM 06/12/05
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2004-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/04
2004-06-14363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2004-05-14288cDIRECTOR'S PARTICULARS CHANGED
2004-05-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-13287REGISTERED OFFICE CHANGED ON 13/03/04 FROM: AMCO HOUSE 25 MOORGATE ROAD ROTHERHAM S60 2AD
2003-11-24288aNEW DIRECTOR APPOINTED
2003-11-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to AMCO PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AMCO PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of AMCO PLASTICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AMCO PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of AMCO PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMCO PLASTICS LIMITED
Trademarks
We have not found any records of AMCO PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMCO PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as AMCO PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMCO PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMCO PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AMCO PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.