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

SHIRLPLASS LIMITED

ONE SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GH,
Company Registration Number
00861709
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Shirlplass Ltd
SHIRLPLASS LIMITED was founded on 1965-10-18 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Shirlplass Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHIRLPLASS LIMITED
 
Legal Registered Office
ONE SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GH
Other companies in NR6
 
Telephone01933 650740
 
Filing Information
Company Number 00861709
Company ID Number 00861709
Date formed 1965-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB120253036  
Last Datalog update: 2020-11-06 10:32:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIRLPLASS 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.

Company Officers of SHIRLPLASS LIMITED

Current Directors
Officer Role Date Appointed
CLARE MARIE DUTTON
Director 2018-01-08
ESTHER KATHARINE EVANS
Director 2011-11-21
MARK LAWRENCE
Director 2018-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM EDWARD HOUGH
Company Secretary 2012-03-12 2018-07-16
GRAHAM EDWARD HOUGH
Director 2015-04-24 2018-07-16
TIMOTHY SIMON GREGORY
Director 2015-06-01 2018-01-08
MARK STEPHEN DODGE
Director 2007-01-01 2014-08-06
DEBORAH KATHLEEN SUSAN BROWN
Company Secretary 2011-11-21 2012-02-28
NICHOLAS ROBIN CANSDALE
Company Secretary 1991-09-13 2011-11-21
NICHOLAS ROBIN CANSDALE
Director 1991-09-13 2011-11-21
SIMON PETER CANSDALE
Director 1991-09-13 2007-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE MARIE DUTTON STM PACKAGING GROUP LIMITED Director 2018-01-08 CURRENT 2006-08-30 Liquidation
CLARE MARIE DUTTON 05153396 LIMITED Director 2018-01-08 CURRENT 2004-06-14 Liquidation
CLARE MARIE DUTTON ESTIGRA LIMITED Director 2018-01-08 CURRENT 2015-01-06 Active - Proposal to Strike off
ESTHER KATHARINE EVANS 05153396 LIMITED Director 2015-01-30 CURRENT 2004-06-14 Liquidation
ESTHER KATHARINE EVANS ESTIGRA LIMITED Director 2015-01-06 CURRENT 2015-01-06 Active - Proposal to Strike off
ESTHER KATHARINE EVANS PACKAGING PRODUCTS ONLINE LIMITED Director 2012-09-05 CURRENT 2012-09-05 Active - Proposal to Strike off
ESTHER KATHARINE EVANS KT SUPPLIES LIMITED Director 2011-11-21 CURRENT 2006-10-12 Active - Proposal to Strike off
ESTHER KATHARINE EVANS STM PACKAGING GROUP LIMITED Director 2007-01-17 CURRENT 2006-08-30 Liquidation
MARK LAWRENCE STM PACKAGING GROUP LIMITED Director 2018-01-08 CURRENT 2006-08-30 Liquidation
MARK LAWRENCE 05153396 LIMITED Director 2018-01-08 CURRENT 2004-06-14 Liquidation
MARK LAWRENCE ESTIGRA LIMITED Director 2018-01-08 CURRENT 2015-01-06 Active - Proposal to Strike off

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
2020-10-26AM23Liquidation. Administration move to dissolve company
2020-05-04AM10Administrator's progress report
2019-12-30AM06Notice of deemed approval of proposals
2019-11-27AM03Statement of administrator's proposal
2019-10-31AM02Liquidation statement of affairs AM02SOA
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CLARE DUTTON
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM Unit L Bury Close Higham Ferrers Northamptonshire NN10 8HQ England
2019-10-10AM01Appointment of an administrator
2019-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER KATHARINE EVANS
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2019-04-25AP01DIRECTOR APPOINTED MR DOUGLAS SEEL
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008617090010
2019-01-04PSC05Change of details for Stm Packaging Group Limited as a person with significant control on 2018-09-20
2018-09-28AA01Current accounting period shortened from 30/11/18 TO 30/09/18
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH UPDATES
2018-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/18 FROM 21-23 Concorde Road Norwich Norfolk NR6 6BJ
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM EDWARD HOUGH
2018-07-30TM02Termination of appointment of Graham Edward Hough on 2018-07-16
2018-03-15AP01DIRECTOR APPOINTED MRS CLARE MARIE DUTTON
2018-03-15AP01DIRECTOR APPOINTED MR MARK LAWRENCE
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SIMON GREGORY
2018-02-27AA31/05/17 ACCOUNTS TOTAL EXEMPTION SMALL
2018-02-26AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-15AA01Previous accounting period shortened from 31/05/18 TO 30/11/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-01AA01Previous accounting period extended from 30/11/16 TO 31/05/17
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 10
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-03-04AA30/11/15 TOTAL EXEMPTION SMALL
2016-03-04AA31/05/15 TOTAL EXEMPTION SMALL
2016-02-15AA01Previous accounting period shortened from 31/05/16 TO 30/11/15
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 10
2015-10-01AR0113/09/15 ANNUAL RETURN FULL LIST
2015-08-10AP01DIRECTOR APPOINTED MR TIMOTHY SIMON GREGORY
2015-04-24AP01DIRECTOR APPOINTED MR GRAHAM EDWARD HOUGH
2015-03-09AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-22AR0113/09/14 FULL LIST
2014-08-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK DODGE
2014-03-04AA31/05/13 TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 10
2013-09-26AR0113/09/13 FULL LIST
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008617090009
2013-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2012-09-19AR0113/09/12 FULL LIST
2012-09-10AA31/05/12 TOTAL EXEMPTION SMALL
2012-09-10AA30/11/11 TOTAL EXEMPTION SMALL
2012-08-30AA01PREVSHO FROM 30/11/2012 TO 31/05/2012
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ESTHER KATHARINE EVANS / 30/08/2012
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN DODGE / 30/08/2012
2012-08-28AA01PREVSHO FROM 30/11/2012 TO 30/11/2011
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-23AP03SECRETARY APPOINTED MR GRAHAM EDWARD HOUGH
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY DEBORAH BROWN
2012-02-22AA01CURREXT FROM 30/09/2012 TO 30/11/2012
2012-02-22AA01PREVSHO FROM 30/11/2011 TO 30/09/2011
2012-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2012 FROM UNIT L BURY CLOSE, HIGHAM FERRERS RUSHDEN NORTHAMPTONSHIRE NN10 8HQ
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-08AP01DIRECTOR APPOINTED ESTHER KATHARINE EVANS
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-28AA01CURREXT FROM 30/09/2011 TO 30/11/2011
2011-11-28AP01DIRECTOR APPOINTED ESTHER KATHARINE EVANS
2011-11-28TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS CANSDALE
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CANSDALE
2011-11-24AP03SECRETARY APPOINTED DEBORAH KATHLEEN SUSAN BROWN
2011-09-28AR0113/09/11 FULL LIST
2011-02-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-21AR0113/09/10 FULL LIST
2010-02-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-21363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2008-11-24AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-29363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-07-30AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-20363aRETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS
2007-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-10288aNEW DIRECTOR APPOINTED
2007-02-10288bDIRECTOR RESIGNED
2006-09-26363aRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-22363aRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2004-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-12363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-2888(2)RAD 21/06/04--------- £ SI 8@1=8 £ IC 100002/100010
2004-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-24363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 90 HIGH STREET IRTHLINGBOROUGH NORTHAMPTONSHIRE NN9 5PX
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-18225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02
2002-10-11363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-08-10123NC INC ALREADY ADJUSTED 31/07/02
2002-08-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-10RES04£ NC 100100/100200 31/07
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20160 - Manufacture of plastics in primary forms




Licences & Regulatory approval
We could not find any licences issued to SHIRLPLASS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-09-30
Fines / Sanctions
No fines or sanctions have been issued against SHIRLPLASS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-20 Outstanding HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED
LEGAL ASSIGNMENT 2011-12-30 Outstanding HSBC BANK PLC
DEBENTURE 2011-12-30 Outstanding HSBC BANK PLC
FLOATING CHARGE 2011-12-01 Outstanding HSBC INVOICE FINANCE (UK) LTD
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2011-12-01 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
CORPORATE MORTGAGE 1998-08-04 Satisfied BARCLAYS BANK PLC
CHATTEL MORTGAGE 1997-07-28 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 1981-06-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-11-30
Annual Accounts
2011-09-30

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 SHIRLPLASS LIMITED

Intangible Assets
Patents
We have not found any records of SHIRLPLASS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SHIRLPLASS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SHIRLPLASS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
East Northamptonshire Council 2014-01-16 GBP £500 Waste Management Charges
Kettering Borough Council 2012-11-13 GBP £543

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SHIRLPLASS 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.
Import/Export of Goods
Goods imported/exported by SHIRLPLASS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2014-12-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2014-10-0139232990Sacks and bags, incl. cones, of plastics (excl. those of poly"vinyl chloride" and polymers of ethylene)
2014-08-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-09-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-09-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)
2013-07-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2013-04-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-11-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-10-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-07-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-04-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-03-0184669400Parts and accessories for machine tools for working metal without removing material, n.e.s.
2012-02-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2012-01-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-12-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-11-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-10-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-08-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2011-01-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-10-0190329000Parts and accessories for regulating or controlling instruments and apparatus, n.e.s.
2010-09-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-08-0139202021Plates, sheets, film, foil and strip, of non-cellular polymers of propylene, not reinforced, laminated, supported or similarly combined with other materials, not further worked or only surface-worked and not cut to shapes other than rectangular "incl. square" of a thickness of <= 0,10 mm, biaxially oriented (excl. self-adhesive and wall or ceiling coverings of chapter No 3918)
2010-08-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-06-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-05-0139232100Sacks and bags, incl. cones, of polymers of ethylene
2010-02-0139232100Sacks and bags, incl. cones, of polymers of ethylene

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySHIRLPLASS LIMITEDEvent Date2019-09-30
In the High Court of Justice, Business and Property Court in Manchester Court Number: CR-2019-MAN-000951 SHIRLPLASS LIMITED (Company Number 00861709 ) Trading Name: Packaging Products Online Nature of…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIRLPLASS 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 SHIRLPLASS 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.