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

ALIPLAST HOLDINGS LIMITED

C/O Smart Systems Limited, Arnolds Way, Yatton, NORTH SOMERSET, BS49 4QN,
Company Registration Number
04993957
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Aliplast Holdings Ltd
ALIPLAST HOLDINGS LIMITED was founded on 2003-12-12 and has its registered office in Yatton. The organisation's status is listed as "Active - Proposal to Strike off". Aliplast Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALIPLAST HOLDINGS LIMITED
 
Legal Registered Office
C/O Smart Systems Limited
Arnolds Way
Yatton
NORTH SOMERSET
BS49 4QN
Other companies in BS49
 
Previous Names
FORNUIS ALUMINIUM HOLDINGS LIMITED14/01/2005
FORNUIS TOPCO LIMITED23/12/2003
Filing Information
Company Number 04993957
Company ID Number 04993957
Date formed 2003-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
Last Datalog update: 2023-01-11 05:55:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALIPLAST HOLDINGS 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 ALIPLAST HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WIM FLO
Director 2012-03-21
JOHAN PAUL JOZEF VERSTREPEN
Director 2004-02-11
Previous Officers
Officer Role Date Appointed Date Resigned
OSWALD EDUARD ELVIRA ANNE
Company Secretary 2004-02-11 2007-11-28
OSWALD EDUARD ELVIRA ANNE
Director 2004-02-11 2007-11-28
JEAN BEECKMAN
Director 2005-04-01 2007-01-31
CHARLES HENRY OLIVER ST JOHN
Director 2003-12-23 2007-01-31
PETER LUC GODETIEVE BLIJWEERT
Director 2004-02-11 2006-03-31
ANTONY MICHAEL ACCIARRI
Director 2003-12-23 2005-01-22
ANTONY MICHAEL ACCIARRI
Company Secretary 2003-12-23 2004-02-11
KATRIN KOCH
Company Secretary 2003-12-12 2003-12-23
STEPHANIE JANE KEEN
Director 2003-12-12 2003-12-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-12-12 2003-12-12
INSTANT COMPANIES LIMITED
Nominated Director 2003-12-12 2003-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIM FLO FORNUIS UK LIMITED Director 2012-03-21 CURRENT 2003-12-12 Active
WIM FLO SMART ALUMINIUM EXTRUSIONS LIMITED Director 2012-03-21 CURRENT 2010-06-15 Active
WIM FLO SMART SYSTEMS LIMITED Director 2012-03-21 CURRENT 1977-05-23 Active
JOHAN PAUL JOZEF VERSTREPEN SMART ALUMINIUM EXTRUSIONS LIMITED Director 2010-06-15 CURRENT 2010-06-15 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
2023-01-17SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-04Application to strike the company off the register
2022-10-04DS01Application to strike the company off the register
2022-05-10SH19Statement of capital on 2022-05-10 EUR 1.00
2022-05-10SH20Statement by Directors
2022-05-10CAP-SSSolvency Statement dated 06/05/22
2022-05-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14AP01DIRECTOR APPOINTED MR EDWARD ANTHONY ROBINSON
2019-08-14CH01Director's details changed for Wim Flo on 2019-08-01
2019-06-25CH01Director's details changed for Mr Johan Paul Jozef Verstrepen on 2019-06-11
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-18PSC02Notification of Alu Bidco as a person with significant control on 2016-04-06
2018-09-18PSC07CESSATION OF PLU HOLDING SAS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049939570009
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;EUR 500
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;EUR 500
2015-12-18AR0112/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049939570009
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;EUR 500
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;EUR 500
2013-12-12AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17CH01Director's details changed for Wim Flo on 2013-06-17
2012-12-14AR0112/12/12 ANNUAL RETURN FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12AP01DIRECTOR APPOINTED WIM FLO
2012-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-02-14RES01ADOPT ARTICLES 31/01/2007
2011-12-23AR0112/12/11 FULL LIST
2011-11-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07AR0112/12/10 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-07-01SH20STATEMENT BY DIRECTORS
2010-07-01SH1901/07/10 STATEMENT OF CAPITAL EUR 500
2010-07-01CAP-SSSOLVENCY STATEMENT DATED 28/06/10
2010-07-01RES13THE AMOUNT FOLLOWING THE REDUCTION OF CAPITAL BE CREDITED TO THE PROFIT AND LOSS RESERVES 28/06/2010
2010-07-01RES06REDUCE ISSUED CAPITAL 28/06/2010
2010-02-19AR0112/12/09 FULL LIST
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHAN PAUL JOZEF VERSTREPEN / 12/12/2009
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-12363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / JOHAN VERSTREPEN / 01/01/2006
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-16363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-04-16395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13395PARTICULARS OF MORTGAGE/CHARGE
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-10155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-02288bDIRECTOR RESIGNED
2007-04-02288bDIRECTOR RESIGNED
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-13288bDIRECTOR RESIGNED
2006-11-13288bDIRECTOR RESIGNED
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-15363sRETURN MADE UP TO 12/12/05; CHANGE OF MEMBERS
2006-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-21287REGISTERED OFFICE CHANGED ON 21/06/05 FROM: C/O SMART SYSTEMS LIMITED NORTH END ROAD YATTON NORTH SOMERSET BS49 4AW
2005-03-01363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS; AMEND
2005-01-17363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2005-01-14CERTNMCOMPANY NAME CHANGED FORNUIS ALUMINIUM HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 14/01/05
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 65 KINGSWAY LONDON WC2B 6QT
2004-03-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-03288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALIPLAST HOLDINGS 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 ALIPLAST HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. (TRADING AS RABOBANK INTERNATIONAL), LONDON BRANCH
SECOND RANKING CHARGE OVER ACCOUNT 2012-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
SECOND RANKING CHARGE OVER RECEIVABLES 2012-03-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC (PARIS BRANCH) AS SECURITY AGENT
SHARE PLEDGE AGREEMENT 2010-08-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
CHARGE OVER RECEIVABLES 2007-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC (PARISH BRANCH), AS SECURITY AGENT FOR THE BENEFIT OF THESECURED PARTIES
SHARE CHARGE 2007-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (PARIS BRANCH) AS SECURITY AGENT FOR THE BENEFIT OF THE SECUREDPARTIES
CHARGE OVER ACCOUNTS 2007-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC (PARIS BRANCH) AS SECURITY AGENT FOR THE BENEFIT OF THE SECUREDPARTIES
SHARE CHARGE 2004-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
CHARGE OVER ACCOUNTS 2004-02-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALIPLAST HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ALIPLAST HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALIPLAST HOLDINGS LIMITED
Trademarks
We have not found any records of ALIPLAST HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALIPLAST HOLDINGS 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 (70100 - Activities of head offices) as ALIPLAST HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALIPLAST HOLDINGS 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 ALIPLAST HOLDINGS 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 ALIPLAST HOLDINGS 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.