CARLON PLASTICS (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

CARLON PLASTICS (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01115359

Incorporation date

25/05/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 187 Halstead Road, Mountsorrell, Leicestershire LE12 7HECopy
copy info iconCopy
See on map
Latest events (Record since 25/05/1973)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon29/04/2025
Application to strike the company off the register
dot icon16/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/10/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon14/10/2024
Termination of appointment of Lisa Ann Johnson as a director on 2024-05-26
dot icon08/03/2024
Registered office address changed from 128 Fairfax Road Leicester LE4 9EL to C/O 187 Halstead Road Mountsorrell Leicestershire LE12 7HE on 2024-03-08
dot icon17/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-08-31
dot icon28/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-08-31
dot icon29/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon30/10/2020
Confirmation statement made on 2020-10-25 with updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-08-31
dot icon11/11/2019
Confirmation statement made on 2019-10-25 with updates
dot icon11/11/2019
Termination of appointment of Karl Heinz Hohn as a director on 2019-08-17
dot icon11/11/2019
Cessation of Karl Heinz Hohn as a person with significant control on 2019-08-17
dot icon11/11/2019
Cessation of Lisa Ann Johnson as a person with significant control on 2018-10-26
dot icon13/12/2018
Confirmation statement made on 2018-10-25 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon09/03/2018
Particulars of variation of rights attached to shares
dot icon08/03/2018
Change of share class name or designation
dot icon07/03/2018
Resolutions
dot icon07/03/2018
Statement of company's objects
dot icon05/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon04/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon30/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon27/05/2015
Satisfaction of charge 3 in full
dot icon27/05/2015
Satisfaction of charge 4 in full
dot icon11/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon04/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon03/01/2014
Appointment of Mrs Lisa Ann Johnson as a director
dot icon18/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon29/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon31/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon07/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon31/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon01/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon16/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon30/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon30/10/2009
Director's details changed for Mr Karl Heinz Hohn on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr Mark Andrew Hohn on 2009-10-28
dot icon28/10/2009
Director's details changed for Mr Christopher Karl Hohn on 2009-10-28
dot icon25/03/2009
Return made up to 25/10/08; full list of members
dot icon21/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon30/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon22/11/2007
Return made up to 25/10/07; full list of members
dot icon22/11/2007
Director's particulars changed
dot icon22/02/2007
Total exemption small company accounts made up to 2006-08-31
dot icon27/11/2006
Return made up to 25/10/06; full list of members
dot icon01/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon07/11/2005
Return made up to 25/10/05; full list of members
dot icon10/11/2004
Return made up to 25/10/04; full list of members
dot icon27/10/2004
Total exemption small company accounts made up to 2004-08-31
dot icon06/11/2003
Return made up to 25/10/03; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon26/11/2002
Return made up to 25/10/02; full list of members
dot icon08/11/2002
Total exemption small company accounts made up to 2002-08-31
dot icon16/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon31/10/2001
Return made up to 25/10/01; full list of members
dot icon16/11/2000
Accounts for a small company made up to 2000-08-31
dot icon01/11/2000
Return made up to 25/10/00; full list of members
dot icon16/12/1999
Return made up to 31/10/99; full list of members
dot icon19/11/1999
Accounts for a small company made up to 1999-08-31
dot icon10/04/1999
Registered office changed on 10/04/99 from: west walk building 110 regent rd leicester LE1 7LT
dot icon15/01/1999
Accounts for a small company made up to 1998-08-31
dot icon11/11/1998
Return made up to 31/10/98; no change of members
dot icon11/12/1997
Accounts for a small company made up to 1997-08-31
dot icon11/11/1997
Return made up to 31/10/97; full list of members
dot icon07/10/1997
Declaration of satisfaction of mortgage/charge
dot icon01/08/1997
Declaration of satisfaction of mortgage/charge
dot icon15/04/1997
Particulars of mortgage/charge
dot icon12/02/1997
Particulars of mortgage/charge
dot icon26/11/1996
Return made up to 31/10/96; no change of members
dot icon25/11/1996
Accounts for a small company made up to 1996-08-31
dot icon07/11/1995
Return made up to 31/10/95; no change of members
dot icon31/10/1995
Accounts for a small company made up to 1995-08-31
dot icon03/01/1995
Accounts for a small company made up to 1994-08-31
dot icon03/01/1995
Secretary resigned;new secretary appointed
dot icon09/11/1994
Return made up to 31/10/94; full list of members
dot icon09/12/1993
Accounts for a small company made up to 1993-08-31
dot icon29/11/1993
Return made up to 31/10/93; no change of members
dot icon21/06/1993
Accounts for a small company made up to 1992-08-31
dot icon10/11/1992
Return made up to 31/10/92; no change of members
dot icon17/02/1992
Accounts for a small company made up to 1991-08-31
dot icon18/12/1991
Return made up to 15/11/91; full list of members
dot icon09/02/1991
Accounts for a small company made up to 1990-08-31
dot icon09/02/1991
Return made up to 12/11/90; no change of members
dot icon11/01/1990
Accounts for a small company made up to 1989-08-31
dot icon11/01/1990
Return made up to 15/11/89; full list of members
dot icon10/05/1989
Particulars of mortgage/charge
dot icon16/12/1988
Return made up to 22/11/88; full list of members
dot icon16/12/1988
Accounts for a small company made up to 1988-08-31
dot icon23/12/1987
Return made up to 19/11/87; full list of members
dot icon23/12/1987
Accounts for a small company made up to 1987-08-31
dot icon23/12/1987
New director appointed
dot icon10/08/1987
Return made up to 30/12/86; full list of members
dot icon10/08/1987
Full accounts made up to 1986-08-31
dot icon25/05/1973
Miscellaneous
dot icon25/05/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

7
2022
change arrow icon-54.39 % *

* during past year

Cash in Bank

£66,961.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/10/2025
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
105.13K
-
0.00
146.83K
-
2022
7
131.68K
-
0.00
66.96K
-
2022
7
131.68K
-
0.00
66.96K
-

Employees

2022

Employees

7 Descended-13 % *

Net Assets(GBP)

131.68K £Ascended25.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

66.96K £Descended-54.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Lisa Ann
Director
02/01/2014 - 26/05/2024
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CARLON PLASTICS (LEICESTER) LIMITED

CARLON PLASTICS (LEICESTER) LIMITED is an(a) Dissolved company incorporated on 25/05/1973 with the registered office located at C/O 187 Halstead Road, Mountsorrell, Leicestershire LE12 7HE. There is currently no active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CARLON PLASTICS (LEICESTER) LIMITED?

toggle

CARLON PLASTICS (LEICESTER) LIMITED is currently Dissolved. It was registered on 25/05/1973 and dissolved on 22/07/2025.

Where is CARLON PLASTICS (LEICESTER) LIMITED located?

toggle

CARLON PLASTICS (LEICESTER) LIMITED is registered at C/O 187 Halstead Road, Mountsorrell, Leicestershire LE12 7HE.

What does CARLON PLASTICS (LEICESTER) LIMITED do?

toggle

CARLON PLASTICS (LEICESTER) LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CARLON PLASTICS (LEICESTER) LIMITED have?

toggle

CARLON PLASTICS (LEICESTER) LIMITED had 7 employees in 2022.

What is the latest filing for CARLON PLASTICS (LEICESTER) LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.