Background WavePink WaveYellow Wave

DHM PLASTICS LIMITED (00547743)

DHM PLASTICS LIMITED (00547743) is an active UK company. incorporated on 14 April 1955. with registered office in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DHM PLASTICS LIMITED has been registered for 70 years. Current directors include DUGGAN, Paul James.

Company Number
00547743
Status
active
Type
ltd
Incorporated
14 April 1955
Age
70 years
Address
Aliaxis, Huntingdon, PE29 7DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DUGGAN, Paul James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DHM PLASTICS LIMITED

DHM PLASTICS LIMITED is an active company incorporated on 14 April 1955 with the registered office located in Huntingdon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DHM PLASTICS LIMITED was registered 70 years ago.(SIC: 99999)

Status

active

Active since 70 years ago

Company No

00547743

LTD Company

Age

70 Years

Incorporated 14 April 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

MARLEY EXTRUSIONS LIMITED
From: 14 April 1955To: 21 May 2009
Contact
Address

Aliaxis St. Peters Road Huntingdon, PE29 7DA,

Previous Addresses

Dickley Lane Lenham Maidstone Kent ME17 2DE
From: 14 April 1955To: 25 June 2025
Timeline

44 key events • 1955 - 2024

Funding Officers Ownership
Company Founded
Apr 55
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Left
Oct 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Oct 21
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Capital Update
Jun 22
Director Left
May 23
Director Left
May 23
Director Left
Jan 24
2
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MCNAIR, Ian Charles

Active
St. Peters Road, HuntingdonPE29 7DA
Secretary
Appointed 31 Oct 2013

DUGGAN, Paul James

Active
St. Peters Road, HuntingdonPE29 7DA
Born April 1977
Director
Appointed 06 Apr 2022

ARNOLD, Keith James

Resigned
4 Hillcrest, Haywards HeathRH17 7AD
Secretary
Appointed 01 May 2003
Resigned 15 Feb 2005

DIX, Susan Margaret

Resigned
Dickley Lane, MaidstoneME17 2DE
Secretary
Appointed 16 Mar 2010
Resigned 31 Oct 2013

MUSGRAVE, David John Anthony

Resigned
Coppers, PenshurstTN11 8DP
Secretary
Appointed 11 Nov 1992
Resigned 01 May 2003

PERKINS, Ian Lea

Resigned
Kent House, MaidstoneME15 0LH
Secretary
Appointed 15 Feb 2005
Resigned 30 Jan 2009

SORENSEN, Phillip Alan

Resigned
Three Gables, EdenbridgeTN8 6AJ
Secretary
Appointed N/A
Resigned 11 Nov 1992

THOMAS, Ian Leslie

Resigned
54 Sunningdale Avenue, ManchesterM26 3WJ
Secretary
Appointed 30 Jan 2009
Resigned 16 Mar 2010

ANDERSON, David Joseph

Resigned
6 Queens Gate, HalifaxHX3 0EQ
Born August 1963
Director
Appointed 01 Jul 2002
Resigned 31 Oct 2007

ANDREWS, Mark Glen

Resigned
Lenham, MaidstoneME17 2DE
Born July 1969
Director
Appointed 06 Apr 2022
Resigned 31 Dec 2023

BENTLEY, Ashley Jacinda

Resigned
Dickley Lane, MaidstoneME17 2DE
Born June 1971
Director
Appointed 01 Oct 2012
Resigned 06 Oct 2017

BLANCHARD, Brian Michael

Resigned
Dickley Lane, MaidstoneME17 2DE
Born December 1958
Director
Appointed 07 Dec 2009
Resigned 31 Oct 2013

CAVALIER, Simon James

Resigned
Court Farm Cottage Church Lane, CanterburyCT4 6PB
Born May 1948
Director
Appointed N/A
Resigned 31 May 1997

CHEESMAN, Christopher

Resigned
Copper Beeches Ox Lane, TenterdenTN30 6PE
Born September 1947
Director
Appointed N/A
Resigned 31 Mar 2004

COLE, Martin James

Resigned
The Parsonage Cranbrook Road, CranbrookTN17 4ES
Born June 1954
Director
Appointed N/A
Resigned 18 Dec 1996

DAVIES, William Huw

Resigned
Dickley Lane, LenhamME17 2DE
Born August 1963
Director
Appointed 31 Oct 2013
Resigned 31 Dec 2016

DE COURSON DE LA VILLENEUVE, Christophe Pierre

Resigned
Dickley Lane, LenhamME17 2DE
Born October 1958
Director
Appointed 17 Jun 2015
Resigned 31 Dec 2015

DE MAN, Dirk Stefaan Robert Yvonne

Resigned
Dickley Lane, MaidstoneME17 2DE
Born June 1966
Director
Appointed 01 Oct 2012
Resigned 17 Jun 2015

DECUYPERE, Klaas Daniel

Resigned
Dickley Lane, LenhamME17 2DE
Born June 1968
Director
Appointed 30 Apr 2015
Resigned 18 Aug 2016

ECKERT, Gunnar

Resigned
Dickley Lane, LenhamME17 2DE
Born February 1964
Director
Appointed 31 Oct 2013
Resigned 18 Aug 2016

GAUTHIER-LAFAYE, Fabien

Resigned
Dickley Lane, LenhamME17 2DE
Born September 1975
Director
Appointed 18 Aug 2016
Resigned 03 May 2023

GILBERT, Edward John

Resigned
2 Church Field, AshfordTN25 6UA
Born June 1932
Director
Appointed N/A
Resigned 02 Jun 1992

GISBOURNE, Martin Joseph

Resigned
Dickley Lane, MaidstoneME17 2DE
Born December 1965
Director
Appointed 16 Mar 2010
Resigned 09 Feb 2019

GUYOT, Philippe Georges

Resigned
Dickley Lane, LenhamME17 2DE
Born October 1967
Director
Appointed 31 Dec 2015
Resigned 18 Aug 2016

HALL, David Graham

Resigned
Hook Farm, LeighRH2 8NS
Born April 1958
Director
Appointed 16 Sept 1996
Resigned 31 Aug 2001

HERBERT, Philip Andrew

Resigned
Dickley Lane, MaidstoneME17 2DE
Born September 1966
Director
Appointed 16 Mar 2010
Resigned 01 Oct 2012

JAMES, Stanley Carl

Resigned
Dickley Lane, LenhamME17 2DE
Born March 1962
Director
Appointed 18 Aug 2016
Resigned 19 Oct 2021

LAWSON, Kevin Mackay

Resigned
Dickley Lane, MaidstoneME17 2DE
Born November 1958
Director
Appointed 22 May 2009
Resigned 31 Oct 2013

LEACH, Colin David

Resigned
Dickley Lane, MaidstoneME17 2DE
Born March 1952
Director
Appointed 07 Dec 2009
Resigned 30 Apr 2015

MERTENS, Yves Emile

Resigned
Dickley Lane, MaidstoneME17 2DE
Born September 1959
Director
Appointed 16 Mar 2010
Resigned 01 Oct 2012

MIDY, Frederic Claude

Resigned
Dickley Lane, LenhamME17 2DE
Born March 1961
Director
Appointed 31 Oct 2013
Resigned 18 Aug 2016

MITTON, Warwick Denis

Resigned
Dickley Lane, MaidstoneME17 2DE
Born June 1969
Director
Appointed 27 Feb 2019
Resigned 23 Mar 2022

MUNRO, Michael Robert

Resigned
46 Little Mount Sion, Tunbridge WellsTN1 1YP
Born April 1947
Director
Appointed N/A
Resigned 18 Sept 2001

NUNN, Christopher Paul

Resigned
248 Holtye Road, East GrinsteadRH19 3EY
Born September 1950
Director
Appointed 31 Aug 2001
Resigned 31 Dec 2009

PERKINS, Ian Lea

Resigned
Kent House, MaidstoneME15 0LH
Born May 1965
Director
Appointed 01 Apr 2004
Resigned 30 Jan 2009

Persons with significant control

1

Dickley Lane, MaidstoneME17 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
30 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
24 June 2022
SH19Statement of Capital
Legacy
24 June 2022
SH20SH20
Legacy
24 June 2022
CAP-SSCAP-SS
Resolution
24 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
13 November 2019
AAMDAAMD
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Secretary Company With Name
13 November 2013
TM02Termination of Secretary
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
13 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Miscellaneous
28 May 2013
MISCMISC
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Resolution
25 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
25 March 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Legacy
18 June 2009
288cChange of Particulars
Legacy
8 June 2009
288aAppointment of Director or Secretary
Memorandum Articles
27 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 August 2006
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Legacy
1 June 2006
288cChange of Particulars
Legacy
16 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
12 September 2005
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288aAppointment of Director or Secretary
Resolution
10 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 July 2003
AAAnnual Accounts
Legacy
10 June 2003
363aAnnual Return
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 July 2002
AAAnnual Accounts
Legacy
12 June 2002
363aAnnual Return
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
14 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
30 June 2000
AAAnnual Accounts
Legacy
20 June 2000
363aAnnual Return
Legacy
28 October 1999
287Change of Registered Office
Legacy
22 June 1999
288cChange of Particulars
Legacy
22 June 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
21 June 1999
AAAnnual Accounts
Legacy
15 June 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288cChange of Particulars
Legacy
8 March 1999
288cChange of Particulars
Legacy
11 June 1998
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 1998
AAAnnual Accounts
Legacy
7 November 1997
288cChange of Particulars
Legacy
12 August 1997
363aAnnual Return
Legacy
18 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 April 1997
AAAnnual Accounts
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
288aAppointment of Director or Secretary
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 1996
AAAnnual Accounts
Legacy
7 March 1996
403aParticulars of Charge Subject to s859A
Legacy
6 February 1996
403aParticulars of Charge Subject to s859A
Legacy
22 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 May 1995
AAAnnual Accounts
Legacy
21 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 May 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
288288
Accounts With Accounts Type Dormant
22 July 1992
AAAnnual Accounts
Legacy
3 July 1992
288288
Legacy
19 June 1992
363x363x
Legacy
15 May 1992
288288
Accounts With Accounts Type Dormant
29 August 1991
AAAnnual Accounts
Legacy
18 June 1991
363x363x
Legacy
24 August 1990
288288
Accounts With Accounts Type Dormant
16 July 1990
AAAnnual Accounts
Legacy
4 July 1990
288288
Legacy
19 June 1990
363363
Legacy
21 February 1990
288288
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
11 September 1989
288288
Legacy
15 August 1989
363363
Legacy
31 July 1989
288288
Legacy
11 July 1989
288288
Resolution
14 December 1988
RESOLUTIONSResolutions
Legacy
25 October 1988
288288
Accounts With Accounts Type Full
14 October 1988
AAAnnual Accounts
Legacy
7 September 1988
288288
Legacy
22 July 1988
363363
Legacy
12 July 1988
288288
Resolution
16 June 1988
RESOLUTIONSResolutions
Legacy
12 November 1987
288288
Legacy
26 October 1987
288288
Legacy
26 October 1987
288288
Legacy
2 September 1987
288288
Accounts With Accounts Type Full
27 August 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Legacy
24 July 1987
288288
Legacy
15 June 1987
288288
Legacy
2 June 1987
288288
Legacy
23 April 1987
288288
Legacy
17 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
10 October 1986
288288
Legacy
19 September 1986
288288
Legacy
11 August 1986
288288
Legacy
2 July 1986
363363
Miscellaneous
14 April 1955
MISCMISC
Incorporation Company
14 April 1955
NEWINCIncorporation