Background WavePink WaveYellow Wave

AMARI PLASTICS PENSION TRUSTEES LIMITED (03789344)

AMARI PLASTICS PENSION TRUSTEES LIMITED (03789344) is an active UK company. incorporated on 9 June 1999. with registered office in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AMARI PLASTICS PENSION TRUSTEES LIMITED has been registered for 26 years. Current directors include GODDARD, Roger David, LADYMAN, David William, WILLIAMS, David Whittow.

Company Number
03789344
Status
active
Type
ltd
Incorporated
9 June 1999
Age
26 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GODDARD, Roger David, LADYMAN, David William, WILLIAMS, David Whittow
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMARI PLASTICS PENSION TRUSTEES LIMITED

AMARI PLASTICS PENSION TRUSTEES LIMITED is an active company incorporated on 9 June 1999 with the registered office located in Chertsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AMARI PLASTICS PENSION TRUSTEES LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03789344

LTD Company

Age

26 Years

Incorporated 9 June 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
From: 9 January 2024To: 15 January 2024
24-30 Baker Street Weybridge Surrey KT13 8AU
From: 9 June 1999To: 9 January 2024
Timeline

10 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
May 23
Director Joined
May 23
Director Left
Aug 23
Director Left
Aug 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

HOWARD, Robin Michael

Active
124 Bridge Road, ChertseyKT16 8LA
Secretary
Appointed 01 Jun 2001

GODDARD, Roger David

Active
124 Bridge Road, ChertseyKT16 8LA
Born November 1953
Director
Appointed 10 Sept 2002

LADYMAN, David William

Active
124 Bridge Road, ChertseyKT16 8LA
Born January 1963
Director
Appointed 09 Oct 2007

WILLIAMS, David Whittow

Active
124 Bridge Road, ChertseyKT16 8LA
Born August 1957
Director
Appointed 20 Apr 2004

MITHEN, Gary Charles

Resigned
6 Barn Corner, NorthamptonNN4 0NF
Secretary
Appointed 14 Sept 2000
Resigned 31 May 2001

SPICER, Andrew Michael

Resigned
1 Dunnock Way, ReadingRG10 8LR
Secretary
Appointed 09 Jun 1999
Resigned 14 Sept 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Jun 1999
Resigned 09 Jun 1999

BALLANTYNE, Ronald Young

Resigned
Westway Albert Square, AltrinchamWA14 2ND
Born March 1938
Director
Appointed 09 Jun 1999
Resigned 31 May 2005

CHRISTIE, Douglas Brash

Resigned
24-30 Baker Street, SurreyKT13 8AU
Born June 1978
Director
Appointed 30 Jun 2021
Resigned 30 Jun 2021

COBBETT, Antoinette

Resigned
160 Ingrave Road, BrentwoodCM13 2AG
Born August 1957
Director
Appointed 09 Jun 1999
Resigned 06 Dec 2011

MCNAIR, Douglas Talbot

Resigned
Oakdene, PrestburySK10 4HD
Born August 1947
Director
Appointed 09 Jun 1999
Resigned 06 Dec 2010

PALMER, Nigel John

Resigned
Appletree House, AltonGU34 3JG
Born March 1956
Director
Appointed 01 May 2001
Resigned 29 Feb 2004

PIGGOTT, Keith

Resigned
Northgate, LeatherheadKT22 0DJ
Born February 1944
Director
Appointed 09 Jun 1999
Resigned 30 Apr 2001

TREVALLION, Maud

Resigned
24-30 Baker Street, SurreyKT13 8AU
Born July 1984
Director
Appointed 30 Apr 2023
Resigned 30 Apr 2023

WELLER, Jeremy Richard

Resigned
"Cedara" Stoke Close, CobhamKT11 3AE
Born December 1948
Director
Appointed 09 Jun 1999
Resigned 11 Jun 2001

WIGHTON, Andy

Resigned
24-30 Baker Street, SurreyKT13 8AU
Born July 1972
Director
Appointed 30 Apr 2023
Resigned 30 Apr 2023

WOOF, William Sones

Resigned
24-30 Baker Street, SurreyKT13 8AU
Born May 1951
Director
Appointed 24 Jul 2001
Resigned 06 Dec 2010

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Jun 1999
Resigned 09 Jun 1999

Persons with significant control

1

Baker Street, WeybridgeKT13 8AU

Nature of Control

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

Filing History

97

Accounts With Accounts Type Micro Entity
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Dormant
20 April 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
31 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 October 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
2 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 January 2003
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
21 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 2002
AAAnnual Accounts
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288cChange of Particulars
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 March 2001
AAAnnual Accounts
Resolution
30 March 2001
RESOLUTIONSResolutions
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Incorporation Company
9 June 1999
NEWINCIncorporation