ATLANTIC RUBBER & PLASTIC LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC RUBBER & PLASTIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03350347

Incorporation date

10/04/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2 Croxstalls Avenue, Bloxwich, Walsall, West Midlands WS3 2PJCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon14/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon28/02/2026
Micro company accounts made up to 2025-06-30
dot icon17/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon24/03/2025
Micro company accounts made up to 2024-06-30
dot icon09/11/2024
Notification of Lee Derek Hinton as a person with significant control on 2024-11-08
dot icon09/11/2024
Change of details for Miss Samantha Jane Gray as a person with significant control on 2024-11-08
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon11/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon11/04/2023
Termination of appointment of Christopher John Gray as a director on 2023-04-06
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon13/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon04/07/2022
Change of details for Miss Samantha Jane Gray as a person with significant control on 2022-05-16
dot icon04/07/2022
Cessation of Christopher John Gray as a person with significant control on 2022-05-16
dot icon12/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon26/08/2021
Director's details changed for Lee Derek Hinton on 2021-08-17
dot icon24/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon26/05/2021
Statement of capital following an allotment of shares on 2020-04-06
dot icon15/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon11/05/2020
Director's details changed for Lee Derek Hinton on 2020-05-01
dot icon11/05/2020
Director's details changed for Miss Samantha Jane Gray on 2020-05-01
dot icon11/05/2020
Director's details changed for Christopher John Gray on 2020-05-01
dot icon16/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon29/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon11/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon25/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon26/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/01/2017
Statement of capital following an allotment of shares on 2016-04-11
dot icon17/06/2016
Register(s) moved to registered inspection location The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
dot icon06/05/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon17/04/2015
Register inspection address has been changed to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-06
dot icon17/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-04-10
dot icon08/08/2014
Appointment of Miss Samantha Jane Gray as a director on 2014-07-21
dot icon08/08/2014
Termination of appointment of Samantha Jane Gray as a director on 2014-08-08
dot icon21/07/2014
Appointment of Miss Samantha Jane Gray as a director on 2014-07-21
dot icon15/07/2014
Termination of appointment of Wendy Ann Gray as a director on 2014-07-14
dot icon15/07/2014
Termination of appointment of Wendy Ann Gray as a secretary on 2014-07-14
dot icon11/07/2014
Statement of capital following an allotment of shares on 2012-06-01
dot icon06/05/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon30/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon30/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon27/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon24/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon26/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon26/05/2010
Director's details changed for Lee Derek Hinton on 2010-04-01
dot icon26/05/2010
Director's details changed for Christopher John Gray on 2010-04-01
dot icon26/05/2010
Director's details changed for Wendy Ann Gray on 2010-04-01
dot icon18/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/04/2009
Return made up to 10/04/09; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from, st annes industrial estate, unit 6, wilenhall, west midlands, WV13 1SA
dot icon25/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/04/2008
Return made up to 10/04/08; full list of members
dot icon22/04/2008
Location of register of members
dot icon11/04/2007
Return made up to 10/04/07; full list of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon06/06/2006
Return made up to 10/04/06; full list of members
dot icon02/06/2006
New director appointed
dot icon29/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/04/2005
Return made up to 10/04/05; full list of members
dot icon04/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon04/06/2004
Particulars of mortgage/charge
dot icon19/05/2004
Secretary's particulars changed
dot icon19/05/2004
Director's particulars changed
dot icon10/05/2004
Return made up to 10/04/04; full list of members
dot icon10/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon18/12/2003
New director appointed
dot icon04/05/2003
Return made up to 10/04/03; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon21/05/2002
Return made up to 10/04/02; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon17/04/2001
Return made up to 10/04/01; full list of members
dot icon09/11/2000
Accounts for a small company made up to 2000-06-30
dot icon16/04/2000
Return made up to 10/04/00; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1999-06-30
dot icon07/05/1999
Return made up to 10/04/99; no change of members
dot icon11/02/1999
Accounts for a small company made up to 1998-06-30
dot icon30/04/1998
Return made up to 10/04/98; full list of members
dot icon16/02/1998
Accounting reference date extended from 30/04/98 to 30/06/98
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
New director appointed
dot icon04/05/1997
Director resigned
dot icon04/05/1997
Secretary resigned
dot icon04/05/1997
Registered office changed on 04/05/97 from: somerset house, temple street, birmingham, west midlands B2 5DN
dot icon04/05/1997
Ad 10/04/97--------- £ si 1@1=1 £ ic 1/2
dot icon10/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+9.62 % *

* during past year

Cash in Bank

£5,836.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
4.86K
-
0.00
6.05K
-
2022
10
21.03K
-
0.00
5.32K
-
2023
10
40.42K
-
0.00
5.84K
-
2023
10
40.42K
-
0.00
5.84K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

40.42K £Ascended92.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.84K £Ascended9.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brewer, Kevin
Nominee Director
09/04/1997 - 09/04/1997
2894
Brewer, Suzanne
Nominee Secretary
09/04/1997 - 09/04/1997
2524
Mr Christopher John Gray
Director
10/04/1997 - 06/04/2023
1
Miss Samantha Jane Gray
Director
21/07/2014 - Present
-
Miss Samantha Jane Gray
Director
20/07/2014 - 07/08/2014
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ATLANTIC RUBBER & PLASTIC LIMITED

ATLANTIC RUBBER & PLASTIC LIMITED is an(a) Active company incorporated on 10/04/1997 with the registered office located at Unit 2 Croxstalls Avenue, Bloxwich, Walsall, West Midlands WS3 2PJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC RUBBER & PLASTIC LIMITED?

toggle

ATLANTIC RUBBER & PLASTIC LIMITED is currently Active. It was registered on 10/04/1997 .

Where is ATLANTIC RUBBER & PLASTIC LIMITED located?

toggle

ATLANTIC RUBBER & PLASTIC LIMITED is registered at Unit 2 Croxstalls Avenue, Bloxwich, Walsall, West Midlands WS3 2PJ.

What does ATLANTIC RUBBER & PLASTIC LIMITED do?

toggle

ATLANTIC RUBBER & PLASTIC LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

How many employees does ATLANTIC RUBBER & PLASTIC LIMITED have?

toggle

ATLANTIC RUBBER & PLASTIC LIMITED had 10 employees in 2023.

What is the latest filing for ATLANTIC RUBBER & PLASTIC LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-10 with no updates.