AWB PLASTICS LIMITED

Register to unlock more data on OkredoRegister

AWB PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06581267

Incorporation date

30/04/2008

Size

Small

Contacts

Registered address

Registered address

Unit 53 Clywedog Road South, Wrexham Industrial Estate, Wrexham LL13 9XSCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2008)
dot icon03/10/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon21/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon16/05/2025
Termination of appointment of Christopher Gwynfor Spooner as a director on 2025-04-01
dot icon22/04/2025
Termination of appointment of Kevin Michael Chatburn as a secretary on 2025-03-14
dot icon02/04/2025
Accounts for a small company made up to 2024-06-30
dot icon22/10/2024
Appointment of Dominic Philpot as a director on 2024-10-17
dot icon21/10/2024
Satisfaction of charge 065812670005 in full
dot icon21/10/2024
Appointment of Timothy Wynne Johnson as a director on 2024-10-17
dot icon21/10/2024
Appointment of Mr Ian Carroll as a director on 2024-10-17
dot icon21/10/2024
Appointment of Sarah Furlong as a director on 2024-10-17
dot icon21/10/2024
Termination of appointment of Antony Wayne Bestall as a director on 2024-10-17
dot icon17/10/2024
Registration of charge 065812670007, created on 2024-10-17
dot icon26/09/2024
Satisfaction of charge 1 in full
dot icon25/06/2024
Satisfaction of charge 065812670004 in full
dot icon30/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon07/05/2024
Accounts for a small company made up to 2023-06-30
dot icon05/04/2024
Appointment of Mr Paul Kitson as a director on 2024-01-01
dot icon04/08/2023
Accounts for a small company made up to 2022-06-30
dot icon06/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon08/02/2023
Termination of appointment of Alexandra Denise Bergeson as a secretary on 2023-01-31
dot icon08/02/2023
Appointment of Mr Kevin Michael Chatburn as a secretary on 2023-02-01
dot icon11/07/2022
Registration of charge 065812670006, created on 2022-07-06
dot icon07/06/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon04/04/2022
Accounts for a small company made up to 2021-06-30
dot icon31/03/2022
Termination of appointment of Joseph Kenneth Dourneen as a director on 2022-03-30
dot icon02/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon09/04/2021
Accounts for a small company made up to 2020-06-30
dot icon08/09/2020
Registration of charge 065812670005, created on 2020-09-03
dot icon30/06/2020
Accounts for a small company made up to 2019-06-30
dot icon07/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon23/08/2019
Registration of charge 065812670004, created on 2019-08-22
dot icon12/07/2019
Satisfaction of charge 065812670003 in full
dot icon09/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon08/05/2019
Director's details changed for Alexandra Denise Lewis on 2017-09-02
dot icon08/05/2019
Secretary's details changed for Alexandra Denise Lewis on 2017-09-02
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon04/06/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon24/04/2018
Statement of capital on 2018-04-24
dot icon10/04/2018
Statement by Directors
dot icon10/04/2018
Solvency Statement dated 22/03/18
dot icon10/04/2018
Resolutions
dot icon28/03/2018
Accounts for a small company made up to 2017-06-30
dot icon10/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon09/03/2017
Full accounts made up to 2016-06-30
dot icon24/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon12/04/2016
Full accounts made up to 2015-06-30
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon16/04/2015
Full accounts made up to 2014-06-30
dot icon25/02/2015
Resolutions
dot icon25/02/2015
Particulars of variation of rights attached to shares
dot icon25/02/2015
Change of share class name or designation
dot icon25/02/2015
Termination of appointment of David Llewellyn Palser as a director on 2015-02-09
dot icon25/02/2015
Termination of appointment of Simon Thelwall-Jones as a director on 2015-02-09
dot icon25/02/2015
Statement of company's objects
dot icon25/02/2015
Particulars of variation of rights attached to shares
dot icon25/02/2015
Particulars of variation of rights attached to shares
dot icon25/02/2015
Change of share class name or designation
dot icon25/02/2015
Resolutions
dot icon24/02/2015
Registration of charge 065812670003, created on 2015-02-09
dot icon09/02/2015
Satisfaction of charge 2 in full
dot icon21/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon17/04/2014
Auditor's resignation
dot icon15/01/2014
Full accounts made up to 2013-06-30
dot icon22/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon21/05/2013
Secretary's details changed for Alexandra Lewis on 2013-05-21
dot icon15/04/2013
Appointment of Alexandra Denise Lewis as a director
dot icon15/04/2013
Appointment of Joseph Kenneth Dourneen as a director
dot icon08/04/2013
Full accounts made up to 2012-06-30
dot icon17/05/2012
Appointment of David Llewellyn Palser as a director
dot icon10/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-06-30
dot icon07/11/2011
Termination of appointment of Jack Shore as a director
dot icon27/06/2011
Termination of appointment of Christopher Spooner as a secretary
dot icon27/06/2011
Appointment of Alexandra Lewis as a secretary
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon12/05/2011
Director's details changed for Anthony Wayne Bestall on 2011-05-12
dot icon12/05/2011
Director's details changed for Christopher Gwynfor Spooner on 2011-05-12
dot icon08/03/2011
Accounts for a small company made up to 2010-06-30
dot icon09/09/2010
Director's details changed for Anthony Wayne Bestall on 2010-08-20
dot icon15/07/2010
Director's details changed for Mr Anthony Wayne Bestall on 2010-06-24
dot icon25/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon03/02/2010
Accounts for a small company made up to 2009-06-30
dot icon20/07/2009
Ad 16/07/09\gbp si 100@1=100\gbp ic 458530/458630\
dot icon20/07/2009
Nc inc already adjusted 16/07/09
dot icon20/07/2009
Resolutions
dot icon28/05/2009
Return made up to 30/04/09; full list of members
dot icon28/04/2009
Ad 23/04/09\gbp si 273075@1=273075\gbp ic 185455/458530\
dot icon28/04/2009
Nc inc already adjusted 23/04/09
dot icon28/04/2009
Resolutions
dot icon07/04/2009
Resolutions
dot icon25/09/2008
Accounting reference date extended from 30/04/2009 to 30/06/2009
dot icon29/07/2008
Director appointed jack shoice
dot icon16/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon10/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon09/07/2008
Registered office changed on 09/07/2008 from 45 niddries lane moulton cheshire CW9 8RF united kingdom
dot icon09/07/2008
Ad 04/07/08\gbp si 178455@1=178455\gbp ic 7000/185455\
dot icon09/07/2008
Ad 04/07/08\gbp si 6900@1=6900\gbp ic 100/7000\
dot icon09/07/2008
Nc inc already adjusted 04/07/08
dot icon09/07/2008
Resolutions
dot icon09/07/2008
Director appointed simon thelwall-jones
dot icon09/07/2008
Director and secretary appointed christopher gwynfor spooner
dot icon30/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Timothy Wynne
Director
17/10/2024 - Present
28
Thelwall-Jones, Simon
Director
01/07/2008 - 09/02/2015
23
Palser, David Llewellyn
Director
12/02/2012 - 09/02/2015
3
Bestall, Antony Wayne
Director
30/04/2008 - 17/10/2024
5
Shore, Jack
Director
04/07/2008 - 18/10/2011
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AWB PLASTICS LIMITED

AWB PLASTICS LIMITED is an(a) Active company incorporated on 30/04/2008 with the registered office located at Unit 53 Clywedog Road South, Wrexham Industrial Estate, Wrexham LL13 9XS. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWB PLASTICS LIMITED?

toggle

AWB PLASTICS LIMITED is currently Active. It was registered on 30/04/2008 .

Where is AWB PLASTICS LIMITED located?

toggle

AWB PLASTICS LIMITED is registered at Unit 53 Clywedog Road South, Wrexham Industrial Estate, Wrexham LL13 9XS.

What does AWB PLASTICS LIMITED do?

toggle

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

What is the latest filing for AWB PLASTICS LIMITED?

toggle

The latest filing was on 03/10/2025: Current accounting period extended from 2025-06-30 to 2025-12-31.