B & D PLASTICS LIMITED

Register to unlock more data on OkredoRegister

B & D PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03771004

Incorporation date

14/05/1999

Size

Small

Contacts

Registered address

Registered address

Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1999)
dot icon18/03/2026
Confirmation statement made on 2026-03-12 with updates
dot icon04/03/2026
Accounts for a small company made up to 2025-06-30
dot icon10/07/2025
Previous accounting period extended from 2025-03-31 to 2025-06-30
dot icon01/07/2025
Director's details changed for Mr David Michael Arnold on 2025-01-21
dot icon23/04/2025
Director's details changed for Mr Gerhard Van Vuuren on 2024-10-21
dot icon13/02/2025
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon21/01/2025
Director's details changed for Mr David Michael Arnold on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr David Michael Arnold on 2025-01-21
dot icon21/01/2025
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry CV1 2TT on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Graham Joseph Morrell on 2025-01-21
dot icon21/01/2025
Director's details changed for Mr Gerhard Van Vuuren on 2025-01-21
dot icon21/01/2025
Change of details for B & D Plastics (Midlands) Limited as a person with significant control on 2025-01-21
dot icon21/01/2025
Director's details changed for Ms Lucy Katherine Cubitt on 2025-01-21
dot icon01/11/2024
Notification of B & D Plastics (Midlands) Limited as a person with significant control on 2024-10-21
dot icon01/11/2024
Cessation of Flowmax Limited as a person with significant control on 2024-10-21
dot icon30/10/2024
Resolutions
dot icon30/10/2024
Resolutions
dot icon30/10/2024
Memorandum and Articles of Association
dot icon25/10/2024
Second filing of Confirmation Statement dated 2024-05-14
dot icon25/10/2024
Change of share class name or designation
dot icon24/10/2024
Appointment of Ms Lucy Katherine Cubitt as a director on 2024-10-21
dot icon22/10/2024
Termination of appointment of Helen June Arnold as a director on 2024-10-21
dot icon22/10/2024
Appointment of Mr Graham Morrell as a director on 2024-10-21
dot icon22/10/2024
Appointment of Mr Gerhard Van Vuuren as a director on 2024-10-21
dot icon22/10/2024
Registered office address changed from 57 High Street Rowley Regis B65 0EH England to 2 Chawley Park Cumnor Hill Oxford OX2 9GG on 2024-10-22
dot icon22/10/2024
Cessation of David Michael Arnold as a person with significant control on 2024-10-21
dot icon22/10/2024
Notification of Flowmax Limited as a person with significant control on 2024-10-21
dot icon16/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon30/05/2024
Confirmation statement made on 2024-05-14 with updates
dot icon12/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon20/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon01/11/2019
Registered office address changed from Link Cottage Ship Street East Grinstead RH19 4EF England to 57 High Street Rowley Regis B65 0EH on 2019-11-01
dot icon15/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon10/04/2018
Registered office address changed from Pippins Swissland Hill, Dormans Park East Grinstead West Sussex RH19 2NH to Link Cottage Ship Street East Grinstead RH19 4EF on 2018-04-10
dot icon23/05/2017
14/05/17 Statement of Capital gbp 200
dot icon02/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon19/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon18/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon25/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon22/06/2012
Termination of appointment of Benjamin Kirk as a director
dot icon11/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon06/03/2012
Appointment of Helen June Arnold as a director
dot icon02/06/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon17/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon04/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon04/06/2010
Director's details changed for Benjamin Kirk on 2010-01-01
dot icon04/06/2010
Director's details changed for David Michael Arnold on 2010-01-01
dot icon04/03/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/02/2010
Termination of appointment of David Arnold as a secretary
dot icon19/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon29/05/2009
Return made up to 14/05/09; full list of members
dot icon10/06/2008
Return made up to 14/05/08; full list of members
dot icon14/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon04/06/2007
Return made up to 14/05/07; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/05/2006
Return made up to 14/05/06; full list of members
dot icon29/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/06/2005
Return made up to 14/05/05; full list of members
dot icon08/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/06/2004
Return made up to 14/05/04; full list of members
dot icon26/04/2004
Total exemption full accounts made up to 2003-12-31
dot icon05/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/08/2003
Ad 15/05/03--------- £ si 100@1=100 £ ic 100/200
dot icon05/08/2003
Resolutions
dot icon25/06/2003
Return made up to 14/05/03; full list of members
dot icon12/09/2002
Return made up to 14/05/02; full list of members
dot icon02/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/06/2001
Return made up to 14/05/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-12-31
dot icon25/05/2000
Return made up to 14/05/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon27/08/1999
Certificate of change of name
dot icon25/08/1999
Accounting reference date shortened from 31/05/00 to 31/12/99
dot icon17/06/1999
New secretary appointed;new director appointed
dot icon17/06/1999
New director appointed
dot icon16/06/1999
Ad 26/05/99--------- £ si 98@1=98 £ ic 2/100
dot icon25/05/1999
Registered office changed on 25/05/99 from: 83 clerkenwell road london EC1R 5AR
dot icon14/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Small
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
7
482.34K
-
0.00
401.17K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnold, Helen June
Director
02/02/2012 - 21/10/2024
-
Vuuren, Gerhard Van
Director
21/10/2024 - Present
1
Cubitt, Lucy Katherine
Director
21/10/2024 - Present
13
Morrell, Graham
Director
21/10/2024 - Present
7
Arnold, David Michael
Director
14/05/1999 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B & D PLASTICS LIMITED

B & D PLASTICS LIMITED is an(a) Active company incorporated on 14/05/1999 with the registered office located at Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT. There are currently 4 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 B & D PLASTICS LIMITED?

toggle

B & D PLASTICS LIMITED is currently Active. It was registered on 14/05/1999 .

Where is B & D PLASTICS LIMITED located?

toggle

B & D PLASTICS LIMITED is registered at Office 2.3 Design Hub Coventry University Technology Park, Puma Way, Coventry CV1 2TT.

What does B & D PLASTICS LIMITED do?

toggle

B & D PLASTICS LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for B & D PLASTICS LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-12 with updates.