B B PLASTICS LTD.

Register to unlock more data on OkredoRegister

B B PLASTICS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06508596

Incorporation date

19/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Cambridge Road, Granby Industrial Estate, Weymouth DT4 9TJCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2008)
dot icon13/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon10/02/2025
Confirmation statement made on 2025-01-18 with updates
dot icon22/01/2024
Notification of Ian Merrill as a person with significant control on 2023-11-08
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon13/11/2023
Previous accounting period extended from 2023-02-28 to 2023-08-31
dot icon07/10/2023
Registered office address changed from Unit 5 Bowmans Trading Estate Bessemer Drive Stevenage Herts SG1 2DL to 16 Cambridge Road Granby Industrial Estate Weymouth DT4 9TJ on 2023-10-07
dot icon07/10/2023
Cessation of Gary David Smith as a person with significant control on 2023-09-01
dot icon09/09/2023
Termination of appointment of Gary David Smith as a director on 2023-09-09
dot icon14/08/2023
Appointment of Mr Ian Merrill as a director on 2023-08-14
dot icon29/03/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon16/03/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/04/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-02-28
dot icon12/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon11/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon22/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/03/2017
Confirmation statement made on 2017-02-19 with updates
dot icon23/11/2016
Total exemption full accounts made up to 2016-02-28
dot icon10/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon10/03/2016
Termination of appointment of Elaine Smith as a director on 2015-03-01
dot icon25/11/2015
Total exemption full accounts made up to 2015-02-28
dot icon02/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon02/03/2015
Appointment of Mr Gary David Smith as a director on 2015-01-01
dot icon02/03/2015
Director's details changed for Elaine Smith on 2015-01-01
dot icon18/11/2014
Total exemption full accounts made up to 2014-02-28
dot icon17/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon11/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon05/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon20/11/2012
Total exemption full accounts made up to 2012-02-28
dot icon30/10/2012
Termination of appointment of Hertford House Registrars Ltd as a secretary
dot icon30/10/2012
Registered office address changed from 2Nd Floor Suite 57-59 High Street Hoddesdon Herts EN11 8TQ on 2012-10-30
dot icon12/10/2012
Termination of appointment of Vincent Williams as a director
dot icon12/10/2012
Termination of appointment of Jacqueline Hodgson as a director
dot icon30/04/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon16/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon16/03/2010
Secretary's details changed for Hertford House Registrars Ltd on 2010-03-15
dot icon09/03/2010
Total exemption small company accounts made up to 2009-02-28
dot icon26/02/2009
Return made up to 19/02/09; full list of members
dot icon26/02/2009
Secretary's change of particulars / hertford house registrars LTD / 14/05/2008
dot icon22/05/2008
Registered office changed on 22/05/2008 from 1ST floor, watton house watton road ware hertfordshire SG12 0AE
dot icon19/02/2008
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
31/08/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
19.04K
-
0.00
30.07K
-
2022
1
16.28K
-
0.00
33.80K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Gary David
Director
01/01/2015 - 09/09/2023
5
Williams, Vincent
Director
18/02/2008 - 11/10/2012
7
Mr Ian Merrill
Director
14/08/2023 - Present
8
HERTFORD HOUSE REGISTRARS LTD
Corporate Secretary
18/02/2008 - 31/01/2012
10
Smith, Elaine
Director
18/02/2008 - 28/02/2015
4

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

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 B PLASTICS LTD.

B B PLASTICS LTD. is an(a) Active company incorporated on 19/02/2008 with the registered office located at 16 Cambridge Road, Granby Industrial Estate, Weymouth DT4 9TJ. There is currently 1 active director 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 B PLASTICS LTD.?

toggle

B B PLASTICS LTD. is currently Active. It was registered on 19/02/2008 .

Where is B B PLASTICS LTD. located?

toggle

B B PLASTICS LTD. is registered at 16 Cambridge Road, Granby Industrial Estate, Weymouth DT4 9TJ.

What does B B PLASTICS LTD. do?

toggle

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

What is the latest filing for B B PLASTICS LTD.?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-18 with no updates.