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.

03517913

Incorporation date

26/02/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Claymere Road, Leechmere Industrial Estate, Sunderland SR2 9TSCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1998)
dot icon04/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon08/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon15/12/2023
Director's details changed for Mr Stephen John Nixon on 2023-12-15
dot icon26/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon30/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon23/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon24/02/2021
Director's details changed for Mr Stephen John Nixon on 2021-02-19
dot icon29/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Registration of charge 035179130005, created on 2020-06-09
dot icon28/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon21/02/2020
Registered office address changed from 4 Claymere Road Leechmere Industrial Estate Sunderland SR2 9TW to 4 Claymere Road Leechmere Industrial Estate Sunderland SR2 9TS on 2020-02-21
dot icon23/12/2019
Appointment of Mr Stephen John Nixon as a director on 2019-12-20
dot icon23/12/2019
Registration of charge 035179130004, created on 2019-12-20
dot icon20/12/2019
Termination of appointment of Janet Louise Walker as a secretary on 2019-12-20
dot icon20/12/2019
Termination of appointment of Barry David Walker as a director on 2019-12-20
dot icon20/12/2019
Registration of charge 035179130003, created on 2019-12-20
dot icon07/12/2019
Satisfaction of charge 1 in full
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon01/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon20/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon19/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/04/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-26
dot icon03/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon09/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon21/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon26/03/2010
Director's details changed for Barry David Walker on 2010-02-26
dot icon11/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 26/02/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon10/06/2008
Return made up to 26/02/08; no change of members
dot icon19/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/03/2007
Return made up to 26/02/07; full list of members
dot icon16/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 26/02/06; full list of members
dot icon11/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon31/03/2005
Return made up to 26/02/05; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon27/03/2004
Return made up to 26/02/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon27/03/2003
Return made up to 26/02/03; full list of members
dot icon02/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 26/02/02; full list of members
dot icon23/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/03/2001
Return made up to 26/02/01; full list of members
dot icon21/03/2001
Registered office changed on 21/03/01 from: 8B carrmere road, leechmere industrial estate, sunderland, SR2 9TR
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon12/12/2000
Particulars of mortgage/charge
dot icon01/08/2000
Particulars of mortgage/charge
dot icon28/03/2000
Return made up to 26/02/00; full list of members
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon25/03/1999
Return made up to 26/02/99; full list of members
dot icon29/01/1999
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon04/03/1998
Registered office changed on 04/03/98 from: crwys house 33 crwys road, cardiff, CF2 4YF
dot icon04/03/1998
Secretary resigned;director resigned
dot icon04/03/1998
Director resigned
dot icon04/03/1998
New secretary appointed
dot icon04/03/1998
New director appointed
dot icon26/02/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

10
2023
change arrow icon-61.42 % *

* during past year

Cash in Bank

£56,501.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
544.76K
-
0.00
300.45K
-
2022
12
524.95K
-
0.00
146.45K
-
2023
10
579.29K
-
0.00
56.50K
-
2023
10
579.29K
-
0.00
56.50K
-

Employees

2023

Employees

10 Descended-17 % *

Net Assets(GBP)

579.29K £Ascended10.35 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

56.50K £Descended-61.42 % *

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
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
25/02/1998 - 25/02/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
25/02/1998 - 25/02/1998
16826
Mr Barry David Walker
Director
25/02/1998 - 19/12/2019
2
Nixon, Stephen John
Director
20/12/2019 - Present
7
Combined Nominees Limited
Nominee Director
25/02/1998 - 25/02/1998
7286

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

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 26/02/1998 with the registered office located at 4 Claymere Road, Leechmere Industrial Estate, Sunderland SR2 9TS. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 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 26/02/1998 .

Where is B. D. PLASTICS LIMITED located?

toggle

B. D. PLASTICS LIMITED is registered at 4 Claymere Road, Leechmere Industrial Estate, Sunderland SR2 9TS.

What does B. D. PLASTICS LIMITED do?

toggle

B. D. PLASTICS LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does B. D. PLASTICS LIMITED have?

toggle

B. D. PLASTICS LIMITED had 10 employees in 2023.

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

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-26 with updates.