B.P.Y. PLASTICS LIMITED

Register to unlock more data on OkredoRegister

B.P.Y. PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04226013

Incorporation date

31/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Market Place, Woodstock OX20 1SYCopy
copy info iconCopy
See on map
Latest events (Record since 31/05/2001)
dot icon22/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon13/06/2025
Confirmation statement made on 2025-05-31 with updates
dot icon30/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon19/08/2024
Notification of B.P.Y. Plastic Mouldings Limited as a person with significant control on 2024-07-31
dot icon19/08/2024
Cessation of Sarah Boyd as a person with significant control on 2024-07-31
dot icon04/06/2024
Confirmation statement made on 2024-05-31 with updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-07-31
dot icon31/05/2023
Confirmation statement made on 2023-05-31 with updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon06/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon08/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon04/11/2021
Secretary's details changed for Mrs Sarah Boyd on 2021-11-04
dot icon04/11/2021
Director's details changed for Mrs Sarah Boyd on 2021-11-04
dot icon03/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon08/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon29/01/2020
Satisfaction of charge 1 in full
dot icon09/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/12/2019
Appointment of Mr Patrick Anthony Boyd as a director on 2019-08-29
dot icon05/12/2019
Registered office address changed from The Old Tannery Hensington Road Woodstock Oxon OX20 1JL to 3a Market Place Woodstock OX20 1SY on 2019-12-05
dot icon05/12/2019
Resolutions
dot icon06/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon19/06/2018
Confirmation statement made on 2018-05-31 with no updates
dot icon22/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon19/06/2017
Confirmation statement made on 2017-05-31 with updates
dot icon16/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon29/04/2016
Termination of appointment of Anthony Boyd as a director on 2015-12-31
dot icon23/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon16/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon14/10/2014
Amended total exemption small company accounts made up to 2013-07-31
dot icon10/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon07/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon15/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon10/01/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/07/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon02/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon11/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon11/06/2010
Director's details changed for Anthony Boyd on 2010-05-30
dot icon11/06/2010
Director's details changed for Sarah Boyd on 2010-05-30
dot icon21/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/08/2009
Return made up to 31/05/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/09/2008
Registered office changed on 08/09/2008 from lynwood house rowan close st peters park brackley northamptonshire NN13 6PB
dot icon03/06/2008
Return made up to 31/05/08; full list of members
dot icon04/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon20/07/2007
Return made up to 31/05/07; full list of members
dot icon18/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon04/08/2006
Total exemption small company accounts made up to 2005-07-31
dot icon02/08/2006
Return made up to 31/05/06; full list of members
dot icon26/07/2005
Total exemption small company accounts made up to 2004-07-31
dot icon26/07/2005
Return made up to 31/05/05; full list of members
dot icon08/07/2004
Return made up to 31/05/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-07-31
dot icon26/04/2004
Total exemption small company accounts made up to 2002-05-31
dot icon08/01/2004
Accounting reference date extended from 31/05/03 to 31/07/03
dot icon18/07/2003
Return made up to 31/05/03; full list of members
dot icon15/07/2002
Return made up to 31/05/02; full list of members
dot icon20/09/2001
Particulars of mortgage/charge
dot icon02/07/2001
New secretary appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon12/06/2001
Registered office changed on 12/06/01 from: somerset house 40-49 price street, birmingham B4 6LZ
dot icon12/06/2001
Ad 31/05/01--------- £ si 99@1=99 £ ic 1/100
dot icon12/06/2001
Director resigned
dot icon12/06/2001
Secretary resigned
dot icon31/05/2001
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
31/07/2025
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
211.09K
-
0.00
130.27K
-
2022
4
208.23K
-
0.00
115.39K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boyd, Patrick Anthony
Director
29/08/2019 - Present
7
Boyd, Sarah
Director
31/05/2001 - Present
2

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.P.Y. PLASTICS LIMITED

B.P.Y. PLASTICS LIMITED is an(a) Active company incorporated on 31/05/2001 with the registered office located at 3a Market Place, Woodstock OX20 1SY. There are currently 2 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.P.Y. PLASTICS LIMITED?

toggle

B.P.Y. PLASTICS LIMITED is currently Active. It was registered on 31/05/2001 .

Where is B.P.Y. PLASTICS LIMITED located?

toggle

B.P.Y. PLASTICS LIMITED is registered at 3a Market Place, Woodstock OX20 1SY.

What does B.P.Y. PLASTICS LIMITED do?

toggle

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

What is the latest filing for B.P.Y. PLASTICS LIMITED?

toggle

The latest filing was on 22/10/2025: Total exemption full accounts made up to 2025-07-31.