B.V.A. TOOLS & PLASTICS LIMITED

Register to unlock more data on OkredoRegister

B.V.A. TOOLS & PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04257673

Incorporation date

23/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oaks Road, Soothill, Batley, West Yorkshire WF17 6LTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2001)
dot icon03/04/2026
Cessation of Polyglobal Group Limited as a person with significant control on 2026-04-03
dot icon03/04/2026
Notification of Lydia Mcgrath as a person with significant control on 2026-04-03
dot icon03/04/2026
Change of details for Ms Lydia Jayne Mcgrath as a person with significant control on 2026-04-03
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/10/2025
Termination of appointment of Jordan Brett Cook as a director on 2025-10-07
dot icon13/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon18/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon15/08/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon23/05/2024
Registration of charge 042576730003, created on 2024-05-23
dot icon29/09/2023
Current accounting period extended from 2023-09-30 to 2024-02-29
dot icon30/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon24/08/2023
Cessation of Philip John Schofield as a person with significant control on 2023-06-28
dot icon21/08/2023
Cessation of Tracy Bingham as a person with significant control on 2023-06-28
dot icon21/08/2023
Cessation of Gary Michael Fox as a person with significant control on 2023-06-28
dot icon21/08/2023
Cessation of Amanda Louise Schofield as a person with significant control on 2023-06-28
dot icon21/08/2023
Notification of Polyglobal Group Limited as a person with significant control on 2023-06-28
dot icon20/08/2023
Appointment of Mr Jordan Brett Cook as a director on 2023-06-28
dot icon20/08/2023
Termination of appointment of Gary Michael Fox as a director on 2023-06-28
dot icon20/08/2023
Termination of appointment of Tracy Bingham as a director on 2023-06-28
dot icon20/08/2023
Termination of appointment of Amanda Louise Schofield as a director on 2023-06-28
dot icon20/08/2023
Termination of appointment of Philip John Schofield as a director on 2023-06-28
dot icon21/07/2023
Resolutions
dot icon21/07/2023
Memorandum and Articles of Association
dot icon18/07/2023
Change of share class name or designation
dot icon07/07/2023
Registration of charge 042576730002, created on 2023-06-28
dot icon09/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon30/11/2022
Satisfaction of charge 1 in full
dot icon25/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon15/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-07-25 with no updates
dot icon11/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/10/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/09/2019
Change of share class name or designation
dot icon11/09/2019
Change of share class name or designation
dot icon11/09/2019
Change of share class name or designation
dot icon11/09/2019
Change of share class name or designation
dot icon27/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon29/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/08/2017
Confirmation statement made on 2017-07-25 with updates
dot icon17/02/2017
Confirmation statement made on 2016-07-25 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon31/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon15/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Cancellation of shares. Statement of capital on 2014-12-03
dot icon05/10/2015
Cancellation of shares. Statement of capital on 2014-06-03
dot icon05/10/2015
Cancellation of shares. Statement of capital on 2013-12-03
dot icon05/10/2015
Cancellation of shares. Statement of capital on 2013-06-03
dot icon05/10/2015
Cancellation of shares. Statement of capital on 2012-12-03
dot icon05/10/2015
Cancellation of shares. Statement of capital on 2012-06-03
dot icon05/10/2015
Cancellation of shares. Statement of capital on 2015-06-03
dot icon05/10/2015
Purchase of own shares.
dot icon05/10/2015
Purchase of own shares.
dot icon05/10/2015
Purchase of own shares.
dot icon05/10/2015
Purchase of own shares.
dot icon05/10/2015
Purchase of own shares.
dot icon05/10/2015
Purchase of own shares.
dot icon05/10/2015
Purchase of own shares.
dot icon19/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon24/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Resolutions
dot icon13/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon21/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon14/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/10/2011
Purchase of own shares.
dot icon14/10/2011
Particulars of variation of rights attached to shares
dot icon14/10/2011
Resolutions
dot icon14/10/2011
Appointment of Tracy Bingham as a director
dot icon14/10/2011
Appointment of Gary Michael Fox as a director
dot icon14/10/2011
Appointment of Amanda Louise Schofield as a director
dot icon14/10/2011
Termination of appointment of Mark Miller as a secretary
dot icon14/10/2011
Termination of appointment of Mark Miller as a director
dot icon14/10/2011
Cancellation of shares. Statement of capital on 2011-10-14
dot icon14/10/2011
Resolutions
dot icon28/07/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon09/08/2010
Director's details changed for Philip John Schofield on 2010-07-01
dot icon09/08/2010
Director's details changed for Mark Andrew Miller on 2010-07-01
dot icon15/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon11/08/2009
Return made up to 23/07/09; full list of members
dot icon12/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/08/2008
Return made up to 23/07/08; change of members
dot icon05/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/09/2007
Return made up to 23/07/07; no change of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/08/2006
Return made up to 23/07/06; full list of members
dot icon12/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon22/09/2005
Return made up to 23/07/05; full list of members
dot icon02/08/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon20/10/2004
Registered office changed on 20/10/04 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN
dot icon20/10/2004
Memorandum and Articles of Association
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Resolutions
dot icon20/10/2004
Ad 08/10/04--------- £ si 148@1=148 £ ic 2/150
dot icon16/10/2004
Particulars of mortgage/charge
dot icon14/10/2004
Certificate of change of name
dot icon29/09/2004
Accounts for a dormant company made up to 2004-03-31
dot icon09/09/2004
Return made up to 23/07/04; full list of members
dot icon18/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/08/2003
Return made up to 23/07/03; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon16/08/2002
Return made up to 23/07/02; full list of members
dot icon10/08/2001
New secretary appointed;new director appointed
dot icon10/08/2001
New director appointed
dot icon09/08/2001
Ad 02/08/01--------- £ si 1@1=1 £ ic 1/2
dot icon09/08/2001
Registered office changed on 09/08/01 from: 16 churchill way cardiff CF10 2DX
dot icon09/08/2001
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon09/08/2001
Director resigned
dot icon09/08/2001
Secretary resigned
dot icon23/07/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

10
2022
change arrow icon+68.78 % *

* during past year

Cash in Bank

£43,855.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
164.46K
-
0.00
25.98K
-
2022
10
172.67K
-
0.00
43.86K
-
2022
10
172.67K
-
0.00
43.86K
-

Employees

2022

Employees

10 Ascended25 % *

Net Assets(GBP)

172.67K £Ascended4.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.86K £Ascended68.78 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tracy Bingham
Director
03/10/2011 - 28/06/2023
-
Mcgrath, Lydia
Director
06/03/2025 - Present
18
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/07/2001 - 23/07/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/07/2001 - 23/07/2001
15962
Mr Gary Michael Fox
Director
03/10/2011 - 28/06/2023
-

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About B.V.A. TOOLS & PLASTICS LIMITED

B.V.A. TOOLS & PLASTICS LIMITED is an(a) Active company incorporated on 23/07/2001 with the registered office located at Oaks Road, Soothill, Batley, West Yorkshire WF17 6LT. 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.V.A. TOOLS & PLASTICS LIMITED?

toggle

B.V.A. TOOLS & PLASTICS LIMITED is currently Active. It was registered on 23/07/2001 .

Where is B.V.A. TOOLS & PLASTICS LIMITED located?

toggle

B.V.A. TOOLS & PLASTICS LIMITED is registered at Oaks Road, Soothill, Batley, West Yorkshire WF17 6LT.

What does B.V.A. TOOLS & PLASTICS LIMITED do?

toggle

B.V.A. TOOLS & PLASTICS LIMITED operates in the Manufacture of other technical ceramic products (23.44 - SIC 2007) sector.

How many employees does B.V.A. TOOLS & PLASTICS LIMITED have?

toggle

B.V.A. TOOLS & PLASTICS LIMITED had 10 employees in 2022.

What is the latest filing for B.V.A. TOOLS & PLASTICS LIMITED?

toggle

The latest filing was on 03/04/2026: Cessation of Polyglobal Group Limited as a person with significant control on 2026-04-03.