BAY PLASTICS LIMITED

Register to unlock more data on OkredoRegister

BAY PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02325035

Incorporation date

05/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Melita House, 124 Bridge Road, Chertsey, Surrey KT16 8LACopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1988)
dot icon21/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon27/11/2024
Appointment of Mr William Sones Woof as a director on 2024-11-27
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon15/01/2024
Registered office address changed from Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 2024-01-15
dot icon09/01/2024
Registered office address changed from 24-30 Baker Street Weybridge KT13 8AU England to Melita House 124 Bridge Street Chertsey Surrey KT16 8LA on 2024-01-09
dot icon08/12/2023
Director's details changed for Mrs Maud Trevallion on 2023-10-28
dot icon12/05/2023
Appointment of Mrs Maud Trevallion as a director on 2023-04-28
dot icon12/05/2023
Termination of appointment of Robin Michael Howard as a secretary on 2023-04-28
dot icon12/05/2023
Termination of appointment of Robin Michael Howard as a director on 2023-04-28
dot icon27/02/2023
Current accounting period extended from 2023-09-30 to 2023-12-31
dot icon27/02/2023
Confirmation statement made on 2023-02-14 with updates
dot icon13/02/2023
Full accounts made up to 2022-09-30
dot icon03/01/2023
Satisfaction of charge 6 in full
dot icon03/01/2023
Satisfaction of charge 023250350008 in full
dot icon03/01/2023
Satisfaction of charge 5 in full
dot icon14/11/2022
Registered office address changed from Unit H1 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UZ to 24-30 Baker Street Weybridge KT13 8AU on 2022-11-14
dot icon14/11/2022
Cessation of Michael Currell as a person with significant control on 2022-10-31
dot icon14/11/2022
Termination of appointment of Michael Currell as a secretary on 2022-10-31
dot icon14/11/2022
Termination of appointment of Michael Currell as a director on 2022-10-31
dot icon14/11/2022
Appointment of Mr Robin Michael Howard as a director on 2022-11-01
dot icon14/11/2022
Appointment of Mr Andrew Gordon Wighton as a director on 2022-11-01
dot icon14/11/2022
Appointment of Mr Robin Michael Howard as a secretary on 2022-11-01
dot icon14/11/2022
Notification of Vink Uk Ltd as a person with significant control on 2022-10-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon09/02/2022
Satisfaction of charge 023250350007 in full
dot icon09/02/2022
Satisfaction of charge 4 in full
dot icon09/02/2022
Satisfaction of charge 3 in full
dot icon08/02/2022
Satisfaction of charge 1 in full
dot icon12/01/2022
Full accounts made up to 2021-09-30
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon19/01/2021
Full accounts made up to 2020-09-30
dot icon19/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon04/01/2020
Full accounts made up to 2019-09-30
dot icon30/09/2019
Resolutions
dot icon27/09/2019
Change of share class name or designation
dot icon27/09/2019
Particulars of variation of rights attached to shares
dot icon28/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon11/01/2019
Full accounts made up to 2018-09-30
dot icon20/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon04/01/2018
Full accounts made up to 2017-09-30
dot icon23/06/2017
Full accounts made up to 2016-09-30
dot icon08/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon08/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon22/02/2016
Registration of charge 023250350008, created on 2016-02-18
dot icon18/02/2016
Cancellation of shares. Statement of capital on 2016-01-28
dot icon18/02/2016
Purchase of own shares.
dot icon12/02/2016
Resolutions
dot icon12/02/2016
Appointment of Michael Currell as a secretary on 2016-01-28
dot icon12/02/2016
Termination of appointment of Deborah Teresa Mciver as a secretary on 2016-01-28
dot icon11/02/2016
Resolutions
dot icon11/02/2016
Termination of appointment of Deborah Teresa Mciver as a director on 2016-01-28
dot icon29/12/2015
Full accounts made up to 2015-09-30
dot icon02/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon14/01/2015
Cancellation of shares. Statement of capital on 2014-12-17
dot icon14/01/2015
Purchase of own shares.
dot icon12/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon25/02/2014
Annual return made up to 2014-02-14
dot icon03/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Registration of charge 023250350007
dot icon20/02/2013
Annual return made up to 2013-02-14
dot icon20/11/2012
Total exemption small company accounts made up to 2012-09-30
dot icon02/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-09-30
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon22/02/2011
Annual return made up to 2011-02-14
dot icon11/11/2010
Total exemption small company accounts made up to 2010-09-30
dot icon09/03/2010
Annual return made up to 2010-02-14
dot icon14/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon10/03/2009
Return made up to 14/02/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-09-30
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2008
Return made up to 14/02/08; change of members
dot icon21/11/2007
Resolutions
dot icon21/11/2007
£ ic 10000/8000 14/10/07 £ sr 2000@1=2000
dot icon12/11/2007
Total exemption small company accounts made up to 2007-09-30
dot icon27/02/2007
Return made up to 14/02/07; full list of members
dot icon14/12/2006
Total exemption small company accounts made up to 2006-09-30
dot icon14/02/2006
Return made up to 13/02/06; full list of members
dot icon10/01/2006
Accounts for a small company made up to 2005-09-30
dot icon23/02/2005
Return made up to 13/02/05; full list of members
dot icon13/12/2004
Accounts for a small company made up to 2004-09-30
dot icon13/12/2004
New director appointed
dot icon23/02/2004
Return made up to 13/02/04; full list of members
dot icon26/01/2004
Accounts for a small company made up to 2003-09-30
dot icon10/02/2003
Return made up to 13/02/03; full list of members
dot icon09/01/2003
Particulars of mortgage/charge
dot icon25/11/2002
Accounts for a small company made up to 2002-09-30
dot icon11/02/2002
Return made up to 13/02/02; full list of members
dot icon19/12/2001
Accounts for a small company made up to 2001-09-30
dot icon04/10/2001
Director resigned
dot icon14/03/2001
Particulars of mortgage/charge
dot icon08/02/2001
Return made up to 13/02/01; full list of members
dot icon19/01/2001
Accounts for a small company made up to 2000-09-30
dot icon10/11/2000
Particulars of mortgage/charge
dot icon21/02/2000
Return made up to 13/02/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-09-30
dot icon24/09/1999
Particulars of contract relating to shares
dot icon24/09/1999
Ad 10/08/99--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon09/09/1999
Resolutions
dot icon09/09/1999
£ nc 1000/10000 10/08/99
dot icon11/02/1999
Return made up to 13/02/99; full list of members
dot icon14/12/1998
Accounts for a small company made up to 1998-09-30
dot icon16/02/1998
Return made up to 13/02/98; no change of members
dot icon08/12/1997
Accounts for a small company made up to 1997-09-30
dot icon12/02/1997
Return made up to 13/02/97; full list of members
dot icon09/01/1997
Accounts for a small company made up to 1996-09-30
dot icon23/12/1996
Resolutions
dot icon19/08/1996
Ad 01/08/96--------- £ si 998@1=998 £ ic 2/1000
dot icon05/07/1996
Accounts for a small company made up to 1995-09-30
dot icon17/05/1996
New director appointed
dot icon09/02/1996
Return made up to 13/02/96; full list of members
dot icon12/07/1995
Accounts for a small company made up to 1994-09-30
dot icon10/02/1995
Return made up to 13/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/02/1994
Return made up to 13/02/94; no change of members
dot icon22/12/1993
Accounts for a small company made up to 1993-09-30
dot icon21/09/1993
Accounting reference date shortened from 31/08 to 30/09
dot icon10/03/1993
Accounts for a small company made up to 1992-08-31
dot icon03/02/1993
Return made up to 13/02/93; full list of members
dot icon16/04/1992
Particulars of mortgage/charge
dot icon10/02/1992
Accounts for a small company made up to 1991-08-31
dot icon10/02/1992
Return made up to 13/02/92; no change of members
dot icon17/01/1992
Registered office changed on 17/01/92 from: victoria mews off victoria terrace whitley bay tyne and wear NE26 2QR
dot icon11/07/1991
Director resigned
dot icon11/07/1991
Secretary resigned;new secretary appointed
dot icon13/06/1991
Ad 01/05/91--------- £ si 98@1=98 £ ic 2/100
dot icon26/02/1991
Accounts for a small company made up to 1990-08-31
dot icon26/02/1991
Return made up to 13/02/91; no change of members
dot icon02/04/1990
Accounting reference date shortened from 31/03 to 31/08
dot icon13/03/1990
Full accounts made up to 1989-08-31
dot icon13/03/1990
Return made up to 05/03/90; full list of members
dot icon08/02/1990
Registered office changed on 08/02/90 from: 2 station square whitley bay tyne and wear NE26 2QT
dot icon09/10/1989
Particulars of mortgage/charge
dot icon28/09/1989
Wd 22/09/89 ad 05/09/89--------- £ si 998@1=998 £ ic 2/1000
dot icon31/08/1989
Memorandum and Articles of Association
dot icon23/08/1989
Certificate of change of name
dot icon23/08/1989
Resolutions
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon23/08/1989
Director resigned;new director appointed
dot icon23/08/1989
Registered office changed on 23/08/89 from: 2 baches street london N1 6UB
dot icon05/12/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woof, William Sones
Director
27/11/2024 - Present
109
Howard, Robin Michael
Director
01/11/2022 - 28/04/2023
22
Wighton, Andrew Gordon
Director
01/11/2022 - Present
16
Mciver, Deborah Teresa
Director
30/11/2004 - 27/01/2016
-
Allsop, Gary Edward William
Director
30/04/1996 - 29/09/2001
-

Persons with Significant Control

2
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 BAY PLASTICS LIMITED

BAY PLASTICS LIMITED is an(a) Active company incorporated on 05/12/1988 with the registered office located at Melita House, 124 Bridge Road, Chertsey, Surrey KT16 8LA. There are currently 3 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 BAY PLASTICS LIMITED?

toggle

BAY PLASTICS LIMITED is currently Active. It was registered on 05/12/1988 .

Where is BAY PLASTICS LIMITED located?

toggle

BAY PLASTICS LIMITED is registered at Melita House, 124 Bridge Road, Chertsey, Surrey KT16 8LA.

What does BAY PLASTICS LIMITED do?

toggle

BAY PLASTICS LIMITED operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for BAY PLASTICS LIMITED?

toggle

The latest filing was on 21/02/2026: Confirmation statement made on 2026-02-14 with no updates.