BELL PLASTICS LIMITED

Register to unlock more data on OkredoRegister

BELL PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02095777

Incorporation date

02/02/1987

Size

Small

Contacts

Registered address

Registered address

C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, North Yorkshire HG5 8LFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1987)
dot icon16/12/2025
Accounts for a small company made up to 2025-03-31
dot icon02/12/2025
Confirmation statement made on 2025-12-01 with no updates
dot icon01/12/2025
Director's details changed for David Kavanagh on 2025-12-01
dot icon19/08/2025
Registration of charge 020957770007, created on 2025-08-18
dot icon20/12/2024
Accounts for a small company made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon28/03/2024
Accounts for a small company made up to 2023-03-31
dot icon20/03/2024
Satisfaction of charge 020957770005 in full
dot icon20/03/2024
Satisfaction of charge 020957770004 in full
dot icon20/03/2024
Satisfaction of charge 3 in full
dot icon15/03/2024
Registration of charge 020957770006, created on 2024-03-14
dot icon08/03/2024
Change of details for Plastics Capital Trading Limited as a person with significant control on 2016-04-06
dot icon19/02/2024
Appointment of Mr. Anthony Green as a director on 2024-02-19
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon02/10/2023
Termination of appointment of Jonathan Wilkinson as a director on 2023-10-01
dot icon04/09/2023
Appointment of Mrs Anna Whitehead as a secretary on 2023-09-04
dot icon09/03/2023
Accounts for a small company made up to 2022-03-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon23/11/2022
Change of details for Plastics Capital Trading Limited as a person with significant control on 2022-10-03
dot icon03/10/2022
Registered office address changed from Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England to C/O Bnl (Uk) Limited Manse Lane Knaresborough North Yorkshire HG5 8LF on 2022-10-03
dot icon09/03/2022
Appointment of Ms Georgina Stephanie Clark as a director on 2022-03-09
dot icon17/01/2022
Registration of charge 020957770005, created on 2022-01-14
dot icon30/12/2021
Accounts for a small company made up to 2021-03-31
dot icon20/12/2021
Termination of appointment of Faisal John Rahmatallah as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Nicholas Martin Ball as a director on 2021-12-20
dot icon20/12/2021
Appointment of Mr. Jonathan Wilkinson as a director on 2021-12-20
dot icon20/12/2021
Termination of appointment of Nicholas Martin Ball as a secretary on 2021-12-20
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon18/02/2021
Accounts for a small company made up to 2020-03-31
dot icon02/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon21/10/2020
Registered office address changed from Synnovia Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE England to Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE on 2020-10-21
dot icon21/10/2020
Director's details changed for Mr Faisal John Rahmatallah on 2017-09-01
dot icon21/10/2020
Director's details changed for David Kavanagh on 2020-10-21
dot icon30/01/2020
Full accounts made up to 2019-03-31
dot icon29/01/2020
Termination of appointment of Richard Charles Vessey as a director on 2020-01-03
dot icon03/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon20/09/2019
Registration of charge 020957770004, created on 2019-09-13
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-01 with no updates
dot icon03/01/2019
Registered office address changed from C/O Plastics Capital Room 1.1, London Heliport, Bridges Court Road London SW11 3BE to Synnovia Plc, Room 1.1 London Heliport Bridges Court Road London SW11 3BE on 2019-01-03
dot icon04/01/2018
Confirmation statement made on 2017-12-26 with no updates
dot icon22/11/2017
Full accounts made up to 2017-03-31
dot icon07/01/2017
Full accounts made up to 2016-03-31
dot icon04/01/2017
Confirmation statement made on 2016-12-26 with updates
dot icon11/02/2016
Director's details changed for David Kavanagh on 2016-02-10
dot icon10/02/2016
Annual return made up to 2015-12-26 with full list of shareholders
dot icon09/02/2016
Director's details changed for Mr Nicholas Martin Ball on 2016-01-01
dot icon09/02/2016
Director's details changed for Mr Richard Charles Vessey on 2016-01-01
dot icon09/02/2016
Director's details changed for Mr Faisal John Rahmatallah on 2016-01-01
dot icon09/02/2016
Secretary's details changed for Mr Nicholas Martin Ball on 2016-01-01
dot icon09/10/2015
Full accounts made up to 2015-03-31
dot icon02/03/2015
Miscellaneous
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon05/01/2015
Annual return made up to 2014-12-26 with full list of shareholders
dot icon27/11/2014
Resolutions
dot icon04/06/2014
Registered office address changed from St Marys House 42 Vicarage Crescent London SW11 3LD on 2014-06-04
dot icon28/01/2014
Annual return made up to 2013-12-26 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-26 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon29/06/2012
Termination of appointment of Arun Nagwaney as a director
dot icon04/01/2012
Annual return made up to 2011-12-26 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/07/2011
Resolutions
dot icon07/01/2011
Annual return made up to 2010-12-26 with full list of shareholders
dot icon09/12/2010
Full accounts made up to 2010-03-31
dot icon16/01/2010
Full accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-12-26 with full list of shareholders
dot icon04/01/2010
Director's details changed for David Kavanagh on 2010-01-01
dot icon01/10/2009
Appointment terminated director jeremy clarke
dot icon07/04/2009
Resolutions
dot icon17/02/2009
Director appointed david kavanagh
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon22/01/2009
Return made up to 26/12/08; full list of members
dot icon21/01/2009
Director's change of particulars / faisal rahmatallah / 01/09/2008
dot icon21/07/2008
Miscellaneous
dot icon18/04/2008
Registered office changed on 18/04/2008 from 10 st georges avenue poole dorset BH12 4ND
dot icon16/01/2008
Return made up to 26/12/07; full list of members
dot icon29/12/2007
Accounts for a small company made up to 2007-03-31
dot icon04/09/2007
Director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon16/06/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Particulars of mortgage/charge
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Resolutions
dot icon23/02/2007
Declaration of assistance for shares acquisition
dot icon24/01/2007
Return made up to 26/12/06; full list of members
dot icon29/11/2006
Accounts for a small company made up to 2006-03-31
dot icon02/10/2006
Director resigned
dot icon13/02/2006
Return made up to 26/12/05; full list of members
dot icon13/02/2006
New secretary appointed
dot icon19/01/2006
Accounts for a small company made up to 2005-03-31
dot icon14/12/2005
New director appointed
dot icon14/12/2005
New director appointed
dot icon29/11/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon05/08/2005
New director appointed
dot icon04/08/2005
Director's particulars changed
dot icon29/01/2005
Return made up to 26/12/04; full list of members
dot icon17/12/2004
Accounts for a small company made up to 2004-03-31
dot icon10/11/2004
Particulars of mortgage/charge
dot icon08/11/2004
Declaration of assistance for shares acquisition
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon13/01/2004
Return made up to 26/12/03; full list of members
dot icon11/01/2004
Accounts for a small company made up to 2003-03-31
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Director resigned
dot icon22/01/2003
Return made up to 26/12/02; full list of members
dot icon07/08/2002
Accounts for a small company made up to 2002-03-31
dot icon04/01/2002
Return made up to 26/12/01; full list of members
dot icon27/09/2001
Accounts for a small company made up to 2001-03-31
dot icon04/01/2001
Return made up to 26/12/00; full list of members
dot icon06/11/2000
Accounts for a small company made up to 2000-03-31
dot icon09/03/2000
Auditor's resignation
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon11/01/2000
Return made up to 26/12/99; full list of members
dot icon24/02/1999
Accounts for a small company made up to 1998-03-31
dot icon24/12/1998
Return made up to 26/12/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon26/01/1998
Return made up to 26/12/97; no change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon22/01/1997
Return made up to 26/12/96; no change of members
dot icon09/07/1996
Accounts for a small company made up to 1995-03-31
dot icon25/04/1996
Return made up to 26/12/95; full list of members
dot icon31/01/1995
Accounts for a small company made up to 1994-03-31
dot icon31/01/1995
Return made up to 26/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/01/1994
Secretary's particulars changed
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon27/01/1994
Return made up to 26/12/93; no change of members
dot icon15/04/1993
Auditor's resignation
dot icon26/01/1993
Accounts for a small company made up to 1992-03-31
dot icon26/01/1993
Return made up to 26/12/92; full list of members
dot icon12/05/1992
Accounts for a small company made up to 1991-03-31
dot icon27/04/1992
Return made up to 26/12/91; no change of members
dot icon19/06/1991
Registered office changed on 19/06/91 from: 6 bailey gate industrial estate sturminster marshall wimborne dorset BH21 4DB
dot icon18/04/1991
Director resigned;new director appointed
dot icon18/04/1991
Accounts for a small company made up to 1990-03-31
dot icon25/03/1991
Return made up to 26/12/90; no change of members
dot icon09/01/1990
Return made up to 26/12/89; full list of members
dot icon05/01/1990
Accounts for a small company made up to 1989-03-31
dot icon02/02/1989
Return made up to 03/06/88; full list of members
dot icon01/02/1989
Accounts for a small company made up to 1988-03-31
dot icon24/06/1988
Director's particulars changed;director resigned;new director appointed
dot icon15/06/1987
Registered office changed on 15/06/87 from: 2 deans court lane wimborne dorset BH21 1EE
dot icon15/06/1987
Accounting reference date notified as 31/03
dot icon02/02/1987
Certificate of 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
31/03/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
22
7.98M
-
0.00
798.64K
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Mark
Director
31/12/2004 - 25/09/2006
1
Kavanagh, David
Director
01/02/2009 - Present
-
Vessey, Richard Charles
Director
31/12/2004 - 03/01/2020
7
Ball, Nicholas Martin
Secretary
18/11/2005 - 20/12/2021
15
Whitehead, Anna
Secretary
04/09/2023 - Present
-

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 BELL PLASTICS LIMITED

BELL PLASTICS LIMITED is an(a) Active company incorporated on 02/02/1987 with the registered office located at C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, North Yorkshire HG5 8LF. There are currently 4 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 BELL PLASTICS LIMITED?

toggle

BELL PLASTICS LIMITED is currently Active. It was registered on 02/02/1987 .

Where is BELL PLASTICS LIMITED located?

toggle

BELL PLASTICS LIMITED is registered at C/O Bnl (Uk) Limited, Manse Lane, Knaresborough, North Yorkshire HG5 8LF.

What does BELL PLASTICS LIMITED do?

toggle

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

What is the latest filing for BELL PLASTICS LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a small company made up to 2025-03-31.