BEVERAGE PLASTICS LIMITED

Register to unlock more data on OkredoRegister

BEVERAGE PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI017684

Incorporation date

30/07/1984

Size

Full

Contacts

Registered address

Registered address

Silverwood Business Park, 70 Silverwood Road, Craigavon BT66 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1984)
dot icon26/02/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2024-12-20 with updates
dot icon17/10/2024
Full accounts made up to 2023-12-31
dot icon16/09/2024
Notification of a person with significant control statement
dot icon13/09/2024
Cessation of Beverage Plastics (Holdings) Limited as a person with significant control on 2024-09-05
dot icon13/09/2024
Cessation of Beacon Trading (Uk) Limited as a person with significant control on 2024-09-05
dot icon01/08/2024
Termination of appointment of Arvind Kumar Keshri as a director on 2024-07-24
dot icon19/02/2024
Confirmation statement made on 2023-12-20 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon05/09/2023
Change of details for Beverage Plastics (Holdings) Limited as a person with significant control on 2023-09-01
dot icon06/04/2023
Termination of appointment of Damien Mccarthy as a director on 2023-03-31
dot icon11/01/2023
Change of details for Beacon Trading (Uk) Limited as a person with significant control on 2022-12-15
dot icon11/01/2023
Confirmation statement made on 2022-12-20 with no updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon04/01/2022
Confirmation statement made on 2021-12-20 with no updates
dot icon04/01/2022
Appointment of Mr Andrew Alan Kirkland as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of David John Horan as a director on 2021-12-31
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon24/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon11/12/2020
Satisfaction of charge 1 in full
dot icon10/12/2020
Registration of charge NI0176840009, created on 2020-11-25
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon01/12/2020
Registration of charge NI0176840007, created on 2020-11-25
dot icon01/12/2020
Registration of charge NI0176840008, created on 2020-11-25
dot icon11/11/2020
Satisfaction of charge NI0176840006 in full
dot icon11/11/2020
Satisfaction of charge 5 in full
dot icon11/11/2020
Satisfaction of charge 3 in full
dot icon02/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon22/09/2017
Full accounts made up to 2016-12-31
dot icon05/06/2017
Appointment of Mr Arvind Kumar Keshri as a director on 2017-06-01
dot icon05/06/2017
Termination of appointment of Robert Jarausch as a director on 2017-05-31
dot icon17/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon28/09/2016
Full accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon18/02/2016
Satisfaction of charge 2 in full
dot icon09/12/2015
Director's details changed for Mr Damien Mccarthy on 2015-12-03
dot icon01/12/2015
Appointment of Mr Damien Mccarthy as a director on 2015-11-30
dot icon01/12/2015
Termination of appointment of William Leslie Dalton as a director on 2015-11-30
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Appointment of Mr Andrew Alan Kirkland as a secretary on 2015-03-16
dot icon17/03/2015
Termination of appointment of William Leslie Dalton as a secretary on 2015-03-16
dot icon10/03/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon22/11/2013
Registration of charge 0176840006
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Auditor's resignation
dot icon20/03/2012
Full accounts made up to 2010-12-31
dot icon28/02/2012
Appointment of Robert Jarausch as a director
dot icon28/02/2012
Appointment of Vikas Gupta as a director
dot icon28/02/2012
Appointment of Manoj Kumar Singhi as a director
dot icon28/02/2012
Termination of appointment of Ian Beecroft as a director
dot icon20/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon12/05/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon02/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon06/10/2010
Full accounts made up to 2009-12-27
dot icon04/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon03/03/2010
Director's details changed for William Leslie Dalton on 2010-03-03
dot icon03/03/2010
Director's details changed for Ian Leslie Beecroft on 2010-03-03
dot icon03/03/2010
Director's details changed for David John Horan on 2010-03-03
dot icon12/11/2009
Full accounts made up to 2008-12-28
dot icon04/03/2009
14/02/09 annual return shuttle
dot icon05/11/2008
Change of dirs/sec
dot icon24/10/2008
30/12/07 annual accts
dot icon26/02/2008
14/02/08 annual return shuttle
dot icon05/12/2007
Change in sit reg add
dot icon07/11/2007
31/12/06 annual accts
dot icon07/03/2007
14/02/07 annual return shuttle
dot icon03/05/2006
Change in sit reg add
dot icon03/05/2006
Change of dirs/sec
dot icon03/05/2006
Change of dirs/sec
dot icon03/05/2006
Updated mem and arts
dot icon10/04/2006
Cert change
dot icon10/04/2006
Resolution to change name
dot icon10/04/2006
01/01/06 annual accts
dot icon06/04/2006
Particulars of a mortgage charge
dot icon06/04/2006
Particulars of a mortgage charge
dot icon06/04/2006
Particulars of a mortgage charge
dot icon03/04/2006
Particulars of a mortgage charge
dot icon20/03/2006
Particulars of a mortgage charge
dot icon07/03/2006
14/02/06 annual return shuttle
dot icon25/11/2005
Change of dirs/sec
dot icon09/10/2005
02/01/05 annual accts
dot icon01/03/2005
14/02/05 annual return shuttle
dot icon01/02/2005
28/12/03 annual accts
dot icon08/06/2004
Change of dirs/sec
dot icon15/04/2004
Resolutions
dot icon22/03/2004
Updated articles
dot icon16/03/2004
14/02/04 annual return shuttle
dot icon12/03/2004
Change of dirs/sec
dot icon06/11/2003
29/12/02 annual accts
dot icon20/05/2003
Auditor resignation
dot icon09/02/2003
14/02/03 annual return shuttle
dot icon06/11/2002
31/12/01 annual accts
dot icon29/04/2002
Change of dirs/sec
dot icon29/04/2002
Change of dirs/sec
dot icon29/04/2002
Change of dirs/sec
dot icon29/04/2002
Change of dirs/sec
dot icon29/04/2002
Change of dirs/sec
dot icon27/03/2002
14/02/02 annual return shuttle
dot icon05/11/2001
31/12/00 annual accts
dot icon15/06/2001
Change of dirs/sec
dot icon15/06/2001
Change of dirs/sec
dot icon26/03/2001
14/02/01 annual return shuttle
dot icon23/10/2000
31/12/99 annual accts
dot icon30/08/2000
Change of dirs/sec
dot icon15/04/2000
Change of dirs/sec
dot icon15/04/2000
Change of dirs/sec
dot icon15/04/2000
14/02/00 annual return shuttle
dot icon14/10/1999
31/12/98 annual accts
dot icon23/03/1999
14/02/99 annual return shuttle
dot icon23/03/1999
Change of dirs/sec
dot icon11/11/1998
31/12/97 annual accts
dot icon08/04/1998
14/02/98 annual return shuttle
dot icon08/04/1998
Change of dirs/sec
dot icon08/04/1998
Change of dirs/sec
dot icon08/04/1998
Change of dirs/sec
dot icon01/08/1997
31/12/96 annual accts
dot icon21/05/1997
Change of dirs/sec
dot icon08/04/1997
Change of dirs/sec
dot icon08/04/1997
Change of dirs/sec
dot icon08/04/1997
Change of dirs/sec
dot icon08/04/1997
14/02/97 annual return shuttle
dot icon16/05/1996
31/12/95 annual accts
dot icon17/03/1996
14/02/96 annual return shuttle
dot icon15/03/1996
Change of dirs/sec
dot icon27/10/1995
31/12/94 annual accts
dot icon07/03/1995
14/02/95 annual return shuttle
dot icon12/10/1994
31/12/93 annual accts
dot icon21/03/1994
Change of dirs/sec
dot icon02/03/1994
14/02/94 annual return shuttle
dot icon01/10/1993
31/12/92 annual accts
dot icon28/09/1993
Resolutions
dot icon07/05/1993
14/02/93 annual return shuttle
dot icon02/11/1992
31/12/91 annual accts
dot icon22/06/1992
14/02/91 annual return form
dot icon03/03/1992
14/02/92 annual return form
dot icon01/11/1991
31/12/90 annual accts
dot icon30/05/1991
14/01/90 annual return
dot icon11/06/1990
31/12/89 annual accts
dot icon03/02/1990
31/12/88 annual accts
dot icon11/08/1989
Change of dirs/sec
dot icon12/06/1989
Not of ints outside uk
dot icon01/06/1989
Change of dirs/sec
dot icon25/04/1989
Updated mem and arts
dot icon19/04/1989
14/01/89 annual return
dot icon11/04/1989
Change in sit reg add
dot icon13/02/1989
Incorporation
dot icon13/02/1989
Resolution to change name
dot icon21/01/1989
31/12/87 annual accts
dot icon26/09/1988
Not of ints outside uk
dot icon16/07/1988
14/01/88 annual return
dot icon05/01/1988
31/12/86 annual accts
dot icon30/09/1987
Not of ints outside uk
dot icon27/07/1987
Updated mem and arts
dot icon03/07/1987
Change of dirs/sec
dot icon26/05/1987
Resolutions
dot icon26/05/1987
Not of incr in nom cap
dot icon23/04/1987
14/01/87 annual return
dot icon11/02/1987
31/12/85 annual accts
dot icon11/12/1986
Not of ints outside uk
dot icon13/06/1986
14/01/86 annual return
dot icon13/12/1985
Change of dirs/sec
dot icon04/11/1985
14/01/85 annual return
dot icon04/11/1985
31/12/84 annual accts
dot icon30/03/1985
Allotment (cash)
dot icon30/08/1984
Change of dirs/sec
dot icon30/08/1984
Change of dirs/sec
dot icon22/08/1984
Notice of ARD
dot icon21/08/1984
Change of dirs/sec
dot icon30/07/1984
Articles
dot icon30/07/1984
Decln complnce reg new co
dot icon30/07/1984
Pars re dirs/sit reg offi
dot icon30/07/1984
Statement of nominal cap
dot icon30/07/1984
Memorandum

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
20/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scully, Richard Andrew
Director
15/04/2002 - 23/03/2006
62
Elliott, Stephen John
Director
30/07/1984 - 02/10/2000
32
Kirkland, Andrew Alan
Secretary
16/03/2015 - Present
-
Singhi Manoj Kumar
Director
24/02/2012 - Present
1
Kirkland, Andrew Alan
Director
01/01/2022 - Present
-

Persons with Significant Control

4
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 BEVERAGE PLASTICS LIMITED

BEVERAGE PLASTICS LIMITED is an(a) Active company incorporated on 30/07/1984 with the registered office located at Silverwood Business Park, 70 Silverwood Road, Craigavon BT66 6LN. 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 BEVERAGE PLASTICS LIMITED?

toggle

BEVERAGE PLASTICS LIMITED is currently Active. It was registered on 30/07/1984 .

Where is BEVERAGE PLASTICS LIMITED located?

toggle

BEVERAGE PLASTICS LIMITED is registered at Silverwood Business Park, 70 Silverwood Road, Craigavon BT66 6LN.

What does BEVERAGE PLASTICS LIMITED do?

toggle

BEVERAGE PLASTICS LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for BEVERAGE PLASTICS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2025-12-20 with no updates.