BLIBY PLASTICS LIMITED

Register to unlock more data on OkredoRegister

BLIBY PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03959164

Incorporation date

29/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Henwood House, Henwood, Ashford, Kent TN24 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2000)
dot icon13/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon13/04/2026
Change of details for Mr Brendan Charles Cobb as a person with significant control on 2026-03-29
dot icon13/04/2026
Change of details for Mr Murray Allan Cobb as a person with significant control on 2026-03-29
dot icon13/04/2026
Change of details for Mr David Robert Blundell as a person with significant control on 2026-03-29
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon04/04/2025
Confirmation statement made on 2025-03-29 with updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon08/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon25/10/2023
Registration of charge 039591640004, created on 2023-10-24
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon06/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/04/2022
Confirmation statement made on 2022-03-29 with updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/04/2021
Confirmation statement made on 2021-03-29 with updates
dot icon18/11/2020
Director's details changed for Mr Murray Allan Cobb on 2020-11-18
dot icon18/11/2020
Change of details for Mr Murray Allan Cobb as a person with significant control on 2020-11-18
dot icon18/11/2020
Director's details changed for Mr Murray Allan Cobb on 2020-11-18
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon14/04/2020
Confirmation statement made on 2020-03-29 with updates
dot icon29/10/2019
Change of details for Mr Murray Allan Cobb as a person with significant control on 2019-10-29
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon10/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/01/2018
Secretary's details changed for Mr Matthew Murray Cobb on 2018-01-29
dot icon25/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon06/07/2016
Appointment of Mr Brendan Charles Cobb as a director on 2016-07-04
dot icon31/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon20/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon14/10/2015
Statement of capital following an allotment of shares on 2015-06-30
dot icon12/10/2015
Change of share class name or designation
dot icon12/10/2015
Resolutions
dot icon02/10/2015
Certificate of change of name
dot icon28/09/2015
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon27/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon12/02/2014
Secretary's details changed for Mr Matthew Murray Cobb on 2014-02-11
dot icon30/11/2013
Satisfaction of charge 2 in full
dot icon30/11/2013
Satisfaction of charge 1 in full
dot icon04/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon18/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon03/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon14/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon29/03/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon16/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon31/03/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon31/03/2010
Director's details changed for Murray Allan Cobb on 2009-10-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/04/2009
Return made up to 29/03/09; full list of members
dot icon19/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon23/12/2008
Accounting reference date extended from 31/03/2008 to 30/06/2008
dot icon29/04/2008
Registered office changed on 29/04/2008 from 19 north street ashford kent TN24 8LF
dot icon23/04/2008
Return made up to 29/03/08; full list of members
dot icon19/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon04/01/2008
Registered office changed on 04/01/08 from: c/o larkings LTD strangford house church road ashford kent TN23 1RD
dot icon04/05/2007
Return made up to 29/03/07; full list of members
dot icon16/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon06/04/2006
Return made up to 29/03/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 29/03/05; full list of members
dot icon14/04/2005
Secretary resigned
dot icon14/04/2005
New secretary appointed
dot icon17/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/04/2004
Return made up to 29/03/04; full list of members
dot icon21/01/2004
Accounts for a small company made up to 2003-03-31
dot icon24/04/2003
Return made up to 29/03/03; full list of members
dot icon10/02/2003
Accounts for a small company made up to 2002-03-31
dot icon26/04/2002
Return made up to 29/03/02; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2001-03-31
dot icon11/05/2001
Particulars of mortgage/charge
dot icon14/04/2001
Return made up to 29/03/01; full list of members
dot icon10/04/2001
Ad 27/04/00--------- £ si 4998@1=4998 £ ic 2/5000
dot icon16/11/2000
Particulars of mortgage/charge
dot icon09/05/2000
Memorandum and Articles of Association
dot icon05/05/2000
Director resigned
dot icon05/05/2000
Secretary resigned
dot icon05/05/2000
New secretary appointed
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New director appointed
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon05/05/2000
£ nc 1000/100000 10/04/00
dot icon20/04/2000
Registered office changed on 20/04/00 from: 6-8 underwood street london N1 7JQ
dot icon18/04/2000
Certificate of change of name
dot icon29/03/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
84.36K
-
0.00
62.06K
-
2022
22
74.55K
-
0.00
112.96K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
28/03/2000 - 09/04/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
28/03/2000 - 09/04/2000
36021
Mr David Robert Blundell
Director
10/04/2000 - Present
4
Mr Murray Allan Cobb
Director
10/04/2000 - Present
2
Mr Brendan Charles Cobb
Director
04/07/2016 - Present
1

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 BLIBY PLASTICS LIMITED

BLIBY PLASTICS LIMITED is an(a) Active company incorporated on 29/03/2000 with the registered office located at Henwood House, Henwood, Ashford, Kent TN24 8DH. 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 BLIBY PLASTICS LIMITED?

toggle

BLIBY PLASTICS LIMITED is currently Active. It was registered on 29/03/2000 .

Where is BLIBY PLASTICS LIMITED located?

toggle

BLIBY PLASTICS LIMITED is registered at Henwood House, Henwood, Ashford, Kent TN24 8DH.

What does BLIBY PLASTICS LIMITED do?

toggle

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

What is the latest filing for BLIBY PLASTICS LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-29 with updates.