BRIGHTGREEN PLASTICS LIMITED

Register to unlock more data on OkredoRegister

BRIGHTGREEN PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07289595

Incorporation date

18/06/2010

Size

Full

Contacts

Registered address

Registered address

Newton Lane, Allerton Bywater, Castleford WF10 2ALCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2010)
dot icon16/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon16/07/2025
Full accounts made up to 2024-12-31
dot icon10/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon06/09/2024
Full accounts made up to 2023-12-31
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon11/07/2023
Change of details for One51 Es Plastics (Uk) Limited as a person with significant control on 2023-05-31
dot icon31/05/2023
Director's details changed for Alan Walsh on 2023-05-31
dot icon31/05/2023
Director's details changed for Patrick James Browne on 2023-05-22
dot icon24/04/2023
Full accounts made up to 2021-12-31
dot icon04/11/2022
Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th United Kingdom to Newton Lane Allerton Bywater Castleford WF10 2AL on 2022-11-04
dot icon22/09/2022
Appointment of Patrick James Browne as a director on 2022-09-15
dot icon22/09/2022
Termination of appointment of Kerry Mcconnell as a director on 2022-09-14
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon08/09/2022
Confirmation statement made on 2022-08-27 with updates
dot icon22/12/2021
Appointment of Patrick James Browne as a secretary on 2021-12-08
dot icon19/12/2021
Memorandum and Articles of Association
dot icon19/12/2021
Resolutions
dot icon14/12/2021
Cessation of Hyatt Acquisition Company Limited as a person with significant control on 2021-12-08
dot icon14/12/2021
Notification of One51 Es Plastics (Uk) Limited as a person with significant control on 2021-12-08
dot icon14/12/2021
Termination of appointment of Stephen Peter Spencer as a director on 2021-12-08
dot icon14/12/2021
Termination of appointment of Bertrand Talabart as a director on 2021-12-08
dot icon14/12/2021
Termination of appointment of Edwin Coe Secretaries Limited as a secretary on 2021-12-08
dot icon14/12/2021
Appointment of Kerry Mcconnell as a director on 2021-12-08
dot icon14/12/2021
Appointment of Alan Walsh as a director on 2021-12-08
dot icon13/12/2021
Satisfaction of charge 072895950008 in full
dot icon10/12/2021
Full accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon07/10/2020
Full accounts made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with updates
dot icon27/08/2020
Notification of Hyatt Acquisition Company Limited as a person with significant control on 2019-11-27
dot icon27/08/2020
Cessation of Imerys Minerals Limited as a person with significant control on 2019-11-27
dot icon21/04/2020
Registered office address changed from Allerton Bywater Business Park Newton Lane Allerton Bywater Castleford West Yorkshire WF10 2AL to 2 Stone Buildings Lincoln's Inn London WC2A 3th on 2020-04-21
dot icon20/04/2020
Registration of charge 072895950008, created on 2020-04-20
dot icon11/03/2020
Appointment of Mr Stephen Peter Spencer as a director on 2020-03-10
dot icon06/02/2020
Second filing for the appointment of Bertrand Talabart as a director
dot icon30/01/2020
Resolutions
dot icon23/01/2020
Statement of capital following an allotment of shares on 2019-11-26
dot icon31/12/2019
Full accounts made up to 2018-12-31
dot icon12/12/2019
Termination of appointment of Francisco Jose Millar Alfero as a director on 2019-11-27
dot icon12/12/2019
Appointment of Edwin Coe Secretaries Limited as a secretary on 2019-11-27
dot icon12/12/2019
Termination of appointment of Henri Simon Trahair-Davies as a secretary on 2019-11-27
dot icon02/12/2019
Appointment of Mr Bertrand Christian Henri Talabart as a director on 2019-12-02
dot icon09/10/2019
Termination of appointment of Marielle Florence Patricia Raulin-Foissac as a director on 2019-06-28
dot icon03/10/2019
Notice of completion of voluntary arrangement
dot icon13/09/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon03/09/2019
Full accounts made up to 2017-12-31
dot icon30/08/2019
Confirmation statement made on 2018-08-27 with updates
dot icon26/02/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-12-06
dot icon10/10/2018
Termination of appointment of Stuart Paul Kershaw as a director on 2018-09-30
dot icon12/02/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-12-06
dot icon06/12/2017
Termination of appointment of Karima Korichi as a director on 2017-12-04
dot icon06/12/2017
Termination of appointment of Ralph Pierre Willy Calmes as a director on 2017-12-04
dot icon06/12/2017
Appointment of Ms Marielle Florence Patricia Raulin-Foissac as a director on 2017-12-04
dot icon06/12/2017
Appointment of Mr Francisco Jose Millar Alfero as a director on 2017-12-04
dot icon24/10/2017
Notification of Imerys Minerals Limited as a person with significant control on 2017-09-05
dot icon02/10/2017
Resolutions
dot icon25/09/2017
Director's details changed for Mr Pierre Willy Ralph on 2017-09-06
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Satisfaction of charge 072895950005 in full
dot icon21/09/2017
Satisfaction of charge 072895950007 in full
dot icon18/09/2017
Statement of capital following an allotment of shares on 2017-09-05
dot icon12/09/2017
Cessation of Regain Polymers Holdings Limited as a person with significant control on 2017-09-06
dot icon12/09/2017
Termination of appointment of Michael Eidecker as a director on 2017-09-06
dot icon12/09/2017
Appointment of Mr Henri Simon Trahair-Davies as a secretary on 2017-09-06
dot icon12/09/2017
Appointment of Mr Stuart Paul Kershaw as a director on 2017-09-06
dot icon12/09/2017
Appointment of Mr Karima Korichi as a director on 2017-09-06
dot icon12/09/2017
Appointment of Mr Pierre Willy Ralph as a director on 2017-09-06
dot icon08/09/2017
Confirmation statement made on 2017-08-27 with no updates
dot icon01/03/2017
Termination of appointment of Andrew Paul Shackleton as a director on 2017-02-28
dot icon12/01/2017
Notice to Registrar of companies voluntary arrangement taking effect
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon11/01/2016
Termination of appointment of Michael James Dunn as a director on 2016-01-06
dot icon11/01/2016
Termination of appointment of Martin John Marron as a director on 2015-11-07
dot icon06/01/2016
Auditor's resignation
dot icon01/12/2015
Termination of appointment of Mark Andrew Stuart Roberts as a director on 2015-10-30
dot icon09/11/2015
Appointment of Mr Andrew Paul Shackleton as a director on 2015-11-09
dot icon21/10/2015
Appointment of Mr Michael Eidecker as a director on 2015-10-21
dot icon17/10/2015
Full accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon23/07/2015
Satisfaction of charge 072895950006 in full
dot icon15/07/2015
Termination of appointment of Stephen Turner Catling as a director on 2015-07-10
dot icon14/07/2015
Registration of charge 072895950007, created on 2015-07-10
dot icon20/04/2015
Termination of appointment of Andrew John Hartley as a director on 2015-04-17
dot icon24/03/2015
Registration of charge 072895950006, created on 2015-03-20
dot icon06/03/2015
Termination of appointment of Simon John Armstrong as a director on 2015-03-06
dot icon13/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon08/01/2015
Satisfaction of charge 4 in full
dot icon08/01/2015
Satisfaction of charge 3 in full
dot icon08/01/2015
Satisfaction of charge 2 in full
dot icon08/01/2015
Satisfaction of charge 1 in full
dot icon31/12/2014
Registration of charge 072895950005, created on 2014-12-23
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon31/07/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon17/04/2014
Appointment of Mr Simon John Armstrong as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Termination of appointment of Christopher Edge as a director
dot icon20/08/2013
Termination of appointment of David Smith as a director
dot icon19/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon23/05/2013
Appointment of Mr Mark Andrew Stuart Roberts as a director
dot icon23/05/2013
Appointment of Mr Michael James Dunn as a director
dot icon23/05/2013
Appointment of Mr Martin John Marron as a director
dot icon23/05/2013
Termination of appointment of Robert Audas as a director
dot icon19/12/2012
Appointment of Mr Stephen Turner Catling as a director
dot icon10/10/2012
Appointment of Mr Robert Graham Audas as a director
dot icon30/07/2012
Full accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon23/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon11/05/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon24/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon24/01/2011
Registered office address changed from 90 High Holborn London WC1V 6XX on 2011-01-24
dot icon12/01/2011
Duplicate mortgage certificatecharge no:4
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 4
dot icon11/01/2011
Particulars of a mortgage or charge / charge no: 3
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon06/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon29/10/2010
Appointment of David John Smith as a director
dot icon29/10/2010
Appointment of Christopher Thomas Edge as a director
dot icon13/10/2010
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon13/10/2010
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon13/10/2010
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon13/10/2010
Termination of appointment of Christopher Mackie as a director
dot icon01/10/2010
Appointment of Andrew Hartley as a director
dot icon08/09/2010
Certificate of change of name
dot icon08/09/2010
Change of name notice
dot icon18/06/2010
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
09/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Browne, Patrick James
Director
15/09/2022 - Present
30
Walsh, Alan
Director
08/12/2021 - Present
48
Kershaw, Stuart Paul
Director
06/09/2017 - 30/09/2018
5

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 BRIGHTGREEN PLASTICS LIMITED

BRIGHTGREEN PLASTICS LIMITED is an(a) Active company incorporated on 18/06/2010 with the registered office located at Newton Lane, Allerton Bywater, Castleford WF10 2AL. There are currently 2 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 BRIGHTGREEN PLASTICS LIMITED?

toggle

BRIGHTGREEN PLASTICS LIMITED is currently Active. It was registered on 18/06/2010 .

Where is BRIGHTGREEN PLASTICS LIMITED located?

toggle

BRIGHTGREEN PLASTICS LIMITED is registered at Newton Lane, Allerton Bywater, Castleford WF10 2AL.

What does BRIGHTGREEN PLASTICS LIMITED do?

toggle

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

What is the latest filing for BRIGHTGREEN PLASTICS LIMITED?

toggle

The latest filing was on 16/09/2025: Confirmation statement made on 2025-09-09 with updates.