BRITISH PLASTICS FEDERATION(THE)

Register to unlock more data on OkredoRegister

BRITISH PLASTICS FEDERATION(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00282883

Incorporation date

21/12/1933

Size

Full

Contacts

Registered address

Registered address

6 Bath Place, Rivington Street, London EC2A 3JECopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1933)
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-05-26 with no updates
dot icon28/05/2024
Confirmation statement made on 2024-05-26 with no updates
dot icon29/04/2024
Full accounts made up to 2023-12-31
dot icon03/07/2023
Full accounts made up to 2022-12-31
dot icon31/05/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon15/06/2022
Accounts for a small company made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon09/11/2021
Change of details for Mr Darren Ross Muir as a person with significant control on 2021-11-05
dot icon08/11/2021
Change of details for Mr Darren Ross Muir as a person with significant control on 2021-11-05
dot icon01/06/2021
Accounts for a small company made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon28/07/2020
Accounts for a small company made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-26 with no updates
dot icon21/02/2020
Director's details changed for Mr Philip Kenneth Law on 2020-02-20
dot icon16/10/2019
Director's details changed for Mr Philip Kenneth Law on 2019-10-16
dot icon02/09/2019
Accounts for a small company made up to 2018-12-31
dot icon06/06/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon22/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon18/05/2018
Accounts for a small company made up to 2017-12-31
dot icon31/05/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon22/06/2016
Annual return made up to 2016-05-26 no member list
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon15/06/2015
Full accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-26 no member list
dot icon30/06/2014
Appointment of Mr Darren Ross Muir as a secretary
dot icon30/06/2014
Termination of appointment of Peter Davis as a director
dot icon30/06/2014
Termination of appointment of Alan Davey as a secretary
dot icon30/06/2014
Appointment of Mr Philip Kenneth Law as a director
dot icon04/06/2014
Annual return made up to 2014-05-26 no member list
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon01/07/2013
Annual return made up to 2013-05-26 no member list
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon30/05/2012
Annual return made up to 2012-05-26 no member list
dot icon13/04/2012
Full accounts made up to 2011-12-31
dot icon07/06/2011
Annual return made up to 2011-05-26 no member list
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon24/06/2010
Annual return made up to 2010-05-26 no member list
dot icon20/04/2010
Full accounts made up to 2009-12-31
dot icon24/06/2009
Annual return made up to 26/05/09
dot icon02/04/2009
Full accounts made up to 2008-12-31
dot icon27/06/2008
Annual return made up to 26/05/08
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Annual return made up to 26/05/07
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
Annual return made up to 26/05/06
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Annual return made up to 26/05/05
dot icon29/10/2004
Full accounts made up to 2003-12-31
dot icon04/06/2004
Annual return made up to 26/05/04
dot icon19/02/2004
New secretary appointed
dot icon26/06/2003
Annual return made up to 26/05/03
dot icon18/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/06/2002
Annual return made up to 26/05/02
dot icon17/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon07/06/2001
Full group accounts made up to 2000-12-31
dot icon07/06/2001
Annual return made up to 26/05/01
dot icon23/06/2000
Auditor's resignation
dot icon21/06/2000
Full group accounts made up to 1999-12-31
dot icon21/06/2000
Annual return made up to 26/05/00
dot icon24/08/1999
Memorandum and Articles of Association
dot icon03/06/1999
Full group accounts made up to 1998-12-31
dot icon03/06/1999
Annual return made up to 26/05/99
dot icon10/08/1998
Auditor's resignation
dot icon01/06/1998
Annual return made up to 26/05/98
dot icon01/06/1998
Full group accounts made up to 1997-12-31
dot icon26/10/1997
New director appointed
dot icon12/06/1997
Full group accounts made up to 1996-12-31
dot icon12/06/1997
Annual return made up to 26/05/97
dot icon05/06/1996
Full group accounts made up to 1995-12-31
dot icon05/06/1996
Annual return made up to 26/05/96
dot icon12/07/1995
Full group accounts made up to 1994-12-31
dot icon01/06/1995
Annual return made up to 26/05/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Full group accounts made up to 1993-12-31
dot icon02/06/1994
Annual return made up to 26/05/94
dot icon19/11/1993
Secretary resigned;new secretary appointed
dot icon25/05/1993
Full group accounts made up to 1992-12-31
dot icon25/05/1993
Annual return made up to 26/05/93
dot icon25/06/1992
Full group accounts made up to 1991-12-31
dot icon16/06/1992
Annual return made up to 26/05/92
dot icon11/06/1992
Particulars of mortgage/charge
dot icon04/07/1991
Annual return made up to 26/05/91
dot icon04/07/1991
Full group accounts made up to 1990-12-31
dot icon14/06/1990
Full group accounts made up to 1989-12-31
dot icon14/06/1990
Annual return made up to 26/05/90
dot icon18/07/1989
Resolutions
dot icon21/06/1989
Full group accounts made up to 1988-12-31
dot icon21/06/1989
Annual return made up to 19/06/89
dot icon21/06/1988
Full accounts made up to 1987-12-31
dot icon21/06/1988
Annual return made up to 17/05/88
dot icon29/09/1987
New secretary appointed
dot icon27/08/1987
Full group accounts made up to 1986-12-31
dot icon27/08/1987
Annual return made up to 13/05/87
dot icon07/02/1987
Return made up to 14/05/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/05/1986
Full accounts made up to 1985-12-31
dot icon21/12/1933
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
31/12/2024
dot iconNext confirmation date
26/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
27
3.68M
-
3.10M
2.57M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Peter Robert Christian
Director
01/10/1997 - 30/06/2014
8
Davey, Alan Victor
Secretary
16/02/2004 - 30/06/2014
2
Law, Philip Kenneth
Director
30/06/2014 - Present
9
Muir, Darren Ross
Secretary
30/06/2014 - Present
-
Moorey, Anthony John
Secretary
08/11/1993 - 16/02/2004
2

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 BRITISH PLASTICS FEDERATION(THE)

BRITISH PLASTICS FEDERATION(THE) is an(a) Active company incorporated on 21/12/1933 with the registered office located at 6 Bath Place, Rivington Street, London EC2A 3JE. 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 BRITISH PLASTICS FEDERATION(THE)?

toggle

BRITISH PLASTICS FEDERATION(THE) is currently Active. It was registered on 21/12/1933 .

Where is BRITISH PLASTICS FEDERATION(THE) located?

toggle

BRITISH PLASTICS FEDERATION(THE) is registered at 6 Bath Place, Rivington Street, London EC2A 3JE.

What does BRITISH PLASTICS FEDERATION(THE) do?

toggle

BRITISH PLASTICS FEDERATION(THE) operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for BRITISH PLASTICS FEDERATION(THE)?

toggle

The latest filing was on 13/08/2025: Full accounts made up to 2024-12-31.