BRITISH POLYTHENE LIMITED

Register to unlock more data on OkredoRegister

BRITISH POLYTHENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00350729

Incorporation date

17/03/1939

Size

Full

Contacts

Registered address

Registered address

Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1939)
dot icon10/04/2026
Termination of appointment of Deborah Hamilton as a secretary on 2026-04-10
dot icon09/03/2026
Confirmation statement made on 2026-03-07 with no updates
dot icon22/09/2025
Director's details changed for Mr Mark William Miles on 2025-08-21
dot icon12/05/2025
Termination of appointment of Jason Kent Greene as a director on 2025-05-12
dot icon12/05/2025
Appointment of Mr Damien Clayton as a director on 2025-05-12
dot icon04/04/2025
Full accounts made up to 2024-09-30
dot icon11/02/2025
Director's details changed for Mr Sander Zwarthof on 2025-02-11
dot icon11/02/2025
Secretary's details changed for Ms Deborah Hamilton on 2025-02-10
dot icon10/02/2025
Change of details for British Polythene Industries Limited as a person with significant control on 2025-02-10
dot icon10/02/2025
Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 2025-02-10
dot icon03/02/2025
Director's details changed for Mr Jason Kent Greene on 2025-01-19
dot icon07/05/2024
Termination of appointment of Alan Harris as a director on 2024-05-03
dot icon05/04/2024
Appointment of Mr Sander Zwarthof as a director on 2024-04-01
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon26/02/2024
Full accounts made up to 2023-09-30
dot icon17/03/2023
Full accounts made up to 2022-09-30
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon10/06/2022
Full accounts made up to 2021-09-30
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon20/08/2021
Full accounts made up to 2020-09-30
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-06-10
dot icon27/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon20/05/2021
Director's details changed for Dr Andrew Samuel Green on 2021-05-01
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon01/05/2020
Termination of appointment of Franciscus Lodewijk Paulus Doorenbosch as a director on 2020-04-29
dot icon03/02/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon23/07/2019
Termination of appointment of Nicholas David Martin Giles as a secretary on 2019-07-10
dot icon23/07/2019
Appointment of Ms Deborah Hamilton as a secretary on 2019-07-10
dot icon15/07/2019
Termination of appointment of Simon John Kesterton as a director on 2019-07-01
dot icon15/07/2019
Appointment of Mr Jason Kent Greene as a director on 2019-07-01
dot icon15/07/2019
Termination of appointment of Petrus Rudolf Maria Vervaat as a director on 2019-07-01
dot icon15/07/2019
Appointment of Mr Mark William Miles as a director on 2019-07-01
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with updates
dot icon07/05/2019
Termination of appointment of David George Duthie as a director on 2019-04-30
dot icon02/05/2019
Appointment of Mr Alan Harris as a director on 2019-04-30
dot icon03/01/2019
Full accounts made up to 2018-03-31
dot icon02/08/2018
Director's details changed for Mr Franciscus Lodewijk Paulus Doorenbosch on 2017-12-22
dot icon29/05/2018
Change of details for British Polythene Industries Limited as a person with significant control on 2018-05-29
dot icon29/05/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon21/11/2017
Registered office address changed from One London Wall London EC2Y 5AB to Sapphire House Crown Way Rushden Northamptonshire NN10 6FB on 2017-11-21
dot icon30/05/2017
Confirmation statement made on 2017-05-29 with updates
dot icon02/03/2017
Termination of appointment of Cameron Mclatchie as a director on 2017-02-28
dot icon02/02/2017
Termination of appointment of John Thomson Langlands as a director on 2017-01-31
dot icon02/02/2017
Termination of appointment of David Thompson Pendlebury as a director on 2017-01-31
dot icon12/01/2017
Appointment of Mr Nicholas David Martin Giles as a secretary on 2016-12-31
dot icon12/01/2017
Termination of appointment of Nicholas David Martin Giles as a director on 2016-12-31
dot icon12/01/2017
Termination of appointment of Hilary Anne Kane as a director on 2016-12-31
dot icon12/01/2017
Termination of appointment of Hilary Anne Kane as a secretary on 2016-12-31
dot icon29/11/2016
Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 2016-11-16
dot icon01/11/2016
Termination of appointment of David William Harris as a director on 2016-10-31
dot icon10/10/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon19/09/2016
Appointment of Mr Simon John Kesterton as a director on 2016-09-16
dot icon19/09/2016
Appointment of Mr Nicholas David Martin Giles as a director on 2016-09-16
dot icon19/09/2016
Appointment of Mr Petrus Rudolf Maria Vervaat as a director on 2016-09-16
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon10/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon27/10/2014
Miscellaneous
dot icon20/10/2014
Auditor's resignation
dot icon05/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon16/05/2014
Full accounts made up to 2013-12-31
dot icon12/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon05/09/2012
Appointment of Ms Hilary Anne Kane as a director
dot icon03/09/2012
Appointment of Ms Hilary Anne Kane as a secretary
dot icon03/09/2012
Termination of appointment of Raymond Brooksbank as a secretary
dot icon31/08/2012
Full accounts made up to 2011-12-31
dot icon27/06/2012
Termination of appointment of Robert Mcdarmaid as a director
dot icon19/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-23
dot icon12/08/2011
Statement of company's objects
dot icon02/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon19/04/2011
Resolutions
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon17/08/2010
Amended full accounts made up to 2008-12-31
dot icon23/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon07/06/2010
Director's details changed for David George Duthie on 2010-05-29
dot icon07/06/2010
Director's details changed for David Thompson Pendlebury on 2010-05-29
dot icon07/06/2010
Secretary's details changed for Raymond Bernard Brooksbank on 2010-05-29
dot icon07/06/2010
Director's details changed for Cameron Mclatchie on 2010-05-29
dot icon07/06/2010
Director's details changed for David Harris on 2010-05-29
dot icon07/06/2010
Director's details changed for Dr Robert Ian Mcdarmaid on 2010-05-29
dot icon07/06/2010
Director's details changed for Dr Andrew Samuel Green on 2010-05-29
dot icon07/06/2010
Director's details changed for John Thomson Langlands on 2010-05-29
dot icon03/06/2010
Full accounts made up to 2009-12-31
dot icon24/10/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Appointment terminated director anne thorburn
dot icon22/07/2009
Memorandum and Articles of Association
dot icon22/07/2009
Resolutions
dot icon03/07/2009
Director appointed dr robert ian mcdarmaid
dot icon08/06/2009
Return made up to 29/05/09; full list of members
dot icon03/06/2008
Return made up to 29/05/08; full list of members
dot icon14/05/2008
Full accounts made up to 2007-12-31
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon08/02/2008
New director appointed
dot icon04/06/2007
Return made up to 29/05/07; full list of members
dot icon24/05/2007
Full accounts made up to 2006-12-31
dot icon30/05/2006
Return made up to 29/05/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon04/01/2006
Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR
dot icon31/05/2005
Return made up to 29/05/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon02/08/2004
Full accounts made up to 2003-12-31
dot icon16/06/2004
Return made up to 29/05/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Return made up to 29/05/03; full list of members
dot icon11/06/2003
New director appointed
dot icon17/06/2002
Return made up to 29/05/02; full list of members
dot icon10/06/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Director resigned
dot icon12/06/2001
Return made up to 29/05/01; full list of members
dot icon16/05/2001
Full accounts made up to 2000-12-31
dot icon17/01/2001
Resolutions
dot icon22/06/2000
Return made up to 29/05/00; full list of members
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon02/03/2000
Registered office changed on 02/03/00 from: 10 foster lane london EC2V 6HH
dot icon28/07/1999
Full accounts made up to 1998-12-31
dot icon30/06/1999
Return made up to 29/05/99; full list of members
dot icon22/05/1999
Director resigned
dot icon22/06/1998
Return made up to 29/05/98; full list of members
dot icon20/05/1998
Full accounts made up to 1997-12-31
dot icon27/06/1997
Return made up to 29/05/97; full list of members
dot icon13/05/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Auditor's resignation
dot icon26/07/1996
Full accounts made up to 1995-12-31
dot icon26/06/1996
Return made up to 29/05/96; full list of members
dot icon28/06/1995
Return made up to 29/05/95; full list of members
dot icon15/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
New director appointed
dot icon16/12/1994
New director appointed
dot icon16/12/1994
Director resigned
dot icon16/12/1994
New director appointed
dot icon16/12/1994
New director appointed
dot icon16/12/1994
Director resigned
dot icon15/08/1994
Full accounts made up to 1993-12-31
dot icon06/07/1994
Particulars of contract relating to shares
dot icon06/07/1994
Ad 15/06/94--------- £ si 9998500@1=9998500 £ ic 1500/10000000
dot icon06/07/1994
Memorandum and Articles of Association
dot icon06/07/1994
£ nc 4000/10000000 15/06/94
dot icon04/07/1994
Return made up to 29/05/94; full list of members
dot icon03/07/1994
Registered office changed on 03/07/94 from: clarion close morriston swansea SA6 9QZ
dot icon03/07/1994
Director resigned
dot icon03/07/1994
Director resigned
dot icon03/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon03/07/1994
New director appointed
dot icon04/03/1994
Memorandum and Articles of Association
dot icon25/02/1994
Miscellaneous
dot icon14/01/1994
Resolutions
dot icon21/12/1993
Certificate of change of name
dot icon20/10/1993
Full accounts made up to 1992-12-31
dot icon22/06/1993
Return made up to 29/05/93; full list of members
dot icon24/09/1992
Full accounts made up to 1991-12-31
dot icon30/06/1992
Return made up to 29/05/92; full list of members
dot icon02/09/1991
Director resigned;new director appointed
dot icon30/08/1991
Full accounts made up to 1990-12-31
dot icon27/07/1991
Return made up to 29/05/91; full list of members
dot icon23/02/1991
Declaration of satisfaction of mortgage/charge
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon03/09/1990
Return made up to 29/05/90; full list of members
dot icon31/10/1989
Full accounts made up to 1988-12-31
dot icon04/09/1989
Return made up to 06/06/89; full list of members
dot icon11/01/1989
Registered office changed on 11/01/89 from: unit 1 st davids industrial estate morriston swansea SA6 8QD
dot icon12/12/1988
Declaration of satisfaction of mortgage/charge
dot icon03/11/1988
Full accounts made up to 1987-12-31
dot icon03/11/1988
Return made up to 07/06/88; full list of members
dot icon09/09/1988
Director's particulars changed
dot icon09/11/1987
Full accounts made up to 1986-12-31
dot icon09/11/1987
Return made up to 09/06/87; full list of members
dot icon27/02/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/10/1986
Full accounts made up to 1985-12-31
dot icon30/10/1986
Return made up to 03/06/86; full list of members
dot icon17/03/1939
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
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

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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, David William
Director
28/01/2008 - 31/10/2016
75
Thorburn, Anne
Director
05/06/2003 - 24/07/2009
69
Jenkins, Trevor Rhys
Director
01/06/1991 - 16/12/1993
3
Duthie, David George
Director
03/10/1994 - 30/04/2019
76
Giles, Nicholas David Martin
Director
16/09/2016 - 31/12/2016
41

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 BRITISH POLYTHENE LIMITED

BRITISH POLYTHENE LIMITED is an(a) Active company incorporated on 17/03/1939 with the registered office located at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX. 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 BRITISH POLYTHENE LIMITED?

toggle

BRITISH POLYTHENE LIMITED is currently Active. It was registered on 17/03/1939 .

Where is BRITISH POLYTHENE LIMITED located?

toggle

BRITISH POLYTHENE LIMITED is registered at Corby Hub 4 Sallow Road, Weldon North Industrial Estate, Corby NN17 5JX.

What does BRITISH POLYTHENE LIMITED do?

toggle

BRITISH POLYTHENE LIMITED operates in the Manufacture of plastics in primary forms (20.16 - SIC 2007) sector.

What is the latest filing for BRITISH POLYTHENE LIMITED?

toggle

The latest filing was on 10/04/2026: Termination of appointment of Deborah Hamilton as a secretary on 2026-04-10.