BRITPLAS COMMERCIAL LIMITED

Register to unlock more data on OkredoRegister

BRITPLAS COMMERCIAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05936799

Incorporation date

15/09/2006

Size

Small

Contacts

Registered address

Registered address

Unit 18 Kingsland Grange, Woolston, Warrington WA1 4RWCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2006)
dot icon04/03/2026
Termination of appointment of Kevin Gorman as a director on 2026-03-02
dot icon02/12/2025
Confirmation statement made on 2025-12-02 with updates
dot icon12/11/2025
Notification of Safevent Holdings Limited as a person with significant control on 2025-11-03
dot icon11/11/2025
Cessation of Britplas Holdings Limited as a person with significant control on 2025-11-03
dot icon30/09/2025
Director's details changed for Mr Kevin Gorman on 2024-11-01
dot icon29/09/2025
Director's details changed for Mr John Anthony Blackwell on 2025-03-01
dot icon25/09/2025
Accounts for a small company made up to 2024-12-31
dot icon08/01/2025
Appointment of Mr Richard Oliver Lincoln as a director on 2025-01-08
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-19 with updates
dot icon24/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/06/2023
Satisfaction of charge 059367990004 in full
dot icon19/12/2022
Confirmation statement made on 2022-12-19 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with updates
dot icon18/11/2021
Cessation of Kevin Gorman as a person with significant control on 2021-11-08
dot icon18/11/2021
Cessation of John Anthony Blackwell as a person with significant control on 2021-11-08
dot icon18/11/2021
Notification of Britplas Holdings Limited as a person with significant control on 2021-11-08
dot icon18/11/2021
Appointment of Mr Richard Lincoln as a secretary on 2021-11-18
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon19/07/2021
Registration of charge 059367990004, created on 2021-07-12
dot icon19/01/2021
Satisfaction of charge 2 in full
dot icon21/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with updates
dot icon07/11/2019
Cessation of Colin Mark Duncan as a person with significant control on 2019-10-29
dot icon07/11/2019
Termination of appointment of Colin Mark Duncan as a director on 2019-10-29
dot icon07/11/2019
Termination of appointment of Colin Mark Duncan as a secretary on 2019-10-29
dot icon07/11/2019
-
dot icon07/11/2019
-
dot icon07/11/2019
Rectified The TM01 was removed on 10/02/2020 as it was invalid or ineffective.
dot icon07/11/2019
Rectified The AP01 was removed on 10/02/2020 as it was invalid or ineffective.
dot icon26/09/2019
Full accounts made up to 2018-12-31
dot icon21/03/2019
Director's details changed for Mr Colin Mark Duncan on 2019-03-21
dot icon21/03/2019
Change of details for Mr Colin Mark Duncan as a person with significant control on 2019-03-21
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon07/11/2018
Satisfaction of charge 059367990003 in full
dot icon02/11/2018
Change of details for Mr Kevin Gorman as a person with significant control on 2018-11-02
dot icon02/11/2018
Change of details for Mr Colin Mark Duncan as a person with significant control on 2018-11-02
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-19 with updates
dot icon19/12/2017
Notification of John Blackwell as a person with significant control on 2017-01-13
dot icon01/11/2017
Cessation of David Graham Hughes as a person with significant control on 2017-01-13
dot icon01/11/2017
Director's details changed for Mr Kevin Gorman on 2017-10-31
dot icon20/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/04/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-13
dot icon24/04/2017
Second filing of a statement of capital following an allotment of shares on 2017-01-13
dot icon29/03/2017
Director's details changed for Mr John Anthony Blackwell on 2017-03-29
dot icon08/02/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon08/02/2017
Statement of capital following an allotment of shares on 2017-01-13
dot icon20/01/2017
Termination of appointment of David Graham Hughes as a director on 2017-01-13
dot icon20/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Statement of capital following an allotment of shares on 2016-01-01
dot icon04/01/2016
Certificate of change of name
dot icon20/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon16/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon06/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/09/2014
Statement of capital following an allotment of shares on 2014-08-14
dot icon31/08/2014
Resolutions
dot icon31/08/2014
Sub-division of shares on 2014-08-14
dot icon19/12/2013
Annual return made up to 2013-12-19 with full list of shareholders
dot icon09/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Registration of charge 059367990003
dot icon19/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon19/12/2012
Director's details changed for John Anthony Blackwell on 2012-12-19
dot icon29/08/2012
Statement of capital following an allotment of shares on 2012-08-29
dot icon16/07/2012
Accounts for a small company made up to 2011-12-31
dot icon09/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/05/2012
Appointment of John Anthony Blackwell as a director
dot icon20/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon13/10/2011
Registered office address changed from Unit 2 Winstanley Industrial Estate, Long Lane Warrington WA2 8PR United Kingdom on 2011-10-13
dot icon25/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-19 with full list of shareholders
dot icon21/12/2010
Director's details changed for David Graham Hughes on 2010-12-19
dot icon20/12/2010
Secretary's details changed for Mr Colin Mark Duncan on 2010-12-19
dot icon20/12/2010
Director's details changed for Mr Kevin Gorman on 2010-12-19
dot icon20/12/2010
Director's details changed for Mr Colin Mark Duncan on 2010-12-19
dot icon06/10/2010
Annual return made up to 2010-09-15 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/11/2009
Annual return made up to 2009-09-15 with full list of shareholders
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon09/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/03/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon23/09/2008
Return made up to 15/09/08; full list of members
dot icon23/09/2008
Location of debenture register
dot icon23/09/2008
Location of register of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from 24 craven court winwick way warrington WA2 8QU
dot icon04/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon22/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon22/12/2007
Accounting reference date shortened from 30/09/07 to 30/06/07
dot icon21/09/2007
Return made up to 15/09/07; full list of members
dot icon15/09/2006
New secretary appointed;new director appointed
dot icon15/09/2006
Registered office changed on 15/09/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon15/09/2006
New director appointed
dot icon15/09/2006
New director appointed
dot icon15/09/2006
Director resigned
dot icon15/09/2006
Secretary resigned
dot icon15/09/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

37
2022
change arrow icon-58.39 % *

* during past year

Cash in Bank

£705,959.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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)
2021
37
1.02M
-
0.00
1.70M
-
2022
37
1.04M
-
0.00
705.96K
-
2022
37
1.04M
-
0.00
705.96K
-

Employees

2022

Employees

37 Ascended0 % *

Net Assets(GBP)

1.04M £Ascended2.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

705.96K £Descended-58.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lincoln, Richard Oliver
Director
08/01/2025 - Present
19
Blackwell, John Anthony
Director
10/05/2012 - Present
46
Gorman, Kevin
Director
15/09/2006 - 02/03/2026
40

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITPLAS COMMERCIAL LIMITED

BRITPLAS COMMERCIAL LIMITED is an(a) Active company incorporated on 15/09/2006 with the registered office located at Unit 18 Kingsland Grange, Woolston, Warrington WA1 4RW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITPLAS COMMERCIAL LIMITED?

toggle

BRITPLAS COMMERCIAL LIMITED is currently Active. It was registered on 15/09/2006 .

Where is BRITPLAS COMMERCIAL LIMITED located?

toggle

BRITPLAS COMMERCIAL LIMITED is registered at Unit 18 Kingsland Grange, Woolston, Warrington WA1 4RW.

What does BRITPLAS COMMERCIAL LIMITED do?

toggle

BRITPLAS COMMERCIAL LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does BRITPLAS COMMERCIAL LIMITED have?

toggle

BRITPLAS COMMERCIAL LIMITED had 37 employees in 2022.

What is the latest filing for BRITPLAS COMMERCIAL LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Kevin Gorman as a director on 2026-03-02.