BRITPLAS FABRICATIONS LIMITED

Register to unlock more data on OkredoRegister

BRITPLAS FABRICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03071310

Incorporation date

22/06/1995

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 22/06/1995)
dot icon04/03/2026
Appointment of Mr Christopher Henry Kennedy as a director on 2026-03-02
dot icon04/03/2026
Termination of appointment of Kevin Gorman as a director on 2026-03-02
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 icon25/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon08/01/2025
Appointment of Mr Richard Oliver Lincoln as a director on 2025-01-08
dot icon03/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/08/2024
Registration of charge 030713100004, created on 2024-08-12
dot icon13/08/2024
Registration of charge 030713100003, created on 2024-08-02
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon21/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon22/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-21 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 Safevent 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 icon22/06/2021
Confirmation statement made on 2021-06-22 with updates
dot icon04/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-22 with updates
dot icon03/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/11/2019
Cessation of Colin Mark Duncan as a person with significant control on 2019-10-29
dot icon11/11/2019
Termination of appointment of Colin Mark Duncan as a director on 2019-10-29
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with updates
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 icon22/11/2018
Satisfaction of charge 2 in full
dot icon05/11/2018
Change of details for Mr Kevin Gorman as a person with significant control on 2018-11-05
dot icon05/11/2018
Change of details for Mr Colin Mark Duncan as a person with significant control on 2018-11-05
dot icon27/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon01/11/2017
Director's details changed for Mr Kevin Gorman on 2017-10-31
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon13/04/2017
Appointment of Mr John Anthony Blackwell as a director on 2017-04-13
dot icon07/03/2017
Termination of appointment of David Graham Hughes as a director on 2017-01-13
dot icon07/03/2017
Termination of appointment of David Graham Hughes as a director on 2017-01-13
dot icon11/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon01/07/2016
Register(s) moved to registered office address Unit 18 Kingsland Grange Woolston Warrington WA1 4RW
dot icon04/01/2016
Certificate of change of name
dot icon14/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon25/06/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon22/06/2012
Register inspection address has been changed from Unit 2 Winstanley Industrial Estate, Long Lane Warrington WA2 8PR United Kingdom
dot icon11/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Registered office address changed from Unit 2 Winstanley Industria Estate Long Lane Warrington Cheshire WA2 8PR on 2011-10-12
dot icon22/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon22/06/2011
Director's details changed for Mr Colin Mark Duncan on 2011-06-22
dot icon22/06/2011
Director's details changed for Mr David Graham Hughes on 2011-06-22
dot icon22/06/2011
Director's details changed for Mr Kevin Gorman on 2011-06-22
dot icon25/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon29/06/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Register inspection address has been changed
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/01/2010
Certificate of change of name
dot icon19/01/2010
Change of name notice
dot icon07/12/2009
Resolutions
dot icon28/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon15/07/2009
Return made up to 22/06/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Accounting reference date shortened from 31/01/2009 to 31/12/2008
dot icon11/09/2008
Registered office changed on 11/09/2008 from 19 beamish close appleton warrington WA4 5RJ
dot icon11/09/2008
Director appointed colin duncan
dot icon11/09/2008
Director appointed kevin gorman
dot icon11/09/2008
Director appointed david graham hughes
dot icon11/09/2008
Appointment terminated secretary kenneth merrell
dot icon11/09/2008
Appointment terminated director graham homan
dot icon09/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/07/2008
Return made up to 22/06/08; full list of members
dot icon09/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon13/09/2007
Return made up to 22/06/07; full list of members
dot icon06/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon15/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon31/07/2006
Return made up to 22/06/06; full list of members
dot icon05/07/2005
Return made up to 22/06/05; full list of members
dot icon15/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon01/09/2004
Total exemption small company accounts made up to 2004-01-31
dot icon16/07/2004
Return made up to 22/06/04; full list of members
dot icon02/07/2003
Return made up to 22/06/03; full list of members
dot icon04/06/2003
Total exemption small company accounts made up to 2003-01-31
dot icon22/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon09/07/2002
Return made up to 22/06/02; full list of members
dot icon23/04/2002
New secretary appointed
dot icon23/04/2002
Secretary resigned
dot icon05/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon09/07/2001
Return made up to 22/06/01; full list of members
dot icon29/11/2000
Full accounts made up to 2000-01-31
dot icon09/08/2000
Return made up to 22/06/00; full list of members
dot icon10/07/2000
New secretary appointed
dot icon30/12/1999
Secretary resigned;director resigned
dot icon03/12/1999
Full accounts made up to 1999-01-31
dot icon23/07/1999
Return made up to 22/06/99; no change of members
dot icon20/08/1998
Full accounts made up to 1998-01-31
dot icon29/06/1998
Return made up to 22/06/98; full list of members
dot icon06/02/1998
Ad 21/01/98--------- £ si 80000@1=80000 £ ic 2/80002
dot icon02/10/1997
Particulars of mortgage/charge
dot icon23/07/1997
Return made up to 22/06/97; no change of members
dot icon11/03/1997
Full accounts made up to 1997-01-31
dot icon11/03/1997
Accounting reference date shortened from 30/06/97 to 31/01/97
dot icon11/03/1997
Full accounts made up to 1996-06-30
dot icon13/08/1996
Secretary's particulars changed;director's particulars changed
dot icon13/08/1996
Director's particulars changed
dot icon08/08/1996
Return made up to 22/06/96; full list of members
dot icon08/08/1996
Location of register of members (non legible)
dot icon08/08/1996
Location - directors interests register: non legible
dot icon17/07/1996
Ad 01/03/96--------- £ si 98@1=98 £ ic 2/100
dot icon01/03/1996
New director appointed
dot icon01/03/1996
New director appointed
dot icon01/03/1996
New secretary appointed
dot icon01/03/1996
Secretary resigned
dot icon01/03/1996
Director resigned
dot icon22/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

24
2022
change arrow icon-30.27 % *

* during past year

Cash in Bank

£875,285.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
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
24
1.10M
-
0.00
1.26M
-
2022
24
1.12M
-
0.00
875.29K
-
2022
24
1.12M
-
0.00
875.29K
-

Employees

2022

Employees

24 Ascended0 % *

Net Assets(GBP)

1.12M £Ascended1.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

875.29K £Descended-30.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lincoln, Richard Oliver
Director
08/01/2025 - Present
19
Kennedy, Christopher Henry
Director
02/03/2026 - Present
5
Blackwell, John Anthony
Director
13/04/2017 - Present
46
Gorman, Kevin
Director
01/09/2008 - 02/03/2026
40

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BRITPLAS FABRICATIONS LIMITED

BRITPLAS FABRICATIONS LIMITED is an(a) Active company incorporated on 22/06/1995 with the registered office located at Unit 18 Kingsland Grange, Woolston, Warrington WA1 4RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 24 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITPLAS FABRICATIONS LIMITED?

toggle

BRITPLAS FABRICATIONS LIMITED is currently Active. It was registered on 22/06/1995 .

Where is BRITPLAS FABRICATIONS LIMITED located?

toggle

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

What does BRITPLAS FABRICATIONS LIMITED do?

toggle

BRITPLAS FABRICATIONS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BRITPLAS FABRICATIONS LIMITED have?

toggle

BRITPLAS FABRICATIONS LIMITED had 24 employees in 2022.

What is the latest filing for BRITPLAS FABRICATIONS LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Mr Christopher Henry Kennedy as a director on 2026-03-02.