BUILDING PLASTICS DIRECT LIMITED

Register to unlock more data on OkredoRegister

BUILDING PLASTICS DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06970496

Incorporation date

23/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 29/30 Grange Lane Ind Est, Carrwood Road, Barnsley, South Yorkshire S71 5ASCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2009)
dot icon24/12/2025
Replacement filing of PSC01 for Mr Scott Lee Whitelam
dot icon24/12/2025
Change of details for Nicola Jayne Whitelam as a person with significant control on 2025-12-14
dot icon24/12/2025
Change of details for Scott Lee Whitelam as a person with significant control on 2025-11-14
dot icon24/12/2025
Director's details changed for Mrs Nicola Jayne Whitelam on 2025-12-14
dot icon24/12/2025
Director's details changed for Mr Scott Lee Whitelam on 2025-12-14
dot icon24/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon23/12/2025
-
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon25/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-15 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Confirmation statement made on 2022-12-15 with no updates
dot icon20/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/12/2020
Notification of Nicola Jayne Whitelam as a person with significant control on 2020-04-06
dot icon08/12/2020
Director's details changed for Scott Lee Whitelam on 2020-04-06
dot icon08/12/2020
Change of details for Scott Lee Whitelam as a person with significant control on 2020-04-06
dot icon08/12/2020
Appointment of Nicola Jayne Whitelam as a director on 2020-04-06
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon20/02/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon20/02/2019
Notification of Building Plastics Direct Holdings Limited as a person with significant control on 2019-01-31
dot icon20/02/2019
Cessation of Alan Michael Brown as a person with significant control on 2019-01-31
dot icon20/02/2019
Cessation of Lorraine Brown as a person with significant control on 2019-01-31
dot icon20/02/2019
Notification of Scott Lee Whitelam as a person with significant control on 2018-03-20
dot icon12/02/2019
Termination of appointment of Lorraine Brown as a director on 2019-01-31
dot icon12/02/2019
Termination of appointment of Alan Michael Brown as a director on 2019-01-31
dot icon12/02/2019
Registration of charge 069704960001, created on 2019-01-31
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Total exemption full accounts made up to 2017-03-31
dot icon20/03/2018
Appointment of Scott Lee Whitelam as a director on 2018-03-20
dot icon23/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon24/12/2017
Previous accounting period shortened from 2017-03-29 to 2017-03-28
dot icon31/03/2017
Total exemption full accounts made up to 2016-03-31
dot icon26/03/2017
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon17/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon26/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon10/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/06/2015
Previous accounting period extended from 2015-03-27 to 2015-03-31
dot icon16/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon27/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon16/03/2015
Previous accounting period shortened from 2014-03-28 to 2014-03-27
dot icon18/12/2014
Previous accounting period shortened from 2014-03-29 to 2014-03-28
dot icon19/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2014
Previous accounting period shortened from 2013-03-30 to 2013-03-29
dot icon26/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon06/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon06/06/2013
Registered office address changed from , Unit 6 Grange Lane Ind Est, Carrwood Road, Stairfoot Barnsley, South Yourkshire, S71 5AS, United Kingdom on 2013-06-06
dot icon13/01/2013
Accounts for a dormant company made up to 2012-03-31
dot icon13/01/2013
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon21/02/2012
Director's details changed for Mr Alan Michael Brown on 2012-01-01
dot icon21/02/2012
Appointment of Mrs Lorraine Brown as a director
dot icon08/12/2011
Accounts for a dormant company made up to 2011-07-31
dot icon08/12/2011
Registered office address changed from , Dormant Co Team Solo Hse the Courtyard London Rd, Horsham, West Sussex, RH12 1AT on 2011-12-08
dot icon08/12/2011
Appointment of Mr Alan Michael Brown as a director
dot icon08/12/2011
Termination of appointment of Andrew Kemp as a director
dot icon23/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon23/08/2011
Director's details changed for Mr Andrew Kemp on 2011-08-23
dot icon03/08/2010
Accounts for a dormant company made up to 2010-07-31
dot icon03/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon23/07/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-5.81 % *

* during past year

Cash in Bank

£353,018.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/03/2026
dot iconNext due on
28/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
457.66K
-
0.00
258.35K
-
2022
11
560.57K
-
0.00
374.79K
-
2023
11
642.13K
-
0.00
353.02K
-
2023
11
642.13K
-
0.00
353.02K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

642.13K £Ascended14.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

353.02K £Descended-5.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BUILDING PLASTICS DIRECT LIMITED

BUILDING PLASTICS DIRECT LIMITED is an(a) Active company incorporated on 23/07/2009 with the registered office located at Unit 29/30 Grange Lane Ind Est, Carrwood Road, Barnsley, South Yorkshire S71 5AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BUILDING PLASTICS DIRECT LIMITED?

toggle

BUILDING PLASTICS DIRECT LIMITED is currently Active. It was registered on 23/07/2009 .

Where is BUILDING PLASTICS DIRECT LIMITED located?

toggle

BUILDING PLASTICS DIRECT LIMITED is registered at Unit 29/30 Grange Lane Ind Est, Carrwood Road, Barnsley, South Yorkshire S71 5AS.

What does BUILDING PLASTICS DIRECT LIMITED do?

toggle

BUILDING PLASTICS DIRECT LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does BUILDING PLASTICS DIRECT LIMITED have?

toggle

BUILDING PLASTICS DIRECT LIMITED had 11 employees in 2023.

What is the latest filing for BUILDING PLASTICS DIRECT LIMITED?

toggle

The latest filing was on 24/12/2025: Replacement filing of PSC01 for Mr Scott Lee Whitelam.