BUILDING PLASTICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BUILDING PLASTICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05528974

Incorporation date

05/08/2005

Size

Dormant

Contacts

Registered address

Registered address

Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BNCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2005)
dot icon23/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon06/11/2024
Director's details changed for Mr Jonathan Albert Bednall on 2024-11-05
dot icon05/11/2024
Secretary's details changed for Epwin Secretaries Limited on 2024-11-05
dot icon05/11/2024
Director's details changed for Mr Christopher Anthony Empson on 2024-11-05
dot icon04/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/06/2024
Register inspection address has been changed from 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN
dot icon20/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon17/06/2024
Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2024-06-17
dot icon18/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/06/2023
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT
dot icon20/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-20 with updates
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon24/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon25/06/2018
Director's details changed for Mr Jonathan Albert Bednall on 2018-06-25
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon21/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon18/08/2015
Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
dot icon14/08/2015
Full accounts made up to 2014-12-31
dot icon08/12/2014
Director's details changed for Mr Jonathan Albert Bednall on 2014-12-08
dot icon08/12/2014
Director's details changed for Mr Christopher Anthony Empson on 2014-12-08
dot icon28/11/2014
Registered office address changed from 4 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT on 2014-11-28
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Adrian Christopher Kirk as a director on 2014-07-23
dot icon04/08/2014
Termination of appointment of David John Challinor as a director on 2014-07-23
dot icon28/07/2014
Appointment of Mr Christopher Anthony Empson as a director on 2014-06-25
dot icon28/07/2014
Appointment of Mr Jonathan Albert Bednall as a director on 2014-06-25
dot icon16/08/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon04/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon05/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon02/07/2012
Auditor's resignation
dot icon02/04/2012
Registered office address changed from Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX United Kingdom on 2012-04-02
dot icon02/04/2012
Appointment of Epwin Secretaries Limited as a secretary
dot icon02/04/2012
Previous accounting period extended from 2011-10-31 to 2011-12-31
dot icon02/04/2012
Termination of appointment of Iain Thomson as a secretary
dot icon16/02/2012
Miscellaneous
dot icon10/02/2012
Resolutions
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/01/2012
Resolutions
dot icon30/01/2012
Statement of company's objects
dot icon26/01/2012
Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom on 2012-01-26
dot icon20/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon12/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon04/08/2011
Group of companies' accounts made up to 2010-10-31
dot icon20/07/2011
Termination of appointment of Stuart Lees as a director
dot icon23/06/2011
Appointment of Mr Adrian Christopher Kirk as a director
dot icon23/06/2011
Appointment of Mr David John Challinor as a director
dot icon30/12/2010
Group of companies' accounts made up to 2009-10-31
dot icon26/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon21/07/2010
Registered office address changed from Cypress House 3 Grove Avenue Wilmslow Cheshire SK9 5EG United Kingdom on 2010-07-21
dot icon01/07/2010
Group of companies' accounts made up to 2008-10-31
dot icon29/10/2009
Registered office address changed from Snape Road Macclesfield Cheshire SK10 2NZ on 2009-10-29
dot icon20/10/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon29/04/2009
Registered office changed on 29/04/2009 from 1ST floor pinewood court tytherington business park macclesfield cheshire SK10 2XR
dot icon28/03/2009
Certificate of change of name
dot icon16/02/2009
Secretary appointed mr iain thomson
dot icon29/10/2008
Group of companies' accounts made up to 2007-10-31
dot icon15/10/2008
Appointment terminated secretary daren wallis
dot icon11/08/2008
Return made up to 05/08/08; full list of members
dot icon16/07/2008
Appointment terminated director daren wallis
dot icon29/05/2008
Secretary appointed daren wallis
dot icon17/03/2008
Appointment terminated director gordon weir
dot icon16/01/2008
Secretary resigned;director resigned
dot icon10/01/2008
Resolutions
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon05/12/2007
New director appointed
dot icon22/11/2007
Particulars of mortgage/charge
dot icon25/09/2007
Return made up to 05/08/07; full list of members
dot icon13/09/2007
Particulars of mortgage/charge
dot icon04/08/2007
Director resigned
dot icon11/06/2007
Full accounts made up to 2006-10-31
dot icon25/04/2007
Return made up to 05/08/06; no change of members
dot icon16/04/2007
Full accounts made up to 2005-10-31
dot icon05/03/2007
Return made up to 31/10/05; full list of members; amend
dot icon12/01/2007
Director resigned
dot icon08/12/2006
New secretary appointed;new director appointed
dot icon29/11/2006
Statement of affairs
dot icon29/11/2006
Ad 14/11/06--------- £ si [email protected] £ ic 10/10
dot icon22/11/2006
Return made up to 31/10/05; full list of members
dot icon27/07/2006
Accounting reference date shortened from 31/10/06 to 31/10/05
dot icon07/06/2006
Particulars of mortgage/charge
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Ad 18/04/06--------- £ si 9@1=9 £ ic 1/10
dot icon06/04/2006
New director appointed
dot icon15/02/2006
Registered office changed on 15/02/06 from: queens avenue macclesfield cheshire SK10 2BN
dot icon23/12/2005
Registered office changed on 23/12/05 from: cypress house 3 grove avenue wilmslow cheshire SK9 5EG
dot icon08/09/2005
Accounting reference date extended from 31/08/06 to 31/10/06
dot icon05/08/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lees, Stuart
Director
05/08/2005 - 20/07/2011
108
EPWIN SECRETARIES LIMITED
Corporate Secretary
02/04/2012 - Present
37
Weir, Gordon
Director
22/11/2006 - 21/02/2008
40
Brian George Kennedy
Director
05/08/2005 - 04/07/2007
193
Bednall, Jonathan Albert
Director
25/06/2014 - Present
70

Persons with Significant Control

0

No PSC data available.

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 BUILDING PLASTICS HOLDINGS LIMITED

BUILDING PLASTICS HOLDINGS LIMITED is an(a) Active company incorporated on 05/08/2005 with the registered office located at Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN. There are currently 3 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 BUILDING PLASTICS HOLDINGS LIMITED?

toggle

BUILDING PLASTICS HOLDINGS LIMITED is currently Active. It was registered on 05/08/2005 .

Where is BUILDING PLASTICS HOLDINGS LIMITED located?

toggle

BUILDING PLASTICS HOLDINGS LIMITED is registered at Friars Gate 1011 Stratford Road, Shirley, Solihull B90 4BN.

What does BUILDING PLASTICS HOLDINGS LIMITED do?

toggle

BUILDING PLASTICS HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUILDING PLASTICS HOLDINGS LIMITED?

toggle

The latest filing was on 23/09/2025: Accounts for a dormant company made up to 2024-12-31.