BURY PLASTICS LIMITED

Register to unlock more data on OkredoRegister

BURY PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06806727

Incorporation date

02/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bury Plastics Dale Street Industrial Estate, Radcliffe, Manchester M26 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2009)
dot icon20/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon29/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/04/2025
Purchase of own shares.
dot icon05/02/2025
Confirmation statement made on 2025-01-16 with updates
dot icon04/02/2025
Cessation of Christopher Kitchen as a person with significant control on 2025-01-23
dot icon04/02/2025
Termination of appointment of Christopher Kitchen as a secretary on 2025-01-23
dot icon04/02/2025
Termination of appointment of Christopher Kitchen as a director on 2025-01-23
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon08/09/2023
Registered office address changed from 5-7 New Road Radcliffe Manchester M26 1LS England to Bury Plastics Dale Street Industrial Estate Radcliffe Manchester M26 1AD on 2023-09-08
dot icon18/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-16 with no updates
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/05/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon17/05/2021
Change of details for Mr Christopher Kitchen as a person with significant control on 2021-01-16
dot icon17/05/2021
Notification of Stephen James Hewart as a person with significant control on 2021-01-16
dot icon17/05/2021
Notification of Paul Robert Herrick as a person with significant control on 2021-01-16
dot icon17/05/2021
Cessation of Eric Mark Allcock as a person with significant control on 2019-01-07
dot icon16/03/2021
Registered office address changed from Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX England to 5-7 New Road Radcliffe Manchester M26 1LS on 2021-03-16
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/01/2020
Confirmation statement made on 2020-01-16 with updates
dot icon31/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/05/2019
Director's details changed for Mr Stephen James Hewart on 2019-05-02
dot icon09/05/2019
Director's details changed for Mr Paul Robert Herrick on 2019-05-02
dot icon07/05/2019
Registered office address changed from 53 York Street Heywood Lancs OL10 4NR to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 2019-05-07
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon15/01/2019
Appointment of Mr Stephen James Hewart as a director on 2019-01-07
dot icon15/01/2019
Termination of appointment of Eric Mark Allcock as a director on 2019-01-07
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon23/02/2018
Appointment of Mr Paul Robert Herrick as a director on 2018-02-19
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon01/12/2016
Micro company accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon14/12/2015
Micro company accounts made up to 2015-03-31
dot icon17/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon02/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon31/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon14/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon03/02/2011
Director's details changed for Christopher Kitchen on 2011-02-02
dot icon03/02/2011
Secretary's details changed for Christopher Kitchen on 2011-02-02
dot icon03/02/2011
Director's details changed for Eric Mark Allcock on 2011-02-02
dot icon05/10/2010
Director's details changed for Eric Mark Allcock on 2010-10-05
dot icon04/10/2010
Director's details changed for Eric Mark Allcock on 2010-10-04
dot icon30/09/2010
Appointment of Eric Mark Allcock as a director
dot icon29/09/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon28/07/2010
Current accounting period extended from 2011-02-28 to 2011-03-31
dot icon28/07/2010
Accounts for a dormant company made up to 2010-02-28
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon10/02/2010
Director's details changed for Christopher Kitchen on 2010-02-02
dot icon06/02/2010
Certificate of change of name
dot icon06/02/2010
Change of name notice
dot icon27/03/2009
Resolutions
dot icon23/02/2009
Registered office changed on 23/02/2009 from 53 york street heywood lancashire OL10 4NR
dot icon23/02/2009
Director and secretary appointed christopher kitchen
dot icon03/02/2009
Appointment terminated director yomtov jacobs
dot icon02/02/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+43.23 % *

* during past year

Cash in Bank

£101,083.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
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
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
48.17K
-
0.00
14.85K
-
2022
14
37.52K
-
0.00
70.57K
-
2023
14
157.67K
-
0.00
101.08K
-
2023
14
157.67K
-
0.00
101.08K
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

157.67K £Ascended320.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

101.08K £Ascended43.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BURY PLASTICS LIMITED

BURY PLASTICS LIMITED is an(a) Active company incorporated on 02/02/2009 with the registered office located at Bury Plastics Dale Street Industrial Estate, Radcliffe, Manchester M26 1AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BURY PLASTICS LIMITED?

toggle

BURY PLASTICS LIMITED is currently Active. It was registered on 02/02/2009 .

Where is BURY PLASTICS LIMITED located?

toggle

BURY PLASTICS LIMITED is registered at Bury Plastics Dale Street Industrial Estate, Radcliffe, Manchester M26 1AD.

What does BURY PLASTICS LIMITED do?

toggle

BURY PLASTICS LIMITED operates in the Wholesale of wood construction materials and sanitary equipment (46.73 - SIC 2007) sector.

How many employees does BURY PLASTICS LIMITED have?

toggle

BURY PLASTICS LIMITED had 14 employees in 2023.

What is the latest filing for BURY PLASTICS LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-16 with updates.