CAPITAL VALLEY PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL VALLEY PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02108604

Incorporation date

10/03/1987

Size

Full

Contacts

Registered address

Registered address

2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RXCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1987)
dot icon12/01/2026
Liquidators' statement of receipts and payments to 2025-11-03
dot icon22/07/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/11/2024
Resolutions
dot icon11/11/2024
Appointment of a voluntary liquidator
dot icon11/11/2024
Statement of affairs
dot icon06/11/2024
Registered office address changed from C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA Wales to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2024-11-06
dot icon28/10/2024
Notice of completion of voluntary arrangement
dot icon07/10/2024
Cessation of Roger Trevor Phillips as a person with significant control on 2016-04-06
dot icon07/06/2024
Notice to Registrar of companies voluntary arrangement taking effect
dot icon01/03/2024
Confirmation statement made on 2024-02-16 with updates
dot icon22/12/2023
Purchase of own shares.
dot icon14/12/2023
Cancellation of shares. Statement of capital on 2023-11-28
dot icon11/12/2023
Registration of charge 021086040010, created on 2023-12-08
dot icon02/10/2023
Resolutions
dot icon21/09/2023
Memorandum and Articles of Association
dot icon21/09/2023
Resolutions
dot icon20/09/2023
Full accounts made up to 2022-07-31
dot icon11/08/2023
Registered office address changed from Cwmavon Works Cwmavon Pontypool Gwent NP4 8UW to C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA on 2023-08-11
dot icon11/08/2023
Director's details changed for Roger Trevor Phillips on 2022-11-14
dot icon11/08/2023
Change of details for Roger Trevor Phillips as a person with significant control on 2022-11-14
dot icon11/08/2023
Director's details changed for Mr Keith Bishop on 2022-11-14
dot icon18/07/2023
Previous accounting period shortened from 2022-07-30 to 2022-07-29
dot icon21/06/2023
Notification of Cwmavon Holdings Limited as a person with significant control on 2016-04-06
dot icon24/03/2023
Appointment of Mr Simon Ernest Richards as a director on 2023-03-21
dot icon15/02/2023
Confirmation statement made on 2023-02-16 with updates
dot icon30/11/2022
Satisfaction of charge 021086040008 in part
dot icon30/11/2022
Satisfaction of charge 021086040009 in part
dot icon30/11/2022
Satisfaction of charge 3 in part
dot icon27/10/2022
Termination of appointment of Julian Robin David Haigh as a director on 2022-10-09
dot icon27/10/2022
Appointment of Keith Bishop as a director on 2022-10-20
dot icon27/10/2022
Satisfaction of charge 5 in full
dot icon27/10/2022
Satisfaction of charge 021086040007 in full
dot icon23/08/2022
Registration of charge 021086040009, created on 2022-08-23
dot icon19/07/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon22/04/2022
Previous accounting period shortened from 2021-07-31 to 2021-07-30
dot icon16/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon02/09/2021
Registration of charge 021086040008, created on 2021-08-27
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon29/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon24/04/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon20/03/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon29/04/2019
Unaudited abridged accounts made up to 2018-07-31
dot icon20/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon07/09/2018
Termination of appointment of Lesley Jones as a director on 2018-08-31
dot icon29/04/2018
Unaudited abridged accounts made up to 2017-07-31
dot icon16/03/2018
Registration of charge 021086040007, created on 2018-03-09
dot icon21/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon17/10/2017
Satisfaction of charge 6 in full
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon27/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon19/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon27/08/2015
Satisfaction of charge 4 in full
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon07/03/2015
Termination of appointment of Meryl Williams as a secretary on 2014-12-31
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon01/03/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon24/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon05/04/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon04/05/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/04/2011
Particulars of a mortgage or charge / charge no: 5
dot icon16/04/2011
Particulars of a mortgage or charge / charge no: 4
dot icon18/03/2011
Termination of appointment of Meryl Williams as a director
dot icon18/03/2011
Termination of appointment of Michael Hughes as a director
dot icon18/03/2011
Termination of appointment of Lyn Bridge as a director
dot icon16/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon21/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/05/2010
Appointment of Julian Robin David Haigh as a director
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon08/04/2010
Director's details changed for Lyn Bridge on 2009-10-01
dot icon01/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/05/2009
Return made up to 16/02/09; full list of members
dot icon05/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon01/08/2008
Director appointed roger trevor phillips
dot icon01/08/2008
Director appointed lesley jones
dot icon28/02/2008
Return made up to 16/02/08; full list of members
dot icon16/01/2008
Total exemption full accounts made up to 2007-07-31
dot icon01/03/2007
Return made up to 16/02/07; full list of members
dot icon23/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon27/11/2006
Return made up to 16/02/06; full list of members
dot icon04/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon02/03/2005
Return made up to 16/02/05; full list of members
dot icon01/02/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/04/2004
Return made up to 16/02/04; full list of members
dot icon11/02/2004
Full accounts made up to 2003-07-31
dot icon08/05/2003
Return made up to 16/02/03; full list of members
dot icon03/01/2003
Full accounts made up to 2002-07-31
dot icon04/04/2002
Return made up to 16/02/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-07-31
dot icon07/03/2001
Return made up to 16/02/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-07-31
dot icon02/03/2000
Return made up to 16/02/00; no change of members
dot icon04/01/2000
Full accounts made up to 1999-07-31
dot icon29/03/1999
Return made up to 16/02/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-07-31
dot icon02/12/1998
New director appointed
dot icon24/02/1998
Return made up to 16/02/98; no change of members
dot icon11/11/1997
Full accounts made up to 1997-07-31
dot icon03/04/1997
Return made up to 16/02/97; no change of members
dot icon20/03/1997
Full accounts made up to 1996-07-31
dot icon03/04/1996
Return made up to 16/02/96; full list of members
dot icon20/10/1995
Full accounts made up to 1995-07-31
dot icon17/02/1995
Return made up to 16/02/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/10/1994
Full accounts made up to 1994-07-31
dot icon02/03/1994
Return made up to 16/02/94; no change of members
dot icon15/12/1993
Accounts for a small company made up to 1993-07-31
dot icon05/04/1993
Return made up to 16/02/93; full list of members
dot icon10/01/1993
Accounts for a small company made up to 1992-07-31
dot icon18/02/1992
Accounts for a small company made up to 1991-07-31
dot icon18/02/1992
Return made up to 16/02/92; no change of members
dot icon05/03/1991
Resolutions
dot icon05/03/1991
Accounts for a small company made up to 1990-07-31
dot icon05/03/1991
Return made up to 22/01/91; no change of members
dot icon22/02/1990
Accounts for a small company made up to 1989-07-31
dot icon22/02/1990
Return made up to 16/02/90; full list of members
dot icon12/02/1990
Director resigned
dot icon03/07/1989
New director appointed
dot icon23/02/1989
Secretary resigned;new secretary appointed
dot icon09/02/1989
Accounts for a small company made up to 1988-07-31
dot icon31/01/1989
Return made up to 17/01/89; full list of members
dot icon16/11/1988
Particulars of mortgage/charge
dot icon01/11/1988
Return made up to 23/09/88; full list of members
dot icon15/02/1988
Accounting reference date shortened from 01/06 to 31/07
dot icon07/07/1987
Memorandum and Articles of Association
dot icon24/06/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/06/1987
Resolutions
dot icon23/06/1987
Resolutions
dot icon15/06/1987
Registered office changed on 15/06/87 from: fitzalan house fitzalan road cardiff CF2 1XZ
dot icon15/06/1987
Accounting reference date notified as 01/06
dot icon29/05/1987
Certificate of change of name
dot icon29/05/1987
Certificate of change of name
dot icon10/03/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

86
2022
change arrow icon+753.86 % *

* during past year

Cash in Bank

£163,232.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
16/02/2025
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2022
dot iconNext account date
29/07/2023
dot iconNext due on
29/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
99
892.78K
-
0.00
19.12K
-
2022
86
1.50M
-
11.34M
163.23K
-
2022
86
1.50M
-
11.34M
163.23K
-

Employees

2022

Employees

86 Descended-13 % *

Net Assets(GBP)

1.50M £Ascended67.65 % *

Total Assets(GBP)

-

Turnover(GBP)

11.34M £Ascended- *

Cash in Bank(GBP)

163.23K £Ascended753.86 % *

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
Bishop, Keith
Director
20/10/2022 - Present
17
Phillips, Roger Trevor
Director
02/07/2008 - Present
12
Richards, Simon Ernest
Director
21/03/2023 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

2
SL REALISATIONS 2025 LTDRsm Uk Restructuring Advisory Llp Landmark, St Peter's Square, 1 Oxford Street, Manchester M1 4PB
Liquidation

Category:

Manufacture of air and spacecraft and related machinery

Comp. code:

00350911

Reg. date:

23/03/1939

Turnover:

-

No. of employees:

99
RIDLEY MANAGEMENT SERVICES LIMITED15 Horizon Business Village, 1 Brooklands Road, Weybridge, Surrey KT13 0TJ
Liquidation

Category:

Other building completion and finishing

Comp. code:

07569345

Reg. date:

18/03/2011

Turnover:

-

No. of employees:

92

Description

copy info iconCopy

About CAPITAL VALLEY PLASTICS LIMITED

CAPITAL VALLEY PLASTICS LIMITED is an(a) Liquidation company incorporated on 10/03/1987 with the registered office located at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 86 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL VALLEY PLASTICS LIMITED?

toggle

CAPITAL VALLEY PLASTICS LIMITED is currently Liquidation. It was registered on 10/03/1987 .

Where is CAPITAL VALLEY PLASTICS LIMITED located?

toggle

CAPITAL VALLEY PLASTICS LIMITED is registered at 2nd Floor Arcadia House, 15 Forlease Road, Maidenhead SL6 1RX.

What does CAPITAL VALLEY PLASTICS LIMITED do?

toggle

CAPITAL VALLEY PLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does CAPITAL VALLEY PLASTICS LIMITED have?

toggle

CAPITAL VALLEY PLASTICS LIMITED had 86 employees in 2022.

What is the latest filing for CAPITAL VALLEY PLASTICS LIMITED?

toggle

The latest filing was on 12/01/2026: Liquidators' statement of receipts and payments to 2025-11-03.