CDM PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CDM PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07932009

Incorporation date

01/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 The Io Centre Nash Road, Park Farm, Redditch, Worcestershire B98 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2012)
dot icon24/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon09/05/2025
Termination of appointment of Richard Stephen Jones as a director on 2025-05-02
dot icon30/04/2025
Total exemption full accounts made up to 2024-10-31
dot icon22/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon19/03/2025
Confirmation statement made on 2025-03-04 with no updates
dot icon10/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon05/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon12/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon27/04/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon08/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon15/02/2021
Director's details changed for Mr Carl Alex Way on 2021-02-15
dot icon15/02/2021
Director's details changed for Mr Richard Stephen Jones on 2021-02-15
dot icon19/06/2020
Resolutions
dot icon03/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon05/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon20/01/2020
Change of details for Mr Richard Stephen Jones as a person with significant control on 2019-12-13
dot icon20/01/2020
Confirmation statement made on 2019-12-13 with updates
dot icon09/01/2020
Cessation of William Laurence Collins as a person with significant control on 2019-12-13
dot icon09/01/2020
Cancellation of shares. Statement of capital on 2019-12-13
dot icon09/01/2020
Purchase of own shares.
dot icon07/01/2020
Termination of appointment of William Laurence Collins as a director on 2019-12-13
dot icon29/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon21/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon30/04/2018
Appointment of Mr Christian Harry Moule as a director on 2018-04-30
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon18/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon03/10/2014
Satisfaction of charge 2 in full
dot icon09/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon10/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/02/2014
Director's details changed for Mr William Laurence Collins on 2012-11-01
dot icon10/02/2014
Director's details changed for Mr Carl Alex Way on 2012-11-01
dot icon10/02/2014
Director's details changed for Mr Richard Stephen Jones on 2012-11-01
dot icon25/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/04/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon09/04/2013
Previous accounting period shortened from 2013-02-28 to 2012-10-31
dot icon06/01/2013
Registered office address changed from Royal House Market Place Redditch Worcestershire B98 8AA United Kingdom on 2013-01-06
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

14
2023
change arrow icon-70.67 % *

* during past year

Cash in Bank

£150,946.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.23M
-
0.00
754.29K
-
2022
18
1.34M
-
0.00
514.73K
-
2023
14
1.44M
-
0.00
150.95K
-
2023
14
1.44M
-
0.00
150.95K
-

Employees

2023

Employees

14 Descended-22 % *

Net Assets(GBP)

1.44M £Ascended7.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

150.95K £Descended-70.67 % *

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
Jones, Richard Stephen
Director
01/02/2012 - 02/05/2025
12
Way, Carl Alex
Director
01/02/2012 - Present
4
Moule, Christian Harry
Director
30/04/2018 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 CDM PLASTICS LIMITED

CDM PLASTICS LIMITED is an(a) Active company incorporated on 01/02/2012 with the registered office located at 9 The Io Centre Nash Road, Park Farm, Redditch, Worcestershire B98 7AS. 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 CDM PLASTICS LIMITED?

toggle

CDM PLASTICS LIMITED is currently Active. It was registered on 01/02/2012 .

Where is CDM PLASTICS LIMITED located?

toggle

CDM PLASTICS LIMITED is registered at 9 The Io Centre Nash Road, Park Farm, Redditch, Worcestershire B98 7AS.

What does CDM PLASTICS LIMITED do?

toggle

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

How many employees does CDM PLASTICS LIMITED have?

toggle

CDM PLASTICS LIMITED had 14 employees in 2023.

What is the latest filing for CDM PLASTICS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-20 with no updates.