CHELMSFORD PLASTIC WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

CHELMSFORD PLASTIC WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04957379

Incorporation date

07/11/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

170a-172 High Street, Rayleigh, Essex SS6 7BSCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon18/12/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Statement of affairs
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon25/11/2025
Registered office address changed from 1-3 High Street Great Dunmow Essex CM6 1UU England to 170a-172 High Street Rayleigh Essex SS6 7BS on 2025-11-25
dot icon23/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon11/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon21/08/2024
Termination of appointment of Alice Warren as a secretary on 2024-08-09
dot icon26/04/2024
Termination of appointment of Sandra Garratt as a secretary on 2024-04-26
dot icon26/04/2024
Appointment of Alice Warren as a secretary on 2024-04-26
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon29/01/2024
Registration of charge 049573790004, created on 2024-01-18
dot icon05/09/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-04-19 with updates
dot icon13/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon16/06/2022
Appointment of Sandra Garratt as a secretary on 2022-06-14
dot icon16/06/2022
Termination of appointment of Jane Smith as a secretary on 2022-06-14
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon20/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon06/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon04/12/2019
Appointment of Mrs Jane Smith as a secretary on 2019-12-04
dot icon21/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon31/05/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon06/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon10/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon20/06/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon04/10/2016
Satisfaction of charge 1 in full
dot icon04/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Registered office address changed from 122 New London Road Chelsmford Essex CM2 0rd to 1-3 High Street Great Dunmow Essex CM6 1UU on 2016-03-07
dot icon22/01/2016
Registration of charge 049573790003, created on 2016-01-20
dot icon02/12/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/12/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon03/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon22/05/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon10/06/2010
Termination of appointment of Brian Saffill as a secretary
dot icon10/06/2010
Termination of appointment of Brian Saffill as a director
dot icon27/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon26/11/2009
Director's details changed for Graeme Richard Smith on 2009-11-06
dot icon26/11/2009
Director's details changed for Brian Saffill on 2009-11-06
dot icon17/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/11/2008
Return made up to 07/11/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon09/11/2007
Return made up to 07/11/07; full list of members
dot icon09/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon21/11/2006
Return made up to 07/11/06; full list of members
dot icon29/11/2005
Return made up to 07/11/05; full list of members
dot icon14/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon21/12/2004
Return made up to 07/11/04; full list of members
dot icon06/09/2004
Accounting reference date extended from 30/11/04 to 31/03/05
dot icon05/12/2003
Ad 26/11/03--------- £ si 99@1=99 £ ic 1/100
dot icon19/11/2003
New director appointed
dot icon19/11/2003
New secretary appointed;new director appointed
dot icon19/11/2003
Secretary resigned
dot icon19/11/2003
Director resigned
dot icon07/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

17
2023
change arrow icon-56.88 % *

* during past year

Cash in Bank

£81,173.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
68.11K
-
0.00
286.52K
-
2022
20
7.55K
-
0.00
188.25K
-
2023
17
56.63K
-
0.00
81.17K
-
2023
17
56.63K
-
0.00
81.17K
-

Employees

2023

Employees

17 Descended-15 % *

Net Assets(GBP)

56.63K £Ascended650.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.17K £Descended-56.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
07/11/2003 - 07/11/2003
4893
Key Legal Services (Nominees) Limited
Nominee Director
07/11/2003 - 07/11/2003
4782
Garratt, Sandra
Secretary
14/06/2022 - 26/04/2024
-
Saffill, Brian
Director
07/11/2003 - 27/05/2010
1
Saffill, Brian
Secretary
07/11/2003 - 27/05/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CHELMSFORD PLASTIC WAREHOUSE LIMITED

CHELMSFORD PLASTIC WAREHOUSE LIMITED is an(a) Liquidation company incorporated on 07/11/2003 with the registered office located at 170a-172 High Street, Rayleigh, Essex SS6 7BS. There is currently 1 active director according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CHELMSFORD PLASTIC WAREHOUSE LIMITED?

toggle

CHELMSFORD PLASTIC WAREHOUSE LIMITED is currently Liquidation. It was registered on 07/11/2003 .

Where is CHELMSFORD PLASTIC WAREHOUSE LIMITED located?

toggle

CHELMSFORD PLASTIC WAREHOUSE LIMITED is registered at 170a-172 High Street, Rayleigh, Essex SS6 7BS.

What does CHELMSFORD PLASTIC WAREHOUSE LIMITED do?

toggle

CHELMSFORD PLASTIC WAREHOUSE LIMITED operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does CHELMSFORD PLASTIC WAREHOUSE LIMITED have?

toggle

CHELMSFORD PLASTIC WAREHOUSE LIMITED had 17 employees in 2023.

What is the latest filing for CHELMSFORD PLASTIC WAREHOUSE LIMITED?

toggle

The latest filing was on 18/12/2025: Notice to Registrar of Companies of Notice of disclaimer.