CHESS PLASTICS LIMITED

Register to unlock more data on OkredoRegister

CHESS PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00931102

Incorporation date

26/04/1968

Size

Medium

Contacts

Registered address

Registered address

Unit 2, Berry Hill Industrial Estate, George Baylis Road Droitwich, Worcestershire WR9 9RBCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1968)
dot icon29/04/2026
Accounts for a medium company made up to 2025-09-30
dot icon11/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon12/06/2025
Accounts for a medium company made up to 2024-09-30
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon05/06/2024
Satisfaction of charge 1 in full
dot icon05/06/2024
Satisfaction of charge 2 in full
dot icon04/06/2024
Full accounts made up to 2023-09-30
dot icon12/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon25/05/2023
Full accounts made up to 2022-09-30
dot icon12/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon03/05/2022
Full accounts made up to 2021-09-30
dot icon25/02/2022
Director's details changed for Mr Glyn Darren Olden on 2022-02-25
dot icon11/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon13/04/2021
Accounts for a small company made up to 2020-09-30
dot icon11/02/2021
Confirmation statement made on 2021-02-11 with no updates
dot icon12/08/2020
Current accounting period extended from 2020-03-31 to 2020-09-30
dot icon11/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon06/08/2019
Accounts for a small company made up to 2019-03-31
dot icon11/02/2019
Confirmation statement made on 2019-02-11 with no updates
dot icon09/10/2018
Accounts for a small company made up to 2018-03-31
dot icon16/02/2018
Director's details changed for Mr Gareth Dean Olden on 2017-02-08
dot icon12/02/2018
Confirmation statement made on 2018-02-11 with no updates
dot icon26/10/2017
Full accounts made up to 2017-03-31
dot icon14/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon15/12/2016
Satisfaction of charge 5 in full
dot icon25/05/2016
Registration of charge 009311020006, created on 2016-05-24
dot icon19/02/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-02-11 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-02-11 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/03/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon01/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/01/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/01/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon20/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon29/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/01/2010
Secretary's details changed for Gareth Dean Olden on 2010-01-01
dot icon27/01/2010
Director's details changed for Mr Gareth Dean Olden on 2010-01-01
dot icon27/01/2010
Director's details changed for Glyn Darren Olden on 2010-01-01
dot icon27/01/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 29/01/09; full list of members
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Return made up to 29/01/08; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon26/04/2007
Resolutions
dot icon15/02/2007
Return made up to 31/01/07; full list of members
dot icon04/01/2007
Declaration of satisfaction of mortgage/charge
dot icon18/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon08/02/2006
Return made up to 31/01/06; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Director resigned
dot icon09/08/2005
Director resigned
dot icon20/01/2005
Return made up to 31/01/05; full list of members
dot icon30/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon24/03/2004
Return made up to 31/01/04; full list of members
dot icon20/09/2003
Accounts for a medium company made up to 2003-03-31
dot icon07/02/2003
Return made up to 31/01/03; full list of members
dot icon15/01/2003
Accounts for a medium company made up to 2002-03-31
dot icon11/02/2002
Return made up to 31/01/02; full list of members
dot icon15/01/2002
Accounts for a medium company made up to 2001-03-31
dot icon26/01/2001
Return made up to 31/01/01; full list of members
dot icon20/01/2001
Accounts for a medium company made up to 2000-03-31
dot icon22/11/2000
Secretary resigned
dot icon06/11/2000
New secretary appointed
dot icon30/01/2000
Return made up to 31/01/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-03-31
dot icon11/08/1999
Resolutions
dot icon11/03/1999
Return made up to 31/01/99; full list of members
dot icon11/11/1998
Full accounts made up to 1998-03-31
dot icon11/02/1998
Return made up to 31/01/98; no change of members
dot icon12/12/1997
Full accounts made up to 1997-03-31
dot icon10/02/1997
Return made up to 31/01/97; no change of members
dot icon21/12/1996
New director appointed
dot icon25/10/1996
Accounts for a medium company made up to 1996-03-31
dot icon18/02/1996
Return made up to 31/01/96; full list of members
dot icon20/12/1995
Accounts for a medium company made up to 1995-03-31
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon23/02/1995
New director appointed
dot icon14/02/1995
Return made up to 31/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Accounting reference date extended from 30/09 to 31/03
dot icon18/04/1994
Accounts for a medium company made up to 1993-09-30
dot icon17/02/1994
Return made up to 31/01/94; no change of members
dot icon14/02/1993
Accounts for a small company made up to 1992-09-30
dot icon09/02/1993
Return made up to 31/01/93; no change of members
dot icon20/02/1992
Return made up to 31/01/92; full list of members
dot icon06/02/1992
Accounts for a small company made up to 1991-09-30
dot icon18/07/1991
Accounts for a small company made up to 1990-09-30
dot icon09/02/1991
Return made up to 31/01/91; no change of members
dot icon18/06/1990
Accounts for a small company made up to 1989-09-30
dot icon18/06/1990
Return made up to 31/01/90; full list of members
dot icon11/05/1990
Registered office changed on 11/05/90 from: 214 bellingdon road chesham bucks HP5 2NJ
dot icon05/10/1989
Accounts for a small company made up to 1988-09-30
dot icon21/08/1989
Return made up to 31/01/89; full list of members
dot icon15/06/1988
Accounts for a small company made up to 1987-09-30
dot icon15/06/1988
Return made up to 31/01/88; full list of members
dot icon01/11/1987
Accounts made up to 1986-09-30
dot icon11/04/1987
Return made up to 31/01/87; full list of members
dot icon15/09/1986
Return made up to 31/01/86; full list of members
dot icon05/07/1986
Accounts for a small company made up to 1985-09-30
dot icon02/07/1984
Accounts made up to 1982-09-30
dot icon20/04/1982
Accounts made up to 1981-09-30
dot icon26/04/1968
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

69
2022
change arrow icon-30.08 % *

* during past year

Cash in Bank

£608,440.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
66
1.87M
-
0.00
870.13K
-
2022
69
2.06M
-
12.06M
608.44K
-
2022
69
2.06M
-
12.06M
608.44K
-

Employees

2022

Employees

69 Ascended5 % *

Net Assets(GBP)

2.06M £Ascended10.17 % *

Total Assets(GBP)

-

Turnover(GBP)

12.06M £Ascended- *

Cash in Bank(GBP)

608.44K £Descended-30.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Olden, Glyn Darren
Director
01/05/1995 - Present
3
Olden, Gareth Dean
Director
01/05/1995 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

227
POLESWORTH GARAGE LIMITEDGrendon Road, Polesworth, Tamworth, Staffordshire B78 1HA
Active

Category:

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

Comp. code:

00903691

Reg. date:

14/04/1967

Turnover:

-

No. of employees:

60
W.R. HAINES (LEASOW FARMS) LIMITEDCastle Farm, Station Road, Chipping Campden, Gloucestershire GL55 6JD
Active

Category:

Mixed farming

Comp. code:

01097320

Reg. date:

20/02/1973

Turnover:

-

No. of employees:

57
MARSHALL QUARRY PRODUCTS LIMITEDWatts House Carnaby Ind. Estate, Lancaster Road, Carnaby, Bridlington, East Riding Of Yorkshire YO15 3QY
Active

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

03208960

Reg. date:

07/06/1996

Turnover:

-

No. of employees:

63
WHITMORE'S TIMBER CO. LIMITED5 Brooklands Place, Brooklands Road, Sale, Cheshire M33 3SD
Active

Category:

Sawmilling and planing of wood

Comp. code:

02359578

Reg. date:

10/03/1989

Turnover:

-

No. of employees:

54
ALLPRINT SUPPLIES LIMITED7b Fairlie Road, Slough, Berkshire SL1 4PY
Active

Category:

Printing n.e.c.

Comp. code:

03744718

Reg. date:

29/03/1999

Turnover:

-

No. of employees:

61

Description

copy info iconCopy

About CHESS PLASTICS LIMITED

CHESS PLASTICS LIMITED is an(a) Active company incorporated on 26/04/1968 with the registered office located at Unit 2, Berry Hill Industrial Estate, George Baylis Road Droitwich, Worcestershire WR9 9RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 69 according to last financial statements.

Frequently Asked Questions

What is the current status of CHESS PLASTICS LIMITED?

toggle

CHESS PLASTICS LIMITED is currently Active. It was registered on 26/04/1968 .

Where is CHESS PLASTICS LIMITED located?

toggle

CHESS PLASTICS LIMITED is registered at Unit 2, Berry Hill Industrial Estate, George Baylis Road Droitwich, Worcestershire WR9 9RB.

What does CHESS PLASTICS LIMITED do?

toggle

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

How many employees does CHESS PLASTICS LIMITED have?

toggle

CHESS PLASTICS LIMITED had 69 employees in 2022.

What is the latest filing for CHESS PLASTICS LIMITED?

toggle

The latest filing was on 29/04/2026: Accounts for a medium company made up to 2025-09-30.