CONCEPT PLASTIC PACKAGING LTD

Register to unlock more data on OkredoRegister

CONCEPT PLASTIC PACKAGING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03491928

Incorporation date

13/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Adams Close Heanor Gate Industrial Estate, Heanor, Derbyshire DE75 7SWCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/1998)
dot icon27/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon02/07/2025
Current accounting period extended from 2025-03-31 to 2025-07-31
dot icon27/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/01/2024
Change of details for Mr Ian Marlow as a person with significant control on 2022-03-31
dot icon18/01/2024
Director's details changed for Mr Ian Marlow on 2022-03-31
dot icon18/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2023
Notification of Carl John Waters as a person with significant control on 2022-02-17
dot icon26/01/2023
Confirmation statement made on 2023-01-13 with updates
dot icon01/08/2022
Registered office address changed from Delves Road Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SJ England to 40 Adams Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SW on 2022-08-01
dot icon25/03/2022
Satisfaction of charge 2 in full
dot icon17/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2022
Registered office address changed from 40 Adams Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SW England to Delves Road Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SJ on 2022-03-16
dot icon14/03/2022
Satisfaction of charge 034919280007 in full
dot icon28/02/2022
Termination of appointment of Adrian Thomas as a director on 2022-02-17
dot icon28/02/2022
Cessation of Recyplas Limited as a person with significant control on 2022-02-17
dot icon28/02/2022
Termination of appointment of Kurukulasooriya Michael Shiran Perera as a director on 2022-02-17
dot icon28/02/2022
Termination of appointment of Malagalage Anurath Abeyratne as a director on 2022-02-17
dot icon24/01/2022
Confirmation statement made on 2022-01-13 with updates
dot icon31/12/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon04/09/2021
Full accounts made up to 2020-06-30
dot icon19/03/2021
Change of details for Mr Ian Marlow as a person with significant control on 2021-02-18
dot icon19/03/2021
Notification of Recyplas Limited as a person with significant control on 2021-02-18
dot icon13/03/2021
Memorandum and Articles of Association
dot icon13/03/2021
Resolutions
dot icon05/03/2021
Second filing for the appointment of Mr Kurukulasooriya Michael Shiran Perera as a director
dot icon04/03/2021
Appointment of Mr Kurukulasooriya Michael Shiran Perera as a director on 2021-03-04
dot icon04/03/2021
Appointment of Mr Malagalage Anurath Abeyratne as a director on 2021-02-18
dot icon03/03/2021
Change of share class name or designation
dot icon26/01/2021
Confirmation statement made on 2021-01-13 with updates
dot icon18/09/2020
Full accounts made up to 2019-06-30
dot icon21/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon21/01/2020
Registered office address changed from 40 Adams Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7RB to 40 Adams Close Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SW on 2020-01-21
dot icon19/01/2020
Director's details changed for Mr Ian Marlow on 2019-10-03
dot icon19/01/2020
Change of details for Mr Ian Marlow as a person with significant control on 2019-10-03
dot icon20/08/2019
Part of the property or undertaking has been released from charge 2
dot icon20/08/2019
Part of the property or undertaking has been released from charge 034919280007
dot icon13/08/2019
Satisfaction of charge 5 in full
dot icon18/02/2019
Termination of appointment of Theofylaktos Pavlidis as a director on 2019-02-06
dot icon18/02/2019
Termination of appointment of Alan Marlow as a director on 2019-02-06
dot icon25/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon28/12/2018
Full accounts made up to 2017-12-31
dot icon27/12/2018
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon09/08/2018
Registration of charge 034919280007, created on 2018-08-08
dot icon25/01/2018
Confirmation statement made on 2018-01-13 with updates
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon12/10/2015
Director's details changed for Theofylaktos Pavlidis on 2015-08-28
dot icon29/06/2015
Full accounts made up to 2014-12-31
dot icon29/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon10/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon23/01/2014
Memorandum and Articles of Association
dot icon05/01/2014
Particulars of variation of rights attached to shares
dot icon05/01/2014
Particulars of variation of rights attached to shares
dot icon05/01/2014
Change of share class name or designation
dot icon05/01/2014
Change of share class name or designation
dot icon19/12/2013
Resolutions
dot icon19/12/2013
Resolutions
dot icon08/07/2013
Satisfaction of charge 3 in full
dot icon08/07/2013
Satisfaction of charge 1 in full
dot icon09/04/2013
Full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon04/12/2012
Appointment of Mr David John Rice as a secretary
dot icon04/12/2012
Termination of appointment of Alan Marlow as a secretary
dot icon06/08/2012
Full accounts made up to 2011-12-31
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/04/2012
Appointment of Theofylaktos Pavlidis as a director
dot icon25/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon10/02/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon10/02/2012
Director's details changed for Alan Marlow on 2012-01-13
dot icon10/02/2012
Director's details changed for Ian Marlow on 2012-01-13
dot icon10/02/2012
Secretary's details changed for Alan Marlow on 2012-01-13
dot icon10/02/2012
Register inspection address has been changed from Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ United Kingdom
dot icon10/02/2012
Director's details changed for Adrian Thomas on 2012-01-13
dot icon04/10/2011
Accounts for a medium company made up to 2010-12-31
dot icon14/03/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon14/03/2011
Registered office address changed from Delves Road Heanor Gate Industrial Estate Heanor Derbyshire DE75 7SJ on 2011-03-14
dot icon01/09/2010
Particulars of a mortgage or charge / charge no: 5
dot icon20/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon23/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/02/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon08/02/2010
Register(s) moved to registered inspection location
dot icon08/02/2010
Register inspection address has been changed
dot icon08/02/2010
Director's details changed for Adrian Thomas on 2010-01-01
dot icon08/02/2010
Director's details changed for Alan Marlow on 2010-01-01
dot icon08/02/2010
Director's details changed for Ian Marlow on 2010-01-01
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/01/2009
Return made up to 13/01/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 13/01/08; full list of members
dot icon27/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/02/2007
Return made up to 13/01/07; full list of members
dot icon14/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/06/2006
New director appointed
dot icon16/02/2006
Return made up to 13/01/06; full list of members
dot icon10/09/2005
Particulars of mortgage/charge
dot icon29/07/2005
Certificate of change of name
dot icon21/05/2005
Particulars of mortgage/charge
dot icon17/03/2005
Total exemption small company accounts made up to 2004-12-31
dot icon10/02/2005
Return made up to 13/01/05; full list of members
dot icon12/11/2004
Accounts for a small company made up to 2003-12-31
dot icon22/01/2004
Return made up to 13/01/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/10/2003
Registered office changed on 20/10/03 from: unit 3 winster park corporation road ilkeston derbyshire DE7 4AY
dot icon31/05/2003
Particulars of mortgage/charge
dot icon21/01/2003
Return made up to 13/01/03; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 13/01/02; full list of members
dot icon20/12/2001
Director resigned
dot icon13/12/2001
New director appointed
dot icon18/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/02/2001
Return made up to 13/01/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 13/01/00; full list of members
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon20/08/1999
Registered office changed on 20/08/99 from: unit 15 langley bridge industrial estate, langley mill eastwood nottinghamshire
dot icon05/02/1999
Return made up to 13/01/99; full list of members
dot icon11/12/1998
Accounting reference date shortened from 31/01/99 to 31/12/98
dot icon17/03/1998
Ad 23/01/98--------- £ si 998@1=998 £ ic 2/1000
dot icon02/02/1998
Certificate of change of name
dot icon28/01/1998
New director appointed
dot icon28/01/1998
New secretary appointed;new director appointed
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
Director resigned
dot icon28/01/1998
Registered office changed on 28/01/98 from: 12 york place leeds west yorkshire LS1 2DS
dot icon13/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

35
2023
change arrow icon-96.24 % *

* during past year

Cash in Bank

£5,359.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
80.57K
-
0.00
267.40K
-
2022
37
1.22M
-
0.00
142.44K
-
2023
35
1.36M
-
0.00
5.36K
-
2023
35
1.36M
-
0.00
5.36K
-

Employees

2023

Employees

35 Descended-5 % *

Net Assets(GBP)

1.36M £Ascended11.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.36K £Descended-96.24 % *

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
Perera, Kurukulasooriya Michael Shiran
Director
18/02/2021 - 17/02/2022
5
Marlow, Ian
Director
30/11/2001 - Present
3

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CONCEPT PLASTIC PACKAGING LTD

CONCEPT PLASTIC PACKAGING LTD is an(a) Active company incorporated on 13/01/1998 with the registered office located at 40 Adams Close Heanor Gate Industrial Estate, Heanor, Derbyshire DE75 7SW. There is currently 1 active director according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of CONCEPT PLASTIC PACKAGING LTD?

toggle

CONCEPT PLASTIC PACKAGING LTD is currently Active. It was registered on 13/01/1998 .

Where is CONCEPT PLASTIC PACKAGING LTD located?

toggle

CONCEPT PLASTIC PACKAGING LTD is registered at 40 Adams Close Heanor Gate Industrial Estate, Heanor, Derbyshire DE75 7SW.

What does CONCEPT PLASTIC PACKAGING LTD do?

toggle

CONCEPT PLASTIC PACKAGING LTD operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

How many employees does CONCEPT PLASTIC PACKAGING LTD have?

toggle

CONCEPT PLASTIC PACKAGING LTD had 35 employees in 2023.

What is the latest filing for CONCEPT PLASTIC PACKAGING LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-13 with no updates.