CORILLA PLASTICS (BRIDGEND) LIMITED

Register to unlock more data on OkredoRegister

CORILLA PLASTICS (BRIDGEND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06792840

Incorporation date

15/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor Suite, 16 Kingsway, Altrincham, Cheshire WA14 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2009)
dot icon16/04/2026
Change of details for Mr Gary Bell as a person with significant control on 2023-09-11
dot icon16/04/2026
Change of details for Mr David Richard Smith as a person with significant control on 2023-09-11
dot icon18/12/2025
Confirmation statement made on 2025-12-16 with no updates
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon03/03/2024
Cessation of Infinity Llp as a person with significant control on 2023-08-11
dot icon03/03/2024
Notification of Thomas Fleming as a person with significant control on 2023-08-11
dot icon03/03/2024
Notification of David Smith as a person with significant control on 2023-08-11
dot icon03/03/2024
Notification of Gary Bell as a person with significant control on 2023-08-11
dot icon03/03/2024
Confirmation statement made on 2024-01-15 with updates
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-08-11
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Change of share class name or designation
dot icon23/08/2023
Resolutions
dot icon23/08/2023
Memorandum and Articles of Association
dot icon30/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon17/02/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon27/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon18/03/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon27/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon05/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon20/02/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon17/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/03/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon27/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/03/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon19/11/2014
Termination of appointment of David Richard Smith as a director on 2014-10-24
dot icon28/10/2014
Registration of charge 067928400005, created on 2014-10-17
dot icon20/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon05/02/2014
Register(s) moved to registered office address
dot icon19/12/2013
Resolutions
dot icon19/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon19/12/2013
Change of share class name or designation
dot icon19/12/2013
Change of share class name or designation
dot icon22/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/02/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon31/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon31/01/2012
Registered office address changed from , 10 Fletcher Drive, Bowdon, Altrincham, Cheshire, WA14 3FZ, England on 2012-01-31
dot icon30/01/2012
Register inspection address has been changed from Corilla Plastics Victoria Street Pontycymer Bridgend Mid Glamorgan CF32 8LR
dot icon30/01/2012
Register(s) moved to registered inspection location
dot icon22/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon22/02/2011
Registered office address changed from , Scriven House Richmond Road, Bowdon, Altrincham, Cheshire, WA14 2TT on 2011-02-22
dot icon28/10/2010
Memorandum and Articles of Association
dot icon28/10/2010
Resolutions
dot icon28/10/2010
Resolutions
dot icon27/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon23/04/2010
Resolutions
dot icon22/04/2010
Miscellaneous
dot icon22/04/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon22/04/2010
Resolutions
dot icon12/04/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon06/04/2010
Registered office address changed from , Victoria Street, Pontycymer, Bridgend, Mid Glamorgan, CF32 8LR on 2010-04-06
dot icon06/04/2010
Register inspection address has been changed
dot icon06/04/2010
Previous accounting period shortened from 2010-01-31 to 2009-11-30
dot icon08/01/2010
Certificate of change of name
dot icon08/01/2010
Change of name notice
dot icon14/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon17/09/2009
Particulars of contract relating to shares
dot icon17/09/2009
Ad 03/09/09\gbp si 79900@1=79900\gbp ic 100/80000\
dot icon17/09/2009
Nc inc already adjusted 03/09/09
dot icon17/09/2009
Resolutions
dot icon10/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/02/2009
Registered office changed on 13/02/2009 from, c/o lockett loveday mcmahon 4 oxford court, manchester, M2 3WQ
dot icon11/02/2009
Ad 27/01/09\gbp si 99@1=99\gbp ic 1/100\
dot icon09/02/2009
Director and secretary appointed thomas anthony fleming
dot icon09/02/2009
Director appointed david richard smith
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/01/2009
Appointment terminated director yomtov jacobs
dot icon15/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

42
2022
change arrow icon+31.74 % *

* during past year

Cash in Bank

£377,059.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
290.67K
-
0.00
286.22K
-
2022
42
448.99K
-
0.00
377.06K
-
2022
42
448.99K
-
0.00
377.06K
-

Employees

2022

Employees

42 Ascended20 % *

Net Assets(GBP)

448.99K £Ascended54.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

377.06K £Ascended31.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fleming, Thomas Anthony
Director
19/01/2009 - Present
34

Persons with Significant Control

4
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 CORILLA PLASTICS (BRIDGEND) LIMITED

CORILLA PLASTICS (BRIDGEND) LIMITED is an(a) Active company incorporated on 15/01/2009 with the registered office located at 2nd Floor Suite, 16 Kingsway, Altrincham, Cheshire WA14 1PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of CORILLA PLASTICS (BRIDGEND) LIMITED?

toggle

CORILLA PLASTICS (BRIDGEND) LIMITED is currently Active. It was registered on 15/01/2009 .

Where is CORILLA PLASTICS (BRIDGEND) LIMITED located?

toggle

CORILLA PLASTICS (BRIDGEND) LIMITED is registered at 2nd Floor Suite, 16 Kingsway, Altrincham, Cheshire WA14 1PJ.

What does CORILLA PLASTICS (BRIDGEND) LIMITED do?

toggle

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

How many employees does CORILLA PLASTICS (BRIDGEND) LIMITED have?

toggle

CORILLA PLASTICS (BRIDGEND) LIMITED had 42 employees in 2022.

What is the latest filing for CORILLA PLASTICS (BRIDGEND) LIMITED?

toggle

The latest filing was on 16/04/2026: Change of details for Mr Gary Bell as a person with significant control on 2023-09-11.