CORPLEX PLASTICS UK LTD

Register to unlock more data on OkredoRegister

CORPLEX PLASTICS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05267740

Incorporation date

22/10/2004

Size

Full

Contacts

Registered address

Registered address

Unit 7a-7b Madleaze Road, Gloucester GL1 5SGCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2004)
dot icon26/03/2026
Termination of appointment of William Seare as a director on 2026-02-27
dot icon05/01/2026
Full accounts made up to 2024-12-31
dot icon22/08/2025
Satisfaction of charge 052677400003 in full
dot icon17/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon13/06/2025
Second filing of Confirmation Statement dated 2021-06-12
dot icon25/03/2025
Registration of charge 052677400004, created on 2025-03-15
dot icon14/02/2025
Termination of appointment of Henry Walter Schmidt as a secretary on 2025-02-10
dot icon14/02/2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2025-02-11
dot icon16/10/2024
Registration of charge 052677400002, created on 2024-09-26
dot icon16/10/2024
Registration of charge 052677400003, created on 2024-09-26
dot icon10/10/2024
Full accounts made up to 2023-12-31
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon14/03/2024
Termination of appointment of Gilles Grillon as a director on 2024-03-05
dot icon22/12/2023
Termination of appointment of Neil Robert Sproston as a director on 2023-12-14
dot icon22/12/2023
Appointment of Mr William Seare as a director on 2023-12-14
dot icon22/12/2023
Appointment of Tabitha Jayne Clark as a director on 2023-12-14
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon26/06/2023
Director's details changed for Mr Neil Robert Sproston on 2023-01-01
dot icon26/06/2023
Change of details for Lb Uk Holdco Limited as a person with significant control on 2022-12-13
dot icon24/04/2023
Full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon31/12/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with updates
dot icon01/02/2021
Statement of capital on 2021-02-01
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon31/12/2020
Statement by Directors
dot icon31/12/2020
Solvency Statement dated 22/12/20
dot icon31/12/2020
Resolutions
dot icon17/08/2020
Termination of appointment of Kenneth James Swanson as a director on 2020-05-21
dot icon17/08/2020
Appointment of Mr Kenneth James Swanson as a director on 2020-02-27
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with updates
dot icon26/05/2020
Termination of appointment of Kenneth James Swanson as a director on 2020-05-21
dot icon23/03/2020
Notification of Lb Uk Holdco Limited as a person with significant control on 2020-02-27
dot icon23/03/2020
Cessation of Ds Smith (Uk) Limited as a person with significant control on 2020-02-27
dot icon10/03/2020
Registered office address changed from Southmoor Industrial Estate Southmoor Road Wythenshawe Manchester M23 9XD United Kingdom to Unit 7a-7B Madleaze Road Gloucester GL1 5SG on 2020-03-10
dot icon09/03/2020
Appointment of Mr Kenneth James Swanson as a director on 2020-02-27
dot icon05/03/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon05/03/2020
Registered office address changed from 350 Euston Road London NW1 3AX to Southmoor Industrial Estate Southmoor Road Wythenshawe Manchester M23 9XD on 2020-03-05
dot icon05/03/2020
Termination of appointment of Zillah Wendy Stone as a secretary on 2020-02-27
dot icon05/03/2020
Termination of appointment of William Beverley Hicks as a director on 2020-02-27
dot icon05/03/2020
Termination of appointment of Mark Allen Smith as a director on 2020-02-27
dot icon05/03/2020
Appointment of Mr Henry Walter Schmidt as a secretary on 2020-02-27
dot icon05/03/2020
Appointment of Mr Gilles Grillon as a director on 2020-02-27
dot icon05/03/2020
Appointment of Mr Neil Robert Sproston as a director on 2020-02-27
dot icon02/03/2020
Resolutions
dot icon02/03/2020
Change of name notice
dot icon04/11/2019
Full accounts made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon04/01/2019
Full accounts made up to 2018-04-30
dot icon14/11/2018
Termination of appointment of Anne Steele as a secretary on 2018-10-31
dot icon14/11/2018
Appointment of Zillah Wendy Stone as a secretary on 2018-10-31
dot icon14/11/2018
Termination of appointment of Anne Steele as a director on 2018-10-31
dot icon09/08/2018
Director's details changed for Mr William Beverley Hicks on 2018-07-25
dot icon06/08/2018
Satisfaction of charge 052677400001 in full
dot icon14/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon20/12/2017
Full accounts made up to 2017-04-30
dot icon13/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon10/04/2017
Termination of appointment of Stuart Alexander Mcpherson as a director on 2017-03-31
dot icon13/01/2017
Full accounts made up to 2016-04-30
dot icon16/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon16/06/2016
Termination of appointment of Bridget Mary Rothwell as a director on 2016-06-10
dot icon19/04/2016
Appointment of Lucas Herbert Van Der Schalk as a director on 2016-04-19
dot icon19/04/2016
Appointment of Mr William Beverley Hicks as a director on 2016-04-19
dot icon05/02/2016
Full accounts made up to 2015-04-30
dot icon25/01/2016
Termination of appointment of Matthew Paul Jowett as a director on 2016-01-21
dot icon17/12/2015
Registration of charge 052677400001, created on 2015-12-08
dot icon18/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon30/07/2015
Termination of appointment of Adrian Ross Thomas Marsh as a director on 2015-07-21
dot icon01/04/2015
Termination of appointment of Johannes Michael Peter Van Der Looij as a director on 2015-04-01
dot icon09/02/2015
Full accounts made up to 2014-04-30
dot icon19/01/2015
Appointment of Stuart Alexander Mcpherson as a director on 2015-01-12
dot icon02/12/2014
Director's details changed for Mr Adrian Ross Thomas Marsh on 2014-12-01
dot icon24/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon13/08/2014
Director's details changed for Adrian Ross Thomas Marsh on 2014-08-08
dot icon24/06/2014
Director's details changed for Bridget Mary Rothwell on 2014-06-20
dot icon23/01/2014
Termination of appointment of David Matthews as a director
dot icon20/11/2013
Registered office address changed from Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY on 2013-11-20
dot icon27/09/2013
Appointment of Adrian Ross Thomas Marsh as a director
dot icon19/09/2013
Full accounts made up to 2013-04-30
dot icon18/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Stephen Dryden as a director
dot icon13/05/2013
Appointment of Johannes Michael Peter Van Der Looij as a director
dot icon21/03/2013
Termination of appointment of Miles Roberts as a director
dot icon28/01/2013
Full accounts made up to 2012-04-30
dot icon17/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon30/01/2012
Full accounts made up to 2011-04-30
dot icon04/01/2012
Appointment of Mr David John Matthews as a director
dot icon03/01/2012
Termination of appointment of Andrew Clarke as a director
dot icon03/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon01/07/2011
Appointment of Matthew Paul Jowett as a director
dot icon30/06/2011
Termination of appointment of Carolyn Cattermole as a director
dot icon28/01/2011
Full accounts made up to 2010-04-30
dot icon25/11/2010
Termination of appointment of Michael Coombes as a director
dot icon23/11/2010
Appointment of Mark Allen Smith as a director
dot icon05/10/2010
Director's details changed for Michael John Coombes on 2010-09-19
dot icon21/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon05/05/2010
Termination of appointment of Anthony Thorne as a director
dot icon05/05/2010
Appointment of Miles William Roberts as a director
dot icon25/01/2010
Full accounts made up to 2009-04-30
dot icon12/10/2009
Director's details changed for Andrew Geoffrey Clarke on 2009-10-01
dot icon11/10/2009
Director's details changed for Bridget Mary Rothwell on 2009-10-01
dot icon10/10/2009
Director's details changed for Carolyn Tracy Cattermole on 2009-10-01
dot icon10/10/2009
Director's details changed for Michael John Coombes on 2009-10-01
dot icon10/10/2009
Director's details changed for Stephen William Dryden on 2009-10-01
dot icon10/10/2009
Director's details changed for Anthony David Thorne on 2009-10-01
dot icon09/10/2009
Director's details changed for Anne Steele on 2009-10-01
dot icon09/10/2009
Secretary's details changed for Anne Steele on 2009-10-01
dot icon17/09/2009
Return made up to 17/09/09; full list of members
dot icon14/08/2009
Registered office changed on 14/08/2009 from 4 - 16 artillery row london SW1P 1RZ
dot icon25/03/2009
Director appointed bridget mary rothwell
dot icon25/03/2009
Director appointed andrew geoffrey clarke
dot icon25/03/2009
Director appointed anne steele
dot icon09/01/2009
Full accounts made up to 2008-04-30
dot icon04/11/2008
Return made up to 22/10/08; full list of members
dot icon03/11/2008
Director's change of particulars / carolyn cattermole / 01/10/2008
dot icon15/04/2008
Director appointed stephen william dryden
dot icon08/04/2008
Appointment terminated director gavin morris
dot icon27/02/2008
Full accounts made up to 2007-04-30
dot icon30/10/2007
Return made up to 22/10/07; full list of members
dot icon15/05/2007
Auditor's resignation
dot icon06/03/2007
Full accounts made up to 2006-04-30
dot icon25/10/2006
Return made up to 22/10/06; full list of members
dot icon31/01/2006
Director resigned
dot icon21/11/2005
Full accounts made up to 2005-04-30
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon21/11/2005
Resolutions
dot icon09/11/2005
Ad 09/11/05-09/11/05 £ si [email protected]=1000000 £ ic 1/1000001
dot icon01/11/2005
Return made up to 22/10/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon06/12/2004
New director appointed
dot icon25/11/2004
Resolutions
dot icon25/11/2004
Accounting reference date shortened from 31/10/05 to 30/04/05
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
Director resigned
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New director appointed
dot icon02/11/2004
New secretary appointed
dot icon22/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
11/02/2025 - Present
2431
Seare, William
Director
14/12/2023 - 27/02/2026
2
Rothwell, Bridget Mary
Director
24/03/2009 - 10/06/2016
1
Sproston, Neil Robert
Director
27/02/2020 - 14/12/2023
1
Clark, Tabitha Jayne
Director
14/12/2023 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPLEX PLASTICS UK LTD

CORPLEX PLASTICS UK LTD is an(a) Active company incorporated on 22/10/2004 with the registered office located at Unit 7a-7b Madleaze Road, Gloucester GL1 5SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CORPLEX PLASTICS UK LTD?

toggle

CORPLEX PLASTICS UK LTD is currently Active. It was registered on 22/10/2004 .

Where is CORPLEX PLASTICS UK LTD located?

toggle

CORPLEX PLASTICS UK LTD is registered at Unit 7a-7b Madleaze Road, Gloucester GL1 5SG.

What does CORPLEX PLASTICS UK LTD do?

toggle

CORPLEX PLASTICS UK LTD operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for CORPLEX PLASTICS UK LTD?

toggle

The latest filing was on 26/03/2026: Termination of appointment of William Seare as a director on 2026-02-27.