COUNTERPLAS LIMITED

Register to unlock more data on OkredoRegister

COUNTERPLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02560907

Incorporation date

21/11/1990

Size

Full

Contacts

Registered address

Registered address

Landywood Lane, Cheslyn Hay, Walsall, West Midlands WS6 7ALCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1990)
dot icon28/11/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon23/05/2025
Full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-21 with no updates
dot icon24/04/2024
Full accounts made up to 2023-12-31
dot icon06/12/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon04/08/2023
Satisfaction of charge 025609070003 in full
dot icon11/05/2023
Full accounts made up to 2022-12-31
dot icon08/03/2023
Change of details for Mr Paul James Isherwood as a person with significant control on 2023-02-28
dot icon08/03/2023
Director's details changed for Mr Paul James Isherwood on 2023-02-28
dot icon30/11/2022
Confirmation statement made on 2022-11-21 with no updates
dot icon17/10/2022
Registration of charge 025609070008, created on 2022-10-14
dot icon26/07/2022
Satisfaction of charge 025609070005 in full
dot icon26/07/2022
Satisfaction of charge 025609070006 in full
dot icon24/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/08/2021
Registration of charge 025609070007, created on 2021-07-30
dot icon09/07/2021
Satisfaction of charge 025609070004 in full
dot icon07/01/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon05/12/2019
Change of details for Mr Paul James Isherwood as a person with significant control on 2019-11-21
dot icon04/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with updates
dot icon24/10/2018
Registered office address changed from Unit 1-3 Spartan Industrail Estate Brickhouse Lane West Bromwich West Midlands B70 0DH to Landywood Lane Cheslyn Hay Walsall West Midlands WS6 7AL on 2018-10-24
dot icon25/09/2018
Change of details for Mr Paul James Isherwood as a person with significant control on 2018-08-20
dot icon27/04/2018
Registration of charge 025609070006, created on 2018-04-27
dot icon20/04/2018
Registration of charge 025609070005, created on 2018-04-20
dot icon24/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon24/11/2017
Change of details for Mr Paul James Isherwood as a person with significant control on 2017-04-06
dot icon17/10/2017
Satisfaction of charge 2 in full
dot icon13/09/2017
Registration of charge 025609070004, created on 2017-09-12
dot icon15/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon08/12/2016
Registration of charge 025609070003, created on 2016-12-07
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/08/2016
Termination of appointment of Stephen Michael Hall as a director on 2016-07-28
dot icon25/11/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/11/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon24/11/2014
Director's details changed for Mr Paul James Isherwood on 2014-01-01
dot icon24/11/2014
Director's details changed for Mr Stephen Michael Hall on 2014-01-01
dot icon24/11/2014
Secretary's details changed for Mrs Nicola Jayne Isherwood on 2014-01-01
dot icon22/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2011
Termination of appointment of Godfrey Mansell as a secretary
dot icon23/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/12/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon18/08/2010
Total exemption full accounts made up to 2010-03-31
dot icon04/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon04/12/2009
Director's details changed for Mr Stephen Michael Hall on 2009-11-21
dot icon04/12/2009
Secretary's details changed for Godfrey Mansell on 2009-11-21
dot icon30/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/06/2009
Registered office changed on 03/06/2009 from kenmore house 51 downing street smethwick west midlands B66 2PP
dot icon20/03/2009
Director's change of particulars / paul isherwood / 16/03/2009
dot icon20/03/2009
Secretary's change of particulars / nicola isherwood / 16/03/2009
dot icon01/12/2008
Return made up to 21/11/08; full list of members
dot icon04/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/11/2007
Return made up to 21/11/07; full list of members
dot icon19/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/12/2006
Return made up to 21/11/06; full list of members
dot icon13/12/2006
Secretary's particulars changed
dot icon20/11/2006
Registered office changed on 20/11/06 from: brook hall flash road oldbury west midlands B69 4AE
dot icon31/07/2006
Director's particulars changed
dot icon31/07/2006
Secretary's particulars changed
dot icon29/06/2006
Director's particulars changed
dot icon29/06/2006
Secretary's particulars changed
dot icon06/04/2006
Secretary's particulars changed
dot icon24/11/2005
Return made up to 21/11/05; full list of members
dot icon08/07/2005
Total exemption full accounts made up to 2005-03-31
dot icon30/11/2004
Return made up to 21/11/04; full list of members
dot icon06/05/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/04/2004
Resolutions
dot icon07/04/2004
Declaration of assistance for shares acquisition
dot icon09/03/2004
Particulars of mortgage/charge
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New director appointed
dot icon14/02/2004
New secretary appointed
dot icon07/02/2004
Registered office changed on 07/02/04 from: unit 18 spartan industrial centre brickhouse lane west bromwich B70 0DH
dot icon05/02/2004
Director resigned
dot icon05/02/2004
Director resigned
dot icon05/02/2004
Director resigned
dot icon30/01/2004
Director resigned
dot icon09/12/2003
Return made up to 21/11/03; full list of members
dot icon19/11/2003
Director's particulars changed
dot icon09/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon29/11/2002
Return made up to 21/11/02; full list of members
dot icon05/02/2002
Total exemption full accounts made up to 2001-03-31
dot icon04/02/2002
Return made up to 21/11/01; full list of members
dot icon23/11/2001
New director appointed
dot icon21/11/2001
New secretary appointed;new director appointed
dot icon21/11/2001
New director appointed
dot icon04/04/2001
Accounts for a small company made up to 2000-03-31
dot icon18/12/2000
Return made up to 21/11/00; full list of members
dot icon13/04/2000
Registered office changed on 13/04/00 from: 32 newick avenue little aston sutton coldfield west midlands B74 3DA
dot icon11/04/2000
Return made up to 21/11/99; full list of members
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon11/02/2000
Resolutions
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon08/04/1999
Accounts for a small company made up to 1998-03-31
dot icon25/03/1999
Return made up to 21/11/98; full list of members
dot icon08/06/1998
Particulars of mortgage/charge
dot icon02/03/1998
New director appointed
dot icon02/03/1998
New secretary appointed
dot icon02/03/1998
Registered office changed on 02/03/98 from: 6 lichfield street burton on trent staffs DE14 3RD
dot icon02/03/1998
Secretary resigned
dot icon02/03/1998
Director resigned
dot icon29/12/1997
Accounts for a small company made up to 1997-03-31
dot icon29/12/1997
Return made up to 21/11/97; full list of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon17/12/1996
Return made up to 21/11/96; no change of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon13/12/1995
Return made up to 21/11/95; no change of members
dot icon11/01/1995
Return made up to 21/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Accounts for a small company made up to 1994-03-31
dot icon02/06/1994
Secretary resigned;new secretary appointed
dot icon12/03/1994
New director appointed
dot icon09/02/1994
Accounts for a small company made up to 1993-03-31
dot icon05/01/1994
Return made up to 21/11/93; no change of members
dot icon26/11/1993
Director resigned
dot icon08/12/1992
Return made up to 21/11/92; change of members
dot icon22/05/1992
Accounts for a small company made up to 1992-03-31
dot icon24/03/1992
Ad 11/02/92--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/1992
New director appointed
dot icon11/03/1992
Return made up to 21/11/91; full list of members
dot icon29/10/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon30/07/1991
Secretary resigned;new secretary appointed
dot icon30/07/1991
Accounting reference date notified as 30/06
dot icon29/05/1991
Memorandum and Articles of Association
dot icon22/05/1991
Secretary resigned;new secretary appointed
dot icon22/05/1991
Director resigned;new director appointed
dot icon22/05/1991
Registered office changed on 22/05/91 from: 2 baches st london N1 6UB
dot icon16/05/1991
Resolutions
dot icon14/05/1991
Certificate of change of name
dot icon14/01/1991
Resolutions
dot icon21/11/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/11/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
68
1.08M
-
0.00
297.65K
-
2022
75
1.35M
-
12.08M
82.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Isherwood, Paul James
Director
27/01/2004 - Present
12

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 COUNTERPLAS LIMITED

COUNTERPLAS LIMITED is an(a) Active company incorporated on 21/11/1990 with the registered office located at Landywood Lane, Cheslyn Hay, Walsall, West Midlands WS6 7AL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTERPLAS LIMITED?

toggle

COUNTERPLAS LIMITED is currently Active. It was registered on 21/11/1990 .

Where is COUNTERPLAS LIMITED located?

toggle

COUNTERPLAS LIMITED is registered at Landywood Lane, Cheslyn Hay, Walsall, West Midlands WS6 7AL.

What does COUNTERPLAS LIMITED do?

toggle

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

What is the latest filing for COUNTERPLAS LIMITED?

toggle

The latest filing was on 28/11/2025: Confirmation statement made on 2025-11-21 with no updates.