D W PLASTICS GROUP LTD

Register to unlock more data on OkredoRegister

D W PLASTICS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10241438

Incorporation date

20/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Factory 7 Chandler Road, Chichester, West Sussex PO19 8UECopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2016)
dot icon01/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/06/2025
Confirmation statement made on 2025-06-16 with updates
dot icon17/02/2025
Termination of appointment of Sue Elizabeth Burley as a secretary on 2024-12-10
dot icon17/02/2025
Termination of appointment of Sue Elizabeth Burley as a director on 2024-12-10
dot icon15/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon17/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon18/05/2023
-
dot icon18/05/2023
Rectified The AD01 was removed from the public register on 25/08/2023 as it was done without the authority of the company.
dot icon30/08/2022
Satisfaction of charge 102414380005 in full
dot icon30/08/2022
Satisfaction of charge 102414380001 in full
dot icon30/08/2022
Satisfaction of charge 102414380002 in full
dot icon30/08/2022
Satisfaction of charge 102414380003 in full
dot icon28/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon01/11/2021
All of the property or undertaking has been released from charge 102414380001
dot icon01/11/2021
All of the property or undertaking has been released and no longer forms part of charge 102414380002
dot icon01/11/2021
All of the property or undertaking has been released and no longer forms part of charge 102414380003
dot icon08/09/2021
Registration of charge 102414380004, created on 2021-09-07
dot icon08/09/2021
Registration of charge 102414380005, created on 2021-09-07
dot icon30/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon15/10/2020
Registration of charge 102414380003, created on 2020-10-13
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon16/12/2019
Termination of appointment of Jane Elizabeth Turner as a director on 2019-12-06
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon13/05/2019
Termination of appointment of Clive Johnson as a director on 2019-05-10
dot icon23/04/2019
Termination of appointment of Stephen Alexander Campbell as a director on 2019-04-08
dot icon03/04/2019
Registration of charge 102414380002, created on 2019-03-29
dot icon30/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon08/04/2018
Appointment of Mrs Jane Elizabeth Turner as a director on 2018-03-22
dot icon18/01/2018
Appointment of Mr Clive Johnson as a director on 2018-01-11
dot icon01/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon29/06/2017
Notification of Panoramic Growth Fund 2 Lp, Acting by Its General Partner Panoramic Growth Equity (Gp2) Llp as a person with significant control on 2016-12-01
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon29/12/2016
Resolutions
dot icon29/12/2016
Sub-division of shares on 2016-12-01
dot icon06/12/2016
Resolutions
dot icon06/12/2016
Registration of charge 102414380001, created on 2016-12-01
dot icon02/12/2016
Appointment of Mr Stephen Alexander Campbell as a director on 2016-12-01
dot icon02/12/2016
Appointment of Mr Andrew Davies as a director on 2016-12-01
dot icon02/12/2016
Appointment of Mr Simon Andrew Jones as a director on 2016-12-01
dot icon02/12/2016
Appointment of Mr Paul Matthew White as a director on 2016-12-01
dot icon07/10/2016
Appointment of Sue Elizabeth Burley as a secretary on 2016-10-06
dot icon07/10/2016
Appointment of Sue Elizabeth Burley as a director on 2016-10-06
dot icon07/10/2016
Termination of appointment of Squire Patton Boggs Directors Limited as a director on 2016-10-06
dot icon07/10/2016
Current accounting period shortened from 2017-06-30 to 2017-03-31
dot icon07/10/2016
Termination of appointment of Peter Mortimer Crossley as a director on 2016-10-06
dot icon07/10/2016
Termination of appointment of Squire Patton Boggs Secretaries Limited as a secretary on 2016-10-06
dot icon07/10/2016
Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Factory 7 Chandler Road Chichester West Sussex PO19 8UE on 2016-10-07
dot icon20/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-91.01 % *

* during past year

Cash in Bank

£16,306.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.02M
-
0.00
534.00
-
2022
0
1.84M
-
0.00
181.31K
-
2023
-
1.75M
-
0.00
16.31K
-
2023
-
1.75M
-
0.00
16.31K
-

Employees

2023

Employees

-

Net Assets(GBP)

1.75M £Descended-4.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.31K £Descended-91.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Andrew
Director
01/12/2016 - Present
2
Burley, Sue Elizabeth
Director
06/10/2016 - 10/12/2024
9
White, Paul Matthew
Director
01/12/2016 - Present
5
Jones, Simon Andrew
Director
01/12/2016 - Present
2
Burley, Sue Elizabeth
Secretary
06/10/2016 - 10/12/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About D W PLASTICS GROUP LTD

D W PLASTICS GROUP LTD is an(a) Active company incorporated on 20/06/2016 with the registered office located at Factory 7 Chandler Road, Chichester, West Sussex PO19 8UE. 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 D W PLASTICS GROUP LTD?

toggle

D W PLASTICS GROUP LTD is currently Active. It was registered on 20/06/2016 .

Where is D W PLASTICS GROUP LTD located?

toggle

D W PLASTICS GROUP LTD is registered at Factory 7 Chandler Road, Chichester, West Sussex PO19 8UE.

What does D W PLASTICS GROUP LTD do?

toggle

D W PLASTICS GROUP LTD operates in the Manufacture of plastic plates sheets tubes and profiles (22.21 - SIC 2007) sector.

What is the latest filing for D W PLASTICS GROUP LTD?

toggle

The latest filing was on 01/10/2025: Total exemption full accounts made up to 2025-03-31.