DIPEC PLASTICS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DIPEC PLASTICS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02467528

Incorporation date

06/02/1990

Size

Micro Entity

Contacts

Registered address

Registered address

285 Cowbridge Road West, Cardiff CF5 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1990)
dot icon11/03/2026
Confirmation statement made on 2026-02-07 with no updates
dot icon10/03/2026
-
dot icon21/08/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon26/07/2023
Micro company accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon20/10/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon24/08/2022
Registered office address changed from 285 Cowbridge Road West Cardiff CF5 5TE Wales to 285 Cowbridge Road West Cardiff CF5 5TD on 2022-08-24
dot icon15/03/2022
Micro company accounts made up to 2021-07-31
dot icon07/03/2022
Confirmation statement made on 2022-02-07 with updates
dot icon12/08/2021
Registered office address changed from 23 Ely Distribution Centre Argyle Way Ely Cardiff CF5 5NJ to 285 Cowbridge Road West Cardiff CF5 5TE on 2021-08-12
dot icon12/08/2021
Notification of Ms-Group Limited as a person with significant control on 2021-07-30
dot icon12/08/2021
Cessation of Jason Andrew Callow as a person with significant control on 2021-07-30
dot icon12/08/2021
Cessation of Andrea Christine Callow as a person with significant control on 2021-07-30
dot icon12/08/2021
Appointment of Mr David John Morgan as a director on 2021-07-30
dot icon12/08/2021
Appointment of Mr Simon David Morgan as a director on 2021-07-30
dot icon12/08/2021
Termination of appointment of Jason Andrew Callow as a director on 2021-07-30
dot icon12/08/2021
Termination of appointment of Andrea Christine Callow as a director on 2021-07-30
dot icon12/08/2021
Termination of appointment of Andrea Christine Callow as a secretary on 2021-07-30
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-07-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with updates
dot icon01/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon23/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon08/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon08/03/2018
Confirmation statement made on 2018-02-07 with updates
dot icon07/03/2018
Change of details for Mr Jason Andrew Callow as a person with significant control on 2017-12-31
dot icon07/03/2018
Change of details for Mrs Andrea Christine Callow as a person with significant control on 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon09/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon30/09/2016
Total exemption full accounts made up to 2016-07-31
dot icon01/03/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon29/02/2016
Secretary's details changed for Andrea Christine Callow on 2016-02-01
dot icon29/02/2016
Director's details changed for Jason Andrew Callow on 2016-02-01
dot icon29/02/2016
Director's details changed for Andrea Christine Callow on 2016-02-01
dot icon18/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon09/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-07-31
dot icon10/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon18/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon21/03/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon25/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon31/03/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-07-31
dot icon16/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon16/02/2010
Director's details changed for Andrea Christine Callow on 2010-02-06
dot icon16/02/2010
Director's details changed for Jason Andrew Callow on 2010-02-06
dot icon22/09/2009
Registered office changed on 22/09/2009 from unit 23 & 24 argyle way ely distribution centre ely CARDIFFCF5 5NJ
dot icon21/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon20/02/2009
Return made up to 06/02/09; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2008-07-31
dot icon06/03/2008
Return made up to 06/02/08; full list of members
dot icon20/12/2007
Particulars of mortgage/charge
dot icon20/12/2007
Director resigned
dot icon20/12/2007
Secretary resigned;director resigned
dot icon20/12/2007
New secretary appointed;new director appointed
dot icon20/12/2007
New director appointed
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Resolutions
dot icon18/12/2007
Declaration of assistance for shares acquisition
dot icon14/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon23/03/2007
Return made up to 06/02/07; full list of members
dot icon27/11/2006
Total exemption small company accounts made up to 2006-07-31
dot icon21/02/2006
Return made up to 06/02/06; full list of members
dot icon06/01/2006
Secretary's particulars changed;director's particulars changed
dot icon06/01/2006
Director's particulars changed
dot icon28/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon24/03/2005
Return made up to 06/02/05; full list of members
dot icon23/09/2004
Total exemption small company accounts made up to 2004-07-31
dot icon13/02/2004
Return made up to 06/02/04; full list of members
dot icon03/11/2003
Total exemption small company accounts made up to 2003-07-31
dot icon13/02/2003
Return made up to 06/02/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon13/02/2002
Return made up to 06/02/02; full list of members
dot icon04/11/2001
Total exemption small company accounts made up to 2001-07-31
dot icon12/04/2001
Return made up to 06/02/01; full list of members
dot icon14/11/2000
Full accounts made up to 2000-07-31
dot icon07/03/2000
Return made up to 06/02/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-07-31
dot icon13/04/1999
Return made up to 06/02/99; no change of members
dot icon21/10/1998
Full accounts made up to 1998-07-31
dot icon13/02/1998
Return made up to 06/02/98; no change of members
dot icon26/10/1997
Full accounts made up to 1997-07-31
dot icon13/03/1997
Return made up to 06/02/97; full list of members
dot icon17/12/1996
Full accounts made up to 1996-07-31
dot icon17/12/1996
Resolutions
dot icon17/12/1996
Particulars of contract relating to shares
dot icon17/12/1996
Ad 31/07/96--------- £ si 19900@1=19900 £ ic 100/20000
dot icon17/12/1996
£ nc 1000/20900 31/07/96
dot icon18/02/1996
Return made up to 06/02/96; no change of members
dot icon17/01/1996
Full accounts made up to 1995-07-31
dot icon03/11/1995
Auditor's resignation
dot icon26/06/1995
Full accounts made up to 1994-07-31
dot icon07/03/1995
Return made up to 06/02/95; no change of members
dot icon07/07/1994
Full accounts made up to 1993-07-31
dot icon08/03/1994
Return made up to 06/02/94; full list of members
dot icon01/02/1994
Director resigned
dot icon01/02/1994
Director resigned
dot icon02/06/1993
Full accounts made up to 1992-07-31
dot icon22/04/1993
Ad 01/03/90--------- £ si 98@1
dot icon22/04/1993
Return made up to 06/02/93; full list of members
dot icon30/06/1992
Full accounts made up to 1991-07-31
dot icon26/03/1992
Return made up to 06/02/92; no change of members
dot icon23/10/1991
Registered office changed on 23/10/91 from: 1 jevan close aradur park llandaff cardiff CF5 2RF
dot icon26/06/1991
Return made up to 06/02/91; full list of members
dot icon07/11/1990
Accounting reference date notified as 31/07
dot icon22/05/1990
Memorandum and Articles of Association
dot icon15/05/1990
Certificate of change of name
dot icon15/05/1990
Certificate of change of name
dot icon11/05/1990
Resolutions
dot icon23/03/1990
Director resigned;new director appointed
dot icon23/03/1990
Director resigned;new director appointed
dot icon23/03/1990
Secretary resigned;new secretary appointed
dot icon23/03/1990
Registered office changed on 23/03/90 from: 2,baches street london N1 6UB
dot icon06/02/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
6
45.92K
-
0.00
-
-
2022
3
47.95K
-
0.00
-
-
2022
3
47.95K
-
0.00
-
-

Employees

2022

Employees

3 Descended-50 % *

Net Assets(GBP)

47.95K £Ascended4.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Morgan, Simon David
Director
30/07/2021 - Present
3
Morgan, David John
Director
30/07/2021 - Present
5
Callow, Jason Andrew
Director
10/02/2007 - 30/07/2021
5
Callow, Andrea Christine
Director
10/02/2007 - 30/07/2021
5
Callow, Andrea Christine
Secretary
10/02/2007 - 30/07/2021
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 DIPEC PLASTICS HOLDINGS LIMITED

DIPEC PLASTICS HOLDINGS LIMITED is an(a) Active company incorporated on 06/02/1990 with the registered office located at 285 Cowbridge Road West, Cardiff CF5 5TD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of DIPEC PLASTICS HOLDINGS LIMITED?

toggle

DIPEC PLASTICS HOLDINGS LIMITED is currently Active. It was registered on 06/02/1990 .

Where is DIPEC PLASTICS HOLDINGS LIMITED located?

toggle

DIPEC PLASTICS HOLDINGS LIMITED is registered at 285 Cowbridge Road West, Cardiff CF5 5TD.

What does DIPEC PLASTICS HOLDINGS LIMITED do?

toggle

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

How many employees does DIPEC PLASTICS HOLDINGS LIMITED have?

toggle

DIPEC PLASTICS HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for DIPEC PLASTICS HOLDINGS LIMITED?

toggle

The latest filing was on 11/03/2026: Confirmation statement made on 2026-02-07 with no updates.