EXMOOR PLASTICS LIMITED

Register to unlock more data on OkredoRegister

EXMOOR PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02075762

Incorporation date

20/11/1986

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley PR7 7NBCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon10/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon16/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon28/08/2025
Confirmation statement made on 2025-08-28 with no updates
dot icon15/08/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon08/05/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon28/03/2025
Termination of appointment of Steven David Brewster as a director on 2025-03-14
dot icon21/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/01/2025
Director's details changed for Ms Nicola Boulton on 2024-07-13
dot icon06/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/08/2024
Confirmation statement made on 2024-08-15 with updates
dot icon12/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon29/03/2023
Appointment of Mr Steven David Brewster as a director on 2023-02-23
dot icon17/03/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon17/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Appointment of Mr Timothy David Wadhams as a director on 2022-11-17
dot icon13/12/2022
Appointment of Mr Alexander Weld Hodges as a director on 2022-11-17
dot icon30/08/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon27/06/2022
Termination of appointment of James Steele as a director on 2022-04-14
dot icon17/02/2022
Termination of appointment of Paul Martin Wright as a director on 2022-01-31
dot icon25/01/2022
Appointment of Mr Richard Andrew Hall as a director on 2021-09-30
dot icon21/12/2021
Accounts for a small company made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-15 with updates
dot icon06/07/2021
Registered office address changed from , 1 Western Avenue, Buckshaw Village, Matrix Park, Chorley, PR7 7NB to Vernacare 1 Western Avenue Matrix Park Buckshaw Village Chorley PR7 7NB on 2021-07-06
dot icon19/03/2021
Appointment of Mr James Steele as a director on 2021-03-02
dot icon18/03/2021
Appointment of Mr Paul Martin Wright as a director on 2021-03-02
dot icon15/03/2021
Current accounting period shortened from 2021-06-30 to 2021-03-31
dot icon12/03/2021
Appointment of Ms Nicola Boulton as a director on 2021-03-02
dot icon12/03/2021
Registered office address changed from , Unit 3 Lawn Road Industrial Estate, Carlton in Lindrick, Worksop, Nottinghamshire, S81 9LB, England to Vernacare 1 Western Avenue Matrix Park Buckshaw Village Chorley PR7 7NB on 2021-03-12
dot icon12/03/2021
Termination of appointment of Gavin David Smith as a director on 2021-03-02
dot icon12/03/2021
Termination of appointment of Leigh Thomasson as a director on 2021-03-02
dot icon11/03/2021
Termination of appointment of Richard Andrew Hall as a director on 2021-03-02
dot icon11/03/2021
Termination of appointment of Mark Richardson as a director on 2021-03-02
dot icon11/02/2021
Registered office address changed from , Lisieux Way, Taunton Somerset, TA1 2LB to Vernacare 1 Western Avenue Matrix Park Buckshaw Village Chorley PR7 7NB on 2021-02-11
dot icon20/11/2020
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon16/10/2020
Confirmation statement made on 2020-08-15 with updates
dot icon16/09/2020
Appointment of Mr Gavin David Smith as a director on 2020-09-11
dot icon16/09/2020
Appointment of Mr Richard Andrew Hall as a director on 2020-09-11
dot icon16/09/2020
Appointment of Mr Leigh Thomasson as a director on 2020-09-11
dot icon16/09/2020
Appointment of Mr Mark Richardson as a director on 2020-09-11
dot icon15/09/2020
Notification of Robinson Healthcare Limited as a person with significant control on 2020-09-11
dot icon15/09/2020
Cessation of Patricia East as a person with significant control on 2020-09-11
dot icon15/09/2020
Termination of appointment of Joanne Katherine Westney as a director on 2020-09-11
dot icon15/09/2020
Termination of appointment of Simon Geoffrey East as a director on 2020-09-11
dot icon15/09/2020
Termination of appointment of Patrick Thomas East as a director on 2020-09-11
dot icon15/09/2020
Termination of appointment of Kevin John East as a secretary on 2020-09-11
dot icon15/09/2020
Termination of appointment of Kevin John East as a director on 2020-09-11
dot icon15/09/2020
Satisfaction of charge 1 in full
dot icon27/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/02/2020
Satisfaction of charge 2 in full
dot icon24/01/2020
Director's details changed for Mrs Joanne Katherine Westney on 2020-01-24
dot icon29/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon15/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon20/02/2017
Termination of appointment of Matthew Scott East as a director on 2017-02-06
dot icon08/12/2016
Appointment of Mrs Joanne Katherine Westney as a director on 2016-11-08
dot icon08/12/2016
Appointment of Mr Patrick Thomas East as a director on 2016-11-08
dot icon09/11/2016
Accounts for a small company made up to 2016-03-31
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon06/01/2016
Accounts for a small company made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon22/10/2014
Accounts for a small company made up to 2014-03-31
dot icon10/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon27/11/2013
Cancellation of shares. Statement of capital on 2013-11-27
dot icon27/11/2013
Accounts for a small company made up to 2013-03-31
dot icon11/09/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon08/10/2012
Accounts for a small company made up to 2012-03-31
dot icon04/09/2012
Termination of appointment of Brian East as a director
dot icon20/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Brian East as a director
dot icon20/08/2012
Register(s) moved to registered office address
dot icon31/08/2011
Accounts for a small company made up to 2011-03-31
dot icon18/08/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon21/06/2011
Accounts for a small company made up to 2010-03-31
dot icon05/11/2010
Director's details changed for Kevin John East on 2010-10-14
dot icon10/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon10/09/2010
Register(s) moved to registered inspection location
dot icon10/09/2010
Director's details changed for Brian Geoffrey East on 2010-08-15
dot icon10/09/2010
Secretary's details changed for Kevin John East on 2010-08-15
dot icon10/09/2010
Director's details changed for Matthew Scott East on 2010-08-15
dot icon10/09/2010
Director's details changed for Simon Geoffrey East on 2010-08-15
dot icon10/09/2010
Register inspection address has been changed
dot icon10/09/2010
Director's details changed for Kevin John East on 2010-08-15
dot icon30/10/2009
Annual return made up to 2009-08-15 with full list of shareholders
dot icon20/08/2009
Accounts for a small company made up to 2009-03-31
dot icon02/01/2009
Return made up to 30/09/08; full list of members
dot icon11/09/2008
Accounts for a small company made up to 2008-03-31
dot icon28/12/2007
Return made up to 15/08/07; no change of members
dot icon13/12/2007
Accounts for a small company made up to 2007-03-31
dot icon30/05/2007
New director appointed
dot icon23/01/2007
Director's particulars changed
dot icon23/01/2007
Return made up to 15/08/06; full list of members
dot icon05/12/2006
Accounts for a small company made up to 2006-03-31
dot icon01/02/2006
Accounts for a small company made up to 2005-03-31
dot icon20/09/2005
Particulars of mortgage/charge
dot icon09/09/2005
Return made up to 15/08/05; full list of members
dot icon17/11/2004
Accounts for a small company made up to 2004-03-31
dot icon20/08/2004
Return made up to 15/08/04; full list of members
dot icon06/01/2004
Accounts for a small company made up to 2003-03-31
dot icon28/08/2003
Return made up to 15/08/03; full list of members
dot icon03/01/2003
Secretary's particulars changed;director's particulars changed
dot icon03/01/2003
Accounts for a small company made up to 2002-03-31
dot icon18/09/2002
Return made up to 15/08/02; full list of members
dot icon18/09/2002
Secretary resigned
dot icon18/09/2002
New secretary appointed
dot icon08/08/2002
Auditor's resignation
dot icon23/07/2002
Return made up to 15/08/01; full list of members; amend
dot icon23/07/2002
Ad 18/02/91--------- £ si 3000@1
dot icon12/06/2002
New director appointed
dot icon12/06/2002
New director appointed
dot icon15/02/2002
Accounts for a small company made up to 2001-04-01
dot icon22/08/2001
Return made up to 15/08/01; full list of members
dot icon25/08/2000
Accounts for a small company made up to 2000-04-02
dot icon23/08/2000
Return made up to 15/08/00; full list of members
dot icon11/02/2000
Full accounts made up to 1999-04-04
dot icon25/08/1999
Return made up to 15/08/99; no change of members
dot icon20/12/1998
Accounts for a small company made up to 1998-04-05
dot icon28/08/1998
Return made up to 15/08/98; no change of members
dot icon12/01/1998
Accounts for a small company made up to 1997-03-27
dot icon28/08/1997
Return made up to 15/08/97; full list of members
dot icon03/01/1997
Accounts for a small company made up to 1996-03-31
dot icon21/08/1996
Return made up to 15/08/96; no change of members
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon16/08/1995
Return made up to 15/08/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/08/1994
Return made up to 15/08/94; full list of members
dot icon02/02/1994
Accounts for a small company made up to 1993-03-27
dot icon18/08/1993
Return made up to 15/08/93; no change of members
dot icon28/01/1993
Accounts for a small company made up to 1992-03-31
dot icon02/09/1992
Return made up to 15/08/92; no change of members
dot icon31/01/1992
Accounts for a small company made up to 1991-03-31
dot icon01/10/1991
Return made up to 15/08/91; full list of members
dot icon29/05/1991
Particulars of mortgage/charge
dot icon01/03/1991
Certificate of change of name
dot icon01/03/1991
Resolutions
dot icon01/03/1991
Resolutions
dot icon01/03/1991
Resolutions
dot icon22/02/1991
Resolutions
dot icon28/08/1990
Return made up to 15/08/90; full list of members
dot icon18/05/1990
Full accounts made up to 1990-03-31
dot icon18/05/1990
Director resigned
dot icon16/05/1990
Secretary resigned
dot icon08/09/1989
Return made up to 29/07/89; full list of members
dot icon31/08/1989
Full accounts made up to 1989-03-31
dot icon12/08/1988
Return made up to 04/08/88; no change of members
dot icon25/07/1988
Full accounts made up to 1988-03-31
dot icon08/02/1988
New director appointed
dot icon20/01/1988
Return made up to 31/12/87; full list of members
dot icon10/02/1987
Registered office changed on 10/02/87 from:\47 brunswick place, london, N1 6EE
dot icon10/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/11/1986
Certificate of Incorporation
dot icon20/11/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steele, James
Director
02/03/2021 - 14/04/2022
41
Brewster, Steven David
Director
23/02/2023 - 14/03/2025
26
Hall, Richard Andrew
Director
30/09/2021 - Present
27
Wadhams, Timothy David
Director
17/11/2022 - Present
21
Hodges, Alexander Weld
Director
17/11/2022 - Present
21

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

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 EXMOOR PLASTICS LIMITED

EXMOOR PLASTICS LIMITED is an(a) Active company incorporated on 20/11/1986 with the registered office located at Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley PR7 7NB. There are currently 4 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 EXMOOR PLASTICS LIMITED?

toggle

EXMOOR PLASTICS LIMITED is currently Active. It was registered on 20/11/1986 .

Where is EXMOOR PLASTICS LIMITED located?

toggle

EXMOOR PLASTICS LIMITED is registered at Vernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley PR7 7NB.

What does EXMOOR PLASTICS LIMITED do?

toggle

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

What is the latest filing for EXMOOR PLASTICS LIMITED?

toggle

The latest filing was on 10/11/2025: Audit exemption subsidiary accounts made up to 2025-03-31.