MALTON PLASTICS (UK) LIMITED

Register to unlock more data on OkredoRegister

MALTON PLASTICS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04019121

Incorporation date

21/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Enterprise Way, Thornton Road Industrial Estate, Pickering, North Yorkshire YO18 7NACopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon18/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon08/04/2024
Director's details changed for Susan Margaret Smith on 2024-03-26
dot icon08/04/2024
Change of details for Mrs Susan Margaret Smith as a person with significant control on 2024-03-26
dot icon01/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon23/05/2022
Change of details for Mrs Susan Margaret Smith as a person with significant control on 2022-05-23
dot icon23/05/2022
Change of details for Mr Graeme Robert Smith as a person with significant control on 2022-05-23
dot icon16/11/2021
Registration of charge 040191210004, created on 2021-11-12
dot icon20/09/2021
Registration of charge 040191210003, created on 2021-09-07
dot icon13/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon20/07/2018
Satisfaction of charge 040191210002 in full
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon25/07/2017
Notification of Graeme Robert Smith as a person with significant control on 2016-04-06
dot icon25/07/2017
Notification of Susan Margaret Smith as a person with significant control on 2016-04-06
dot icon21/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/07/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon25/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon28/10/2013
Registration of charge 040191210002
dot icon27/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon19/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon02/07/2010
Director's details changed for Susan Margaret Smith on 2010-06-21
dot icon02/07/2010
Director's details changed for Graeme Robert Smith on 2010-06-21
dot icon04/06/2010
Registered office address changed from 5 Enterprise Way Thornton Road Industrial Estate Pickering YO18 7NA on 2010-06-04
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/07/2009
Return made up to 21/06/09; full list of members
dot icon11/08/2008
Return made up to 21/06/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 21/06/07; full list of members
dot icon12/07/2006
Return made up to 21/06/06; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon23/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/07/2005
Return made up to 21/06/05; full list of members
dot icon20/07/2004
Return made up to 21/06/04; full list of members
dot icon15/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/07/2003
Return made up to 21/06/03; full list of members
dot icon15/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon04/02/2003
Declaration of satisfaction of mortgage/charge
dot icon08/07/2002
Return made up to 21/06/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/08/2001
Registered office changed on 29/08/01 from: 35 branksome drive shipley west yorkshire BD18 4BB
dot icon24/07/2001
Return made up to 21/06/01; full list of members
dot icon30/04/2001
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon27/11/2000
Registered office changed on 27/11/00 from: empire house 8/10 piccadilly bradford west yorkshire BD1 3LW
dot icon21/09/2000
Particulars of mortgage/charge
dot icon01/08/2000
New secretary appointed;new director appointed
dot icon01/08/2000
New director appointed
dot icon30/06/2000
Secretary resigned
dot icon30/06/2000
Director resigned
dot icon21/06/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

13
2022
change arrow icon+10.75 % *

* during past year

Cash in Bank

£319,656.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
14
802.33K
-
0.00
288.64K
-
2022
13
837.98K
-
0.00
319.66K
-
2022
13
837.98K
-
0.00
319.66K
-

Employees

2022

Employees

13 Descended-7 % *

Net Assets(GBP)

837.98K £Ascended4.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

319.66K £Ascended10.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Graeme Robert
Director
22/06/2000 - Present
3
Smith, Susan Margaret
Director
22/06/2000 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About MALTON PLASTICS (UK) LIMITED

MALTON PLASTICS (UK) LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at 29 Enterprise Way, Thornton Road Industrial Estate, Pickering, North Yorkshire YO18 7NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of MALTON PLASTICS (UK) LIMITED?

toggle

MALTON PLASTICS (UK) LIMITED is currently Active. It was registered on 21/06/2000 .

Where is MALTON PLASTICS (UK) LIMITED located?

toggle

MALTON PLASTICS (UK) LIMITED is registered at 29 Enterprise Way, Thornton Road Industrial Estate, Pickering, North Yorkshire YO18 7NA.

What does MALTON PLASTICS (UK) LIMITED do?

toggle

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

How many employees does MALTON PLASTICS (UK) LIMITED have?

toggle

MALTON PLASTICS (UK) LIMITED had 13 employees in 2022.

What is the latest filing for MALTON PLASTICS (UK) LIMITED?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-12-31.