WEENER PLASTICS NORWICH LTD.

Register to unlock more data on OkredoRegister

WEENER PLASTICS NORWICH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00964668

Incorporation date

23/10/1969

Size

Full

Contacts

Registered address

Registered address

Stanford Tuck Road, North Walsham, Norfolk NR28 0TYCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1986)
dot icon30/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon15/09/2025
Appointment of Mr Hendrikus Albertus Mennink as a director on 2025-09-12
dot icon15/09/2025
Appointment of Mr Andrea Gualdi as a director on 2025-09-12
dot icon18/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon14/11/2024
Statement of capital following an allotment of shares on 2024-10-15
dot icon06/11/2024
Resolutions
dot icon20/08/2024
Full accounts made up to 2023-12-31
dot icon19/04/2024
Registration of charge 009646680015, created on 2024-04-11
dot icon28/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon03/10/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon07/12/2021
Termination of appointment of Christopher Wyndham Horton as a director on 2021-08-16
dot icon07/12/2021
Termination of appointment of Christopher Wyndham Horton as a secretary on 2021-08-16
dot icon07/12/2021
Appointment of Mr Paul Mcgurk as a secretary on 2021-08-16
dot icon07/12/2021
Appointment of Mr Paul Mcgurk as a director on 2021-08-16
dot icon02/10/2021
Full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon05/09/2020
Full accounts made up to 2019-12-31
dot icon01/07/2020
Termination of appointment of Peter Bailey as a secretary on 2020-06-24
dot icon01/07/2020
Appointment of Mr Christopher Wyndham Horton as a secretary on 2020-06-24
dot icon01/07/2020
Termination of appointment of Peter Bailey as a director on 2020-06-24
dot icon01/07/2020
Appointment of Mr Christopher Wyndham Horton as a director on 2020-06-24
dot icon08/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Termination of appointment of Roel Zeevat as a director on 2019-08-28
dot icon17/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon27/09/2018
Full accounts made up to 2017-12-31
dot icon18/09/2018
Registration of charge 009646680014, created on 2018-09-13
dot icon24/05/2018
Satisfaction of charge 009646680013 in full
dot icon21/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon03/01/2018
Full accounts made up to 2016-12-31
dot icon10/08/2017
Termination of appointment of Paul Ippolito Antony De Padova as a secretary on 2017-08-10
dot icon10/08/2017
Appointment of Mr Peter Bailey as a secretary on 2017-08-10
dot icon10/08/2017
Appointment of Mr Peter Bailey as a director on 2017-08-10
dot icon22/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon22/02/2017
Full accounts made up to 2015-12-31
dot icon06/05/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon21/12/2015
Full accounts made up to 2014-12-31
dot icon15/12/2015
Certificate of change of name
dot icon26/11/2015
Memorandum and Articles of Association
dot icon26/11/2015
Resolutions
dot icon24/11/2015
Registration of charge 009646680013, created on 2015-11-18
dot icon25/09/2015
Satisfaction of charge 009646680012 in full
dot icon27/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon11/02/2015
Full accounts made up to 2013-12-31
dot icon10/04/2014
Registration of charge 009646680012
dot icon27/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon17/01/2014
Satisfaction of charge 11 in full
dot icon22/08/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Appointment of Mr Paul Ippolito Antony De Padova as a secretary
dot icon14/06/2013
Termination of appointment of Cornelis Van Der Meer as a secretary
dot icon28/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon30/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 11
dot icon14/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon26/07/2010
Appointment of Mr Cornelis Hendrik Van Der Meer as a secretary
dot icon20/07/2010
Termination of appointment of Mark Burrage as a secretary
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon21/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon21/04/2010
Director's details changed for Roel Zeevat on 2009-10-01
dot icon21/10/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 01/03/09; full list of members
dot icon21/10/2008
Appointment terminated director jeroen jonker
dot icon21/10/2008
Appointment terminated secretary jeroen jonker
dot icon21/10/2008
Director's change of particulars / roel zeevat / 21/10/2008
dot icon02/09/2008
Full accounts made up to 2007-12-31
dot icon21/08/2008
Appointment terminated director ian roberts
dot icon22/04/2008
Secretary appointed mark burrage
dot icon22/04/2008
Director appointed ian roberts
dot icon05/04/2008
Full accounts made up to 2006-12-31
dot icon28/03/2008
Return made up to 01/03/08; full list of members
dot icon12/06/2007
Memorandum and Articles of Association
dot icon01/06/2007
Certificate of change of name
dot icon30/05/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon14/05/2007
Secretary resigned;director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
New secretary appointed
dot icon12/03/2007
Return made up to 01/03/07; full list of members
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon10/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/01/2007
Full accounts made up to 2005-12-31
dot icon25/04/2006
Full accounts made up to 2005-01-01
dot icon03/04/2006
Director resigned
dot icon13/03/2006
Return made up to 01/03/06; full list of members
dot icon09/01/2006
New director appointed
dot icon05/01/2006
Director resigned
dot icon23/06/2005
Return made up to 01/03/05; full list of members
dot icon20/12/2004
Full accounts made up to 2003-12-27
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon01/11/2004
New director appointed
dot icon08/10/2004
Delivery ext'd 3 mth 27/12/03
dot icon02/04/2004
Full accounts made up to 2002-12-28
dot icon11/03/2004
Return made up to 01/03/04; full list of members
dot icon12/05/2003
Return made up to 01/03/03; full list of members
dot icon25/02/2003
Declaration of satisfaction of mortgage/charge
dot icon06/02/2003
Full accounts made up to 2001-12-29
dot icon18/07/2002
Full accounts made up to 2000-12-30
dot icon21/05/2002
Director resigned
dot icon23/04/2002
New director appointed
dot icon04/04/2002
Return made up to 01/03/02; full list of members
dot icon28/03/2002
Director resigned
dot icon01/10/2001
Delivery ext'd 3 mth 30/12/00
dot icon23/07/2001
New director appointed
dot icon05/06/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon27/03/2001
Return made up to 01/03/01; full list of members
dot icon08/02/2001
New director appointed
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon08/02/2001
Director resigned
dot icon28/01/2001
Full accounts made up to 2000-01-01
dot icon30/10/2000
Delivery ext'd 3 mth 01/01/00
dot icon17/07/2000
Resolutions
dot icon20/04/2000
Return made up to 01/03/00; full list of members
dot icon01/02/2000
Director resigned
dot icon25/10/1999
Certificate of change of name
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
New director appointed
dot icon29/09/1999
Director resigned
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/09/1999
New director appointed
dot icon29/03/1999
Return made up to 01/03/99; full list of members
dot icon10/09/1998
New director appointed
dot icon02/09/1998
Conso conve recon 02/07/98
dot icon22/07/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon13/07/1998
Particulars of mortgage/charge
dot icon10/07/1998
Ad 26/06/98--------- £ si [email protected]=5750 £ ic 100/5850
dot icon10/07/1998
New director appointed
dot icon10/07/1998
New secretary appointed;new director appointed
dot icon10/07/1998
Memorandum and Articles of Association
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Auditor's resignation
dot icon10/07/1998
Memorandum and Articles of Association
dot icon10/07/1998
Secretary resigned
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Resolutions
dot icon10/07/1998
Declaration of assistance for shares acquisition
dot icon07/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/06/1998
Conve 22/05/98
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon09/06/1998
Resolutions
dot icon09/06/1998
£ nc 100/5850 22/05/98
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon27/05/1998
Declaration of satisfaction of mortgage/charge
dot icon10/05/1998
Location of register of members
dot icon03/04/1998
Return made up to 01/03/98; full list of members
dot icon23/02/1998
Accounts for a medium company made up to 1997-10-31
dot icon20/03/1997
Return made up to 01/03/97; no change of members
dot icon26/02/1997
Accounts for a medium company made up to 1996-10-31
dot icon16/04/1996
Accounts for a medium company made up to 1995-10-31
dot icon09/04/1996
Return made up to 01/03/96; full list of members
dot icon04/03/1996
Particulars of mortgage/charge
dot icon12/05/1995
Particulars of mortgage/charge
dot icon21/03/1995
Full accounts made up to 1994-10-31
dot icon21/03/1995
Return made up to 01/03/95; no change of members
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 icon29/12/1994
Particulars of mortgage/charge
dot icon30/03/1994
Full accounts made up to 1993-10-31
dot icon30/03/1994
Return made up to 01/03/94; no change of members
dot icon17/03/1993
Accounts for a medium company made up to 1992-10-31
dot icon17/03/1993
Return made up to 01/03/93; full list of members
dot icon26/02/1993
Particulars of mortgage/charge
dot icon19/01/1993
Particulars of mortgage/charge
dot icon14/01/1993
Registered office changed on 14/01/93 from: 20 concorde road norwich norfolk NR6 6BN
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon16/06/1992
Declaration of satisfaction of mortgage/charge
dot icon01/04/1992
Particulars of mortgage/charge
dot icon01/04/1992
Accounts for a medium company made up to 1991-10-31
dot icon12/03/1992
Return made up to 01/03/92; no change of members
dot icon13/03/1991
Accounts for a small company made up to 1990-10-31
dot icon13/03/1991
Return made up to 01/03/91; no change of members
dot icon26/04/1990
Accounts for a small company made up to 1989-10-31
dot icon26/04/1990
Return made up to 12/03/90; full list of members
dot icon10/04/1990
Particulars of mortgage/charge
dot icon26/07/1989
Accounts for a small company made up to 1988-10-31
dot icon31/03/1989
Return made up to 15/02/89; full list of members
dot icon14/04/1988
Accounts for a small company made up to 1987-10-31
dot icon14/04/1988
Return made up to 21/01/88; full list of members
dot icon06/08/1987
Accounts for a small company made up to 1986-10-31
dot icon06/08/1987
Return made up to 13/05/87; full list of members
dot icon16/08/1986
Accounts for a small company made up to 1985-10-31
dot icon16/08/1986
Return made up to 11/02/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
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

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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Peter
Director
10/08/2017 - 24/06/2020
2
Horton, Christopher Wyndham
Director
24/06/2020 - 16/08/2021
2
Edwards, Graham Mark
Director
15/09/1999 - 12/04/2001
33
Atkins, Adrian Jamie
Director
15/09/1999 - 19/01/2001
-
Birch, Steven Mark
Director
19/01/2001 - 25/06/2004
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About WEENER PLASTICS NORWICH LTD.

WEENER PLASTICS NORWICH LTD. is an(a) Active company incorporated on 23/10/1969 with the registered office located at Stanford Tuck Road, North Walsham, Norfolk NR28 0TY. 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 WEENER PLASTICS NORWICH LTD.?

toggle

WEENER PLASTICS NORWICH LTD. is currently Active. It was registered on 23/10/1969 .

Where is WEENER PLASTICS NORWICH LTD. located?

toggle

WEENER PLASTICS NORWICH LTD. is registered at Stanford Tuck Road, North Walsham, Norfolk NR28 0TY.

What does WEENER PLASTICS NORWICH LTD. do?

toggle

WEENER PLASTICS NORWICH LTD. operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for WEENER PLASTICS NORWICH LTD.?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-01 with no updates.