Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MANUPLASTICS LIMITED
Company Information for

MANUPLASTICS LIMITED

Sapphire House, Crown Way, Rushden, NORTHAMPTONSHIRE, NN10 6FB,
Company Registration Number
00281845
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Manuplastics Ltd
MANUPLASTICS LIMITED was founded on 1933-11-21 and has its registered office in Rushden. The organisation's status is listed as "Active - Proposal to Strike off". Manuplastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MANUPLASTICS LIMITED
 
Legal Registered Office
Sapphire House
Crown Way
Rushden
NORTHAMPTONSHIRE
NN10 6FB
Other companies in NN10
 
Filing Information
Company Number 00281845
Company ID Number 00281845
Date formed 1933-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-09-30
Account next due 30/06/2023
Latest return 04/01/2016
Return next due 01/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB215962654  
Last Datalog update: 2022-09-14 08:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MANUPLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MANUPLASTICS LIMITED
The following companies were found which have the same name as MANUPLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MANUPLASTICS PRODUCTS LIMITED Sapphire House Crown Way Rushden ENGLAND NN10 6FB Active - Proposal to Strike off Company formed on the 1959-10-19

Company Officers of MANUPLASTICS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS DAVID MARTIN GILES
Company Secretary 2016-03-31
NICHOLAS DAVID MARTIN GILES
Director 2018-03-16
SIMON JOHN KESTERTON
Director 2013-05-01
NIGEL RILEY
Director 2009-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN STEPHENS
Director 2018-03-16 2018-07-25
PETRUS RUDOLF MARIA VERVAAT
Director 2012-11-21 2018-03-16
REBECCA KATHERINE JOYCE
Company Secretary 2012-11-21 2016-03-31
REBECCA KATHERINE JOYCE
Director 2012-11-21 2016-03-31
STEPHEN JOHN HALEY
Director 2009-11-23 2014-02-25
RONALD JOHN EDWARD MARSH
Director 2012-11-21 2013-07-10
DAVID WEARN
Company Secretary 2005-01-01 2012-11-21
JEREMY TOBIN WYATT MARTIN
Director 1991-01-04 2012-11-21
DAVID WEARN
Director 1991-01-04 2012-11-21
ALAN RICHARD BRAY
Director 1991-01-04 2012-10-15
JUNE DORIS WEARN
Company Secretary 1993-06-01 2005-01-01
MARK SHEPHERD
Director 1991-12-18 1993-06-07
DAVID WEARN
Company Secretary 1991-01-04 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID MARTIN GILES SUPERFOS TAMWORTH LIMITED Director 2018-03-16 CURRENT 1966-12-16 Active
NICHOLAS DAVID MARTIN GILES SUPERFOS RUNCORN LIMITED Director 2018-03-16 CURRENT 1975-04-16 Active - Proposal to Strike off
NICHOLAS DAVID MARTIN GILES RPC CONTAINERS LIMITED Director 2018-03-16 CURRENT 1993-02-03 Active
NICHOLAS DAVID MARTIN GILES RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
NICHOLAS DAVID MARTIN GILES DIALIGHT ELECTRO-MAGNETICS LIMITED Director 2010-10-01 CURRENT 1993-05-27 Dissolved 2015-03-31
NICHOLAS DAVID MARTIN GILES L2OPTICS LIMITED Director 2010-10-01 CURRENT 2004-07-20 Dissolved 2015-03-31
NICHOLAS DAVID MARTIN GILES DIALIGHT CIRCUIT PROTECTION LIMITED Director 2010-10-01 CURRENT 1993-05-27 Dissolved 2015-03-31
SIMON JOHN KESTERTON RPC 2017 HOLDING COMPANY LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active
SIMON JOHN KESTERTON MEGAFILM LIMITED Director 2016-10-03 CURRENT 1986-11-27 Active
SIMON JOHN KESTERTON ROMFILMS LIMITED Director 2016-10-03 CURRENT 1999-12-15 Active
SIMON JOHN KESTERTON ZEDCOR LIMITED Director 2016-10-03 CURRENT 1998-05-01 Active
SIMON JOHN KESTERTON EXLSHRINK LIMITED Director 2016-10-03 CURRENT 1994-03-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON SCOTT & ROBERTSON LIMITED Director 2016-09-16 CURRENT 1923-07-06 Active
SIMON JOHN KESTERTON BPI GENERAL PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI LIMITED PARTNER LIMITED Director 2016-09-16 CURRENT 2010-12-16 Active
SIMON JOHN KESTERTON BPI 2010 LIMITED Director 2016-09-16 CURRENT 1968-07-19 Active
SIMON JOHN KESTERTON FLEXFILM LIMITED Director 2016-09-16 CURRENT 1997-05-30 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL (NO 2) LIMITED Director 2016-09-16 CURRENT 1997-11-18 Active
SIMON JOHN KESTERTON JORDAN PLASTICS LIMITED Director 2016-09-16 CURRENT 1973-12-19 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE LIMITED Director 2016-09-16 CURRENT 1939-03-17 Active
SIMON JOHN KESTERTON BPI INTERNATIONAL LIMITED Director 2016-09-16 CURRENT 1997-03-07 Active
SIMON JOHN KESTERTON BRITISH POLYTHENE INDUSTRIES LIMITED Director 2016-09-09 CURRENT 1910-03-16 Active
SIMON JOHN KESTERTON BPI LIMITED Director 2016-09-09 CURRENT 1983-06-24 Active
SIMON JOHN KESTERTON MASSMOULD LIMITED Director 2016-03-30 CURRENT 1981-11-11 Active
SIMON JOHN KESTERTON GLOBAL CLOSURE SYSTEMS UK LIMITED Director 2016-03-30 CURRENT 2005-09-26 Active
SIMON JOHN KESTERTON STRATA PRODUCTS LIMITED Director 2015-11-17 CURRENT 1987-03-31 Active
SIMON JOHN KESTERTON PROMENS PACKAGING LIMITED Director 2015-02-20 CURRENT 2003-07-25 Active
SIMON JOHN KESTERTON PROMENS FOOD PACKAGING LIMITED Director 2015-02-20 CURRENT 1974-07-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON PROMENS HOLDING UK LIMITED Director 2015-02-20 CURRENT 1998-11-23 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PISCES HOLDINGS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
SIMON JOHN KESTERTON RPC ASIA PACIFIC HOLDINGS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS GROUP LIMITED Director 2013-12-13 CURRENT 2007-08-31 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS Director 2013-12-13 CURRENT 1975-01-02 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS PLASTICS (UK) LIMITED Director 2013-12-13 CURRENT 2003-02-18 Active
SIMON JOHN KESTERTON MAYNARD & HARRIS HOLDINGS LIMITED Director 2013-12-13 CURRENT 1993-09-03 Active - Proposal to Strike off
SIMON JOHN KESTERTON BROWNOAK (FINAL) ASSURED TENANCIES LIMITED Director 2013-12-13 CURRENT 1993-11-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON MAYNARD & HARRIS (EBT TRUSTEES) LIMITED Director 2013-12-13 CURRENT 2004-03-30 Active - Proposal to Strike off
SIMON JOHN KESTERTON BARPLAS LIMITED Director 2013-05-01 CURRENT 1994-08-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON DRUMRACE LIMITED Director 2013-05-01 CURRENT 1920-03-02 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING HOLDINGS LIMITED Director 2013-05-01 CURRENT 1996-11-26 Active
SIMON JOHN KESTERTON RPC TEDECO-GIZEH (UK) LIMITED Director 2013-05-01 CURRENT 1996-12-10 Active
SIMON JOHN KESTERTON WIKO (UK) LIMITED Director 2013-05-01 CURRENT 1997-07-07 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC FINANCE LIMITED Director 2013-05-01 CURRENT 2009-01-20 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS PACKAGING LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS FINANCE LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active - Proposal to Strike off
SIMON JOHN KESTERTON RIGID PLASTIC CONTAINERS HOLDINGS LIMITED Director 2013-05-01 CURRENT 2010-08-09 Active
SIMON JOHN KESTERTON BPSW19 LIMITED Director 2013-05-01 CURRENT 2010-02-06 Active - Proposal to Strike off
SIMON JOHN KESTERTON LUSTROID LIMITED Director 2013-05-01 CURRENT 1944-09-25 Active - Proposal to Strike off
SIMON JOHN KESTERTON SEROPTIC-LUSTROID LIMITED Director 2013-05-01 CURRENT 1957-02-01 Active - Proposal to Strike off
SIMON JOHN KESTERTON SUPERFOS TAMWORTH LIMITED Director 2013-05-01 CURRENT 1966-12-16 Active
SIMON JOHN KESTERTON SUPERFOS RUNCORN LIMITED Director 2013-05-01 CURRENT 1975-04-16 Active - Proposal to Strike off
SIMON JOHN KESTERTON MANUPLASTICS PRODUCTS LIMITED Director 2013-05-01 CURRENT 1959-10-19 Active - Proposal to Strike off
SIMON JOHN KESTERTON STAG PLASTICS LIMITED Director 2013-05-01 CURRENT 1986-08-21 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC PACKAGING LIMITED Director 2013-05-01 CURRENT 1992-07-15 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC EUROPE LIMITED Director 2013-05-01 CURRENT 1992-12-10 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC CONTAINERS LIMITED Director 2013-05-01 CURRENT 1993-02-03 Active
SIMON JOHN KESTERTON RPC GROUP SHARE TRUSTEE LIMITED Director 2013-05-01 CURRENT 1996-02-22 Active - Proposal to Strike off
SIMON JOHN KESTERTON RPC GROUP LIMITED Director 2013-04-01 CURRENT 1991-01-31 Active
SIMON JOHN KESTERTON EMIR CONSULTING LIMITED Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2017-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-09-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-22DS01Application to strike the company off the register
2022-05-31SH19Statement of capital on 2022-05-31 GBP 357.25
2022-05-31SH20Statement by Directors
2022-05-31CAP-SSSolvency Statement dated 31/05/22
2022-05-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RILEY
2022-01-28FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-28AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-10CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2021-12-20Director's details changed for Nigel Riley on 2021-12-01
2021-12-20CH01Director's details changed for Nigel Riley on 2021-12-01
2021-06-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2020-02-03AA01Current accounting period extended from 31/03/20 TO 30/09/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-23TM02Termination of appointment of Nicholas David Martin Giles on 2019-07-10
2019-07-23AP03Appointment of Ms Deborah Hamilton as company secretary on 2019-07-10
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN KESTERTON
2019-07-16AP01DIRECTOR APPOINTED MR MARK WILLIAM MILES
2019-07-15AP01DIRECTOR APPOINTED MR JASON KENT GREENE
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVID MARTIN GILES
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES
2019-01-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN STEPHENS
2018-03-22AP01DIRECTOR APPOINTED MR NICHOLAS DAVID MARTIN GILES
2018-03-22AP01DIRECTOR APPOINTED MR NIGEL JOHN STEPHENS
2018-03-22TM01APPOINTMENT TERMINATED, DIRECTOR PETRUS RUDOLF MARIA VERVAAT
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 1786.25
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1786.25
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA KATHERINE JOYCE
2016-04-05AP03Appointment of Mr Nicholas David Martin Giles as company secretary on 2016-03-31
2016-04-05TM02Termination of appointment of Rebecca Katherine Joyce on 2016-03-31
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1786.25
2016-01-06AR0104/01/16 ANNUAL RETURN FULL LIST
2015-12-17AUDAUDITOR'S RESIGNATION
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 1786.25
2015-02-17AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALEY
2014-02-21AUDAUDITOR'S RESIGNATION
2014-02-18MISCSection 519
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1786.25
2014-01-06AR0104/01/14 ANNUAL RETURN FULL LIST
2013-11-22AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08CH01Director's details changed for Nigel Riley on 2013-10-12
2013-11-08AA01Previous accounting period shortened from 30/06/13 TO 31/03/13
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MARSH
2013-05-16AP01DIRECTOR APPOINTED MR SIMON JOHN KESTERTON
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-04AR0104/01/13 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEARN
2012-12-07AP01DIRECTOR APPOINTED MS REBECCA KATHERINE JOYCE
2012-12-04TM02TERMINATE SEC APPOINTMENT
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARTIN
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY DAVID WEARN
2012-12-03AP03SECRETARY APPOINTED REBECCA KATHERINE JOYCE
2012-12-03AP01DIRECTOR APPOINTED PETRUS RUDOLF MARIA VERVAAT
2012-12-03AP01DIRECTOR APPOINTED RONALD JOHN EDWARD MARSH
2012-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 13-15 LOMBARD ROAD MERTON LONDON SW19 3TZ
2012-11-28MISCAUDITORS RESIGNATION
2012-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BRAY
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-14AR0104/01/12 FULL LIST
2011-12-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-28AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-15AR0104/01/11 FULL LIST
2010-05-17SH1917/05/10 STATEMENT OF CAPITAL GBP 1786.25
2010-05-12SH20STATEMENT BY DIRECTORS
2010-05-12RES01ADOPT ARTICLES 13/04/2010
2010-05-12RES06REDUCE ISSUED CAPITAL 13/04/2010
2010-05-12CAP-SSSOLVENCY STATEMENT DATED 13/04/10
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-17AR0104/01/10 FULL LIST
2010-01-17AP01DIRECTOR APPOINTED MR STEPHEN JOHN HALEY
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WEARN / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL RILEY / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY TOBIN WYATT MARTIN / 16/01/2010
2010-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RICHARD BRAY / 16/01/2010
2009-08-04288aDIRECTOR APPOINTED NIGEL BRYAN RILEY
2009-04-09AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-12363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2009-01-12288cDIRECTOR'S CHANGE OF PARTICULARS / ALAN BRAY / 12/01/2009
2008-08-08287REGISTERED OFFICE CHANGED ON 08/08/2008 FROM SOUTHDOWN WORKS KINGSTON ROAD LONDON SW20 8SD
2008-02-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-14363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-07363sRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-27363sRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2006-01-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-01-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-28363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2005-01-28288aNEW SECRETARY APPOINTED
2005-01-28363(288)SECRETARY RESIGNED
2004-02-01363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22220 - Manufacture of plastic packing goods




Licences & Regulatory approval
We could not find any licences issued to MANUPLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MANUPLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-01-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-06-07 Satisfied JANET SHEPHERD
DEBENTURE 1981-11-11 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MANUPLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of MANUPLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MANUPLASTICS LIMITED
Trademarks
We have not found any records of MANUPLASTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MANUPLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2011-06-02 GBP £4,167 Other Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MANUPLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by MANUPLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2017-02-0039235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2016-08-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2016-06-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2016-06-0039235010Caps and capsules for bottles, of plastics
2016-03-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2016-03-0039235010Caps and capsules for bottles, of plastics
2016-02-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l
2016-02-0039235010Caps and capsules for bottles, of plastics
2016-01-0039233010Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of <= 2 l

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MANUPLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MANUPLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.