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

ADVENT PLASTICS LIMITED

THE SIGN CENTRE, SANDERS ROAD, FINEDON ROAD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4NL,
Company Registration Number
00638467
Private Limited Company
Active

Company Overview

About Advent Plastics Ltd
ADVENT PLASTICS LIMITED was founded on 1959-10-01 and has its registered office in Wellingborough. The organisation's status is listed as "Active". Advent Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ADVENT PLASTICS LIMITED
 
Legal Registered Office
THE SIGN CENTRE, SANDERS ROAD
FINEDON ROAD INDUSTRIAL ESTATE
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 4NL
Other companies in NN8
 
Telephone01933 224716
 
Filing Information
Company Number 00638467
Company ID Number 00638467
Date formed 1959-10-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 06:51:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADVENT PLASTICS 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 ADVENT PLASTICS LIMITED
The following companies were found which have the same name as ADVENT PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ADVENT PLASTICS INCORPORATED Tennessee Unknown
ADVENT PLASTICS LLC Arizona Unknown

Company Officers of ADVENT PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
DEREK ALFRED HORNBUCKLE
Company Secretary 1996-02-28
DEREK ALFRED HORNBUCKLE
Director 1991-07-04
JULIA ANNE HORNBUCKLE
Director 2005-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE EDITH HORNBUCKLE
Director 1991-07-04 2005-11-24
DEREK JOHN HORNBUCKLE
Company Secretary 1991-07-04 1996-02-10
DEREK JOHN HORNBUCKLE
Director 1991-07-04 1996-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK ALFRED HORNBUCKLE WELLINGBOROUGH SIGNS LIMITED Director 1991-10-20 CURRENT 1988-10-20 Active

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
2023-09-14CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2022-10-12CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 5350
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2016-07-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 5350
2016-06-29AR0117/06/16 ANNUAL RETURN FULL LIST
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 5350
2015-07-29AR0117/06/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2014-11-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 5350
2014-07-30AR0117/06/14 ANNUAL RETURN FULL LIST
2014-04-25AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0117/06/13 ANNUAL RETURN FULL LIST
2013-06-20AR0108/03/13 ANNUAL RETURN FULL LIST
2013-03-27SH0131/01/13 STATEMENT OF CAPITAL GBP 250
2012-07-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0117/06/12 ANNUAL RETURN FULL LIST
2011-07-14SH0128/08/10 STATEMENT OF CAPITAL GBP 100
2011-06-29AR0117/06/11 ANNUAL RETURN FULL LIST
2011-06-27RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2011-06-10AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02SH0128/08/10 STATEMENT OF CAPITAL GBP 5100
2010-09-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AR0117/06/10 ANNUAL RETURN FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANNE HORNBUCKLE / 14/06/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK ALFRED HORNBUCKLE / 14/06/2010
2009-10-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-01-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26190LOCATION OF DEBENTURE REGISTER
2007-07-26363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-07-26287REGISTERED OFFICE CHANGED ON 26/07/07 FROM: THE SIGN CENTRE, SANDERS ROAD WELLINGBOROUGH NORTHANTS. NN8 4NL
2007-07-26288bDIRECTOR RESIGNED
2007-07-26353LOCATION OF REGISTER OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-10363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-23363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-28363sRETURN MADE UP TO 17/06/04; NO CHANGE OF MEMBERS
2003-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-01395PARTICULARS OF MORTGAGE/CHARGE
2003-06-16363sRETURN MADE UP TO 17/06/03; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-11363sRETURN MADE UP TO 17/06/02; FULL LIST OF MEMBERS
2001-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-03363sRETURN MADE UP TO 17/06/01; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-28363sRETURN MADE UP TO 17/06/00; FULL LIST OF MEMBERS
1999-12-09ORES13RE SHARES 30/09/99
1999-12-09ORES01ADOPT MEM AND ARTS 30/09/99
1999-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-07-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-07-26363sRETURN MADE UP TO 17/06/99; FULL LIST OF MEMBERS
1998-09-24363sRETURN MADE UP TO 17/06/98; FULL LIST OF MEMBERS
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-10-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-27363sRETURN MADE UP TO 17/06/97; FULL LIST OF MEMBERS
1997-06-11AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-09363sRETURN MADE UP TO 17/06/96; CHANGE OF MEMBERS
1996-03-07288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-03-07288NEW SECRETARY APPOINTED
1995-08-15363sRETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS
1995-06-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-07-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-07-07363sRETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS
1994-06-09AAFULL ACCOUNTS MADE UP TO 31/03/94
1993-10-07363sRETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS
1993-09-15AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-10-07363sRETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS
1992-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1992-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1991-07-24AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to ADVENT PLASTICS 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 ADVENT PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2003-07-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1990-01-19 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-04-01 £ 113,488
Creditors Due After One Year 2012-04-01 £ 162,847
Creditors Due Within One Year 2013-04-01 £ 107,993
Creditors Due Within One Year 2012-04-01 £ 91,347

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ADVENT PLASTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-01 £ 5,350
Called Up Share Capital 2012-04-01 £ 5,350
Cash Bank In Hand 2013-04-01 £ 10,095
Current Assets 2013-04-01 £ 97,387
Current Assets 2012-04-01 £ 50,924
Debtors 2013-04-01 £ 86,692
Debtors 2012-04-01 £ 50,324
Fixed Assets 2013-04-01 £ 130,040
Fixed Assets 2012-04-01 £ 209,958
Shareholder Funds 2013-04-01 £ 5,946
Shareholder Funds 2012-04-01 £ 6,688
Stocks Inventory 2013-04-01 £ 600
Stocks Inventory 2012-04-01 £ 600
Tangible Fixed Assets 2013-04-01 £ 130,040
Tangible Fixed Assets 2012-04-01 £ 209,958

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADVENT PLASTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ADVENT PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ADVENT PLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-08-05 GBP £1,168 Library Service
Northamptonshire County Council 2014-07-03 GBP £942 Furniture
Northampton Borough Council 2012-10-12 GBP £639 Furniture
Warwickshire County Council 2012-03-23 GBP £655 Materials
Northamptonshire County Council 2011-12-30 GBP £693 Supplies & Services
Northamptonshire County Council 2011-11-17 GBP £3,460 Supplies & Services
Bath & North East Somerset Council 2011-05-25 GBP £622 Security of Premises
Northamptonshire County Council 2011-05-05 GBP £2,520 Supplies & Services
East Northamptonshire Council 2011-04-21 GBP £145 Maintenance and Repairs
East Northamptonshire Council 2011-04-21 GBP £875 Misc Advertising

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
Business rates information was found for ADVENT PLASTICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wellingborough Borough Council FACTORY AND PREMISES 17 SANDERS ROAD FINEDON ROAD ESTATE WELLINGBOROUGH NORTHANTS NN8 4NL 14,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADVENT PLASTICS 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 ADVENT PLASTICS 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.