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

CLEAN PLASTIC MOULDINGS LIMITED

SOMERSET HOUSE, D-F, YORK ROAD, WETHERBY, LS22 7SU,
Company Registration Number
00654462
Private Limited Company
Active

Company Overview

About Clean Plastic Mouldings Ltd
CLEAN PLASTIC MOULDINGS LIMITED was founded on 1960-03-29 and has its registered office in Wetherby. The organisation's status is listed as "Active". Clean Plastic Mouldings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEAN PLASTIC MOULDINGS LIMITED
 
Legal Registered Office
SOMERSET HOUSE, D-F
YORK ROAD
WETHERBY
LS22 7SU
Other companies in SA13
 
Telephone01443224333
 
Filing Information
Company Number 00654462
Company ID Number 00654462
Date formed 1960-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB840568617  
Last Datalog update: 2024-11-05 16:51:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAN PLASTIC MOULDINGS 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.

Company Officers of CLEAN PLASTIC MOULDINGS LIMITED

Current Directors
Officer Role Date Appointed
GLYNDWR THOMAS BALLINGER
Company Secretary 2003-11-25
GLYNDWR THOMAS BALLINGER
Director 2003-11-25
MALCOLM DEREK DENNIS
Director 2000-05-12
HAYDN MARK DYER
Director 2003-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE PAGE MORECROFT
Company Secretary 1992-03-31 2003-11-25
JACQUELINE PAGE MORECROFT
Director 1992-03-31 2003-11-25
GERARD JOSEPH MORECROFT
Director 1992-03-31 2000-05-12
CARL MORECROFT
Director 1992-03-31 1997-12-18

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
2024-08-19CESSATION OF MEADEX HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-08-19APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES MONK
2024-08-19REGISTERED OFFICE CHANGED ON 19/08/24 FROM Unit 6 Kenfig Industrial Estate Margam Port Talbot SA13 2PE
2024-08-19Notification of Tya Grp Ltd as a person with significant control on 2024-08-15
2024-08-19DIRECTOR APPOINTED MS ANTONELLA SOLEDAD SARDI DIMA
2024-08-19CONFIRMATION STATEMENT MADE ON 15/08/24, WITH UPDATES
2024-08-19CS01CONFIRMATION STATEMENT MADE ON 15/08/24, WITH UPDATES
2024-08-19AP01DIRECTOR APPOINTED MS ANTONELLA SOLEDAD SARDI DIMA
2024-08-19PSC02Notification of Tya Grp Ltd as a person with significant control on 2024-08-15
2024-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/24 FROM Unit 6 Kenfig Industrial Estate Margam Port Talbot SA13 2PE
2024-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES MONK
2024-08-19PSC07CESSATION OF MEADEX HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-08-14Compulsory strike-off action has been discontinued
2024-08-14DISS40Compulsory strike-off action has been discontinued
2024-08-13CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2024-08-13CS01CONFIRMATION STATEMENT MADE ON 05/04/24, WITH UPDATES
2024-08-06Compulsory strike-off action has been suspended
2024-08-06DISS16(SOAS)Compulsory strike-off action has been suspended
2024-06-25FIRST GAZETTE notice for compulsory strike-off
2024-06-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2024-04-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-04-15PSC02Notification of Meadex Holdings Ltd as a person with significant control on 2024-04-11
2024-04-15PSC07CESSATION OF GLYNDWR THOMAS BALLINGER AS A PERSON OF SIGNIFICANT CONTROL
2024-04-15TM02Termination of appointment of Glyndwr Thomas Ballinger on 2024-04-11
2024-04-15TM01APPOINTMENT TERMINATED, DIRECTOR HAYDN MARK DYER
2024-04-15AP01DIRECTOR APPOINTED MR ALEXANDER JAMES MONK
2024-03-1431/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-18AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-05CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2023-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-06-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH UPDATES
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-06-02AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-04-28AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-06-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-05-08AA31/12/17 TOTAL EXEMPTION FULL
2018-05-08AA31/12/17 TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-06-06AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 357
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-05-24AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-24AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 357
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-11CH03SECRETARY'S DETAILS CHNAGED FOR GLYNDWR THOMAS BALLINGER on 2015-10-01
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNDWR THOMAS BALLINGER / 28/09/2015
2015-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOM DEREK DENNIS / 28/09/2015
2015-05-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 357
2015-04-01AR0131/03/15 ANNUAL RETURN FULL LIST
2014-04-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 357
2014-04-08AR0131/03/14 ANNUAL RETURN FULL LIST
2013-04-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-11AR0131/03/13 ANNUAL RETURN FULL LIST
2012-04-03AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-05AR0131/03/11 ANNUAL RETURN FULL LIST
2010-05-12AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-01AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYDN MARK DYER / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOM DEREK DENNIS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNDWR THOMAS BALLINGER / 01/04/2010
2009-04-28363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-21AA31/12/08 TOTAL EXEMPTION FULL
2008-05-12AA31/12/07 TOTAL EXEMPTION FULL
2008-04-02363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-15363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: UNIT 2, BRYNCAE TRADING ESTATE LLANHARAN MID GLAMORGAN CF72 9RP
2006-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-04-07363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-04363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-04-08363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-09169£ IC 1021/357 25/11/03 £ SR 664@1=664
2004-01-09288aNEW DIRECTOR APPOINTED
2004-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-27363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-06-25363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-23288aNEW DIRECTOR APPOINTED
2000-05-23288bDIRECTOR RESIGNED
2000-05-17363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-20363aRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-29363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-02288bDIRECTOR RESIGNED
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-04-27363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-06-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-06-26363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1995-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/95
1995-06-06363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-01-17AUDAUDITOR'S RESIGNATION
1994-08-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining



Licences & Regulatory approval
We could not find any licences issued to CLEAN PLASTIC MOULDINGS 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 CLEAN PLASTIC MOULDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1994-08-05 Satisfied NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE 1991-05-07 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-03-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1988-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHATTELS MORTGAGE 1987-08-27 Satisfied FORWARD TRUST LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2021-12-31

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 CLEAN PLASTIC MOULDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CLEAN PLASTIC MOULDINGS 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 CLEAN PLASTIC MOULDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAN PLASTIC MOULDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as CLEAN PLASTIC MOULDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLEAN PLASTIC MOULDINGS 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 CLEAN PLASTIC MOULDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-02-0184879090Machinery parts of chapter 84, not intended for a specific purpose, n.e.s.

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 CLEAN PLASTIC MOULDINGS 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 CLEAN PLASTIC MOULDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1