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

CORRUGATED PLASTIC PRODUCTS LIMITED

33 WEST BOROUGH, WIMBORNE, BH21 1LT,
Company Registration Number
01492161
Private Limited Company
Active

Company Overview

About Corrugated Plastic Products Ltd
CORRUGATED PLASTIC PRODUCTS LIMITED was founded on 1980-04-21 and has its registered office in Wimborne. The organisation's status is listed as "Active". Corrugated Plastic Products 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
CORRUGATED PLASTIC PRODUCTS LIMITED
 
Legal Registered Office
33 WEST BOROUGH
WIMBORNE
BH21 1LT
Other companies in BH21
 
Filing Information
Company Number 01492161
Company ID Number 01492161
Date formed 1980-04-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB323656854  
Last Datalog update: 2023-10-08 08:24:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORRUGATED PLASTIC PRODUCTS 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 CORRUGATED PLASTIC PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
AUDREY JANET BARNES
Company Secretary 1992-04-01
AUDREY JANET BARNES
Director 1998-04-01
PATRICIA MARY FARRINGTON
Director 1991-09-14
PETER ARTHUR HUGH FARRINGTON
Director 1991-09-14
ELLIOT MARCUS SPENCER
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
GIDEON DANIEL HILLMAN
Director 1998-03-02 1998-10-30
PETER ARTHUR HUGH FARRINGTON
Company Secretary 1991-09-14 1992-03-31
ROBIN MARTIN
Director 1991-09-14 1991-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AUDREY JANET BARNES CPP INDUSTRIAL PACKAGING LTD. Company Secretary 2005-03-17 CURRENT 2005-03-17 Active
AUDREY JANET BARNES CROWLINK HOLDINGS LIMITED Director 2016-05-29 CURRENT 2015-05-28 Active
AUDREY JANET BARNES CPP INDUSTRIAL PACKAGING LTD. Director 2005-03-17 CURRENT 2005-03-17 Active
PETER ARTHUR HUGH FARRINGTON THE RANGE STORE LIMITED Director 2017-07-24 CURRENT 2012-11-06 Active - Proposal to Strike off
PETER ARTHUR HUGH FARRINGTON HEATHERLEA LODGE FREEHOLD LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active
PETER ARTHUR HUGH FARRINGTON CPP INDUSTRIAL PACKAGING LTD. Director 2005-03-17 CURRENT 2005-03-17 Active
ELLIOT MARCUS SPENCER CPP INDUSTRIAL PACKAGING LTD. Director 2005-03-17 CURRENT 2005-03-17 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
2023-09-21Director's details changed for Mrs Patricia Mary Farrington on 2023-09-01
2023-09-21CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM 7 & 8 Church Street Wimborne Dorset BH21 1JH
2023-07-25REGISTERED OFFICE CHANGED ON 25/07/23 FROM , 7 & 8 Church Street, Wimborne, Dorset, BH21 1JH
2023-06-05Termination of appointment of Audrey Janet Barnes on 2023-04-12
2023-06-02APPOINTMENT TERMINATED, DIRECTOR AUDREY JANET BARNES
2023-01-3130/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR HUGH FARRINGTON
2022-02-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES
2021-06-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES
2020-06-18AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-06-12AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-09-25CH01Director's details changed for Mr Elliot Marcus Spencer on 2018-09-10
2018-05-15AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES
2017-05-16AA30/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS AUDREY JANET BARNES on 2017-01-10
2017-01-13CH01Director's details changed for Mrs Audrey Janet Barnes on 2017-01-10
2017-01-06RES13SHARE TRANSFER 29/05/2016
2017-01-06RES01ADOPT ARTICLES 29/05/2016
2017-01-06CC04Statement of company's objects
2017-01-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolutions
  • Resolution of adoption of Articles of Association
2017-01-04SH08Change of share class name or designation
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-19AR0114/09/15 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Mr Elliot Marcus Spencer on 2015-06-28
2015-05-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-29AR0114/09/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-08AR0114/09/13 ANNUAL RETURN FULL LIST
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-18AR0114/09/12 ANNUAL RETURN FULL LIST
2012-06-13AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AP01DIRECTOR APPOINTED MR ELLIOT MARCUS SPENCER
2011-09-26AR0114/09/11 ANNUAL RETURN FULL LIST
2011-03-28AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0114/09/10 FULL LIST
2010-07-01AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-30AR0114/09/09 FULL LIST
2009-06-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-15363sRETURN MADE UP TO 14/09/08; NO CHANGE OF MEMBERS
2008-06-18AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-15287REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 61 WEST BOROUGH WIMBORNE DORSET BH21 1LX
2008-02-15Registered office changed on 15/02/08 from:\61 west borough, wimborne, dorset BH21 1LX
2007-10-12363sRETURN MADE UP TO 14/09/07; NO CHANGE OF MEMBERS
2007-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-11363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-09-19363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-14363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-09363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-03-28225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/09/03
2002-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-11363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28395PARTICULARS OF MORTGAGE/CHARGE
2001-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-25363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2000-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-13363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-10363sRETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS
1998-12-24395PARTICULARS OF MORTGAGE/CHARGE
1998-12-22288bDIRECTOR RESIGNED
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-23363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-08-14288aNEW DIRECTOR APPOINTED
1998-03-02288aNEW DIRECTOR APPOINTED
1997-09-25363sRETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS
1997-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-18363sRETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS
1996-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-27363sRETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS
1995-03-07395PARTICULARS OF MORTGAGE/CHARGE
1995-03-07395PARTICULARS OF MORTGAGE/CHARGE
1994-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-27363sRETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS
1994-02-18363sRETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS
1994-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-09-30363(288)SECRETARY RESIGNED
1992-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-30363sRETURN MADE UP TO 14/09/92; FULL LIST OF MEMBERS
1992-06-23287REGISTERED OFFICE CHANGED ON 23/06/92 FROM: PORTMAN HOUSE 44 HIGH STREET RINGWOOD HAMPSHIRE BH24 1AG
1992-06-23Registered office changed on 23/06/92 from:\portman house, 44 high street, ringwood, hampshire BH24 1AG
1992-03-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-20363bRETURN MADE UP TO 14/09/91; FULL LIST OF MEMBERS
1991-11-20288DIRECTOR RESIGNED
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 CORRUGATED PLASTIC PRODUCTS 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 CORRUGATED PLASTIC PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2002-03-28 Outstanding HSBC INVOICE FINANCE (UK) LTD
FLOATING CHARGE (ALL ASSETS) 2002-03-28 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 1998-12-24 Outstanding PETER FARRINGTON
FIXED CHARGE 1995-03-07 Outstanding GRIFFIN FACTORS LIMITED
FIXED CHARGE 1995-03-07 Outstanding GRIFFIN FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 CORRUGATED PLASTIC PRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CORRUGATED PLASTIC PRODUCTS LIMITED

CORRUGATED PLASTIC PRODUCTS LIMITED has registered 1 patents

GB2330345 ,

Domain Names

CORRUGATED PLASTIC PRODUCTS LIMITED owns 1 domain names.

correx.co.uk  

Trademarks
We have not found any records of CORRUGATED PLASTIC PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CORRUGATED PLASTIC PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-06-05 GBP £3,840 PLASTICS - STOCKISTS & SUPPLIE

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 CORRUGATED PLASTIC PRODUCTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORRUGATED PLASTIC PRODUCTS 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 CORRUGATED PLASTIC PRODUCTS 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.