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

U.B. PLASTICS LIMITED

CENTENARY WORKS, LITTLE BURTON WEST, BURTON ON TRENT, STAFFORDSHIRE, DE14 1PP,
Company Registration Number
01782957
Private Limited Company
Active

Company Overview

About U.b. Plastics Ltd
U.B. PLASTICS LIMITED was founded on 1984-01-13 and has its registered office in Burton On Trent. The organisation's status is listed as "Active". U.b. Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
U.B. PLASTICS LIMITED
 
Legal Registered Office
CENTENARY WORKS
LITTLE BURTON WEST
BURTON ON TRENT
STAFFORDSHIRE
DE14 1PP
Other companies in DE14
 
Filing Information
Company Number 01782957
Company ID Number 01782957
Date formed 1984-01-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts SMALL
Last Datalog update: 2024-02-05 07:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for U.B. 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.

Company Officers of U.B. PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN ALEXANDER BROWN
Director 2008-07-01
ANDREW WINTER COX
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROY ANTHONY CASWELL
Director 1991-12-04 2017-10-27
PETER GRAEME FOX
Company Secretary 1991-12-04 2010-04-16
DAVID WINTER COX
Director 1991-12-04 1997-06-12
JOHN SYDNEY NUTTOLL
Director 1992-07-20 1996-08-31
WILLIAM ALFRED WINTER COX
Director 1991-12-04 1993-06-09

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
2024-01-10CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-07-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-13Change of details for Sherwood Stainless and Aluminium Ltd as a person with significant control on 2022-10-20
2022-12-13Notification of A&S Holdings Burton Limited as a person with significant control on 2022-10-20
2022-12-13CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-13PSC02Notification of A&S Holdings Burton Limited as a person with significant control on 2022-10-20
2022-12-13PSC05Change of details for Sherwood Stainless and Aluminium Ltd as a person with significant control on 2022-10-20
2022-11-02PSC07CESSATION OF ANDREW WINTER COX AS A PERSON OF SIGNIFICANT CONTROL
2022-11-02PSC02Notification of Sherwood Stainless and Aluminium Ltd as a person with significant control on 2022-10-20
2022-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALEXANDER BROWN
2022-11-02AP01DIRECTOR APPOINTED MR TERENCE FRANKLIN
2022-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-03AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-05-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP 4900
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2018-01-18PSC02Notification of A & S Holdings Burton Limited as a person with significant control on 2017-10-27
2018-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WINTER COX
2018-01-17PSC07CESSATION OF ROY ANTHONY CASWELL AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALEXANDER BROWN / 01/12/2017
2018-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WINTER COX / 01/12/2017
2017-11-27SH03Purchase of own shares
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROY ANTHONY CASWELL
2017-11-06RES13PURCHASE CONTRACT 27/10/2017
2017-11-06RES13PURCHASE CONTRACT 27/10/2017
2017-09-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 017829570003
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-12-15CH01Director's details changed for Mr Steven Alexander Brown on 2016-12-15
2016-07-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 5000
2015-12-10AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25CH01Director's details changed for Mr Steven Alexander Brown on 2015-03-09
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-06AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 5000
2013-12-18AR0109/12/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-09CC04STATEMENT OF COMPANY'S OBJECTS
2013-04-09RES01ADOPT ARTICLES 22/03/2013
2013-04-09RES12VARYING SHARE RIGHTS AND NAMES
2013-04-09SH0122/03/13 STATEMENT OF CAPITAL GBP 5000
2013-04-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-03-01AR0109/12/12 FULL LIST
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-14AR0109/12/11 FULL LIST
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-24AR0109/12/10 FULL LIST
2010-05-13TM02APPOINTMENT TERMINATED, SECRETARY PETER FOX
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM CENTENARY WORKS LITTLE BURTON WEST BURTON ON TRENT STAFFORDSHIRE DE14 1PP
2009-12-09AR0109/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALEXANDER BROWN / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WINTER COX / 09/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ANTHONY CASWELL / 09/12/2009
2009-12-08SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-18RES13RE SHJARE ISSUE 09/11/2009
2009-11-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 128A NEW STREET BURTON ON TRENT STAFFS DE14 3QW
2009-08-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-15288aDIRECTOR APPOINTED STEVEN ALEXANDER BROWN
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-07288aDIRECTOR APPOINTED ANDREW WINTER COX
2008-11-10363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-12363aRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-22363aRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-03-27363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS; AMEND
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-14363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-11-18363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-11-14363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-08363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-23363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-12-22363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-27363(288)DIRECTOR RESIGNED
1997-11-27363sRETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS
1997-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-12363(288)DIRECTOR RESIGNED
1996-11-12363sRETURN MADE UP TO 10/11/96; FULL LIST OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-17363sRETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-30363sRETURN MADE UP TO 04/12/94; FULL LIST OF MEMBERS
1994-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-06363sRETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS
1993-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1993-09-14288DIRECTOR RESIGNED
1993-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-17363sRETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS
1989-03-15Particulars 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




Licences & Regulatory approval
We could not find any licences issued to U.B. 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 U.B. PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-06 Outstanding RBS INVOICE FINANCE LIMITED
LEGAL MORTGAGE 1993-01-25 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1989-03-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 79,833
Creditors Due After One Year 2012-03-31 £ 47,482
Creditors Due Within One Year 2013-03-31 £ 553,216
Creditors Due Within One Year 2012-03-31 £ 480,552
Provisions For Liabilities Charges 2013-03-31 £ 27,700
Provisions For Liabilities Charges 2012-03-31 £ 24,400

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 U.B. PLASTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 5,000
Called Up Share Capital 2012-03-31 £ 4,900
Cash Bank In Hand 2013-03-31 £ 43,228
Current Assets 2013-03-31 £ 718,811
Current Assets 2012-03-31 £ 619,855
Debtors 2013-03-31 £ 554,768
Debtors 2012-03-31 £ 484,174
Fixed Assets 2013-03-31 £ 600,322
Fixed Assets 2012-03-31 £ 590,318
Secured Debts 2013-03-31 £ 130,968
Secured Debts 2012-03-31 £ 136,869
Shareholder Funds 2013-03-31 £ 658,384
Shareholder Funds 2012-03-31 £ 657,739
Stocks Inventory 2013-03-31 £ 120,815
Stocks Inventory 2012-03-31 £ 135,468
Tangible Fixed Assets 2013-03-31 £ 595,362
Tangible Fixed Assets 2012-03-31 £ 585,358

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of U.B. PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for U.B. PLASTICS LIMITED
Trademarks
We have not found any records of U.B. PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for U.B. PLASTICS 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 U.B. PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where U.B. PLASTICS 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 U.B. 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 U.B. 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.

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