Company Information for HURST GREEN PLASTICS LIMITED
BOWLAND HOUSE THE SIDINGS, WHALLEY, CLITHEROE, LANCASHIRE, BB7 9SE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HURST GREEN PLASTICS LIMITED | |
Legal Registered Office | |
BOWLAND HOUSE THE SIDINGS WHALLEY CLITHEROE LANCASHIRE BB7 9SE Other companies in BB7 | |
Company Number | 01899344 | |
---|---|---|
Company ID Number | 01899344 | |
Date formed | 1985-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2023 | |
Account next due | 31/05/2025 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB325891929 |
Last Datalog update: | 2024-07-06 03:02:02 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JULIE ANNE MONACO |
||
MARTINE DUNAND CLARKE |
||
STEPHEN WILLIAM CLARKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTINE DUNAND CLARKE |
Company Secretary | ||
JULIE ANNE MONACO |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HURST GREEN MANAGEMENT LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES | ||
31/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES | ||
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Martine Dunand Clarke on 2021-05-13 | |
AA | 31/08/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Stephen William Clarke on 2016-05-10 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-05-07 | |
ANNOTATION | Clarification | |
SH08 | Change of share class name or designation | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/15 FULL LIST | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/15 FULL LIST | |
RES01 | ADOPT ARTICLES 26/02/15 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINE DUNAND CLARKE / 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CLARKE / 31/03/2014 | |
AP03 | Appointment of Mrs Julie Anne Monaco as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARTINE CLARKE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 FULL LIST | |
AR01 | 07/05/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM THE OLD BOBBIN MILL LONGRIDGE ROAD HURST GREEN CLITHEROE LANCASHIRE BB7 9QW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM, THE OLD BOBBIN MILL LONGRIDGE ROAD, HURST GREEN, CLITHEROE, LANCASHIRE, BB7 9QW, UNITED KINGDOM | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CLARKE / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINE DUNAND CLARKE / 07/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM THE OLD BOBBIN MILL LONGRIDGE ROAD HURST GREEN CLITHEROE LANCASHIRE BB7 9QW | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM, THE OLD BOBBIN MILL, LONGRIDGE ROAD, HURST GREEN CLITHEROE, LANCASHIRE, BB7 9QW | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
363s | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 20/06/02 | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/06/00 | |
363s | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
363s | RETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
288 | SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | ENVIRO (LANCASHIRE) LIMITED | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-09-01 | £ 79,167 |
---|---|---|
Creditors Due After One Year | 2011-09-01 | £ 129,167 |
Creditors Due Within One Year | 2012-09-01 | £ 416,013 |
Creditors Due Within One Year | 2011-09-01 | £ 292,937 |
Provisions For Liabilities Charges | 2012-09-01 | £ 12,703 |
Provisions For Liabilities Charges | 2011-09-01 | £ 10,060 |
Creditors and other liabilities
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 HURST GREEN PLASTICS LIMITED
Called Up Share Capital | 2012-09-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-09-01 | £ 100 |
Cash Bank In Hand | 2012-09-01 | £ 409,644 |
Cash Bank In Hand | 2011-09-01 | £ 401,520 |
Current Assets | 2012-09-01 | £ 899,830 |
Current Assets | 2011-09-01 | £ 600,271 |
Debtors | 2012-09-01 | £ 436,992 |
Debtors | 2011-09-01 | £ 162,414 |
Fixed Assets | 2012-09-01 | £ 541,959 |
Fixed Assets | 2011-09-01 | £ 517,319 |
Shareholder Funds | 2012-09-01 | £ 933,906 |
Shareholder Funds | 2011-09-01 | £ 685,426 |
Stocks Inventory | 2012-09-01 | £ 53,194 |
Stocks Inventory | 2011-09-01 | £ 36,337 |
Tangible Fixed Assets | 2012-09-01 | £ 471,254 |
Tangible Fixed Assets | 2011-09-01 | £ 457,207 |
Debtors and other cash assets
HURST GREEN PLASTICS LIMITED owns 8 domain names.
flagbin.co.uk juicedispensers.co.uk tiltbin.co.uk twinbinlive.co.uk aerokitting.co.uk aerospacekitting.co.uk binflag.co.uk hurstgreenplastics.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blackburn with Darwen Council | |
|
Catering |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 38220000 | Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |