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

HURST GREEN PLASTICS LIMITED

BOWLAND HOUSE THE SIDINGS, WHALLEY, CLITHEROE, LANCASHIRE, BB7 9SE,
Company Registration Number
01899344
Private Limited Company
Active

Company Overview

About Hurst Green Plastics Ltd
HURST GREEN PLASTICS LIMITED was founded on 1985-03-26 and has its registered office in Clitheroe. The organisation's status is listed as "Active". Hurst Green Plastics Limited is a Private Limited Company registered in 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
HURST GREEN PLASTICS LIMITED
 
Legal Registered Office
BOWLAND HOUSE THE SIDINGS
WHALLEY
CLITHEROE
LANCASHIRE
BB7 9SE
Other companies in BB7
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HURST GREEN 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 HURST GREEN PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANNE MONACO
Company Secretary 2014-03-12
MARTINE DUNAND CLARKE
Director 1993-04-14
STEPHEN WILLIAM CLARKE
Director 1992-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARTINE DUNAND CLARKE
Company Secretary 2002-05-06 2014-03-12
JULIE ANNE MONACO
Company Secretary 1992-05-07 2002-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN WILLIAM CLARKE HURST GREEN MANAGEMENT LIMITED Director 2014-09-23 CURRENT 2014-09-23 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
2024-05-21CONFIRMATION STATEMENT MADE ON 07/05/24, WITH NO UPDATES
2023-05-2531/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2022-05-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-05-13CH01Director's details changed for Mrs Martine Dunand Clarke on 2021-05-13
2021-03-24AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-05-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-07AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-10CH01Director's details changed for Mr Stephen William Clarke on 2016-05-10
2016-01-15AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-05-07
2015-08-11ANNOTATIONClarification
2015-07-30SH08Change of share class name or designation
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0107/05/15 FULL LIST
2015-05-14LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-05-14AR0107/05/15 FULL LIST
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-02-26SH08Change of share class name or designation
2015-02-26SH10Particulars of variation of rights attached to shares
2015-02-10AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0107/05/14 ANNUAL RETURN FULL LIST
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINE DUNAND CLARKE / 31/03/2014
2014-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CLARKE / 31/03/2014
2014-03-28AP03Appointment of Mrs Julie Anne Monaco as company secretary
2014-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARTINE CLARKE
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-24AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-22AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-20AR0107/05/13 FULL LIST
2012-05-16AR0107/05/12 FULL LIST
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM THE OLD BOBBIN MILL LONGRIDGE ROAD HURST GREEN CLITHEROE LANCASHIRE BB7 9QW UNITED KINGDOM
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM, THE OLD BOBBIN MILL LONGRIDGE ROAD, HURST GREEN, CLITHEROE, LANCASHIRE, BB7 9QW, UNITED KINGDOM
2011-12-13AA31/08/11 TOTAL EXEMPTION SMALL
2011-05-25AR0107/05/11 FULL LIST
2011-03-23AA31/08/10 TOTAL EXEMPTION SMALL
2010-06-08AR0107/05/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WILLIAM CLARKE / 07/05/2010
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINE DUNAND CLARKE / 07/05/2010
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM THE OLD BOBBIN MILL LONGRIDGE ROAD HURST GREEN CLITHEROE LANCASHIRE BB7 9QW
2010-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2010 FROM, THE OLD BOBBIN MILL, LONGRIDGE ROAD, HURST GREEN CLITHEROE, LANCASHIRE, BB7 9QW
2010-01-31AA31/08/09 TOTAL EXEMPTION SMALL
2009-05-19363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-03-18AA31/08/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-03-14AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-04363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-05-19363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-05-24363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-05-24363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-06-09363sRETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS
2003-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-06-20363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-06-20288aNEW SECRETARY APPOINTED
2002-06-20363(287)REGISTERED OFFICE CHANGED ON 20/06/02
2002-06-20363(288)SECRETARY RESIGNED
2002-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-06-04363sRETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-05363(287)REGISTERED OFFICE CHANGED ON 05/06/00
2000-06-05363sRETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-05-22363sRETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS
1999-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-05-13363sRETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS
1998-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-09395PARTICULARS OF MORTGAGE/CHARGE
1997-06-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-06-06363sRETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS
1997-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-05-14363sRETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS
1995-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-05-24363sRETURN MADE UP TO 07/05/95; NO CHANGE OF MEMBERS
1994-05-17363sRETURN MADE UP TO 07/05/94; FULL LIST OF MEMBERS
1994-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-05-21363sRETURN MADE UP TO 07/05/93; NO CHANGE OF MEMBERS
1993-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1993-04-21288SECRETARY'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED
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 HURST GREEN 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 HURST GREEN PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-09-03 Satisfied ENVIRO (LANCASHIRE) LIMITED
MORTGAGE DEBENTURE 1988-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2021-08-31

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 HURST GREEN PLASTICS LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents

Intellectual Property Patents Registered by HURST GREEN PLASTICS LIMITED

HURST GREEN PLASTICS LIMITED has registered 2 patents

GB2418423 , GB2496469 ,

Domain Names

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  

Trademarks
We have not found any records of HURST GREEN PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HURST GREEN PLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blackburn with Darwen Council 2013-01-14 GBP £5,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where HURST GREEN 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.
Import/Export of Goods
Goods imported/exported by HURST GREEN PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0138220000Diagnostic 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HURST GREEN 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 HURST GREEN 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.