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

S.W. PLASTICS LIMITED

UNIT F CITY PARK, SWIFTFIELDS, WELWYN GARDEN CITY, AL7 1LY,
Company Registration Number
01985204
Private Limited Company
Active

Company Overview

About S.w. Plastics Ltd
S.W. PLASTICS LIMITED was founded on 1986-02-03 and has its registered office in Welwyn Garden City. The organisation's status is listed as "Active". S.w. Plastics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
S.W. PLASTICS LIMITED
 
Legal Registered Office
UNIT F CITY PARK
SWIFTFIELDS
WELWYN GARDEN CITY
AL7 1LY
Other companies in SG11
 
Filing Information
Company Number 01985204
Company ID Number 01985204
Date formed 1986-02-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts SMALL
Last Datalog update: 2024-01-06 18:22:56
Primary Source:Companies House
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 S.W. PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL CROW
Director 2012-08-02
BRUCE JAMES MCALLISTER
Director 2007-03-21
HELEN CAMPBELL MCALLISTER
Director 2016-10-01
JAMES BRUCE MCALLISTER
Director 2009-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANNETTE CHRISTINE MC ALLISTER
Company Secretary 2007-03-21 2009-03-11
ANNETTE CHRISTINE MCALLISTER
Director 2007-03-21 2009-03-11
DENISE YVONNE LEWIS
Company Secretary 1999-12-14 2007-03-21
NICHOLAS ROBIN STEVENS
Director 2000-02-22 2007-03-21
ROBIN WILLIAM STEVENS
Director 1991-11-30 2007-03-21
VELDA WADDILOVE
Company Secretary 1991-11-30 1999-12-14
MICHAEL WADDILOVE
Director 1991-11-30 1999-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL CROW FLUOROTEC LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
MICHAEL CROW AFT FLUOROTEC COATINGS LIMITED Director 2011-03-22 CURRENT 2007-02-14 Active
MICHAEL CROW AFT FLUOROTEC LIMITED Director 2010-03-26 CURRENT 1972-12-13 Active
BRUCE JAMES MCALLISTER AFT FLUOROTEC COATINGS LIMITED Director 2010-11-10 CURRENT 2007-02-14 Active
BRUCE JAMES MCALLISTER AFT FLUOROTEC LIMITED Director 2009-03-11 CURRENT 1972-12-13 Active
JAMES BRUCE MCALLISTER KWP MANUFACTURING ENGINEERS LIMITED Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-11-05
JAMES BRUCE MCALLISTER AFT FLUOROTEC COATINGS LIMITED Director 2009-03-11 CURRENT 2007-02-14 Active
JAMES BRUCE MCALLISTER AFT FLUOROTEC LIMITED Director 2009-03-11 CURRENT 1972-12-13 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
2023-12-14CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2022-12-22SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 9 Park Lane Puckeridge Nr Ware Hertfordshire SG11 1RL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-02-14AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-03AP01DIRECTOR APPOINTED MRS HELEN CAMPBELL MCALLISTER
2016-06-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-04-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/15
2016-04-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-23AR0130/11/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-24AR0130/11/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-23AR0130/11/13 ANNUAL RETURN FULL LIST
2012-12-27AR0130/11/12 ANNUAL RETURN FULL LIST
2012-10-29AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-10AP01DIRECTOR APPOINTED MR MICHAEL CROW
2011-12-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANNETTE MC ALLISTER
2011-12-22AR0130/11/11 ANNUAL RETURN FULL LIST
2011-12-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14RES01ADOPT ARTICLES 14/09/11
2011-09-14SH0130/06/11 STATEMENT OF CAPITAL GBP 100
2011-01-14AR0130/11/10 ANNUAL RETURN FULL LIST
2010-10-14AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-01-19AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-11AR0130/11/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRUCE MCALLISTER / 30/11/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE JAMES MCALLISTER / 30/11/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANNETTE CHRISTINE MC ALLISTER / 30/11/2009
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-20288aDIRECTOR APPOINTED MR JAMES MCALLISTER
2009-03-20288bAPPOINTMENT TERMINATED DIRECTOR ANNETTE MCALLISTER
2008-12-22363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-04-05363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-04-04353LOCATION OF REGISTER OF MEMBERS
2008-02-26AA30/06/07 TOTAL EXEMPTION SMALL
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-06-20288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288bDIRECTOR RESIGNED
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: 1 BALDWINS YARD NOAH`S ARK KEMSING KENT TN15 6PF
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-18288bSECRETARY RESIGNED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-02-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-12363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-21363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-06-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-10ELRESS252 DISP LAYING ACC 27/04/05
2005-05-10ELRESS366A DISP HOLDING AGM 27/04/05
2005-05-09287REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 12 KENNET ROAD CRAYFORD KENT DA1 4QN
2005-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-09363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-01-13363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2001-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-02-23363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
2001-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-01288aNEW DIRECTOR APPOINTED
2000-01-12288bDIRECTOR RESIGNED
2000-01-12288bSECRETARY RESIGNED
2000-01-12288aNEW SECRETARY APPOINTED
1999-11-30363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-03-01395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20160 - Manufacture of plastics in primary forms




Licences & Regulatory approval
We could not find any licences issued to S.W. 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 S.W. PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-06-17 Satisfied T-MOBILE (UK) RETAIL LIMITED
DEBENTURE 1999-02-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-09-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-11-10 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 355,473
Creditors Due After One Year 2012-06-30 £ 409,367
Creditors Due Within One Year 2013-06-30 £ 212,283
Creditors Due Within One Year 2012-06-30 £ 288,845
Provisions For Liabilities Charges 2013-06-30 £ 56,882
Provisions For Liabilities Charges 2012-06-30 £ 59,303

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 S.W. PLASTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 4,069
Cash Bank In Hand 2012-06-30 £ 17,469
Current Assets 2013-06-30 £ 577,517
Current Assets 2012-06-30 £ 626,487
Debtors 2013-06-30 £ 431,859
Debtors 2012-06-30 £ 491,284
Shareholder Funds 2013-06-30 £ 500,412
Shareholder Funds 2012-06-30 £ 468,420
Stocks Inventory 2013-06-30 £ 141,589
Stocks Inventory 2012-06-30 £ 117,734
Tangible Fixed Assets 2013-06-30 £ 547,533
Tangible Fixed Assets 2012-06-30 £ 599,448

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of S.W. PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S.W. PLASTICS LIMITED
Trademarks
We have not found any records of S.W. PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S.W. 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 (20160 - Manufacture of plastics in primary forms) as S.W. PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S.W. 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 S.W. 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 S.W. 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.