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

CAPITAL VALLEY PLASTICS LIMITED

2ND FLOOR ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
Company Registration Number
02108604
Private Limited Company
Liquidation

Company Overview

About Capital Valley Plastics Ltd
CAPITAL VALLEY PLASTICS LIMITED was founded on 1987-03-10 and has its registered office in Maidenhead. The organisation's status is listed as "Liquidation". Capital Valley Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPITAL VALLEY PLASTICS LIMITED
 
Legal Registered Office
2ND FLOOR ARCADIA HOUSE
15 FORLEASE ROAD
MAIDENHEAD
SL6 1RX
Other companies in NP4
 
Filing Information
Company Number 02108604
Company ID Number 02108604
Date formed 1987-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2022
Account next due 29/07/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB449863105  GB441871883  
Last Datalog update: 2024-12-05 17:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL VALLEY 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.
Companies with same name CAPITAL VALLEY PLASTICS LIMITED
The following companies were found which have the same name as CAPITAL VALLEY PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPITAL VALLEY PLASTICS (ROI) LIMITED 41 CENTRAL CHAMBERS DAME COURT DUBLIN 2 Dissolved Company formed on the 2003-04-14

Company Officers of CAPITAL VALLEY PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
JULIAN ROBIN DAVID HAIGH
Director 2010-04-01
LESLEY JONES
Director 2008-07-03
ROGER TREVOR PHILLIPS
Director 2008-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
MERYL WILLIAMS
Company Secretary 1992-02-16 2014-12-31
LYN BRIDGE
Director 1992-02-16 2011-03-10
MICHAEL HUGHES
Director 1992-02-16 2011-03-10
MERYL WILLIAMS
Director 1998-11-04 2011-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN ROBIN DAVID HAIGH RECOVER BLAENAVON LIMITED Director 2014-12-03 CURRENT 2013-11-22 Active
JULIAN ROBIN DAVID HAIGH CWMAVON HOLDINGS LIMITED Director 2010-12-01 CURRENT 2010-08-02 Active - Proposal to Strike off
JULIAN ROBIN DAVID HAIGH PROUDMEDIUM LIMITED Director 2010-04-01 CURRENT 1993-05-13 Active - Proposal to Strike off
JULIAN ROBIN DAVID HAIGH EXTRUSION & MOULDING COMPOUNDS LIMITED Director 2010-04-01 CURRENT 1967-05-05 Liquidation
LESLEY JONES CWMAVON HOLDINGS LIMITED Director 2010-08-02 CURRENT 2010-08-02 Active - Proposal to Strike off
LESLEY JONES PROUDMEDIUM LIMITED Director 2008-07-03 CURRENT 1993-05-13 Active - Proposal to Strike off
LESLEY JONES PRECISION POLYMERS AND RECLAIM (STROUD) LIMITED Director 2008-07-03 CURRENT 1999-04-08 Liquidation
LESLEY JONES EXTRUSION & MOULDING COMPOUNDS LIMITED Director 2008-07-03 CURRENT 1967-05-05 Liquidation
ROGER TREVOR PHILLIPS PRECISION POLYMERS AND RECLAIM (STROUD) LIMITED Director 2008-07-02 CURRENT 1999-04-08 Liquidation
ROGER TREVOR PHILLIPS EXTRUSION & MOULDING COMPOUNDS LIMITED Director 2008-07-02 CURRENT 1967-05-05 Liquidation

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
2024-11-11Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-11-11Appointment of a voluntary liquidator
2024-11-11Voluntary liquidation Statement of affairs
2024-11-06REGISTERED OFFICE CHANGED ON 06/11/24 FROM C/O Bevan Buckland Llp Ground Floor, Cardigan House Castle Court, Swansea Enterprise Park Swansea SA7 9LA Wales
2024-10-28Notice of completion of voluntary arrangement
2024-10-07CESSATION OF ROGER TREVOR PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-01CONFIRMATION STATEMENT MADE ON 16/02/24, WITH UPDATES
2023-12-14Cancellation of shares. Statement of capital on 2023-11-28 GBP 14,997
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 021086040010
2023-10-02Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-21Memorandum articles filed
2023-09-21Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-20FULL ACCOUNTS MADE UP TO 31/07/22
2023-08-11REGISTERED OFFICE CHANGED ON 11/08/23 FROM Cwmavon Works Cwmavon Pontypool Gwent NP4 8UW
2023-08-11Director's details changed for Roger Trevor Phillips on 2022-11-14
2023-08-11Change of details for Roger Trevor Phillips as a person with significant control on 2022-11-14
2023-08-11Director's details changed for Mr Keith Bishop on 2022-11-14
2023-07-18Previous accounting period shortened from 30/07/22 TO 29/07/22
2023-06-21Notification of Cwmavon Holdings Limited as a person with significant control on 2016-04-06
2023-03-24DIRECTOR APPOINTED MR SIMON ERNEST RICHARDS
2023-03-24DIRECTOR APPOINTED MR SIMON ERNEST RICHARDS
2023-02-16CONFIRMATION STATEMENT MADE ON 16/02/23, WITH UPDATES
2022-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-10-27AP01DIRECTOR APPOINTED KEITH BISHOP
2022-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ROBIN DAVID HAIGH
2022-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 021086040007
2022-08-23REGISTRATION OF A CHARGE / CHARGE CODE 021086040009
2022-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 021086040009
2022-04-22AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2021-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 021086040008
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 16/02/21, WITH NO UPDATES
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH NO UPDATES
2018-09-07TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY JONES
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 021086040007
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-10-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 15000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 15000
2016-02-19AR0116/02/16 ANNUAL RETURN FULL LIST
2015-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-07LATEST SOC07/03/15 STATEMENT OF CAPITAL;GBP 15000
2015-03-07AR0116/02/15 ANNUAL RETURN FULL LIST
2015-03-07TM02Termination of appointment of Meryl Williams on 2014-12-31
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-01LATEST SOC01/03/14 STATEMENT OF CAPITAL;GBP 15000
2014-03-01AR0116/02/14 ANNUAL RETURN FULL LIST
2013-04-24AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-05AR0116/02/13 ANNUAL RETURN FULL LIST
2012-05-04AR0116/02/12 ANNUAL RETURN FULL LIST
2012-02-28AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-05MG01Particulars of a mortgage or charge / charge no: 6
2011-04-19AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MERYL WILLIAMS
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR LYN BRIDGE
2011-02-16AR0116/02/11 FULL LIST
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-05AP01DIRECTOR APPOINTED JULIAN ROBIN DAVID HAIGH
2010-04-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-08AR0116/02/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / LYN BRIDGE / 01/10/2009
2010-02-01AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-05AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-01288aDIRECTOR APPOINTED ROGER TREVOR PHILLIPS
2008-08-01288aDIRECTOR APPOINTED LESLEY JONES
2008-02-28363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-03-01363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-11-27363aRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-03-02363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-04-06363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-02-11AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-05-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-08363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-01-03AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-04-04363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-03-07363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-12-29AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/00
2000-03-02363sRETURN MADE UP TO 16/02/00; NO CHANGE OF MEMBERS
2000-01-04AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-29363sRETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS
1998-12-02AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-12-02288aNEW DIRECTOR APPOINTED
1998-02-24363sRETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS
1997-11-11AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-04-03363sRETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS
1997-03-20AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-04-03363sRETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS
1995-10-20AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-02-17363sRETURN MADE UP TO 16/02/95; NO CHANGE OF MEMBERS
1994-10-04AAFULL ACCOUNTS MADE UP TO 31/07/94
1994-03-02363sRETURN MADE UP TO 16/02/94; NO CHANGE OF MEMBERS
1993-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-04-05363sRETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS
1993-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
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 CAPITAL VALLEY PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-11-08
Resolutions for Winding-up2024-11-08
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL VALLEY PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 3
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-05 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
A CHATTEL MORTGAGE 2011-04-19 Outstanding SANTANDER ASSET FINANCE PLC
DEBENTURE 2011-04-16 Satisfied SANTANDER UK PLC
DEBENTURE 2010-10-21 Outstanding BIBBY FINANCIAL SERVICES LIMITED
ALL ASSETS DEBENTURE 2010-04-06 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
SINGLE DEBENTURE 1988-11-11 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-08-01 £ 57,635
Creditors Due After One Year 2011-08-01 £ 91,549
Creditors Due Within One Year 2012-08-01 £ 1,248,413
Creditors Due Within One Year 2011-08-01 £ 999,298
Non-instalment Debts Due After5 Years 2011-08-01 £ 0
Provisions For Liabilities Charges 2012-08-01 £ 50,509
Provisions For Liabilities Charges 2011-08-01 £ 46,049

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CAPITAL VALLEY PLASTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 15,000
Called Up Share Capital 2011-08-01 £ 15,000
Cash Bank In Hand 2012-08-01 £ 19,930
Cash Bank In Hand 2011-08-01 £ 16,158
Current Assets 2012-08-01 £ 1,626,657
Current Assets 2011-08-01 £ 1,396,620
Debtors 2012-08-01 £ 1,131,474
Debtors 2011-08-01 £ 955,126
Fixed Assets 2012-08-01 £ 399,209
Fixed Assets 2011-08-01 £ 383,002
Secured Debts 2011-08-01 £ 91,549
Shareholder Funds 2012-08-01 £ 669,309
Shareholder Funds 2011-08-01 £ 642,726
Stocks Inventory 2012-08-01 £ 475,253
Stocks Inventory 2011-08-01 £ 425,336
Tangible Fixed Assets 2012-08-01 £ 399,209
Tangible Fixed Assets 2011-08-01 £ 383,002

Debtors and other cash assets

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

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL VALLEY 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 CAPITAL VALLEY 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 CAPITAL VALLEY 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.