Company Information for GENERAL ALL PURPOSE PLASTICS LIMITED
PARTNERSHIP WAY, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2QP,
|
Company Registration Number
02767596
Private Limited Company
Active |
Company Name | |
---|---|
GENERAL ALL PURPOSE PLASTICS LIMITED | |
Legal Registered Office | |
PARTNERSHIP WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QP Other companies in BB1 | |
Company Number | 02767596 | |
---|---|---|
Company ID Number | 02767596 | |
Date formed | 1992-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB864466100 |
Last Datalog update: | 2024-03-07 01:35:30 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GENERAL ALL PURPOSE PLASTICS GROUP LIMITED | PARTNERSHIP WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QP | Active | Company formed on the 2005-11-24 | |
GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD | PARTNERSHIP WAY SHADSWORTH BUSINESS PARK BLACKBURN LANCASHIRE BB1 2QP | Active | Company formed on the 1996-10-23 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW DAVID GREENSMITH |
||
SIMON DAVID BIRD |
||
SIMON MARTYN TERRY BRAYSHAW |
||
BARRY JOHN ELMER |
||
ANDREW DAVID GREENSMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN CHESNEY |
Company Secretary | ||
ANDREW GEOFFREY SMITHSON |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENERAL ALL PURPOSE PLASTICS GROUP LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-11-24 | Active | |
G.A.P. SCOTLAND LIMITED | Company Secretary | 2005-11-11 | CURRENT | 2005-11-11 | Active | |
PROPLAS LIMITED | Company Secretary | 2005-08-02 | CURRENT | 1992-12-09 | Dissolved 2017-02-14 | |
ROCKDOOR LTD | Company Secretary | 1996-11-08 | CURRENT | 1996-11-04 | Active | |
GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD | Company Secretary | 1996-10-30 | CURRENT | 1996-10-23 | Active | |
HOMELINE BUILDING PRODUCTS LIMITED | Director | 2009-02-06 | CURRENT | 2009-01-26 | Active | |
GENERAL ALL PURPOSE PLASTICS GROUP LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Active | |
G.A.P. SCOTLAND LIMITED | Director | 2005-11-11 | CURRENT | 2005-11-11 | Active | |
ROCKDOOR LTD | Director | 1996-11-08 | CURRENT | 1996-11-04 | Active | |
GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD | Director | 1996-10-30 | CURRENT | 1996-10-23 | Active | |
GAP 2 LIMITED | Director | 2017-08-03 | CURRENT | 2017-03-21 | Active | |
NORTH WALES BUILDING PLASTICS LIMITED | Director | 2015-12-18 | CURRENT | 2002-12-05 | Active | |
HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED | Director | 2013-07-16 | CURRENT | 2003-09-23 | Active | |
WEATHERSEAL INSULATION LTD | Director | 2011-08-25 | CURRENT | 2011-08-25 | Active | |
LANGBAR DEVELOPMENTS LIMITED | Director | 2011-07-14 | CURRENT | 2011-07-14 | Dissolved 2015-09-29 | |
PROPLAS LIMITED | Director | 2010-02-22 | CURRENT | 1992-12-09 | Dissolved 2017-02-14 | |
G.A.P. SCOTLAND LIMITED | Director | 2010-02-22 | CURRENT | 2005-11-11 | Active | |
GENERAL ALL PURPOSE PLASTICS GROUP LIMITED | Director | 2010-02-22 | CURRENT | 2005-11-24 | Active | |
ROCKDOOR LTD | Director | 2010-02-22 | CURRENT | 1996-11-04 | Active | |
GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD | Director | 2010-02-22 | CURRENT | 1996-10-23 | Active | |
HOMELINE BUILDING PRODUCTS LIMITED | Director | 2009-02-06 | CURRENT | 2009-01-26 | Active | |
AMICUS OUTSOURCING LTD | Director | 2003-03-08 | CURRENT | 2002-10-11 | Active - Proposal to Strike off | |
GAP 2 LIMITED | Director | 2017-10-02 | CURRENT | 2017-03-21 | Active | |
GENERAL ALL PURPOSE PLASTICS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2005-11-24 | Active | |
NORTH WALES BUILDING PLASTICS LIMITED | Director | 2015-12-18 | CURRENT | 2002-12-05 | Active | |
ADG FIC LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Active | |
AMA FIC LTD | Director | 2015-01-26 | CURRENT | 2015-01-26 | Active | |
HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED | Director | 2013-07-16 | CURRENT | 2003-09-23 | Active | |
WEATHERSEAL INSULATION LTD | Director | 2011-08-25 | CURRENT | 2011-08-25 | Active | |
HOMELINE BUILDING PRODUCTS LIMITED | Director | 2009-02-06 | CURRENT | 2009-01-26 | Active | |
GENERAL ALL PURPOSE PLASTICS GROUP LIMITED | Director | 2005-11-24 | CURRENT | 2005-11-24 | Active | |
G.A.P. SCOTLAND LIMITED | Director | 2005-11-11 | CURRENT | 2005-11-11 | Active | |
PROPLAS LIMITED | Director | 2005-08-02 | CURRENT | 1992-12-09 | Dissolved 2017-02-14 | |
CROWN OIL LIMITED | Director | 2002-05-24 | CURRENT | 1977-05-31 | Active | |
ROCKDOOR LTD | Director | 1996-11-08 | CURRENT | 1996-11-04 | Active | |
GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD | Director | 1996-10-30 | CURRENT | 1996-10-23 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/05/23 | ||
CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 29/05/22 | ||
Previous accounting period shortened from 30/05/22 TO 29/05/22 | ||
AP01 | DIRECTOR APPOINTED MR JONATHAN MICHAEL RANDLES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/05/21 | |
CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD JAMES LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN JOSEPH WALSH | |
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027675960006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul Roger Sharrock on 2020-07-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DAVID GREENSMITH on 2020-08-18 | |
AP01 | DIRECTOR APPOINTED MR DANIEL CAVANAGH | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN JOSEPH WALSH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MARTYN TERRY BRAYSHAW | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027675960005 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
AA01 | Previous accounting period shortened from 31/05/18 TO 30/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR BARRY JOHN ELMER | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027675960004 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 3677683 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 3677683 | |
AR01 | 25/11/15 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/05/14 | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 3677683 | |
AR01 | 25/11/14 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 07/08/14 | |
SH08 | Change of share class name or designation | |
AA | FULL ACCOUNTS MADE UP TO 31/05/13 | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 3677683 | |
AR01 | 25/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 25/11/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 17/09/12 | |
SH01 | 31/05/12 STATEMENT OF CAPITAL GBP 3677681 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 25/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 25/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/09 | |
AP01 | DIRECTOR APPOINTED MR SIMON MARTYN TERRY BRAYSHAW | |
AR01 | 25/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
88(2) | AMENDING 88(2) | |
AA | FULL ACCOUNTS MADE UP TO 31/05/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/05/07 | |
363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
88(2)R | AD 29/11/05--------- £ SI 49800@1=49800 £ IC 200/50000 | |
123 | NC INC ALREADY ADJUSTED 29/11/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 200/50000 29/11/ | |
363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/03 FROM: PARTNERSHIP WAY SHADSWORTH INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 2PT | |
363a | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01 | |
363a | RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97 | |
287 | REGISTERED OFFICE CHANGED ON 13/08/98 FROM: UNIT 3 HUNCOAT BUSINESS PARK NEWHOUSE ROAD ACCRINGTON BB5 6NT | |
363(287) | REGISTERED OFFICE CHANGED ON 08/01/98 | |
363s | RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/11/95; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
363s | RETURN MADE UP TO 25/11/94; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS | |
SRES01 | ADOPT MEM AND ARTS 01/02/94 | |
ORES04 | NC INC ALREADY ADJUSTED 01/02/94 | |
123 | £ NC 100/200 01/02/94 | |
288 | NEW DIRECTOR APPOINTED | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/94 | |
ORES13 | CONVERSION OF SHARES 01/02/94 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1084839 | Active | Licenced property: DENBIGH ROAD UNIT 9 CHANCERYGATE BUSINESS CENTRE BLETCHLEY MILTON KEYNES BLETCHLEY GB MK1 1DB;HEMEL HEMPSTEAD INDUSTRIAL ESTATE 23 MCDONALD WAY HEMEL HEMPSTEAD GB HP2 7EB;11 COLONIAL WAY UNIT 3 WATFORD GB WD24 4PT;UNIT 9 & 10 SOVEREIGN CENTRE SIG WINDOWS FARTHING ROAD INDUSTRIAL ESTATE IPSWICH FARTHING ROAD INDUSTRIAL ESTATE GB IP1 5AP;SPA HOUSE SIG ROOFLINE ST. THOMAS ROAD WIGSTON ST. THOMAS ROAD GB LE18 4TA;UNITS 4/5 GAP SOUTHEND 50 PROGRESS ROAD EASTWOOD 50 PROGRESS ROAD GB SS9 5PR;THE RAILWAY GATES S I G DRAINAGE NORWOOD ROAD MARCH NORWOOD ROAD GB PE15 8QH;ORBITAL TRADE PARK GAP NORTHAMPTON GLADSTONE ROAD NORTHAMPTON GLADSTONE ROAD GB NN5 7JT. Correspondance address: SHADSWORTH BUSINESS PARK PARTNERSHIP WAY BLACKBURN GB BB1 2QP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB1034385 | Active | Licenced property: CROSS GREEN APPROACH UNIT B CROSS GREEN INDUSTRIAL ESTATE LEEDS CROSS GREEN INDUSTRIAL ESTATE GB LS9 0SG;ALDHAM INDUSTRIAL ESTATE UNIT 2 MITCHELL ROAD WOMBWELL BARNSLEY MITCHELL ROAD GB S73 8HA;EASTER PARK UNIT 10 LENTON LANE NOTTINGHAM LENTON LANE GB NG7 2PX;ELEVENTH AVENUE GAP GATESHEAD TEAM VALLEY TRADING ESTATE GATESHEAD TEAM VALLEY TRADING ESTATE GB NE11 0JY;FINCH CLOSE SIG ROOFLINE NOTTINGHAM GB NG7 2NN. Correspondance address: SHADSWORTH BUSINESS PARK PARTNERSHIP WAY BLACKBURN GB BB1 2QP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1047948 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0282453 | Active | Licenced property: SHADSWORTH BUSINESS PARK PARTNERSHIP WAY BLACKBURN GB BB1 2QP;ALLIANCE BUSINES PARK UNIT C WINDMILL LANE DENTON MANCHESTER WINDMILL LANE GB M34 3SP;WIRRAL INTERNATIONAL BUS PARK UNIT 9 OLD HALL ROAD BROMBOROUGH WIRRAL OLD HALL ROAD GB CH62 3NX;CRANMER ROAD UNIT 2A WATER MEADOWS INDUSTRIAL ESTATE DERBY WATER MEADOWS INDUSTRIAL ESTATE GB DE21 6JL;UNIT 4 GAP BURY KAY STREET BURY KAY STREET GB BL9 6BU;MUIR ROAD UNIT 10 BROOKFIELD BUSINESS PARK LIVERPOOL GB L9 7AR;PARTNERSHIP WAY UNIT 1 SHADSWORTH BUSINESS PARK BLACKBURN SHADSWORTH BUSINESS PARK GB BB1 2EJ. Correspondance address: SHADSWORTH BUSINESS PARK PARTNERSHIP WAY BLACKBURN GB BB1 2QP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OC0282453 | Active | Licenced property: SHADSWORTH BUSINESS PARK PARTNERSHIP WAY BLACKBURN GB BB1 2QP;ALLIANCE BUSINES PARK UNIT C WINDMILL LANE DENTON MANCHESTER WINDMILL LANE GB M34 3SP;WIRRAL INTERNATIONAL BUS PARK UNIT 9 OLD HALL ROAD BROMBOROUGH WIRRAL OLD HALL ROAD GB CH62 3NX;CRANMER ROAD UNIT 2A WATER MEADOWS INDUSTRIAL ESTATE DERBY WATER MEADOWS INDUSTRIAL ESTATE GB DE21 6JL;UNIT 4 GAP BURY KAY STREET BURY KAY STREET GB BL9 6BU;MUIR ROAD UNIT 10 BROOKFIELD BUSINESS PARK LIVERPOOL GB L9 7AR;PARTNERSHIP WAY UNIT 1 SHADSWORTH BUSINESS PARK BLACKBURN SHADSWORTH BUSINESS PARK GB BB1 2EJ. Correspondance address: SHADSWORTH BUSINESS PARK PARTNERSHIP WAY BLACKBURN GB BB1 2QP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1146257 | Active | Licenced property: CHARLES STREET 1 THE GREAT BRIDGE CENTRE WEST BROMWICH GB B70 0BF;MINWORTH TRADE PARK SIG WINDOWS STOCKTON CLOSE SUTTON COLDFIELD STOCKTON CLOSE GB B76 1DH;PEDMORE ROAD SIG ROOFLINE DUDLEY GB DY2 0RL. Correspondance address: SHADSWORTH BUSINESS PARK PARTNERSHIP WAY BLACKBURN GB BB1 2QP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OH2006979 | Active | Licenced property: UNIT 2 SIG WINDOWS STANSTEAD ROAD EASTLEIGH STANSTEAD ROAD GB SO50 4RZ. Correspondance address: SHADSWORTH BUSINESS PARK PARTNERSHIP WAY BLACKBURN GB BB1 2QP | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK2006976 | Active | Licenced property: WYVERN WAY UNIT 4 HENWOOD INDUSTRIAL ESTATE ASHFORD HENWOOD INDUSTRIAL ESTATE GB TN24 8DW;ST BARNABAS CLOSE UNITS F & G ORCHARD BUSINESS PARK 20/20 INDUSTRIAL ESTAT MAIDSTONE ORCHARD BUSINESS PARK GB ME16 0JZ;ASHDOWN HOUSE SIG ROOFLINE WHYTELEAFE HILL WHYTELEAFE WHYTELEAFE HILL GB CR3 0AA;2 LYON ROAD UNITS 1&2 ROMFORD GB RM1 2BA. Correspondance address: SHADSWORTH BUSINESS PARK PARTNERSHIP WAY BLACKBURN GB BB1 2QP |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | YORKSHIRE BANK PLC |
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 GENERAL ALL PURPOSE PLASTICS LIMITED
GENERAL ALL PURPOSE PLASTICS LIMITED owns 1 domain names.
pvcexpert.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | G.A.P. SCOTLAND LIMITED | 2005-12-16 | Outstanding |
We have found 1 mortgage charges which are owed to GENERAL ALL PURPOSE PLASTICS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford City Council | |
|
|
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
Bradford Metropolitan District Council | |
|
ISG Window Prof/Comp |
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | WAREHOUSE AND PREMISES | 12B ALLENBROOK ROAD ROSEHILL ESTATE CARLISLE CA1 2UT | 6,600 | |
Workshop and Premises | UNIT A1B CG CENTRAL CROSS GREEN APPROACH LEEDS LS9 0SG | 43,750 | 07/09/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
76042990 | Solid profiles, of aluminium alloys, n.e.s. | |||
39259080 | Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s. | |||
83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | |||
83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | |||
83024190 | Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges) | |||
39041000 | Poly"vinyl chloride", in primary forms, not mixed with any other substances | |||
39041000 | Poly"vinyl chloride", in primary forms, not mixed with any other substances | |||
39041000 | Poly"vinyl chloride", in primary forms, not mixed with any other substances | |||
39041000 | Poly"vinyl chloride", in primary forms, not mixed with any other substances | |||
84543090 | Casting machines of a kind used in metallurgy or in metal foundries (excl. machines for casting under pressure) | |||
39041000 | Poly"vinyl chloride", in primary forms, not mixed with any other substances | |||
84779080 | Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel) | |||
83024110 | Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges) | |||
39041000 | Poly"vinyl chloride", in primary forms, not mixed with any other substances | |||
84 | ||||
83024150 | Base metal mountings and fittings suitable for windows and French windows (excl. locks with keys and hinges) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | GENERAL ALL PURPOSE PLASTICS LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | REGENCY EXTERIORS LTD | Event Date | 2011-06-06 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 804 A Petition to wind up the above-named Company Registered No 04340970, Registered Office: Mulholland Spence Associates, 69 Milnrow Road, Shaw, Oldham OL2 8AL , presented on 6 June 2011 by GENERAL ALL PURPOSE PLASTICS LIMITED , Partnership Way, Shadworth Business Park, Blackburn , claiming to be a Creditor of the Company, will be heard at Leeds District Registry, at 1 Oxford Row, Leeds LS1 3BG , on 9 August 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Monday 8 August 2011 . The Petitioners Solicitor is Ison Harrison , Duke House, 54 Wellington Street, Leeds LS1 2EE . (Ref GLN/425207.) : | |||
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. |