Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL ALL PURPOSE PLASTICS LIMITED
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 Overview

About General All Purpose Plastics Ltd
GENERAL ALL PURPOSE PLASTICS LIMITED was founded on 1992-11-25 and has its registered office in Blackburn. The organisation's status is listed as "Active". General All Purpose 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
GENERAL ALL PURPOSE PLASTICS LIMITED
 
Legal Registered Office
PARTNERSHIP WAY
SHADSWORTH BUSINESS PARK
BLACKBURN
LANCASHIRE
BB1 2QP
Other companies in BB1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL ALL PURPOSE 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 GENERAL ALL PURPOSE PLASTICS LIMITED
The following companies were found which have the same name as GENERAL ALL PURPOSE PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of GENERAL ALL PURPOSE PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID GREENSMITH
Company Secretary 1994-04-01
SIMON DAVID BIRD
Director 1994-02-01
SIMON MARTYN TERRY BRAYSHAW
Director 2010-02-22
BARRY JOHN ELMER
Director 2017-10-02
ANDREW DAVID GREENSMITH
Director 1993-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN CHESNEY
Company Secretary 1994-02-02 1994-02-02
ANDREW GEOFFREY SMITHSON
Company Secretary 1993-01-06 1994-02-02
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-11-25 1993-01-06
LONDON LAW SERVICES LIMITED
Nominated Director 1992-11-25 1993-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS GROUP LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Active
ANDREW DAVID GREENSMITH G.A.P. SCOTLAND LIMITED Company Secretary 2005-11-11 CURRENT 2005-11-11 Active
ANDREW DAVID GREENSMITH PROPLAS LIMITED Company Secretary 2005-08-02 CURRENT 1992-12-09 Dissolved 2017-02-14
ANDREW DAVID GREENSMITH ROCKDOOR LTD Company Secretary 1996-11-08 CURRENT 1996-11-04 Active
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD Company Secretary 1996-10-30 CURRENT 1996-10-23 Active
SIMON DAVID BIRD HOMELINE BUILDING PRODUCTS LIMITED Director 2009-02-06 CURRENT 2009-01-26 Active
SIMON DAVID BIRD GENERAL ALL PURPOSE PLASTICS GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
SIMON DAVID BIRD G.A.P. SCOTLAND LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
SIMON DAVID BIRD ROCKDOOR LTD Director 1996-11-08 CURRENT 1996-11-04 Active
SIMON DAVID BIRD GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD Director 1996-10-30 CURRENT 1996-10-23 Active
SIMON MARTYN TERRY BRAYSHAW GAP 2 LIMITED Director 2017-08-03 CURRENT 2017-03-21 Active
SIMON MARTYN TERRY BRAYSHAW NORTH WALES BUILDING PLASTICS LIMITED Director 2015-12-18 CURRENT 2002-12-05 Active
SIMON MARTYN TERRY BRAYSHAW HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED Director 2013-07-16 CURRENT 2003-09-23 Active
SIMON MARTYN TERRY BRAYSHAW WEATHERSEAL INSULATION LTD Director 2011-08-25 CURRENT 2011-08-25 Active
SIMON MARTYN TERRY BRAYSHAW LANGBAR DEVELOPMENTS LIMITED Director 2011-07-14 CURRENT 2011-07-14 Dissolved 2015-09-29
SIMON MARTYN TERRY BRAYSHAW PROPLAS LIMITED Director 2010-02-22 CURRENT 1992-12-09 Dissolved 2017-02-14
SIMON MARTYN TERRY BRAYSHAW G.A.P. SCOTLAND LIMITED Director 2010-02-22 CURRENT 2005-11-11 Active
SIMON MARTYN TERRY BRAYSHAW GENERAL ALL PURPOSE PLASTICS GROUP LIMITED Director 2010-02-22 CURRENT 2005-11-24 Active
SIMON MARTYN TERRY BRAYSHAW ROCKDOOR LTD Director 2010-02-22 CURRENT 1996-11-04 Active
SIMON MARTYN TERRY BRAYSHAW GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD Director 2010-02-22 CURRENT 1996-10-23 Active
SIMON MARTYN TERRY BRAYSHAW HOMELINE BUILDING PRODUCTS LIMITED Director 2009-02-06 CURRENT 2009-01-26 Active
SIMON MARTYN TERRY BRAYSHAW AMICUS OUTSOURCING LTD Director 2003-03-08 CURRENT 2002-10-11 Active - Proposal to Strike off
BARRY JOHN ELMER GAP 2 LIMITED Director 2017-10-02 CURRENT 2017-03-21 Active
BARRY JOHN ELMER GENERAL ALL PURPOSE PLASTICS GROUP LIMITED Director 2017-10-02 CURRENT 2005-11-24 Active
ANDREW DAVID GREENSMITH NORTH WALES BUILDING PLASTICS LIMITED Director 2015-12-18 CURRENT 2002-12-05 Active
ANDREW DAVID GREENSMITH ADG FIC LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
ANDREW DAVID GREENSMITH AMA FIC LTD Director 2015-01-26 CURRENT 2015-01-26 Active
ANDREW DAVID GREENSMITH HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED Director 2013-07-16 CURRENT 2003-09-23 Active
ANDREW DAVID GREENSMITH WEATHERSEAL INSULATION LTD Director 2011-08-25 CURRENT 2011-08-25 Active
ANDREW DAVID GREENSMITH HOMELINE BUILDING PRODUCTS LIMITED Director 2009-02-06 CURRENT 2009-01-26 Active
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
ANDREW DAVID GREENSMITH G.A.P. SCOTLAND LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
ANDREW DAVID GREENSMITH PROPLAS LIMITED Director 2005-08-02 CURRENT 1992-12-09 Dissolved 2017-02-14
ANDREW DAVID GREENSMITH CROWN OIL LIMITED Director 2002-05-24 CURRENT 1977-05-31 Active
ANDREW DAVID GREENSMITH ROCKDOOR LTD Director 1996-11-08 CURRENT 1996-11-04 Active
ANDREW DAVID GREENSMITH GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD Director 1996-10-30 CURRENT 1996-10-23 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
2024-02-27FULL ACCOUNTS MADE UP TO 31/05/23
2023-12-08CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-03-15FULL ACCOUNTS MADE UP TO 29/05/22
2023-02-27Previous accounting period shortened from 30/05/22 TO 29/05/22
2022-12-02AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL RANDLES
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH UPDATES
2022-06-28RES13Resolutions passed:
  • That the company may have up to 6 directors and appointment of dirctors on or about 20/07/2020 are hereby ratified 31/03/2021
2022-02-18AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-01-04CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-09-24AP01DIRECTOR APPOINTED MR RICHARD JAMES LEE
2021-09-24TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN JOSEPH WALSH
2021-05-27AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 027675960006
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-08-18CH01Director's details changed for Mr Paul Roger Sharrock on 2020-07-20
2020-08-18CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DAVID GREENSMITH on 2020-08-18
2020-08-18AP01DIRECTOR APPOINTED MR DANIEL CAVANAGH
2020-08-07AP01DIRECTOR APPOINTED MR TIMOTHY JOHN JOSEPH WALSH
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTYN TERRY BRAYSHAW
2020-02-13AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027675960005
2019-04-18AAFULL ACCOUNTS MADE UP TO 31/05/18
2019-02-05AA01Previous accounting period shortened from 31/05/18 TO 30/05/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH NO UPDATES
2018-03-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-11-08AP01DIRECTOR APPOINTED MR BARRY JOHN ELMER
2017-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 027675960004
2017-02-09AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 3677683
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-03-01AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 3677683
2015-12-09AR0125/11/15 ANNUAL RETURN FULL LIST
2015-08-27AUDAUDITOR'S RESIGNATION
2015-03-12AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 3677683
2014-11-25AR0125/11/14 ANNUAL RETURN FULL LIST
2014-08-07RES12VARYING SHARE RIGHTS AND NAMES
2014-08-07RES01ADOPT ARTICLES 07/08/14
2014-08-07SH08Change of share class name or designation
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 3677683
2014-01-24AR0125/11/13 ANNUAL RETURN FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2013-02-28AR0125/11/12 ANNUAL RETURN FULL LIST
2013-02-08MG01Particulars of a mortgage or charge / charge no: 3
2013-02-05MG01Particulars of a mortgage or charge / charge no: 2
2012-09-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-17RES01ADOPT ARTICLES 17/09/12
2012-06-20SH0131/05/12 STATEMENT OF CAPITAL GBP 3677681
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-01-06AR0125/11/11 FULL LIST
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-12-21AR0125/11/10 FULL LIST
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-03-02AP01DIRECTOR APPOINTED MR SIMON MARTYN TERRY BRAYSHAW
2010-01-06AR0125/11/09 FULL LIST
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-23363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-04-1988(2)AMENDING 88(2)
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-08-22225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/05/07
2006-12-20363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-10-06AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-01-2488(2)RAD 29/11/05--------- £ SI 49800@1=49800 £ IC 200/50000
2006-01-12123NC INC ALREADY ADJUSTED 29/11/05
2006-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-12RES04£ NC 200/50000 29/11/
2005-12-01363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 30/11/04
2004-12-02363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-10-04AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-23AUDAUDITOR'S RESIGNATION
2003-12-03363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-09-23AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-29287REGISTERED OFFICE CHANGED ON 29/08/03 FROM: PARTNERSHIP WAY SHADSWORTH INDUSTRIAL ESTATE BLACKBURN LANCASHIRE BB1 2PT
2002-11-29363aRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/01
2001-12-05363aRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/00
2000-12-11363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/99
2000-01-05363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/98
1999-01-25363sRETURN MADE UP TO 25/11/98; NO CHANGE OF MEMBERS
1998-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/97
1998-08-13287REGISTERED OFFICE CHANGED ON 13/08/98 FROM: UNIT 3 HUNCOAT BUSINESS PARK NEWHOUSE ROAD ACCRINGTON BB5 6NT
1998-01-08363(287)REGISTERED OFFICE CHANGED ON 08/01/98
1998-01-08363sRETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS
1997-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-12-16363sRETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS
1996-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1996-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-05363sRETURN MADE UP TO 25/11/95; CHANGE OF MEMBERS
1995-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94
1995-01-04363sRETURN MADE UP TO 25/11/94; CHANGE OF MEMBERS
1994-08-16395PARTICULARS OF MORTGAGE/CHARGE
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93
1994-05-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-04-15363sRETURN MADE UP TO 25/11/93; FULL LIST OF MEMBERS
1994-03-04SRES01ADOPT MEM AND ARTS 01/02/94
1994-03-04ORES04NC INC ALREADY ADJUSTED 01/02/94
1994-03-04123£ NC 100/200 01/02/94
1994-03-04288NEW DIRECTOR APPOINTED
1994-03-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/02/94
1994-03-04ORES13CONVERSION OF SHARES 01/02/94
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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GENERAL ALL PURPOSE PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-01 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2013-02-08 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2013-02-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-08-16 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 GENERAL ALL PURPOSE PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL ALL PURPOSE PLASTICS LIMITED registering or being granted any patents
Domain Names

GENERAL ALL PURPOSE PLASTICS LIMITED owns 1 domain names.

pvcexpert.co.uk  

Trademarks
We have not found any records of GENERAL ALL PURPOSE PLASTICS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income

Government spend with GENERAL ALL PURPOSE PLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-12 GBP £0 ISG Window Prof/Comp
Bradford Metropolitan District Council 2015-11 GBP £0 ISG Window Prof/Comp
Bradford Metropolitan District Council 2015-10 GBP £0 ISG Window Prof/Comp
Bradford Metropolitan District Council 2015-9 GBP £0 ISG Window Prof/Comp
Bradford Metropolitan District Council 2015-5 GBP £0 ISG Window Prof/Comp
Bradford Metropolitan District Council 2015-4 GBP £2,036 ISG Window Prof/Comp
Bradford Metropolitan District Council 2015-2 GBP £884 ISG Window Prof/Comp
Bradford Metropolitan District Council 2014-12 GBP £540 ISG Window Prof/Comp
Bradford Metropolitan District Council 2014-10 GBP £569 ISG Window Prof/Comp
Bradford Metropolitan District Council 2014-9 GBP £1,815 ISG Window Prof/Comp
Bradford Metropolitan District Council 2014-8 GBP £4,077 ISG Window Prof/Comp
Bradford City Council 2014-7 GBP £2,669
Bradford City Council 2014-6 GBP £2,735
Bradford City Council 2014-5 GBP £778
Bradford City Council 2014-4 GBP £625
Bradford City Council 2014-3 GBP £1,941
Bradford City Council 2014-2 GBP £2,786
Bradford City Council 2014-1 GBP £2,457
Bradford City Council 2013-12 GBP £3,596
Bradford City Council 2013-11 GBP £3,711
Bradford City Council 2013-10 GBP £6,655
Bradford City Council 2013-9 GBP £5,346
Bradford City Council 2013-8 GBP £742
Bradford City Council 2013-7 GBP £1,341
Bradford City Council 2013-6 GBP £1,917
Bradford City Council 2013-5 GBP £2,255
Bradford City Council 2013-4 GBP £1,353
Bradford City Council 2013-3 GBP £2,135
Bradford City Council 2013-2 GBP £1,167
Bradford City Council 2013-1 GBP £1,825
Bradford City Council 2012-12 GBP £734
Bradford City Council 2012-11 GBP £1,691
Bradford City Council 2012-10 GBP £2,860
Bradford City Council 2012-9 GBP £1,229
Bradford City Council 2012-8 GBP £688
Bradford City Council 2012-7 GBP £570
Bradford City Council 2012-6 GBP £945
Bradford City Council 2012-5 GBP £1,313
Bradford City Council 2012-4 GBP £2,199
Bradford City Council 2012-2 GBP £1,938
Bradford Metropolitan District Council 2011-12 GBP £1,049 ISG Window Prof/Comp
Bradford Metropolitan District Council 2011-11 GBP £1,853 ISG Window Prof/Comp
Bradford Metropolitan District Council 2011-5 GBP £1,861 ISG Window Prof/Comp
Bradford Metropolitan District Council 2011-4 GBP £1,776 ISG Window Prof/Comp
Bradford Metropolitan District Council 2011-3 GBP £1,509 ISG Window Prof/Comp
Bradford Metropolitan District Council 2011-2 GBP £0 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for GENERAL ALL PURPOSE PLASTICS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 43,75007/09/2011

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.

Import/Export of Goods
Goods imported/exported by GENERAL ALL PURPOSE PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0176042990Solid profiles, of aluminium alloys, n.e.s.
2015-04-0139259080Builders' 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.
2014-02-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2013-12-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2013-01-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2012-07-0139041000Poly"vinyl chloride", in primary forms, not mixed with any other substances
2012-06-0139041000Poly"vinyl chloride", in primary forms, not mixed with any other substances
2012-03-0139041000Poly"vinyl chloride", in primary forms, not mixed with any other substances
2012-01-0139041000Poly"vinyl chloride", in primary forms, not mixed with any other substances
2012-01-0184543090Casting machines of a kind used in metallurgy or in metal foundries (excl. machines for casting under pressure)
2011-10-0139041000Poly"vinyl chloride", in primary forms, not mixed with any other substances
2011-06-0184779080Parts 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)
2011-03-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2010-10-0139041000Poly"vinyl chloride", in primary forms, not mixed with any other substances
2010-09-0184
2010-07-0183024150Base 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

Legal Notices/Action
Initiating party GENERAL ALL PURPOSE PLASTICS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyREGENCY EXTERIORS LTDEvent Date2011-06-06
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL ALL PURPOSE 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 GENERAL ALL PURPOSE 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.