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

PHILIP TYLER PLASTICS LIMITED

GLOBE HOUSE, LOVE LANE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YG,
Company Registration Number
03217577
Private Limited Company
Active

Company Overview

About Philip Tyler Plastics Ltd
PHILIP TYLER PLASTICS LIMITED was founded on 1996-06-27 and has its registered office in Cirencester. The organisation's status is listed as "Active". Philip Tyler Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PHILIP TYLER PLASTICS LIMITED
 
Legal Registered Office
GLOBE HOUSE
LOVE LANE
CIRENCESTER
GLOUCESTERSHIRE
GL7 1YG
Other companies in GL7
 
Previous Names
BSPB HOLDINGS LIMITED23/10/2007
Filing Information
Company Number 03217577
Company ID Number 03217577
Date formed 1996-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
Last Datalog update: 2023-12-06 21:46:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILIP TYLER 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 PHILIP TYLER PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
OXFORD CORPORATE SERVICES LTD
Company Secretary 1996-07-31
ROGER JAMES BAYNHAM
Director 1996-07-31
KENNETH WILLIAMS BROOKS
Director 1996-07-12
JASON NICHOLAS CAMPBELL-PUGHE
Director 1996-08-01
JOHN JAMES LESLIE-SMITH
Director 1996-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH WILLIAMS BROOKS
Company Secretary 1996-07-12 1996-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-27 1996-07-12
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-27 1996-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OXFORD CORPORATE SERVICES LTD HIGHSEAS TECHNOLOGIES LIMITED Company Secretary 2014-05-13 CURRENT 2003-08-14 Dissolved 2017-01-31
OXFORD CORPORATE SERVICES LTD BATTLEBRIDGE GROUP LIMITED Company Secretary 2014-05-13 CURRENT 1993-01-19 Active
OXFORD CORPORATE SERVICES LTD BPF RECYCLING COUNCIL LIMITED Company Secretary 2012-02-20 CURRENT 2000-02-03 Active
OXFORD CORPORATE SERVICES LTD FIRST LINE IT LIMITED Company Secretary 2005-07-19 CURRENT 2001-03-29 Active
OXFORD CORPORATE SERVICES LTD NAPIER PROPERTY LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-22 Liquidation
OXFORD CORPORATE SERVICES LTD LONGBOROUGH CAPITAL PLC. Company Secretary 2004-04-19 CURRENT 2001-01-19 Dissolved 2015-03-10
OXFORD CORPORATE SERVICES LTD EPSILON POLYMERS LIMITED Company Secretary 2000-11-17 CURRENT 2000-10-12 Active
OXFORD CORPORATE SERVICES LTD OXFORD HOLDINGS LTD Company Secretary 1999-02-25 CURRENT 1999-02-09 Active - Proposal to Strike off
OXFORD CORPORATE SERVICES LTD GRAND CAFE (OXFORD) LIMITED Company Secretary 1998-01-20 CURRENT 1997-05-15 Active
OXFORD CORPORATE SERVICES LTD ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC Company Secretary 1997-09-26 CURRENT 1997-09-26 Dissolved 2017-10-21
OXFORD CORPORATE SERVICES LTD OAKRIDGE BUSINESS SERVICES LIMITED Company Secretary 1997-04-24 CURRENT 1997-03-27 Active
OXFORD CORPORATE SERVICES LTD EFFORD NOMINEES LIMITED Company Secretary 1996-02-23 CURRENT 1996-02-15 Active - Proposal to Strike off
OXFORD CORPORATE SERVICES LTD TYLER PLASTICS PROCESSING LIMITED Company Secretary 1995-11-01 CURRENT 1990-12-18 Liquidation
OXFORD CORPORATE SERVICES LTD OXFORD COMMERCIAL SERVICES LIMITED Company Secretary 1994-12-18 CURRENT 1988-03-23 Active
OXFORD CORPORATE SERVICES LTD OXFORD ESTATES LIMITED Company Secretary 1994-12-17 CURRENT 1985-08-08 Active
OXFORD CORPORATE SERVICES LTD PHILIP TYLER POLYMERS LIMITED Company Secretary 1994-01-07 CURRENT 1993-12-02 Active
OXFORD CORPORATE SERVICES LTD LAMONFIELD LIMITED Company Secretary 1993-09-05 CURRENT 1990-09-06 Active
OXFORD CORPORATE SERVICES LTD CAFE TARIFA LIMITED Company Secretary 1991-11-28 CURRENT 1988-11-14 Active
ROGER JAMES BAYNHAM EPSILON POLYMERS LIMITED Director 2000-11-09 CURRENT 2000-10-12 Active
ROGER JAMES BAYNHAM BPF RECYCLING COUNCIL LIMITED Director 2000-03-29 CURRENT 2000-02-03 Active
ROGER JAMES BAYNHAM PHILIP TYLER POLYMERS LIMITED Director 1994-01-07 CURRENT 1993-12-02 Active
KENNETH WILLIAMS BROOKS WILLIAM ROWAN HAMILTON TRUST Director 2012-10-26 CURRENT 2012-10-26 Active
KENNETH WILLIAMS BROOKS NAPIER PROPERTY LIMITED Director 2004-09-22 CURRENT 2004-09-22 Liquidation
KENNETH WILLIAMS BROOKS OXFORD MARITIME LIMITED Director 1998-12-18 CURRENT 1998-12-18 Active
KENNETH WILLIAMS BROOKS KENAL INVESTMENTS LIMITED Director 1994-06-08 CURRENT 1994-06-08 Dissolved 2016-07-05
KENNETH WILLIAMS BROOKS PHILIP TYLER POLYMERS LIMITED Director 1994-01-07 CURRENT 1993-12-02 Active
KENNETH WILLIAMS BROOKS OXFORD COMMERCIAL SERVICES LIMITED Director 1991-08-14 CURRENT 1988-03-23 Active
JASON NICHOLAS CAMPBELL-PUGHE PHILIP TYLER POLYMERS LIMITED Director 1996-08-01 CURRENT 1993-12-02 Active
JOHN JAMES LESLIE-SMITH PHILIP TYLER POLYMERS LIMITED Director 1994-01-07 CURRENT 1993-12-02 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
2023-11-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-1927/04/23 STATEMENT OF CAPITAL GBP 40394
2023-07-19CONFIRMATION STATEMENT MADE ON 27/06/23, WITH UPDATES
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-07RES01ADOPT ARTICLES 07/12/22
2022-12-07MEM/ARTSARTICLES OF ASSOCIATION
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH UPDATES
2022-07-18PSC04Change of details for Mr Jason Nicholas Campbell-Pughe as a person with significant control on 2021-12-01
2022-07-18CH01Director's details changed for Mr Roger James Baynham on 2021-12-01
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMS BROOKS
2022-05-19PSC07CESSATION OF KENNETH WILLIAMS BROOKS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-26AD02Register inspection address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH UPDATES
2021-07-16PSC04Change of details for Mr Kenneth Williams Brooks as a person with significant control on 2021-06-01
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES LESLIE-SMITH
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES
2019-07-03CH01Director's details changed for Mr Kenneth Williams Brooks on 2019-06-01
2018-11-20RES09Resolution of authority to purchase a number of shares
2018-11-20SH06Cancellation of shares. Statement of capital on 2018-08-22 GBP 40,374
2018-11-20SH03Purchase of own shares
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-31SH03Purchase of own shares
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 41719
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH WILLIAMS BROOKS / 01/01/2018
2018-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 01/01/2018
2018-07-18RES09Resolution of authority to purchase a number of shares
2018-07-18SH06Cancellation of shares. Statement of capital on 2018-05-23 GBP 41,719
2018-01-30LATEST SOC30/01/18 STATEMENT OF CAPITAL;GBP 43065
2018-01-30SH06Cancellation of shares. Statement of capital on 2017-12-12 GBP 43,065
2018-01-30RES09Resolution of authority to purchase a number of shares
2018-01-30SH03Purchase of own shares
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-11-27LATEST SOC27/11/17 STATEMENT OF CAPITAL;GBP 45757
2017-11-27SH19Statement of capital on 2017-11-27 GBP 45,757
2017-11-27SH20Statement by Directors
2017-11-27CAP-SSSolvency Statement dated 30/10/17
2017-11-27RES13Resolutions passed:
  • Cancel share premium 30/10/2017
2017-10-02RES09Resolution of authority to purchase a number of shares
2017-10-02SH06Cancellation of shares. Statement of capital on 2017-03-31 GBP 45,757
2017-10-02SH03Purchase of own shares
2017-07-11LATEST SOC11/07/17 STATEMENT OF CAPITAL;GBP 45757
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON NICHOLAS CAMPBELL-PUGHE
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KENNETH WILLIAMS BROOKS
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER JAMES BAYNHAM
2016-10-31SH0608/08/16 STATEMENT OF CAPITAL GBP 48449
2016-09-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-09-30SH03RETURN OF PURCHASE OF OWN SHARES
2016-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 53832
2016-06-28AR0127/06/16 FULL LIST
2015-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 53832
2015-07-02AR0127/06/15 FULL LIST
2014-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 53832
2014-07-14AR0127/06/14 FULL LIST
2013-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-07-09AR0127/06/13 FULL LIST
2013-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LESLIE-SMITH / 27/06/2013
2012-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-03AR0127/06/12 FULL LIST
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LESLIE-SMITH / 27/06/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 27/06/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAMS BROOKS / 27/06/2012
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-07AR0127/06/11 FULL LIST
2010-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-21AR0127/06/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-20AD02SAIL ADDRESS CREATED
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXFORD CORPORATE SERVICES LTD / 27/06/2010
2009-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-07363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2008-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-08-04363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2007-10-23CERTNMCOMPANY NAME CHANGED BSPB HOLDINGS LIMITED CERTIFICATE ISSUED ON 23/10/07
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-01363sRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-08-3188(2)RAD 23/04/07--------- £ SI 49@1=49 £ IC 53783/53832
2007-05-0288(2)RAD 23/04/07--------- £ SI 7485@1=7485 £ IC 46298/53783
2007-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-20363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-30363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-04-13225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2005-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/04
2004-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-07363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2004-01-14169£ IC 60000/46298 16/12/03 £ SR 13702@1=13702
2003-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-20363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS; AMEND
2003-09-25363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2003-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-07-10363(287)REGISTERED OFFICE CHANGED ON 10/07/02
2002-07-10363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-07-28363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2001-07-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-23363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-07-02363sRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-07-07363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-11-25287REGISTERED OFFICE CHANGED ON 25/11/97 FROM: GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YC
1997-11-12288cDIRECTOR'S PARTICULARS CHANGED
1997-10-03363sRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
1997-10-03287REGISTERED OFFICE CHANGED ON 03/10/97 FROM: UNIT C SOUTH MARSTON INDUSTRIAL ESTATE SWINDON WILTSHIRE SN3 4TP
1997-10-03288cDIRECTOR'S PARTICULARS CHANGED
1997-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-2788(2)OAD 31/07/96--------- £ SI 60000@1
1996-10-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1996-10-17CERTNMCOMPANY NAME CHANGED UNDEREARLY LIMITED CERTIFICATE ISSUED ON 18/10/96
1996-09-27288NEW DIRECTOR APPOINTED
1996-09-27288NEW DIRECTOR APPOINTED
1996-09-2788(2)PAD 31/07/96--------- £ SI 59998@1=59998 £ IC 2/60000
1996-08-16288NEW SECRETARY APPOINTED
1996-08-16288SECRETARY RESIGNED
1996-08-16225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/07/96
1996-07-29ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/07/96
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHILIP TYLER 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 PHILIP TYLER PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHILIP TYLER PLASTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 PHILIP TYLER PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of PHILIP TYLER PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILIP TYLER PLASTICS LIMITED
Trademarks
We have not found any records of PHILIP TYLER PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILIP TYLER 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 (64209 - Activities of other holding companies n.e.c.) as PHILIP TYLER PLASTICS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PHILIP TYLER 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 PHILIP TYLER 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 PHILIP TYLER 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.