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

KLOCKNER PENTAPLAST LIMITED

UNIT 33 FERN CLOSE, PEN Y FAN INDUSTRIAL ESTATE, CRUMLIN, GWENT, NP11 3EH,
Company Registration Number
03676460
Private Limited Company
Active

Company Overview

About Klockner Pentaplast Ltd
KLOCKNER PENTAPLAST LIMITED was founded on 1998-12-01 and has its registered office in Crumlin. The organisation's status is listed as "Active". Klockner Pentaplast 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
KLOCKNER PENTAPLAST LIMITED
 
Legal Registered Office
UNIT 33 FERN CLOSE
PEN Y FAN INDUSTRIAL ESTATE
CRUMLIN
GWENT
NP11 3EH
Other companies in NP11
 
Telephone0118 930 3277
 
Filing Information
Company Number 03676460
Company ID Number 03676460
Date formed 1998-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB918473891  
Last Datalog update: 2024-03-06 22:50:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KLOCKNER PENTAPLAST 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 KLOCKNER PENTAPLAST LIMITED
The following companies were found which have the same name as KLOCKNER PENTAPLAST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Klöckner Pentaplast Inc. 419 King Street West Oshawa Executive Centre, Suite 604 Oshawa Ontario L1J 2K5 Inactive - Amalgamated Company formed on the 2011-03-30
KLOCKNER PENTAPLAST IRELAND LIMITED BAKER TILLY RYAN GLENNON TRINITY HOUSE CHARLESTON ROAD, RANELAGH DUBLIN 6 Dissolved Company formed on the 1997-08-27
KLOCKNER PENTAPLAST (AUSTRALIA) PTY LIMITED VIC 3101 Strike-off action in progress Company formed on the 2005-11-23
KLOCKNER PENTAPLAST OF AMERICAWITT PLASTICS INC Delaware Unknown
Klockner Pentaplast Participation LLC Delaware Unknown
KLOCKNER PENTAPLAST OF CANADA HOLDINGS Delaware Unknown
KLOCKNER PENTAPLAST RECEIVABLES FUNDING Delaware Unknown
Klockner Pentaplast Acquisition Corp. Delaware Unknown
KLOCKNER PENTAPLAST OF LATIN AMERICA INC Delaware Unknown
KLOCKNER PENTAPLAST FUNDING CORP Delaware Unknown
KLOCKNER PENTAPLAST OF AMERICA INCORPORATED California Unknown
Klockner Pentaplast of America, Inc. SOVRAN BANK BLDG., 8TH FLOOR 801 MAIN STREET, PO BOX 775 LYNCHBURG VA 24505 ACTIVE Company formed on the 1977-11-22
Klockner Pentaplast Of America Inc Connecticut Unknown

Company Officers of KLOCKNER PENTAPLAST LIMITED

Current Directors
Officer Role Date Appointed
JOHN FREDERICK CHARLES MYERS
Company Secretary 2008-01-08
JOHN ALEXANDER DUNSFORD
Director 2018-06-22
NEIL ARMSTRONG HANCOCK
Director 2012-01-01
HELENE ELIZABETH ROBERTS
Director 2018-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FREDERICK CHARLES MYERS
Director 2012-01-01 2018-06-22
RAINER ROTHERMEL
Director 2008-01-08 2018-06-22
GILES RICHARD PEACOCK
Director 1998-12-18 2018-01-31
MARC PHILIPP SETZEN
Director 2014-05-27 2017-12-22
STEFAN BRANDT
Director 2012-01-01 2015-10-27
DIETER BERNHARD HESTERWETH
Director 2012-08-16 2014-05-08
HANS-JOACHIM KOGELNIK
Director 2010-10-01 2012-08-16
GRAHAM LESLIE JOHNSON
Director 1998-12-09 2011-12-31
ALBERT SESSAR
Director 2004-09-30 2010-09-30
PAUL MICHAEL PICTON
Company Secretary 1999-04-13 2008-01-08
HANS PETER DOEHMEN
Director 2007-09-03 2008-01-08
STEFAN EINGARTNER
Director 2006-01-26 2007-10-31
JOACHIM CARL HEINZ KREUZBURG
Director 2006-02-08 2007-10-17
LAMBERT ASSMAN
Director 2003-01-10 2007-09-03
THOMAS JOSEPH GOEKE
Director 2003-03-28 2006-02-08
FRANK PETERS
Director 2003-09-17 2006-01-26
DAVID GRAY
Director 1998-12-09 2004-09-30
NORBERT GUNDERLACH
Director 2001-04-24 2003-09-17
ANDREAS LIEBENHOFF
Director 2002-03-18 2003-09-17
HEINZ GARTNER
Director 2001-04-24 2003-03-28
MATTHIAS FRITZ ROLF HAUX
Director 2001-04-24 2003-01-10
FRANK PETERS
Director 2001-04-24 2002-03-18
RICHARD BRYN WILLIAMS
Director 2000-08-18 2001-04-24
JOHN WILLIAM LOWNDES
Director 1999-04-13 2000-08-16
GEORGE ROBERT BROWN
Company Secretary 1998-12-18 1999-04-13
GEORGE ROBERT BROWN
Director 1998-12-18 1999-04-13
GRAHAM LESLIE JOHNSON
Company Secretary 1998-12-09 1998-12-18
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1998-12-01 1998-12-17
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1998-12-01 1998-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER DUNSFORD KLEOPATRA UK LIMITED Director 2018-06-22 CURRENT 2007-04-03 Active
HELENE ELIZABETH ROBERTS KLEOPATRA UK LIMITED Director 2018-06-22 CURRENT 2007-04-03 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
2023-11-29DIRECTOR APPOINTED MRS. MELINDA JANE DURR
2023-11-28APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARD BARNETT
2023-01-09CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 036764600016
2022-02-01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2021-12-15FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-15AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036764600012
2021-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036764600012
2021-09-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036764600015
2021-09-10TM02Termination of appointment of John Frederick Charles Myers on 2021-08-31
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ARMSTRONG HANCOCK
2021-02-12MEM/ARTSARTICLES OF ASSOCIATION
2021-02-12RES13Resolutions passed:
  • Company documents/credit agreement/debenture/loan notes/company business/directors signatures 11/07/2012
  • ALTER ARTICLES
2021-02-12RES01ADOPT ARTICLES 12/02/21
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 036764600014
2021-02-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-07-24PSC02Notification of Kleopatra Uk Limited as a person with significant control on 2017-09-22
2020-07-24PSC09Withdrawal of a person with significant control statement on 2020-07-24
2020-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 036764600013
2019-12-24CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-11-15AP01DIRECTOR APPOINTED MR JAMES ANDREW DIPROSE
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER DUNSFORD
2019-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HELENE ELIZABETH ROBERTS
2019-10-25AP01DIRECTOR APPOINTED MR ADAM RICHARD BARNETT
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-12-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MYERS
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR RAINER ROTHERMEL
2018-07-31AP01DIRECTOR APPOINTED MS HELENE ELIZABETH ROBERTS
2018-07-31AP01DIRECTOR APPOINTED MR JOHN ALEXANDER DUNSFORD
2018-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 036764600012
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARC SETZEN
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR GILES PEACOCK
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-05AA01Current accounting period shortened from 30/09/18 TO 31/12/17
2017-10-20MISC128 (4) EFFECTIVE DATE 24/08/06 119616 A ORD CONVERTED TO 119616 ORDINARY 119618 B ORDINARY CONVERTED TO 119618 ORDINARY
2017-10-20MISC128 (4) EFFECTIVE 24/4/2001 119616 ORD CONVERTED TO 119616 A ORDINARY 5384 ORD CONVERTED TO 5384 B ORDINARY 75000 A ORDINARY CONVERTED TO 75000 B ORDINARY
2017-10-11SH0118/12/98 STATEMENT OF CAPITAL GBP 3439235
2017-10-06MISCAmending 123 dated 29/09/2004 increasing the nominal capital by £3,200,000
2017-10-06RES13ADOPT MEMORANDUM OF ASSOCIATION. AUTH CAPITAL INCREASE 29/09/2004
2017-10-06RES01ALTER ARTICLES 29/09/2004
2017-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Adopt memorandum of association. Auth capital increase 29/09/2004
  • Resolution alteration of articles
2017-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036764600009
2017-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036764600010
2017-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036764600011
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 3439235
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 036764600011
2016-06-29AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 3439235
2016-01-04AR0120/12/15 FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BRANDT
2015-07-02AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036764600010
2015-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 036764600009
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 3439235
2015-01-03AR0120/12/14 FULL LIST
2014-05-27AP01DIRECTOR APPOINTED MR MARC PHILIPP SETZEN
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR DIETER HESTERWETH
2014-02-03AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 3439235
2013-12-23AR0120/12/13 FULL LIST
2013-09-26SH20STATEMENT BY DIRECTORS
2013-09-26CAP-SSSOLVENCY STATEMENT DATED 26/09/13
2013-09-26SH1926/09/13 STATEMENT OF CAPITAL GBP 3439235
2013-09-26RES13REDUCTION OF SHARE PREMIUM ACCOUNT 26/09/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-24AR0120/12/12 FULL LIST
2012-08-20AP01DIRECTOR APPOINTED DR DIETER BERNHARD HESTERWETH
2012-08-20TM01APPOINTMENT TERMINATED, DIRECTOR HANS-JOACHIM KOGELNIK
2012-07-27RES01ALTER ARTICLES 11/07/2012
2012-07-27RES13CREDIT AGREEMENT 11/07/2012
2012-06-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-06AP01DIRECTOR APPOINTED MR STEFAN BRANDT
2012-03-02AP01DIRECTOR APPOINTED MR JOHN FREDERICK CHARLES MYERS
2012-03-02AP01DIRECTOR APPOINTED MR NEIL ARMSTRONG HANCOCK
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHNSON
2011-12-20AR0120/12/11 FULL LIST
2011-12-20AR0101/12/11 FULL LIST
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-14AR0101/12/10 FULL LIST
2010-10-07AP01DIRECTOR APPOINTED DR HANS-JOACHIM KOGELNIK
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT SESSAR
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-08AR0101/12/09 FULL LIST
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT SESSAR / 01/10/2009
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RAINER ROTHERMEL / 01/10/2009
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES RICHARD PEACOCK / 01/10/2009
2010-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LESLIE JOHNSON / 01/10/2009
2010-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN FREDERICK CHARLES MYERS / 01/10/2009
2009-03-31AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-22363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-02-26AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-23363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2008-01-17288bSECRETARY RESIGNED
2008-01-17288bDIRECTOR RESIGNED
2008-01-17288aNEW DIRECTOR APPOINTED
2008-01-17288aNEW SECRETARY APPOINTED
2007-12-21SASHARES AGREEMENT OTC
2007-12-2188(2)RAD 11/12/07--------- £ SI 1@1=1 £ IC 3439234/3439235
2007-11-09288bDIRECTOR RESIGNED
2007-11-09288bDIRECTOR RESIGNED
2007-10-01288bDIRECTOR RESIGNED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-09-17RES13ADD DIRECTOR DIR RESIGN 03/09/07
2007-01-12363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-11-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-22169£ IC 6639234/3439234 24/08/06 £ SR 3200000@1=3200000
2006-09-13123NC INC ALREADY ADJUSTED 24/08/06
2006-09-13RES04£ NC 3439234/6639234 14/0
2006-09-13RES12VARYING SHARE RIGHTS AND NAMES
2006-09-13RES13ENTER INTO CONTRACT 24/08/06
2006-09-1388(2)RAD 24/08/06--------- £ SI 3200000@1=3200000 £ IC 3439234/6639234
2006-02-16288aNEW DIRECTOR APPOINTED
2006-02-16288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2006-02-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22210 - Manufacture of plastic plates, sheets, tubes and profiles




Licences & Regulatory approval
We could not find any licences issued to KLOCKNER PENTAPLAST 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 KLOCKNER PENTAPLAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-20 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2015-05-05 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
2015-05-05 Satisfied CREDIT SUISSE AG, CAYMAN ISLANDS BRANCH
LEGAL CHARGE 2004-03-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2002-11-27 Satisfied LOMBARD NORTH CENTRAL PLC
FIXED AND FLOATING CHARGE 2002-07-31 Satisfied ROYAL BANK OF SCOTLAND COMMERCIAL LIMITED
LEGAL CHARGE 2002-06-20 Satisfied WELSH DEVELOPMENT AGENCY
FIXED CHARGE BY CLIENT ON PURCHASED DEBTS WHICH FAIL TO VEST AND OTHER DEBTS AND FLOATING CHARGE ON BANKED PROCEEDS OF OTHER DEBTS 2000-05-04 Satisfied LOMBARD NATWEST DISCOUNTING LIMITED
MORTGAGE DEBENTURE 1998-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-12-18 Satisfied 3I GROUP PLC
Intangible Assets
Patents
We have not found any records of KLOCKNER PENTAPLAST LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of KLOCKNER PENTAPLAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KLOCKNER PENTAPLAST 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 (22210 - Manufacture of plastic plates, sheets, tubes and profiles) as KLOCKNER PENTAPLAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where KLOCKNER PENTAPLAST 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.
Import/Export of Goods
Goods imported/exported by KLOCKNER PENTAPLAST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-05-0039159080Waste, parings and scrap, of plastics (excl. that of polymers of ethylene, styrene, vinyl chloride and propylene)
2018-05-0039159080Waste, parings and scrap, of plastics (excl. that of polymers of ethylene, styrene, vinyl chloride and propylene)
2018-04-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-04-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-03-0039219090Plates, sheets, film, foil and strip, of plastics, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic, addition polymerization products, condensation polymerization products and rearrangement polymerization products; self-adhesive products and floor, wall and ceiling coverings of heading 3918)
2018-02-0039159080Waste, parings and scrap, of plastics (excl. that of polymers of ethylene, styrene, vinyl chloride and propylene)
2018-02-0039159080Waste, parings and scrap, of plastics (excl. that of polymers of ethylene, styrene, vinyl chloride and propylene)
2018-01-0039206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2018-01-0039263000Fittings for furniture, coachwork and the like, of plastics (excl. building components for permanent mounting on parts of buildings)
2016-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-03-0039041000Poly"vinyl chloride", in primary forms, not mixed with any other substances
2016-01-0039029090Polymers of propylene or of other olefins, in primary forms (excl. polypropylene, polyisobutylene, propylene copolymers, and a A-B-A block copolymer of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene and polybut-1-ene, a copolymer of but-1-ene with ethylene containing by weight <= 10% of ethylene, or a blend of polybut-1-ene with polyethylene and/or polypropylene containing by weight <= 10% of polyethylene and/or <= 25% of polypropylene, in blocks
2016-01-0039069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2013-01-0139159080Waste, parings and scrap, of plastics (excl. that of polymers of ethylene, styrene, vinyl chloride and propylene)
2012-12-0184143020Compressors for refrigerating equipment, of a power <= 0,4 kW
2012-09-0139039090Polymers of styrene, in primary forms (excl. polystyrene, styrene-acrylonitrile copolymers "SAN", acrylonitrile-butadiene-styrene "ABS", copolymer solely of styrene with allyl alcohol, of an acetyl value of >= 175 and brominated polystyrene, containing by weight >= 58% but <= 71% of bromine, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms)
2012-09-0139069090Acrylic polymers in primary forms (excl. poly"methyl methacrylate", poly[N-"3-hydroxyimino-1,1-dimethylbutyl"acrylamide], copolymer of 2-diisopropylaminoethyl methacrylate with decyl methacrylate in the form of a solution in N,N-dimethylacetamide, containing by weight >= 55% of copolymer, copolymer of acrylic acid with 2-ethylhexyl acrylate containing by weight >= 10% but <= 11% of 2-ethylhexyl acrylate, copolymer of acrylonitrile with methyl acrylate modified with polybutadiene-acrylonitrile "N
2012-01-0139
2011-11-0139
2011-11-0139019090Polymers of ethylene, in primary forms (excl. polyethylene, ethylene-vinyl acetate copolymers, ionomer resin consisting of a salt of a terpolymer of ethylene with isobutyl acrylate and methacrylic acid and A-B-A block copolymer of ethylene of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms)
2011-10-0139019090Polymers of ethylene, in primary forms (excl. polyethylene, ethylene-vinyl acetate copolymers, ionomer resin consisting of a salt of a terpolymer of ethylene with isobutyl acrylate and methacrylic acid and A-B-A block copolymer of ethylene of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms)
2011-09-0139151000Waste, parings and scrap, of polymers of ethylene
2011-08-0139151000Waste, parings and scrap, of polymers of ethylene
2011-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-07-0139
2011-06-0139
2011-05-0139
2011-05-0139019090Polymers of ethylene, in primary forms (excl. polyethylene, ethylene-vinyl acetate copolymers, ionomer resin consisting of a salt of a terpolymer of ethylene with isobutyl acrylate and methacrylic acid and A-B-A block copolymer of ethylene of polystyrene, ethylene-butylene copolymer and polystyrene, containing by weight <= 35% of styrene, in blocks of irregular shape, lumps, powders, granules, flakes and similar bulk forms)
2011-04-0139
2011-02-0139
2011-01-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2011-01-0139204990Plates, sheets, film, foil and strip, of non-cellular polymers of vinyl chloride, containing by weight < 6% of plasticisers, of a thickness of > 1 mm, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2010-12-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2010-11-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2010-11-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2010-10-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2010-09-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2010-09-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2010-08-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2010-08-0139206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2010-07-0139076080Poly"ethylene terephthalate", in primary forms, having a viscosity number of < 78 ml/g
2010-05-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2010-03-0139031900Polystyrene, in primary forms (excl. expansible)
2010-03-0139206290Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of > 0,35 mm (excl. such self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2010-01-0139206219Plates, sheets, film, foil and strip, of non-cellular poly"ethylene terephthalate", not reinforced, laminated, supported or similarly combined with other materials, without support, unworked or not further worked than surface-worked or merely cut into squares or rectangles, of a thickness of <= 0,35 mm (excl. such self-adhesive products, floor, wall and ceiling coverings of heading 3918, poly"ethylene terephthalate" film of a thickness of >= 100 but <= 150 micrometres for the manufacture of phot
2010-01-0184139100Parts of pumps for liquids, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KLOCKNER PENTAPLAST 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 KLOCKNER PENTAPLAST 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.