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

AWB PLASTICS LIMITED

UNIT 53 CLYWEDOG ROAD SOUTH, WREXHAM INDUSTRIAL ESTATE, WREXHAM, LL13 9XS,
Company Registration Number
06581267
Private Limited Company
Active

Company Overview

About Awb Plastics Ltd
AWB PLASTICS LIMITED was founded on 2008-04-30 and has its registered office in Wrexham. The organisation's status is listed as "Active". Awb 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
AWB PLASTICS LIMITED
 
Legal Registered Office
UNIT 53 CLYWEDOG ROAD SOUTH
WREXHAM INDUSTRIAL ESTATE
WREXHAM
LL13 9XS
Other companies in LL13
 
Filing Information
Company Number 06581267
Company ID Number 06581267
Date formed 2008-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB932182144  
Last Datalog update: 2024-11-05 19:09:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWB 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 AWB PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA DENISE LEWIS
Company Secretary 2011-05-20
ANTONY WAYNE BESTALL
Director 2008-04-30
JOSEPH KENNETH DOURNEEN
Director 2013-04-06
ALEXANDRA DENISE LEWIS
Director 2013-04-06
CHRISTOPHER GWYNFOR SPOONER
Director 2008-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LLEWELLYN PALSER
Director 2012-02-12 2015-02-09
SIMON THELWALL-JONES
Director 2008-07-01 2015-02-09
JACK SHORE
Director 2008-07-04 2011-10-18
CHRISTOPHER GWYNFOR SPOONER
Company Secretary 2008-07-01 2011-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONY WAYNE BESTALL SILVERGATE PLASTICS LIMITED Director 2008-07-04 CURRENT 2008-05-27 Active
JOSEPH KENNETH DOURNEEN SILVERGATE PLASTICS LIMITED Director 2015-02-09 CURRENT 2008-05-27 Active
ALEXANDRA DENISE LEWIS SILVERGATE PLASTICS LIMITED Director 2015-02-09 CURRENT 2008-05-27 Active
CHRISTOPHER GWYNFOR SPOONER SILVERGATE PLASTICS LIMITED Director 2015-02-09 CURRENT 2008-05-27 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
2024-10-22DIRECTOR APPOINTED DOMINIC PHILPOT
2024-10-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065812670005
2024-10-21DIRECTOR APPOINTED TIMOTHY WYNNE JOHNSON
2024-10-21DIRECTOR APPOINTED MR IAN CARROLL
2024-10-21DIRECTOR APPOINTED SARAH FURLONG
2024-10-21APPOINTMENT TERMINATED, DIRECTOR ANTONY WAYNE BESTALL
2024-10-17REGISTRATION OF A CHARGE / CHARGE CODE 065812670007
2024-09-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-06-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065812670004
2024-05-07SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-04-05DIRECTOR APPOINTED MR PAUL KITSON
2023-08-04SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-06-06CONFIRMATION STATEMENT MADE ON 30/04/23, WITH NO UPDATES
2023-02-08Termination of appointment of Alexandra Denise Bergeson on 2023-01-31
2023-02-08Appointment of Mr Kevin Michael Chatburn as company secretary on 2023-02-01
2022-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 065812670006
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH NO UPDATES
2022-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH KENNETH DOURNEEN
2021-06-02CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-04-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065812670005
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065812670004
2019-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065812670003
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-05-08CH01Director's details changed for Alexandra Denise Lewis on 2017-09-02
2019-05-08CH03SECRETARY'S DETAILS CHNAGED FOR ALEXANDRA DENISE LEWIS on 2017-09-02
2019-04-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 458630
2018-04-24SH19Statement of capital on 2018-04-24 GBP 458,630
2018-04-10SH20Statement by Directors
2018-04-10CAP-SSSolvency Statement dated 22/03/18
2018-04-10RES13Resolutions passed:
  • Share premium a/c cancelled 22/03/2018
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 458630
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-09AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 458630
2016-05-24AR0130/04/16 ANNUAL RETURN FULL LIST
2016-04-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 458630
2015-05-27AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-25RES12VARYING SHARE RIGHTS AND NAMES
2015-02-25RES01ADOPT ARTICLES 10/02/2015
2015-02-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON THELWALL-JONES
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PALSER
2015-02-25CC04Statement of company's objects
2015-02-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-02-25RES13RE-GUARANTEE 09/02/2015
2015-02-25RES01ADOPT ARTICLES 09/02/2015
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065812670003
2015-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 458630
2014-05-21AR0130/04/14 FULL LIST
2014-04-17AUDAUDITOR'S RESIGNATION
2014-01-15AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-22AR0130/04/13 FULL LIST
2013-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA LEWIS / 21/05/2013
2013-04-15AP01DIRECTOR APPOINTED ALEXANDRA DENISE LEWIS
2013-04-15AP01DIRECTOR APPOINTED JOSEPH KENNETH DOURNEEN
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-17AP01DIRECTOR APPOINTED DAVID LLEWELLYN PALSER
2012-05-10AR0130/04/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JACK SHORE
2011-06-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SPOONER
2011-06-27AP03SECRETARY APPOINTED ALEXANDRA LEWIS
2011-05-13AR0130/04/11 FULL LIST
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GWYNFOR SPOONER / 12/05/2011
2011-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAYNE BESTALL / 12/05/2011
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAYNE BESTALL / 20/08/2010
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WAYNE BESTALL / 24/06/2010
2010-05-25AR0130/04/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-20123NC INC ALREADY ADJUSTED 16/07/09
2009-07-20RES01ADOPT ARTICLES 16/07/2009
2009-07-20RES04GBP NC 458530/458630 16/07/2009
2009-07-2088(2)AD 16/07/09 GBP SI 100@1=100 GBP IC 458530/458630
2009-05-28363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-04-28123NC INC ALREADY ADJUSTED 23/04/09
2009-04-28RES01ADOPT ARTICLES 23/04/2009
2009-04-28RES04GBP NC 185455/458530 23/04/2009
2009-04-2888(2)AD 23/04/09 GBP SI 273075@1=273075 GBP IC 185455/458530
2009-04-07RES01ALTER ARTICLES 19/03/2009
2009-04-07RES13SECT 175(5) 19/03/2009
2008-09-25225CURREXT FROM 30/04/2009 TO 30/06/2009
2008-07-29288aDIRECTOR APPOINTED JACK SHOICE
2008-07-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 45 NIDDRIES LANE MOULTON CHESHIRE CW9 8RF UNITED KINGDOM
2008-07-09123NC INC ALREADY ADJUSTED 04/07/08
2008-07-09RES01ADOPT ARTICLES 04/07/2008
2008-07-09RES04GBP NC 1000/185455 04/07/2008
2008-07-09288aDIRECTOR APPOINTED SIMON THELWALL-JONES
2008-07-09288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER GWYNFOR SPOONER
2008-07-0988(2)AD 04/07/08 GBP SI 178455@1=178455 GBP IC 7000/185455
2008-07-0988(2)AD 04/07/08 GBP SI 6900@1=6900 GBP IC 100/7000
2008-04-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to AWB 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 AWB PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-24 Outstanding FINANCE WALES INVESTMENTS (8) LIMITED
DEBENTURE 2008-07-16 Satisfied FINANCE WALES INVESTMENTS LIMITED
ALL ASSETS DEBENTURE 2008-07-10 Outstanding VENTURE FINANCE PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 AWB PLASTICS LIMITED

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

AWB PLASTICS LIMITED owns 3 domain names.

silvergate-plastics.co.uk   silvergate.co.uk   fasterbatch.co.uk  

Trademarks
We have not found any records of AWB PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWB PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as AWB PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AWB 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.
Import/Export of Goods
Goods imported/exported by AWB PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0132061100Pigments and preparations based on titanium dioxide of a kind used for colouring any material or produce colorant preparations, containing >= 80% by weight of titanium dioxide calculated on the dry matter (excl. preparations of heading 3207, 3208, 3209, 3210, 3212, 3213 and 3215)
2014-12-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2014-11-0184772000Extruders for working rubber or plastics
2014-09-0128365000Calcium carbonate
2014-09-0132061100Pigments and preparations based on titanium dioxide of a kind used for colouring any material or produce colorant preparations, containing >= 80% by weight of titanium dioxide calculated on the dry matter (excl. preparations of heading 3207, 3208, 3209, 3210, 3212, 3213 and 3215)
2014-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2014-06-0184772000Extruders for working rubber or plastics

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 AWB 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 AWB 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.