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

LEDWELL PLASTICS LIMITED

C/O FRP ADVISORY ASHCROFT HOUSE ERVINGTON COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1WL,
Company Registration Number
00931055
Private Limited Company
In Administration

Company Overview

About Ledwell Plastics Ltd
LEDWELL PLASTICS LIMITED was founded on 1968-04-25 and has its registered office in Leicester. The organisation's status is listed as "In Administration". Ledwell Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LEDWELL PLASTICS LIMITED
 
Legal Registered Office
C/O FRP ADVISORY ASHCROFT HOUSE ERVINGTON COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1WL
Other companies in LE4
 
Telephone0116 276 6221
 
Filing Information
Company Number 00931055
Company ID Number 00931055
Date formed 1968-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-04-05 08:50:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEDWELL 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 LEDWELL PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
CAROL SIMMS
Company Secretary 1991-03-01
MATTHEW AUCOTT
Director 2004-09-01
BENN SIMMS
Director 2004-09-01
PAUL GORDON SIMMS
Director 1991-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH HAYDN WILLIAMS
Director 1991-03-01 2008-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAQIB EHSAN AIMSECURE LTD Director 2016-02-22 CURRENT 2008-02-12 Dissolved 2017-08-11
CAROL SIMMS BOILING POINT LIMITED Company Secretary 1999-07-22 CURRENT 1999-07-22 Active
CAROL SIMMS LEDWELL TOOLING LIMITED Company Secretary 1995-03-31 CURRENT 1995-03-31 Active
CAROL SIMMS HOTTA UK LIMITED Company Secretary 1991-03-01 CURRENT 1980-09-30 Active
PAUL GORDON SIMMS BOILING POINT LIMITED Director 1999-07-22 CURRENT 1999-07-22 Active
PAUL GORDON SIMMS LEDWELL TOOLING LIMITED Director 1995-03-31 CURRENT 1995-03-31 Active
PAUL GORDON SIMMS HOTTA UK LIMITED Director 1991-03-01 CURRENT 1980-09-30 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Operator / Packer / DriverLeicesterLedwell Plastics currently has an opening for a varied role on a weekend shift. The correct candidate would be someone who ideally has the following skills,2015-11-27

Jobs results powered by Indeed
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
2025-03-24Appointment of an administrator
2025-03-24REGISTERED OFFICE CHANGED ON 24/03/25 FROM 33 Cannock Street Leicester LE4 9HR
2024-05-2031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-05-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-05-17Memorandum articles filed
2023-04-1231/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-14CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2023-03-13Change of share class name or designation
2023-03-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-03-06Change of details for Mr Benn Simms as a person with significant control on 2022-04-03
2023-03-01REGISTRATION OF A CHARGE / CHARGE CODE 009310550006
2022-09-08Director's details changed for Mr Benn Simms on 2022-08-31
2022-04-19AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-11CH01Director's details changed for Mr Benn Simms on 2022-03-31
2022-04-11PSC04Change of details for Mr Benn Simms as a person with significant control on 2022-03-31
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH UPDATES
2021-06-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENN SIMMS
2021-03-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GORDON SIMMS
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES
2021-03-03CH01Director's details changed for Mr Benn Simms on 2020-04-16
2021-03-03PSC07CESSATION OF PAUL GORDON SIMMS AS A PERSON OF SIGNIFICANT CONTROL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES
2019-11-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15AA01Previous accounting period shortened from 31/12/19 TO 31/08/19
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES
2018-07-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 120
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 120
2016-03-11AR0101/03/16 ANNUAL RETURN FULL LIST
2015-07-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 120
2015-03-12AR0101/03/15 ANNUAL RETURN FULL LIST
2014-05-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 120
2014-03-13AR0101/03/14 ANNUAL RETURN FULL LIST
2014-02-12MEM/ARTSARTICLES OF ASSOCIATION
2014-02-12RES12VARYING SHARE RIGHTS AND NAMES
2014-02-12RES01ADOPT ARTICLES 12/02/14
2014-02-12SH08Change of share class name or designation
2014-01-24CH01Director's details changed for Benn Simms on 2014-01-24
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0101/03/13 ANNUAL RETURN FULL LIST
2013-03-14CH01Director's details changed for Matthew Aucott on 2012-10-20
2012-10-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-08CH01Director's details changed for Benn Simms on 2012-03-08
2011-07-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-22AR0101/03/11 FULL LIST
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-13AR0101/03/10 FULL LIST
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GORDON SIMMS / 31/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BENN SIMMS / 31/10/2009
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AUCOTT / 31/10/2009
2010-04-13CH03SECRETARY'S CHANGE OF PARTICULARS / CAROL SIMMS / 31/10/2009
2009-08-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-10-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR KEITH WILLIAMS
2008-04-15363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AVCOTT / 14/04/2008
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-28363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-04-15363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-08288aNEW DIRECTOR APPOINTED
2005-03-08288aNEW DIRECTOR APPOINTED
2004-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-30395PARTICULARS OF MORTGAGE/CHARGE
2004-04-08225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03
2004-03-04363(287)REGISTERED OFFICE CHANGED ON 04/03/04
2004-03-04363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/03
2003-03-08363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-03-21363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-04363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-08363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-16363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-03-06363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1997-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-12363sRETURN MADE UP TO 01/03/97; NO CHANGE OF MEMBERS
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-08363sRETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS
1995-07-04395PARTICULARS OF MORTGAGE/CHARGE
1995-06-21SRES01ALTER MEM AND ARTS 26/05/95
1995-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-03-07363sRETURN MADE UP TO 01/03/95; NO CHANGE OF MEMBERS
1995-01-13SRES01ALTER MEM AND ARTS 04/01/95
1995-01-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1126212 Active Licenced property: 50 CANNOCK STREET LEICESTER GB LE4 9HR. Correspondance address: TROON IND EST 33 CANNOCK STREET LEICESTER GB LE4 9HR

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
Appointment of Administrators2025-03-20
Fines / Sanctions
No fines or sanctions have been issued against LEDWELL PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2004-06-30 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
CONFIRMATORY CHARGE 1995-07-04 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-01-12 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1990-11-13 Satisfied T S B BANK PLC
FIXED AND FLOATING CHARGE 1987-01-05 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-12-31 £ 62,900
Creditors Due After One Year 2012-12-31 £ 4,680
Creditors Due Within One Year 2013-12-31 £ 382,133
Creditors Due Within One Year 2012-12-31 £ 296,084
Provisions For Liabilities Charges 2013-12-31 £ 58,036
Provisions For Liabilities Charges 2012-12-31 £ 47,601

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 LEDWELL PLASTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 61,879
Cash Bank In Hand 2012-12-31 £ 81,848
Current Assets 2013-12-31 £ 633,990
Current Assets 2012-12-31 £ 640,734
Debtors 2013-12-31 £ 348,807
Debtors 2012-12-31 £ 350,886
Shareholder Funds 2013-12-31 £ 721,933
Shareholder Funds 2012-12-31 £ 755,188
Stocks Inventory 2013-12-31 £ 223,304
Stocks Inventory 2012-12-31 £ 208,000
Tangible Fixed Assets 2013-12-31 £ 591,012
Tangible Fixed Assets 2012-12-31 £ 462,819

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by LEDWELL PLASTICS LIMITED

LEDWELL PLASTICS LIMITED has registered 1 patents

GB2304702 ,

Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of LEDWELL PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEDWELL 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 LEDWELL PLASTICS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where LEDWELL 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 LEDWELL PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-03-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2016-03-0090309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2016-01-0090309085Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices)
2015-02-0190279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2015-02-0090279080Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s.
2012-06-0184669370Parts and accessories for machine tools for working metal by removing material, n.e.s. (excl. for water-jet cutting machines)

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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyLEDWELL PLASTICS LIMITEDEvent Date2025-03-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEDWELL 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 LEDWELL 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.