Company Information for DB PLASTICS LIMITED
DOUBAK WORKS, BARTON INDUSTRIAL PARK, MOUNT PLEASANT, BILSTON WEST MIDLANDS, WV14 7LH,
|
Company Registration Number
01172715
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
DB PLASTICS LIMITED | |||
Legal Registered Office | |||
DOUBAK WORKS BARTON INDUSTRIAL PARK MOUNT PLEASANT BILSTON WEST MIDLANDS WV14 7LH Other companies in WV14 | |||
| |||
Previous Names | |||
|
Company Number | 01172715 | |
---|---|---|
Company ID Number | 01172715 | |
Date formed | 1974-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB101351633 |
Last Datalog update: | 2024-04-06 18:32:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DB PLASTICS OF AMERICA CO. | 13530 WRIGHT CIRCLE TAMPA FL 33625 | Inactive | Company formed on the 1985-09-20 | |
DB PLASTICS CO. | 13530 WRIGHT CIR TAMPA FL 33625 | Inactive | Company formed on the 1982-03-24 | |
DB PLASTICS LIMITED | UNIT 1 DALE HOUSE, DALE STREET BILSTON WV14 7JY | Active - Proposal to Strike off | Company formed on the 2018-02-16 | |
DB PLASTICS LTD | 52 Newmarket Street Leicester LE2 3WQ | Active - Proposal to Strike off | Company formed on the 2021-04-23 |
Officer | Role | Date Appointed |
---|---|---|
JENINE SARAH LLOYD |
||
JANE COOK |
||
BENJAMIN FRANK LLOYD |
||
JENINE SARAH LLOYD |
||
JONATHAN WILKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE COOK |
Company Secretary | ||
CHRISTOPHER ROBERT COOK |
Director | ||
ROBERT LESLIE COOK |
Director | ||
JONATHAN WILKINSON |
Director | ||
GLADYS MAY BRUERTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C L HOLDINGS LTD | Company Secretary | 2006-11-30 | CURRENT | 2006-11-29 | Active | |
C L HOLDINGS LTD | Director | 2006-11-30 | CURRENT | 2006-11-29 | Active | |
C L HOLDINGS LTD | Director | 2006-11-30 | CURRENT | 2006-11-29 | Active | |
C L HOLDINGS LTD | Director | 2008-01-28 | CURRENT | 2006-11-29 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR JONATHAN RICHARD WEBSTER | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution Re: various documents approved / directors authority 29/09/2023</ul> | ||
REGISTRATION OF A CHARGE / CHARGE CODE 011727150005 | ||
APPOINTMENT TERMINATED, DIRECTOR JENINE SARAH LLOYD | ||
Termination of appointment of Jenine Sarah Lloyd on 2023-09-29 | ||
APPOINTMENT TERMINATED, DIRECTOR JANE COOK | ||
CESSATION OF CL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Cl Holdingd Group Limited as a person with significant control on 2023-09-26 | ||
CESSATION OF CL HOLDINGD GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Douglas Baker Holdings Limited as a person with significant control on 2023-09-26 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | ||
CESSATION OF BENJAMIN FRANK LLOYD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF JENINE SARAH LLOYD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Cl Holdings Limited as a person with significant control on 2016-10-05 | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Jonathan Wilkinson on 2014-10-24 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/09 | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AR01 | 05/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILKINSON / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENINE SARAH LLOYD / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN FRANK LLOYD / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE COOK / 12/11/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JONATHAN WILKINSON | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN LLOYD / 27/06/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JENINE LLOYD / 27/06/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
CHATTELS MORTGAGE | Satisfied | FORWARD TRUST LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEED | Satisfied | WILLIAMS & GLYNS BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 704,599 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 625,259 |
Creditors Due Within One Year | 2012-06-30 | £ 625,259 |
Creditors Due Within One Year | 2011-06-30 | £ 881,975 |
Creditors and other liabilities
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 DB PLASTICS LIMITED
Cash Bank In Hand | 2013-06-30 | £ 156,029 |
---|---|---|
Cash Bank In Hand | 2012-06-30 | £ 345,126 |
Cash Bank In Hand | 2012-06-30 | £ 345,126 |
Cash Bank In Hand | 2011-06-30 | £ 318,922 |
Current Assets | 2013-06-30 | £ 1,469,402 |
Current Assets | 2012-06-30 | £ 1,519,479 |
Current Assets | 2012-06-30 | £ 1,519,479 |
Current Assets | 2011-06-30 | £ 1,678,573 |
Debtors | 2013-06-30 | £ 995,078 |
Debtors | 2012-06-30 | £ 813,596 |
Debtors | 2012-06-30 | £ 813,596 |
Debtors | 2011-06-30 | £ 1,024,899 |
Fixed Assets | 2013-06-30 | £ 17,516 |
Fixed Assets | 2012-06-30 | £ 20,980 |
Fixed Assets | 2012-06-30 | £ 20,980 |
Fixed Assets | 2011-06-30 | £ 42,261 |
Shareholder Funds | 2013-06-30 | £ 782,319 |
Shareholder Funds | 2012-06-30 | £ 915,200 |
Shareholder Funds | 2012-06-30 | £ 915,200 |
Shareholder Funds | 2011-06-30 | £ 838,859 |
Stocks Inventory | 2013-06-30 | £ 318,295 |
Stocks Inventory | 2012-06-30 | £ 360,757 |
Stocks Inventory | 2012-06-30 | £ 360,757 |
Stocks Inventory | 2011-06-30 | £ 334,752 |
Tangible Fixed Assets | 2013-06-30 | £ 5,891 |
Tangible Fixed Assets | 2012-06-30 | £ 7,855 |
Tangible Fixed Assets | 2012-06-30 | £ 7,855 |
Tangible Fixed Assets | 2011-06-30 | £ 27,636 |
Debtors and other cash assets
DB PLASTICS LIMITED owns 1 domain names.
dbplastics.co.uk
The top companies supplying to UK government with the same SIC code (20160 - Manufacture of plastics in primary forms) as DB PLASTICS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
84779080 | Parts 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) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |