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

D.W. PLASTICS LIMITED

FACTORY 7 CHANDLER ROAD, TERMINUS ROAD INDUSTRIAL ESTATE, CHICHESTER, WEST SUSSEX, PO19 8UE,
Company Registration Number
01531156
Private Limited Company
Active

Company Overview

About D.w. Plastics Ltd
D.W. PLASTICS LIMITED was founded on 1980-12-01 and has its registered office in Chichester. The organisation's status is listed as "Active". D.w. 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
D.W. PLASTICS LIMITED
 
Legal Registered Office
FACTORY 7 CHANDLER ROAD
TERMINUS ROAD INDUSTRIAL ESTATE
CHICHESTER
WEST SUSSEX
PO19 8UE
Other companies in PO19
 
Filing Information
Company Number 01531156
Company ID Number 01531156
Date formed 1980-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB259002420  
Last Datalog update: 2023-09-05 16:23:04
Primary Source:Companies House
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 D.W. PLASTICS LIMITED
The following companies were found which have the same name as D.W. PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D.W. PLASTICS (UK) LIMITED LEVEL 3 1 PADDINGTON SQUARE LONDON W2 1DL Active Company formed on the 1951-05-16

Company Officers of D.W. PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
SUE ELIZABETH BURLEY
Company Secretary 2010-04-15
SUE ELIZABETH BURLEY
Director 2016-12-01
ANDREW DAVIES
Director 2007-04-05
CLIVE JOHNSON
Director 2017-09-19
SIMON ANDREW JONES
Director 1997-04-01
JANE ELIZABETH TURNER
Director 2018-03-22
PAUL MATTHEW WHITE
Director 2007-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA VYVYAN HARFORD
Director 2011-12-16 2016-12-01
WILLIAM HENRY WARREN DAVIES
Director 1991-06-15 2016-12-01
ELIZABETH FRANCES DAWES
Company Secretary 2008-04-17 2009-07-03
PAUL JAMES RADFORD
Director 2007-09-17 2008-06-09
MARGARET VYUYAN HARFORD
Company Secretary 2007-12-17 2008-04-16
HELEN ELIZABETH ALEXANDER
Company Secretary 2007-04-17 2007-12-17
HELEN ELIZABETH ALEXANDER
Director 2006-04-01 2007-12-17
DIANA VYVYAN HARFORD
Director 1991-06-15 2007-06-30
DIANA VYVYAN HARFORD
Company Secretary 1991-06-15 2007-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUE ELIZABETH BURLEY IMI-TEAK LIMITED Director 2016-12-01 CURRENT 2010-12-06 Active
SUE ELIZABETH BURLEY D W PLASTICS GROUP LTD Director 2016-10-06 CURRENT 2016-06-20 Active
SUE ELIZABETH BURLEY SEBAS LIMITED Director 2001-12-04 CURRENT 2001-11-29 Active
ANDREW DAVIES IMI-TEAK LIMITED Director 2016-12-01 CURRENT 2010-12-06 Active
ANDREW DAVIES D W PLASTICS GROUP LTD Director 2016-12-01 CURRENT 2016-06-20 Active
CLIVE JOHNSON AXIOM PRODUCT DEVELOPMENT LTD Director 2018-04-08 CURRENT 2016-10-03 Active
CLIVE JOHNSON D W PLASTICS GROUP LTD Director 2018-01-11 CURRENT 2016-06-20 Active
CLIVE JOHNSON CJSL PROPERTY LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
SIMON ANDREW JONES IMI-TEAK LIMITED Director 2016-12-01 CURRENT 2010-12-06 Active
SIMON ANDREW JONES D W PLASTICS GROUP LTD Director 2016-12-01 CURRENT 2016-06-20 Active
JANE ELIZABETH TURNER D W PLASTICS GROUP LTD Director 2018-03-22 CURRENT 2016-06-20 Active
PAUL MATTHEW WHITE IMI-TEAK LIMITED Director 2016-12-01 CURRENT 2010-12-06 Active
PAUL MATTHEW WHITE D W PLASTICS GROUP LTD Director 2016-12-01 CURRENT 2016-06-20 Active
PAUL MATTHEW WHITE IRRIGATION TECHNIQUES LTD Director 2012-03-13 CURRENT 2012-03-13 Active - Proposal to Strike off
PAUL MATTHEW WHITE A THOUGHT FOR FOOD LIMITED Director 2008-02-21 CURRENT 2008-02-21 Active - Proposal to Strike off

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
2024-06-17CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2023-08-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-07-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015311560004
2022-06-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015311560005
2021-11-01MR05
2021-09-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 015311560007
2021-07-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 015311560006
2020-10-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH TURNER
2019-12-10AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE JOHNSON
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015311560005
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-11CH01Director's details changed for Mr Andrew Davies on 2018-06-11
2018-04-02AP01DIRECTOR APPOINTED MRS JANE ELIZABETH TURNER
2017-10-06AP01DIRECTOR APPOINTED MR CLIVE JOHNSON
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-28PSC02Notification of D W Plastics Group Ltd as a person with significant control on 2016-12-01
2017-01-12SH0115/12/81 STATEMENT OF CAPITAL GBP 1000
2016-12-29RES01ADOPT ARTICLES 29/12/16
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 015311560004
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARFORD
2016-12-02AP01DIRECTOR APPOINTED MS SUE ELIZABETH BURLEY
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WARREN DAVIES
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-22AR0115/06/16 ANNUAL RETURN FULL LIST
2015-10-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-02AR0115/06/15 ANNUAL RETURN FULL LIST
2014-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0115/06/14 ANNUAL RETURN FULL LIST
2013-07-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0115/06/13 FULL LIST
2012-07-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-28AR0115/06/12 FULL LIST
2011-12-21AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-12-19AP01DIRECTOR APPOINTED MS DIANA VYVYAN HARFORD
2011-06-17AR0115/06/11 FULL LIST
2011-06-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-23AR0115/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY WARREN DAVIES / 15/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVIES / 10/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW JONES / 15/06/2010
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-04-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-16AP03SECRETARY APPOINTED MRS SUE ELIZABETH BURLEY
2009-10-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH DAWES
2009-07-07363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-07-07353LOCATION OF REGISTER OF MEMBERS
2008-07-07363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR PAUL RADFORD
2008-06-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY MARGARET HARFORD
2008-04-30288aSECRETARY APPOINTED ELIZABETH FRANCES DAWES
2008-01-25288aNEW SECRETARY APPOINTED
2008-01-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-06-27363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-27287REGISTERED OFFICE CHANGED ON 27/06/07 FROM: CHANDLER ROAD TERMINUS ROAD INDUSTRIAL ESTATE CHICHESTER WEST SUSSEX PO19 2UE
2007-05-02288bSECRETARY RESIGNED
2007-05-02288aNEW SECRETARY APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-20288aNEW DIRECTOR APPOINTED
2007-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-03363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-04-04288aNEW DIRECTOR APPOINTED
2005-07-13363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-12363sRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-07-14363sRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-07-03363sRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-06-09363sRETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS
2000-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-06-14363sRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/98
1998-06-18363sRETURN MADE UP TO 15/06/98; NO CHANGE OF MEMBERS
1998-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-07-16363sRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-04-22288aNEW DIRECTOR APPOINTED
1997-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
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 D.W. 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 D.W. PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1995-03-23 Satisfied MIDLAND BANK PLC,
CHARGE 1983-01-10 Satisfied MIDLAND BANK PLC
DEBENTURE 1982-10-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 D.W. PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of D.W. PLASTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.W. PLASTICS LIMITED
Trademarks
We have not found any records of D.W. PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.W. 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 (22210 - Manufacture of plastic plates, sheets, tubes and profiles) as D.W. PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D.W. 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 D.W. PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2018-02-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2017-03-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2017-02-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses

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 D.W. 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 D.W. 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.
    Other companies at postcode PO19 8UE