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

GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED

16 BAYTON ROAD, BAYTON ROAD INDUSTRIAL ESTATE, COVENTRY, WEST MIDLANDS, CV7 9EJ,
Company Registration Number
01644094
Private Limited Company
Active

Company Overview

About Gilbert Curry Industrial Plastics Company Ltd
GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED was founded on 1982-06-17 and has its registered office in Coventry. The organisation's status is listed as "Active". Gilbert Curry Industrial Plastics Company 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
GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED
 
Legal Registered Office
16 BAYTON ROAD
BAYTON ROAD INDUSTRIAL ESTATE
COVENTRY
WEST MIDLANDS
CV7 9EJ
Other companies in CV7
 
Filing Information
Company Number 01644094
Company ID Number 01644094
Date formed 1982-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB307699917  
Last Datalog update: 2023-11-06 12:47:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GILBERT CURRY INDUSTRIAL PLASTICS COMPANY 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 GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM ERNEST WAGER
Company Secretary 1991-10-12
ANDREW ROBERT COLE
Director 2006-07-01
CHARLENE MARIA COLE
Director 2006-07-01
MARIA ANNE WAGER
Director 1991-10-12
WILLIAM ERNEST WAGER
Director 1991-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ERNEST WAGER THEPLASTICSHOP.CO.UK AT GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED Company Secretary 2008-04-03 CURRENT 2008-04-03 Active
WILLIAM ERNEST WAGER THEPLASTICSHOP.COM AT GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED Company Secretary 2008-04-03 CURRENT 2008-04-03 Active
ANDREW ROBERT COLE THEPLASTICSHOP.CO.UK AT GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active
ANDREW ROBERT COLE THEPLASTICSHOP.COM AT GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active
CHARLENE MARIA COLE THEPLASTICSHOP.CO.UK AT GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active
CHARLENE MARIA COLE THEPLASTICSHOP.COM AT GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active
MARIA ANNE WAGER THEPLASTICSHOP.CO.UK AT GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active
MARIA ANNE WAGER THEPLASTICSHOP.COM AT GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active
WILLIAM ERNEST WAGER BATTERY RELIANCE LTD Director 2014-04-02 CURRENT 2014-04-02 Active
WILLIAM ERNEST WAGER THEPLASTICSHOP.CO.UK AT GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED Director 2008-04-03 CURRENT 2008-04-03 Active
WILLIAM ERNEST WAGER THEPLASTICSHOP.COM AT GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED Director 2008-04-03 CURRENT 2008-04-03 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
2023-10-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-13CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2022-12-23Director's details changed for Mrs Maria Anne Wager on 2022-12-23
2022-12-23CH01Director's details changed for Mrs Maria Anne Wager on 2022-12-23
2022-11-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH NO UPDATES
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-09-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CH01Director's details changed for Mr William Ernest Wager on 2021-03-31
2021-03-31PSC04Change of details for Mr William Ernest Wager as a person with significant control on 2021-03-31
2021-03-19CH01Director's details changed for Mrs Maria Anne Wager on 2021-03-19
2021-03-19PSC04Change of details for Mrs Maria Anne Wager as a person with significant control on 2021-03-19
2020-10-21SH08Change of share class name or designation
2020-10-21RES13Resolutions passed:Auth share cap be dispensed with/limits applied to the directors' authority/allowance for various share capital 10/03/2020Resolution of varying share rights or nameResolution of allotment of securitiesResolution of removal of pre-emp...
2020-10-21MEM/ARTSARTICLES OF ASSOCIATION
2020-10-16CH01Director's details changed for Dr Charlene Maria Cole on 2020-10-09
2020-10-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-11CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 016440940005
2019-10-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-09-25AD02Register inspection address changed from Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA United Kingdom to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ
2017-09-11AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-03AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-29AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-12AD03Registers moved to registered inspection location of Clifford House 38-44 Binley Road Coventry West Midlands CV3 1JA
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-03AR0101/10/14 ANNUAL RETURN FULL LIST
2014-09-05AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-02AR0101/10/13 ANNUAL RETURN FULL LIST
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERNEST WAGER / 01/10/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANNE WAGER / 01/10/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLENE MARIA COLE / 01/10/2013
2013-10-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT COLE / 01/10/2013
2013-09-17AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0101/10/12 ANNUAL RETURN FULL LIST
2011-12-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-24AR0101/10/11 ANNUAL RETURN FULL LIST
2011-10-07AD02Register inspection address has been changed
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-10-05AR0101/10/10 FULL LIST
2010-09-01AA30/06/10 TOTAL EXEMPTION SMALL
2009-10-15AR0101/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT COLE / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHARLENE MARIA COLE / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ERNEST WAGER / 12/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ERNEST WAGER / 12/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA ANNE WAGER / 12/10/2009
2009-10-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-09-17AA30/06/09 TOTAL EXEMPTION SMALL
2009-01-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-12-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-08363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2007-10-18363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-01-26RES149 ORD SHARES @ £1 EACH 17/01/07
2007-01-26RES04£ NC 100/100000 17/01
2007-01-26RES141 PREFERNCE SHARE @ £1 17/01/07
2007-01-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-2688(2)RAD 17/01/07--------- £ SI 1000@1=1000 £ IC 2900/3900
2007-01-2688(2)RAD 17/01/07--------- £ SI 900@1=900 £ IC 2000/2900
2006-10-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-05363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-08-23288aNEW DIRECTOR APPOINTED
2006-08-23288aNEW DIRECTOR APPOINTED
2005-10-03363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-11-08363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2004-11-08363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-07363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2002-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-10-23363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-05-14287REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 19 MARSHBROOK CLOSE ALDERMANS GREEN INDUSTRIAL ESTATE COVENTRY CV2 2NW
2001-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-10-03363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2000-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/00
2000-10-23363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
1999-12-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99
1999-10-05363sRETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-10-09363sRETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-10-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-10-22363sRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-12363sRETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-10-09363sRETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS
1995-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-10-05363sRETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS
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 GILBERT CURRY INDUSTRIAL PLASTICS COMPANY 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 GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-02 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-01-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1993-07-08 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1985-06-21 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 66,401
Creditors Due After One Year 2011-07-01 £ 49,429
Creditors Due Within One Year 2012-07-01 £ 1,108,301
Creditors Due Within One Year 2011-07-01 £ 1,179,237
Provisions For Liabilities Charges 2012-07-01 £ 7,289
Provisions For Liabilities Charges 2011-07-01 £ 8,597

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2,000
Called Up Share Capital 2011-07-01 £ 2,000
Cash Bank In Hand 2012-07-01 £ 606,207
Cash Bank In Hand 2011-07-01 £ 376,391
Current Assets 2012-07-01 £ 1,162,435
Current Assets 2011-07-01 £ 1,223,331
Debtors 2012-07-01 £ 414,086
Debtors 2011-07-01 £ 670,686
Fixed Assets 2012-07-01 £ 321,442
Fixed Assets 2011-07-01 £ 308,392
Secured Debts 2012-07-01 £ 110,409
Secured Debts 2011-07-01 £ 58,073
Shareholder Funds 2012-07-01 £ 301,886
Shareholder Funds 2011-07-01 £ 294,460
Stocks Inventory 2012-07-01 £ 142,142
Stocks Inventory 2011-07-01 £ 176,254
Tangible Fixed Assets 2012-07-01 £ 318,447
Tangible Fixed Assets 2011-07-01 £ 305,397

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED registering or being granted any patents
Domain Names

GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED owns 2 domain names.

gilbertcurryindustrialplastics.co.uk   exportme.co.uk  

Trademarks
We have not found any records of GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILBERT CURRY INDUSTRIAL PLASTICS COMPANY 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 GILBERT CURRY INDUSTRIAL PLASTICS COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GILBERT CURRY INDUSTRIAL PLASTICS COMPANY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILBERT CURRY INDUSTRIAL PLASTICS COMPANY 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 GILBERT CURRY INDUSTRIAL PLASTICS COMPANY 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.