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

PLASTICS DIRECT LIMITED

48 UNION STREET, HYDE, CHESHIRE, SK14 1ND,
Company Registration Number
02348591
Private Limited Company
Active

Company Overview

About Plastics Direct Ltd
PLASTICS DIRECT LIMITED was founded on 1989-02-15 and has its registered office in Hyde. The organisation's status is listed as "Active". Plastics Direct Limited is a Private Limited Company registered in ENGLAND 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
PLASTICS DIRECT LIMITED
 
Legal Registered Office
48 UNION STREET
HYDE
CHESHIRE
SK14 1ND
Other companies in OL6
 
Filing Information
Company Number 02348591
Company ID Number 02348591
Date formed 1989-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB508399518  
Last Datalog update: 2024-03-06 19:11:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLASTICS DIRECT LIMITED
The accountancy firm based at this address is PAGE PARTNERS U.K. 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.
Companies with same name PLASTICS DIRECT LIMITED
The following companies were found which have the same name as PLASTICS DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PLASTICS DIRECT (UK) LTD 43 Park Road Leyland PR25 3AP Active - Proposal to Strike off Company formed on the 2006-09-04

Company Officers of PLASTICS DIRECT LIMITED

Current Directors
Officer Role Date Appointed
BARRY ANDREW STRINGER
Company Secretary 2002-08-01
CARL HUGH MORGAN
Director 1991-08-15
BARRY ANDREW STRINGER
Director 1991-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ZIA AHMED SHAH
Company Secretary 1999-11-01 2002-07-31
ZIA AHMED SHAH
Director 2001-08-01 2002-07-31
PETER THOMAS BAXENDALE STEVENSON
Company Secretary 1998-08-01 1999-10-15
LINDSAY CATHERINE KING
Company Secretary 1993-02-09 1998-07-31
CARL HUGH MORGAN
Company Secretary 1991-08-15 1993-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL HUGH MORGAN THE 2 FACED THEATRE CIC Director 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
CARL HUGH MORGAN HELSINGHALL LTD Director 2008-11-10 CURRENT 2008-05-14 Dissolved 2016-01-26
CARL HUGH MORGAN THE 2 FACED THEATRE PRODUCTION COMPANY LTD Director 2008-03-26 CURRENT 2008-03-04 Active - Proposal to Strike off
BARRY ANDREW STRINGER VEHICLE INTERIOR SOLUTIONS LTD Director 2014-07-03 CURRENT 2014-06-26 Active - Proposal to Strike off
BARRY ANDREW STRINGER THE 2 FACED THEATRE CIC Director 2010-06-10 CURRENT 2010-06-10 Active - Proposal to Strike off
BARRY ANDREW STRINGER HELSINGHALL LTD Director 2008-11-06 CURRENT 2008-05-14 Dissolved 2016-01-26
BARRY ANDREW STRINGER THE 2 FACED THEATRE PRODUCTION COMPANY LTD Director 2008-03-26 CURRENT 2008-03-04 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
2023-10-18Director's details changed for Mr Carl Hugh Morgan on 2023-10-18
2023-10-18Director's details changed for Mr Barry Andrew Stringer on 2023-10-18
2023-08-16Change of details for Mr Barry Andrew Stringer as a person with significant control on 2023-08-03
2023-08-16Director's details changed for Mr Barry Andrew Stringer on 2023-08-03
2023-08-16SECRETARY'S DETAILS CHNAGED FOR MR BARRY ANDREW STRINGER on 2023-08-03
2023-08-16CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-01-1830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-08-16CH01Director's details changed for Mr Barry Andrew Stringer on 2022-08-16
2022-08-16PSC04Change of details for Mr Carl Hugh Morgan as a person with significant control on 2022-08-16
2022-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/22 FROM C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ United Kingdom
2021-10-22AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-04-22AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CVA4Notice of completion of voluntary arrangement
2020-11-23CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-23
2020-10-09CH01Director's details changed for Mr Barry Andrew Stringer on 2020-10-09
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-06-04LIQ MISC OCCourt order insolvency:o/c replacement of supervisor
2020-06-041.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2019-11-27CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-09-23
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM 24 Clarence Arcade Stamford Street Ashton-Under-Lyne Lancashire OL6 7PT United Kingdom
2019-11-18AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2018-12-03CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-09-23
2018-10-12AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485910005
2018-08-30LATEST SOC30/08/18 STATEMENT OF CAPITAL;GBP 93
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MR BARRY ANDREW STRINGER on 2018-08-30
2018-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW STRINGER / 30/08/2018
2018-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL HUGH MORGAN / 30/08/2018
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM C/O Sherlock & Co Ltd 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW United Kingdom
2018-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM C/O Sherlock & Blackwell Llp 36 Chester Square Ashton-Under-Lyne Lancashire OL6 7TW
2018-01-29AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-01CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2017-09-23
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 93
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-03-021.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2017-03-02LIQ MISC OCCourt order INSOLVENCY:re court order replacement of supervisor
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-12-011.3Voluntary arrangement supervisor's abstract of receipts and payments to 2016-09-23
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 93
2015-10-21AR0115/08/15 ANNUAL RETURN FULL LIST
2015-10-071.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2015-02-04ANNOTATIONOther
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023485910004
2015-01-30AA30/04/14 TOTAL EXEMPTION SMALL
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 93
2014-11-07AR0115/08/14 FULL LIST
2014-01-24AA30/04/13 TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 93
2013-09-30AR0115/08/13 FULL LIST
2013-03-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-29AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-31AR0115/08/12 FULL LIST
2011-10-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-06AR0115/08/11 FULL LIST
2010-11-11AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW STRINGER / 25/08/2010
2010-09-10AR0115/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ANDREW STRINGER / 15/08/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY ANDREW STRINGER / 15/08/2010
2010-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2010 FROM UNIT 5 THE WELLINGTON CENTRE WHITELANDS ROAD ASHTON UNDER LYNE OL6 6UY
2009-09-30363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-26AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2009-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-02AA30/04/08 TOTAL EXEMPTION SMALL
2007-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-09-19363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-21363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-08-31363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-26363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-09-17363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-09-17363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-12-03363(287)REGISTERED OFFICE CHANGED ON 03/12/02
2002-12-03363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-11-25288aNEW SECRETARY APPOINTED
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-08-28363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-25363(287)REGISTERED OFFICE CHANGED ON 25/08/00
2000-08-25363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-15288aNEW SECRETARY APPOINTED
2000-02-15288bSECRETARY RESIGNED
1999-10-08363aRETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS
1999-10-08353LOCATION OF REGISTER OF MEMBERS
1999-04-28SRES01ADOPT MEM AND ARTS 23/04/99
1999-04-28122RECON 23/04/99
1999-04-28SRES13REDESIGNATED 23/04/99
1999-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-03-01287REGISTERED OFFICE CHANGED ON 01/03/99 FROM: UNIT 1+2 HERTFORD STREET ASHTON UNDER LYNE LANCS OL6 0TB
1998-11-13395PARTICULARS OF MORTGAGE/CHARGE
1998-09-11288bSECRETARY RESIGNED
1998-09-11363sRETURN MADE UP TO 15/08/98; NO CHANGE OF MEMBERS
1998-09-11288aNEW SECRETARY APPOINTED
1997-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-08-27363sRETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1997-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-03-19288cDIRECTOR'S PARTICULARS CHANGED
1996-10-08363(288)SECRETARY'S PARTICULARS CHANGED
1996-10-08363sRETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS
1996-07-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-22363sRETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS
1995-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-06363sRETURN MADE UP TO 15/08/94; FULL LIST OF MEMBERS
1994-10-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PLASTICS DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-11-20
Notice of 2019-07-19
Petitions to Wind Up (Companies)2012-06-19
Fines / Sanctions
No fines or sanctions have been issued against PLASTICS DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-03 Outstanding HSBC BANK PLC
DEBENTURE 2013-03-07 Outstanding THE NORTH WEST FUND FOR BUSINESS LOANS LP
DEBENTURE 2009-03-12 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1998-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 80,000
Creditors Due After One Year 2012-04-30 £ 27,778
Creditors Due Within One Year 2013-04-30 £ 881,539
Creditors Due Within One Year 2012-04-30 £ 1,010,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PLASTICS DIRECT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 13,971
Current Assets 2013-04-30 £ 805,777
Current Assets 2012-04-30 £ 913,278
Debtors 2013-04-30 £ 552,037
Debtors 2012-04-30 £ 590,256
Debtors 2011-04-30 £ 616,887
Fixed Assets 2013-04-30 £ 197,451
Fixed Assets 2012-04-30 £ 211,264
Secured Debts 2013-04-30 £ 127,778
Secured Debts 2012-04-30 £ 10,811
Shareholder Funds 2013-04-30 £ 41,689
Shareholder Funds 2012-04-30 £ 86,432
Stocks Inventory 2013-04-30 £ 239,769
Stocks Inventory 2012-04-30 £ 322,187
Tangible Fixed Assets 2013-04-30 £ 99,949
Tangible Fixed Assets 2012-04-30 £ 100,720
Tangible Fixed Assets 2011-04-30 £ 118,827

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLASTICS DIRECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLASTICS DIRECT LIMITED
Trademarks
We have not found any records of PLASTICS DIRECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PLASTICS DIRECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Maidstone Borough Council 2012-02-06 GBP £202 General Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PLASTICS DIRECT 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyPLASTICS DIRECT LIMITEDEvent Date2020-11-20
 
Initiating party Event TypeNotice of
Defending partyPLASTICS DIRECT LIMITEDEvent Date2019-07-19
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPLASTICS DIRECT LIMITEDEvent Date2012-06-18
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6338 We hereby retract the notice published on page 11566 in The London Gazette on Friday 15 June 2012 . This notice should not have appeared and is hereby retracted. The Petitioners Solicitor is Smith Partnership , 4th Floor, Celtic House, Heritage Gate, Friary Street, Derby DE1 1LS . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLASTICS DIRECT 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 PLASTICS DIRECT 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.