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

BARKSTON PLASTICS FORMING LIMITED

PONTEFRACT LANE, CROSS GREEN, LEEDS, LS9 0DX,
Company Registration Number
02593290
Private Limited Company
Active

Company Overview

About Barkston Plastics Forming Ltd
BARKSTON PLASTICS FORMING LIMITED was founded on 1991-03-20 and has its registered office in Leeds. The organisation's status is listed as "Active". Barkston Plastics Forming Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BARKSTON PLASTICS FORMING LIMITED
 
Legal Registered Office
PONTEFRACT LANE
CROSS GREEN
LEEDS
LS9 0DX
Other companies in LS9
 
Filing Information
Company Number 02593290
Company ID Number 02593290
Date formed 1991-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/03/2016
Return next due 17/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:54:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKSTON PLASTICS FORMING 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 BARKSTON PLASTICS FORMING LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CLAIRE DUXBURY
Company Secretary 1996-05-24
JENNIFER CLAIRE DUXBURY
Director 2003-03-26
TIMOTHY P KIERNAN
Director 1991-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARK LEAH
Director 2004-10-01 2006-03-27
CHRISTOPHER MICHAEL LORD
Director 1991-05-03 2003-03-26
JOANNA LUCY LORD
Director 1998-01-01 2003-03-26
CHARLES LESLIE MARK BEST
Company Secretary 1993-10-15 1996-05-24
STEPHEN M DAY
Company Secretary 1991-05-03 1993-10-15
CHARLES LESLIE MARK BEST
Director 1992-01-01 1992-03-20
JACK BARKER
Company Secretary 1991-03-28 1991-05-02
JACK BARKER
Director 1991-03-28 1991-05-02
ANTHONY MICHAEL NORMAN BERRY
Director 1991-03-28 1991-05-02
PAUL HOWARD SCRIVENER
Director 1991-03-28 1991-05-02
DANIEL JOHN DWYER
Nominated Secretary 1991-03-20 1991-03-28
DANIEL JOHN DWYER
Nominated Director 1991-03-20 1991-03-28
SAMUEL GEORGE ALAN LLOYD
Nominated Director 1991-03-20 1991-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER CLAIRE DUXBURY EMBARK DESIGN LTD Company Secretary 2005-04-27 CURRENT 2005-04-27 Active
JENNIFER CLAIRE DUXBURY BARKSTON PLASTICS (NEWCASTLE) LIMITED Company Secretary 2005-04-15 CURRENT 2005-04-15 Active
JENNIFER CLAIRE DUXBURY L.A.R. HOLDINGS LIMITED Company Secretary 2003-02-04 CURRENT 2002-07-17 Active
JENNIFER CLAIRE DUXBURY BARKSTON PLASTICS LTD Company Secretary 1996-05-24 CURRENT 1969-08-06 Active
JENNIFER CLAIRE DUXBURY THE PLASTICS PEOPLE LTD Company Secretary 1996-05-24 CURRENT 1986-06-13 Active
JENNIFER CLAIRE DUXBURY BARKSTON PLASTICS ENGINEERING LIMITED Company Secretary 1996-05-24 CURRENT 1973-05-18 Active
JENNIFER CLAIRE DUXBURY EMBARK DESIGN LTD Director 2015-03-25 CURRENT 2005-04-27 Active
JENNIFER CLAIRE DUXBURY BARKSTON PLASTICS LTD Director 2015-03-25 CURRENT 1969-08-06 Active
JENNIFER CLAIRE DUXBURY L.A.R. HOLDINGS LIMITED Director 2003-03-27 CURRENT 2002-07-17 Active
JENNIFER CLAIRE DUXBURY THE PLASTICS PEOPLE LTD Director 2003-03-27 CURRENT 1986-06-13 Active
JENNIFER CLAIRE DUXBURY BARKSTON PLASTICS ENGINEERING LIMITED Director 2003-03-26 CURRENT 1973-05-18 Active
TIMOTHY P KIERNAN PLASTCO LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active - Proposal to Strike off
TIMOTHY P KIERNAN EMBARK DESIGN LTD Director 2005-04-27 CURRENT 2005-04-27 Active
TIMOTHY P KIERNAN BARKSTON PLASTICS (NEWCASTLE) LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active
TIMOTHY P KIERNAN BARKSTON PLASTICS LTD Director 2003-05-15 CURRENT 1969-08-06 Active
TIMOTHY P KIERNAN L.A.R. HOLDINGS LIMITED Director 2003-02-04 CURRENT 2002-07-17 Active
TIMOTHY P KIERNAN THE PLASTICS PEOPLE LTD Director 1991-06-25 CURRENT 1986-06-13 Active
TIMOTHY P KIERNAN BARKSTON PLASTICS ENGINEERING LIMITED Director 1991-06-25 CURRENT 1973-05-18 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
2024-03-20CONFIRMATION STATEMENT MADE ON 20/03/24, WITH NO UPDATES
2023-08-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-22CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES
2022-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES
2021-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY P KIERNAN
2021-02-05AP01DIRECTOR APPOINTED MR MARK RICHARD CARTER
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025932900007
2020-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES
2018-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES
2017-09-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES
2016-09-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0120/03/16 ANNUAL RETURN FULL LIST
2015-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025932900006
2015-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-14AR0120/03/15 ANNUAL RETURN FULL LIST
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-04-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 025932900006
2014-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-01AR0120/03/14 ANNUAL RETURN FULL LIST
2013-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-04-04AR0120/03/13 ANNUAL RETURN FULL LIST
2012-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-03-29AR0120/03/12 ANNUAL RETURN FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-28AR0120/03/11 ANNUAL RETURN FULL LIST
2010-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-04-07AR0120/03/10 ANNUAL RETURN FULL LIST
2010-04-06CH01Director's details changed for Jennifer Claire Duxbury on 2010-03-01
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-03-25363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2008-12-02AUDAUDITOR'S RESIGNATION
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-04-15363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-30AUDAUDITOR'S RESIGNATION
2007-03-21363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-03-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-21288bDIRECTOR RESIGNED
2006-04-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-29363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-08-24AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-03-30363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-10-27288aNEW DIRECTOR APPOINTED
2004-05-14AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-04-03363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-07-01AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-04-18363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-04-10AUDAUDITOR'S RESIGNATION
2003-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-06288bDIRECTOR RESIGNED
2003-04-06288aNEW DIRECTOR APPOINTED
2003-04-06288bDIRECTOR RESIGNED
2003-04-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-03AUDAUDITOR'S RESIGNATION
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-06-18AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-03-26363(288)SECRETARY'S PARTICULARS CHANGED
2002-03-26363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2001-07-03AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-03-30363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2000-03-29363sRETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS
2000-02-28AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-07-15363sRETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS
1999-07-04AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-14123£ NC 100/10000 03/08/98
1998-08-14ORES04NC INC ALREADY ADJUSTED 03/08/98
1998-08-11225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/11/98
1998-03-30363sRETURN MADE UP TO 20/03/98; FULL LIST OF MEMBERS
1998-01-20288aNEW DIRECTOR APPOINTED
1998-01-03395PARTICULARS OF MORTGAGE/CHARGE
1998-01-03395PARTICULARS OF MORTGAGE/CHARGE
1997-12-19CERTNMCOMPANY NAME CHANGED SKYRACK LIMITED CERTIFICATE ISSUED ON 19/12/97
1997-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-03-27363sRETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to BARKSTON PLASTICS FORMING 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 BARKSTON PLASTICS FORMING 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
2015-03-25 Satisfied PANACEA INVESTMENTS NUMBER 2 LIMITED
DEBENTURE 2003-03-28 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2003-03-26 Satisfied MR C M LORD (ORIGINAL NOTEHOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1998-01-03 Satisfied GRIFFIN CREDIT SERVICES LIMITED
FLOATING CHARGE (ALL ASSETS) 1998-01-03 Satisfied GRIFFIN CREDIT SERVICES LIMITED
FIXED AND FLOATING CHARGE 1991-09-16 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30

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 BARKSTON PLASTICS FORMING LIMITED

Intangible Assets
Patents
We have not found any records of BARKSTON PLASTICS FORMING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARKSTON PLASTICS FORMING LIMITED
Trademarks
We have not found any records of BARKSTON PLASTICS FORMING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKSTON PLASTICS FORMING 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 (99999 - Dormant Company) as BARKSTON PLASTICS FORMING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where BARKSTON PLASTICS FORMING 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 BARKSTON PLASTICS FORMING 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 BARKSTON PLASTICS FORMING 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.