Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4PLAS LTD.
Company Information for

4PLAS LTD.

812 FOUNTAIN COURT BIRCHWOOD BOULEVARD, BIRCHWOOD, WARRINGTON, WA3 7QZ,
Company Registration Number
04655764
Private Limited Company
Active

Company Overview

About 4plas Ltd.
4PLAS LTD. was founded on 2003-02-04 and has its registered office in Warrington. The organisation's status is listed as "Active". 4plas Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
4PLAS LTD.
 
Legal Registered Office
812 FOUNTAIN COURT BIRCHWOOD BOULEVARD
BIRCHWOOD
WARRINGTON
WA3 7QZ
Other companies in LE10
 
Filing Information
Company Number 04655764
Company ID Number 04655764
Date formed 2003-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/09/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB809626608  
Last Datalog update: 2024-03-07 01:54:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4PLAS LTD.
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 4PLAS LTD.

Current Directors
Officer Role Date Appointed
ANDREW PAUL BASTOW
Company Secretary 2004-05-05
ANDREW PAUL BASTOW
Director 2004-05-05
KIRSTY BASTOW
Director 2007-05-03
ALAN MARK DIXON
Director 2003-10-29
MELANIE DIXON
Director 2007-05-03
SIMON HUMPHREY
Director 2003-03-01
VANESSA HUMPHREY
Director 2007-05-03
JASON MATTHEW THORPE
Director 2003-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL BASTOW
Director 2003-02-20 2004-05-04
TONY CARROLL
Director 2003-05-01 2004-04-26
VIGNESWARAN VAHEESWARAN
Company Secretary 2003-03-01 2004-01-31
TRINITY REGISTRARS LIMITED
Company Secretary 2003-02-04 2003-10-13
ALAN VEAL
Director 2003-02-04 2003-10-13
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2003-02-04 2003-02-04

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
2024-02-08Previous accounting period shortened from 28/02/24 TO 31/12/23
2023-03-02DIRECTOR APPOINTED MR BARRY JAMES MCDONNELL
2023-03-02DIRECTOR APPOINTED MR YANN LISSILLOUR
2023-03-02Withdrawal of a person with significant control statement on 2023-03-02
2023-03-02Notification of Safic-Alcan Uk Limited as a person with significant control on 2023-02-28
2023-03-01Termination of appointment of Andrew Paul Bastow on 2023-02-28
2023-03-01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL BASTOW
2023-03-01APPOINTMENT TERMINATED, DIRECTOR KIRSTY EVELYN BASTOW
2023-03-01APPOINTMENT TERMINATED, DIRECTOR ALAN MARK DIXON
2023-03-01APPOINTMENT TERMINATED, DIRECTOR MELANIE DIXON
2023-03-01APPOINTMENT TERMINATED, DIRECTOR SIMON HUMPHREY
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JASON MATTHEW THORPE
2023-03-01APPOINTMENT TERMINATED, DIRECTOR VANESSA HUMPHREY
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 7 Aldin Way Hinckley Leicestershire LE10 0GE
2022-08-12AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 25/04/22, WITH NO UPDATES
2022-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-01CH01Director's details changed for Mr Jason Matthew Thorpe on 2021-09-24
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 25/04/21, WITH NO UPDATES
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 25/04/20, WITH UPDATES
2020-03-10SH08Change of share class name or designation
2020-03-09RES13Resolutions passed:
  • Authorised share capital dispensed with and limits applied to the directors authority 04/03/2020
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH NO UPDATES
2017-06-17AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 046557640005
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 40000
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-06-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13AD03Registers moved to registered inspection location of C/O Integra Accounting Limited 5 Station Road Hinckley Leicestershire LE10 1AW
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 40000
2016-02-04AR0104/02/16 ANNUAL RETURN FULL LIST
2015-05-13AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 40000
2015-02-04AR0104/02/15 ANNUAL RETURN FULL LIST
2014-11-18ANNOTATIONOther
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 046557640004
2014-05-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 40000
2014-02-04AR0104/02/14 ANNUAL RETURN FULL LIST
2013-05-14AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-06AR0104/02/13 ANNUAL RETURN FULL LIST
2013-02-06AD04Register(s) moved to registered office address
2013-01-16MISCAuditors resignation
2012-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE DIXON / 13/08/2012
2012-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MARK DIXON / 13/08/2012
2012-02-08AR0104/02/12 ANNUAL RETURN FULL LIST
2011-07-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-12AA28/02/11 TOTAL EXEMPTION SMALL
2011-02-07AR0104/02/11 FULL LIST
2010-08-27AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-04AR0104/02/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL BASTOW / 04/02/2010
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON MATTHEW THORPE / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA HUMPHREY / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUMPHREY / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE DIXON / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARK DIXON / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTY BASTOW / 04/02/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL BASTOW / 04/02/2010
2009-07-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-05-19AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2008-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-02-04363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-02-16363aRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-02-16353LOCATION OF REGISTER OF MEMBERS
2007-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-24363aRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-06-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-06-0188(2)RAD 28/02/05--------- £ SI 39500@1=39500 £ IC 500/40000
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-05-24363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2005-02-22363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS; AMEND
2005-02-10288bDIRECTOR RESIGNED
2005-02-10288aNEW DIRECTOR APPOINTED
2005-02-1088(2)RAD 05/02/03-31/10/03 £ SI 400@1
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-05-11288bDIRECTOR RESIGNED
2004-05-11288aNEW SECRETARY APPOINTED
2004-05-05288bDIRECTOR RESIGNED
2004-02-20363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-02-20363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-11-06288aNEW DIRECTOR APPOINTED
2003-11-0388(2)RAD 05/02/03-31/10/03 £ SI 99900@1=99900 £ IC 100/100000
2003-10-24288bSECRETARY RESIGNED
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-07-27288aNEW DIRECTOR APPOINTED
2003-07-16395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26287REGISTERED OFFICE CHANGED ON 26/06/03 FROM: TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB
2003-06-26288aNEW SECRETARY APPOINTED
2003-06-14288aNEW DIRECTOR APPOINTED
2003-04-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20160 - Manufacture of plastics in primary forms




Licences & Regulatory approval
We could not find any licences issued to 4PLAS LTD. 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 4PLAS LTD.
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
2017-03-14 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-11-17 Outstanding HSBC BANK PLC
ALL ASSETS DEBENTURE 2009-07-03 Outstanding VENTURE FINANCE PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2003-10-21 Satisfied HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2003-07-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 4PLAS LTD.

Intangible Assets
Patents
We have not found any records of 4PLAS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for 4PLAS LTD.
Trademarks

Trademark applications by 4PLAS LTD.

4PLAS LTD. is the Original Applicant for the trademark 4PLAS ™ (UK00003039980) through the UKIPO on the 2014-01-30
Trademark class: Plastic in the form of granules for use in industry;Plastic materials in the raw state.
4PLAS LTD. is the Original Applicant for the trademark 4TECH ™ (UK00003057533) through the UKIPO on the 2014-05-29
Trademark class: High performance speciality engineering plastic compounds.
4PLAS LTD. is the Original Applicant for the trademark 4MID ™ (UK00003057535) through the UKIPO on the 2014-05-29
Trademark class: High performance Polyamide engineering plastic compounds.
4PLAS LTD. is the Original Applicant for the trademark 4DUR ™ (UK00003057537) through the UKIPO on the 2014-05-29
Trademark class: High performance PBT engineering plastic compounds.
4PLAS LTD. is the Original Applicant for the trademark 4LEX ™ (UK00003057538) through the UKIPO on the 2014-05-29
Trademark class: Polycarbonate plastic compounds.
4PLAS LTD. is the Original Applicant for the trademark 4LOY ™ (UK00003057539) through the UKIPO on the 2014-05-29
Trademark class: High performance PC/ABS plastic compounds.
4PLAS LTD. is the Original Applicant for the trademark 4LAC ™ (UK00003057540) through the UKIPO on the 2014-05-29
Trademark class: ABS plastic compounds.
4PLAS LTD. is the Original Applicant for the trademark 4PET ™ (UK00003057542) through the UKIPO on the 2014-05-29
Trademark class: High performance PET engineering plastic compounds.
4PLAS LTD. is the Original Applicant for the trademark 4PROP ™ (UK00003057543) through the UKIPO on the 2014-05-29
Trademark class: Polypropylene plastic compounds.
4PLAS LTD. is the Original Applicant for the trademark 4MAX ™ (UK00003057545) through the UKIPO on the 2014-05-29
Trademark class: High performance colour masterbatches.
4PLAS LTD. is the Original Applicant for the trademark 4PURGE ™ (UK00003057547) through the UKIPO on the 2014-05-29
Trademark class: High performance thermoplastic purging compounds.
4PLAS LTD. is the Original Applicant for the trademark 4POM ™ (UK00003057549) through the UKIPO on the 2014-05-29
Trademark class: Acetal plastic compounds.
Income
Government Income
We have not found government income sources for 4PLAS LTD.. 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 (20160 - Manufacture of plastics in primary forms) as 4PLAS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where 4PLAS LTD. 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 4PLAS LTD. 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 4PLAS LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1