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

CORSHAM BUILDING PLASTICS LIMITED

Unit A12, Fiveways Trading, Estate, Westwells Road, Hawthorn, Corsham, WILTSHIRE, SN13 9RG,
Company Registration Number
04974917
Private Limited Company
Active

Company Overview

About Corsham Building Plastics Ltd
CORSHAM BUILDING PLASTICS LIMITED was founded on 2003-11-25 and has its registered office in Hawthorn, Corsham. The organisation's status is listed as "Active". Corsham Building Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CORSHAM BUILDING PLASTICS LIMITED
 
Legal Registered Office
Unit A12, Fiveways Trading
Estate, Westwells Road
Hawthorn, Corsham
WILTSHIRE
SN13 9RG
Other companies in SN13
 
Filing Information
Company Number 04974917
Company ID Number 04974917
Date formed 2003-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2023-11-25
Return next due 2024-12-09
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB468495882  
Last Datalog update: 2024-05-08 16:59:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CORSHAM BUILDING PLASTICS 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 CORSHAM BUILDING PLASTICS LIMITED
The following companies were found which have the same name as CORSHAM BUILDING PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CORSHAM BUILDING PLASTICS (HOLDINGS) LIMITED Unit A12, Fiveways Trading Estate Westwells Road Hawthorn Corsham WILTSHIRE SN13 9RG Active Company formed on the 2015-11-06

Company Officers of CORSHAM BUILDING PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GINGELL
Company Secretary 2004-01-02
ADAM GINGELL
Director 2014-02-18
CHRISTOPHER WILFRED GINGELL
Director 2003-11-25
LUKE DANIEL GINGELL
Director 2014-02-18
MICHAEL JOHN GINGELL
Director 2003-11-25
PAUL GINGELL
Director 2014-02-18
VALERIE ANN GINGELL
Director 2003-11-25
VICTORIA GINGELL
Director 2003-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JOHN THORNE
Company Secretary 2003-11-25 2004-01-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-25 2003-11-25
INSTANT COMPANIES LIMITED
Nominated Director 2003-11-25 2003-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM GINGELL CORSHAM BUILDING PLASTICS (HOLDINGS) LIMITED Director 2015-11-06 CURRENT 2015-11-06 Active
LUKE DANIEL GINGELL CORSHAM BUILDING PLASTICS (HOLDINGS) LIMITED Director 2015-11-06 CURRENT 2015-11-06 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
2024-05-08Unaudited abridged accounts made up to 2023-11-30
2023-12-05CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-06-05Unaudited abridged accounts made up to 2022-11-30
2022-12-02CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2021-12-15CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-11-12AP01DIRECTOR APPOINTED MRS SARAH JAYNE GINGELL
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE ANN GINGELL
2020-09-03TM02Termination of appointment of Michael John Gingell on 2020-02-28
2020-09-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GINGELL
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 25/11/19, WITH NO UPDATES
2019-07-19RES13Resolutions passed:
  • Chairman appointed/reinstatement of full rights 14/02/2019
2019-07-17SH10Particulars of variation of rights attached to shares
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 1001
2018-02-26SH0115/02/18 STATEMENT OF CAPITAL GBP 1001
2018-02-26SH08Change of share class name or designation
2018-02-26SH10Particulars of variation of rights attached to shares
2018-02-26LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 1003
2018-02-26SH0115/02/18 STATEMENT OF CAPITAL GBP 1003
2018-02-22RES12Resolution of varying share rights or name
2018-02-08RES01ADOPT ARTICLES 31/01/2018
2018-02-08RES01ADOPT ARTICLES 31/01/2018
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-04-26AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-08-21AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-02AR0125/11/15 ANNUAL RETURN FULL LIST
2015-05-22AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-19AR0125/11/14 ANNUAL RETURN FULL LIST
2014-09-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18AP01DIRECTOR APPOINTED MR ADAM GINGELL
2014-02-18AP01DIRECTOR APPOINTED MR LUKE DANIEL GINGELL
2014-02-18AP01DIRECTOR APPOINTED MR PAUL GINGELL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-19AR0125/11/13 ANNUAL RETURN FULL LIST
2013-08-31AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0125/11/12 ANNUAL RETURN FULL LIST
2012-08-24AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-02AR0125/11/11 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ANN GINGELL / 10/12/2010
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA GINGELL / 01/01/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GINGELL / 01/01/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILFRED GINGELL / 10/12/2010
2011-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN GINGELL / 01/01/2011
2011-08-31AA30/11/10 TOTAL EXEMPTION FULL
2010-12-07AR0125/11/10 FULL LIST
2010-08-25AA30/11/09 TOTAL EXEMPTION FULL
2009-12-02AR0125/11/09 NO CHANGES
2009-09-21AA30/11/08 TOTAL EXEMPTION FULL
2008-12-02363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-07-25AA30/11/07 TOTAL EXEMPTION FULL
2007-11-27363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-12-06363sRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2005-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-23363sRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-06-30288cDIRECTOR'S PARTICULARS CHANGED
2005-03-24395PARTICULARS OF MORTGAGE/CHARGE
2004-12-14363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2004-11-2288(2)RAD 23/11/03--------- £ SI 999@1=999 £ IC 1/1000
2004-01-14288bSECRETARY RESIGNED
2004-01-14288aNEW SECRETARY APPOINTED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-12-03288aNEW SECRETARY APPOINTED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-12-03288aNEW DIRECTOR APPOINTED
2003-11-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-11-25288bDIRECTOR RESIGNED
2003-11-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
We could not find any licences issued to CORSHAM BUILDING 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 CORSHAM BUILDING PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-24 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 203,852
Creditors Due Within One Year 2011-12-01 £ 234,003
Provisions For Liabilities Charges 2011-12-01 £ 11,083

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2021-11-30

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 CORSHAM BUILDING PLASTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1,000
Cash Bank In Hand 2011-12-01 £ 34,313
Current Assets 2011-12-01 £ 369,968
Debtors 2011-12-01 £ 247,418
Fixed Assets 2011-12-01 £ 82,182
Shareholder Funds 2011-12-01 £ 3,212
Stocks Inventory 2011-12-01 £ 88,237
Tangible Fixed Assets 2011-12-01 £ 82,182

Debtors and other cash assets

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

Government spend with CORSHAM BUILDING PLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-04-15 GBP £3,878 Buildings Minor Alterations
Wiltshire Council 2015-03-11 GBP £14,431 Buildings Minor Alterations
Wiltshire Council 2015-02-03 GBP £7,554 Buildings Minor Alterations
Wiltshire Council 2012-08-21 GBP £4,549 Preventative Property Maintenance
Wiltshire Council 2012-04-19 GBP £753 Preventative Property Maintenance
Wiltshire Council 2011-12-14 GBP £628 Grounds Maintenance
Wiltshire Council 2011-02-04 GBP £1,140 Preventative Property Maintenance

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 CORSHAM BUILDING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CORSHAM BUILDING 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 CORSHAM BUILDING 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.