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

NORTHERN PLASTICS LIMITED

5-7 GROSVENOR COURT REF SE JLC NOR81 1, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG,
Company Registration Number
05523001
Private Limited Company
Liquidation

Company Overview

About Northern Plastics Ltd
NORTHERN PLASTICS LIMITED was founded on 2005-07-29 and has its registered office in Chester. The organisation's status is listed as "Liquidation". Northern Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTHERN PLASTICS LIMITED
 
Legal Registered Office
5-7 GROSVENOR COURT REF SE JLC NOR81 1
FOREGATE STREET
CHESTER
CHESHIRE
CH1 1HG
Other companies in CH1
 
Previous Names
NORTHERN PLASTICS GRP LIMITED12/04/2007
Filing Information
Company Number 05523001
Company ID Number 05523001
Date formed 2005-07-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2012
Account next due 31/12/2013
Latest return 29/07/2012
Return next due 26/08/2013
Type of accounts SMALL
Last Datalog update: 2018-10-04 14:03:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTHERN 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 NORTHERN PLASTICS LIMITED
The following companies were found which have the same name as NORTHERN PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NORTHERN PLASTICS (UPVC) LIMITED JAMES PARK MAHON ROAD PORTADOWN CO.ARMAGH BT62 3EH Active Company formed on the 1990-08-14
NORTHERN PLASTICS, LLC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2011-03-03
NORTHERN PLASTICS FINANCE COMPANY LIMITED GROUND FLOOR RATTAN MOTHI-8 RAJENDRA PLACE NEW DELHI Delhi DORMANT Company formed on the 1987-11-06
NORTHERN PLASTICS LTD. New Brunswick Unknown
NORTHERN PLASTICS CORPORATION Delaware Unknown
NORTHERN PLASTICS INCORPORATED Michigan UNKNOWN
NORTHERN PLASTICS MACHINERY LLC Michigan UNKNOWN

Company Officers of NORTHERN PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
LESLIE ARTHUR O'HARE
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS WILLIAM CATT
Director 2008-03-11 2013-07-15
ANDREW JAMES PRIESTLEY
Director 2013-03-01 2013-05-31
CAMERON JOSEPH VARLEY
Director 2011-08-24 2012-10-03
KATHRYN LOUISE WOODS
Company Secretary 2008-03-11 2009-09-15
KEITH WILLIAM TAYLOR
Company Secretary 2005-07-29 2008-03-11
GERARD ANTHONY FALLON
Director 2005-07-29 2008-03-11
DAVID TAYLOR
Director 2005-07-29 2008-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE ARTHUR O'HARE DTEC SITE SERVICES LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
LESLIE ARTHUR O'HARE CLARK ERIKSSON ASSOCIATES LIMITED Director 2015-02-24 CURRENT 1990-05-01 Active
LESLIE ARTHUR O'HARE ENGENDA PROPERTIES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active
LESLIE ARTHUR O'HARE DARESBURY PARK LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2016-10-11
LESLIE ARTHUR O'HARE ENGENDA PROCESS DESIGN LIMITED Director 2014-05-31 CURRENT 2013-07-01 Dissolved 2014-10-14
LESLIE ARTHUR O'HARE ADVANCED CONTROL ENGINEERING SOLUTIONS LIMITED Director 2014-05-31 CURRENT 2013-02-07 Dissolved 2016-08-16
LESLIE ARTHUR O'HARE COMPETENCY AND SAFETY TRAINING ACADEMY LIMITED Director 2014-05-31 CURRENT 2013-02-19 Dissolved 2016-08-16
LESLIE ARTHUR O'HARE ENGENDA MANUFACTURING (PLASTICS) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Dissolved 2016-08-16
LESLIE ARTHUR O'HARE ARDETH GAGE SPECIALIST SERVICES LIMITED Director 2013-05-03 CURRENT 2011-07-26 Dissolved 2014-12-09
LESLIE ARTHUR O'HARE ARDETH GROUP LIMITED Director 2013-04-30 CURRENT 2008-01-31 Dissolved 2015-05-05
LESLIE ARTHUR O'HARE GAGE ENGINEERING LIMITED Director 2013-04-30 CURRENT 1988-06-20 Dissolved 2015-05-05
LESLIE ARTHUR O'HARE ARDETH ENGINEERING LIMITED Director 2013-04-30 CURRENT 1975-04-03 Liquidation
LESLIE ARTHUR O'HARE 1878 INVESTMENTS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-02-14
LESLIE ARTHUR O'HARE THE NEW YORK DELI COMPANY (NORTH WEST) LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2013-10-22
LESLIE ARTHUR O'HARE ARDERN LEA LIMITED Director 2013-01-29 CURRENT 2013-01-29 Dissolved 2014-10-14
LESLIE ARTHUR O'HARE LECTEC SERVICES LIMITED Director 2012-05-18 CURRENT 2012-05-18 Active
LESLIE ARTHUR O'HARE COLUMN RESCUE LIMITED Director 2012-04-02 CURRENT 2011-11-21 Dissolved 2016-08-16
LESLIE ARTHUR O'HARE ENGENDA MANUFACTURING (HALTON) LIMITED Director 2011-07-21 CURRENT 1973-06-22 Active - Proposal to Strike off
LESLIE ARTHUR O'HARE ENGENDA LIMITED Director 2010-04-23 CURRENT 1977-06-03 Active
LESLIE ARTHUR O'HARE ENGENDA GROUP LIMITED Director 2009-12-08 CURRENT 2009-12-08 Active
LESLIE ARTHUR O'HARE COUCHCLIFF LIMITED Director 2007-03-29 CURRENT 2007-02-21 Dissolved 2017-08-29
LESLIE ARTHUR O'HARE 01181818 LIMITED Director 1991-12-31 CURRENT 1974-08-23 Dissolved 2013-09-03

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
2021-03-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-16
2020-02-13LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-16
2019-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-16
2018-02-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-16
2017-02-244.68 Liquidators' statement of receipts and payments to 2016-12-16
2016-03-014.68 Liquidators' statement of receipts and payments to 2015-12-16
2015-01-192.24BAdministrator's progress report to 2014-12-17
2015-01-07600Appointment of a voluntary liquidator
2014-12-192.24BAdministrator's progress report to 2014-08-02
2014-12-172.34BNotice of move from Administration to creditors voluntary liquidation
2014-05-21F2.18Notice of deemed approval of proposals
2014-04-162.17BStatement of administrator's proposal
2014-03-122.16BStatement of affairs with form 2.14B/2.15B
2014-02-201.4Notice of completion of liquidation voluntary arrangement
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/14 FROM Perseverance Works, Dewsbury Road, Elland West Yorkshire HX5 9AZ
2014-02-062.12BAppointment of an administrator
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDY PRIESTLEY
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CATT
2013-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055230010002
2013-05-20AP01DIRECTOR APPOINTED LESLIE ARTHUR O'HARE
2013-04-301.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2013-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2013-03-05AP01DIRECTOR APPOINTED MR ANDY PRIESTLEY
2012-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON VARLEY
2012-07-31LATEST SOC31/07/12 STATEMENT OF CAPITAL;GBP 1000
2012-07-31AR0129/07/12 ANNUAL RETURN FULL LIST
2011-09-15AR0129/07/11 ANNUAL RETURN FULL LIST
2011-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-24AP01DIRECTOR APPOINTED MR CAMERON JOSEPH VARLEY
2010-08-12AR0129/07/10 FULL LIST
2010-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-09-15288bAPPOINTMENT TERMINATED SECRETARY KATHRYN WOODS
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-30363aRETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS
2008-10-10AUDAUDITOR'S RESIGNATION
2008-08-20363aRETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS
2008-07-14AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-06-11225CURREXT FROM 30/11/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-03-28RES01ALTER MEM AND ARTS 11/03/2008
2008-03-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-03-27288aSECRETARY APPOINTED KATHRYN LOUISE WOODS
2008-03-27288aDIRECTOR APPOINTED NICHOLAS WILLIAM CATT
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR GERARD FALLON
2008-03-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID TAYLOR
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY KEITH TAYLOR
2008-03-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-08-22287REGISTERED OFFICE CHANGED ON 22/08/07 FROM: NORTHERN PLASTICS GRP LIMITED DEWSBURY ROAD ELLAND WEST YORKSHIRE HX5 9AZ
2007-08-22363aRETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS
2007-08-22190LOCATION OF DEBENTURE REGISTER
2007-08-22353LOCATION OF REGISTER OF MEMBERS
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-04-23225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/11/07
2007-04-12CERTNMCOMPANY NAME CHANGED NORTHERN PLASTICS GRP LIMITED CERTIFICATE ISSUED ON 12/04/07
2006-09-14363aRETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS
2006-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-07-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTHERN PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-29
Appointment of Administrators2014-02-12
Appointment of Administrators2014-02-10
Fines / Sanctions
No fines or sanctions have been issued against NORTHERN PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-10 Outstanding HSBC BANK PLC
DEBENTURE 2008-03-13 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 NORTHERN PLASTICS LIMITED

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

Trademark applications by NORTHERN PLASTICS LIMITED

NORTHERN PLASTICS LIMITED is the Original registrant for the trademark ICE ™ (78909516) through the USPTO on the 2006-06-15
plastic in extruded or moulded form for general industrial or manufacturing use
Income
Government Income
We have not found government income sources for NORTHERN PLASTICS 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 (82990 - Other business support service activities n.e.c.) as NORTHERN PLASTICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NORTHERN 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNORTHERN PLASTICS LIMITEDEvent Date2014-12-17
David Simon Matthew Edwards of Aaron & Partners LLP , 5-7 Grosvenor Court, Foregate Street, Chester Cheshire CH1 1HG : Notice is hereby given that the Creditors of the above named Company are required on or before 31 January 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to DSM Edwards the liquidator of the said company, at Aaron & Partners LLP 5-7 Grosvenor Court Foregate Street Chester CH1 1HG and, if so required by notice in writing from the said liquidator, by his solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. For further details contact: the Liquidator on email: jan.chillery@aaronandpartners.com, Tel: 01244405441 22 December 2014 DSM Edwards, Liquidator
 
Initiating party Event TypeAppointment of Administrators
Defending partyNORTHERN PLASTICS LIMITEDEvent Date2014-02-03
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 128 David Simon Matthew Edwards (IP No 8244 ), of Aaron & Partners LLP, 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire CH1 1HG . : For further information about this case contact Jan Chillery (email: jan.chillery@aaronandpartners.com ) or at Aaron & Partners LLP postal address. :
 
Initiating party Event TypeAppointment of Administrators
Defending partyNORTHERN ENGINEERING LIMITEDEvent Date2014-02-03
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 128 David Simon Matthew Edwards (IP No 8244 ), of Aaron & Partners LLP , 5-7 Grosvenor Court, Foregate Street, Chester, Cheshire CH1 1HG . : Jan Chillery (email: jan.chillery@aaronandpartners.com ) or at Aaron & Partners LLP postal address. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHERN 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 NORTHERN 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.