BRITISH POLYTHENE INDUSTRIES LIMITED

BRITISH POLYTHENE INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBRITISH POLYTHENE INDUSTRIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00108191
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BRITISH POLYTHENE INDUSTRIES LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is BRITISH POLYTHENE INDUSTRIES LIMITED located?

    Registered Office Address
    Corby Hub 4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BRITISH POLYTHENE INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRITISH POLYTHENE INDUSTRIES PLCJul 09, 1990Jul 09, 1990
    SCOTT & ROBERTSON P.L.C.Mar 16, 1910Mar 16, 1910

    What are the latest accounts for BRITISH POLYTHENE INDUSTRIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for BRITISH POLYTHENE INDUSTRIES LIMITED?

    Last Confirmation Statement Made Up ToMay 04, 2025
    Next Confirmation Statement DueMay 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 04, 2024
    OverdueNo

    What are the latest filings for BRITISH POLYTHENE INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025

    1 pagesCH03

    Director's details changed for Mr Sander Zwarthof on Feb 11, 2025

    2 pagesCH01

    Change of details for Rpc Containers Limited as a person with significant control on Feb 10, 2025

    2 pagesPSC05

    Registered office address changed from Sapphire House Crown Way Rushden Northamptonshire NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on Feb 10, 2025

    1 pagesAD01

    Director's details changed for Mr Jason Kent Greene on Jan 19, 2025

    2 pagesCH01

    Notification of Rpc Containers Limited as a person with significant control on Aug 28, 2024

    2 pagesPSC02

    Cessation of Rpc Group Limited as a person with significant control on Aug 28, 2024

    1 pagesPSC07

    Notification of Rpc Group Limited as a person with significant control on Jul 23, 2024

    2 pagesPSC02

    Cessation of Rpc 2017 Holding Company Limited as a person with significant control on Jul 23, 2024

    1 pagesPSC07

    Amended full accounts made up to Sep 30, 2023

    93 pagesAAMD

    Confirmation statement made on May 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alan Harris as a director on May 03, 2024

    1 pagesTM01

    Appointment of Mr Sander Zwarthof as a director on Apr 01, 2024

    2 pagesAP01

    Full accounts made up to Sep 30, 2023

    34 pagesAA

    Confirmation statement made on May 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    93 pagesAA

    Full accounts made up to Sep 30, 2021

    68 pagesAA

    Confirmation statement made on May 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2020

    73 pagesAA

    Confirmation statement made on May 27, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on May 31, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Franciscus Lodewijk Paulus Doorenbosch as a director on Apr 29, 2020

    1 pagesTM01

    Current accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Termination of appointment of Nicholas David Martin Giles as a secretary on Jul 10, 2019

    1 pagesTM02

    Who are the officers of BRITISH POLYTHENE INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMILTON, Deborah
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Secretary
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    260771790001
    GREEN, Andrew Samuel, Dr
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United KingdomBritishDirector168740920001
    GREENE, Jason Kent
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmericanDirector189185450002
    MILES, Mark William
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    United StatesAmericanDirector205171710001
    ZWARTHOF, Sander
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Director
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    NetherlandsDutchDirector321412990001
    BROOKSBANK, Raymond Bernard
    Grassyards House Brisbane Glen
    KA30 8SN Largs
    Ayrshire
    Secretary
    Grassyards House Brisbane Glen
    KA30 8SN Largs
    Ayrshire
    British2160590014
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Secretary
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    222136730001
    KANE, Hilary Anne
    96 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries
    Renfrewshire
    Scotland
    Secretary
    96 Port Glasgow Road
    PA15 2UL Greenock
    British Polythene Industries
    Renfrewshire
    Scotland
    171789450001
    MACDONALD, Angus Neilson
    Creachann 22 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    Secretary
    Creachann 22 Tannoch Drive
    Milngavie
    G62 8AS Glasgow
    Lanarkshire
    British654650003
    BUNNELL, John
    Of Little Orchard Goodshelter
    East Portlemouth
    TQ8 8PA Salcombe
    Devon
    Director
    Of Little Orchard Goodshelter
    East Portlemouth
    TQ8 8PA Salcombe
    Devon
    United KingdomBritishDirector124044910001
    COPPEL, Laurence Adrian
    8 Eagle Close
    Beeston
    NG9 3DY Nottingham
    Nottinghamshire
    Director
    8 Eagle Close
    Beeston
    NG9 3DY Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director12981100001
    DOORENBOSCH, Franciscus Lodewijk Paulus
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    NetherlandsDutchDirector220272610008
    DUTHIE, David George
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    ScotlandBritishFinance Director131295330001
    DUTHIE, Robin, Sir
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    Director
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    United KingdomBritishCompany Director149600002
    GILES, Nicholas David Martin
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    EnglandBritishCompany Secretary140922230001
    GROSSART, Hamish Mcleod
    One
    London Wall
    EC2Y 5AB London
    Director
    One
    London Wall
    EC2Y 5AB London
    ScotlandBritishMerchant Banker37900007
    HAGMAN, Eric
    42 Sutherland Avenue
    Pollokshields
    G41 4ET Glasgow
    Director
    42 Sutherland Avenue
    Pollokshields
    G41 4ET Glasgow
    BritishAccountant90114920001
    HARRIS, Alan
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    Northamptonshire
    England
    ScotlandBritishDirector249672880001
    HARRIS, David William
    One
    London Wall
    EC2Y 5AB London
    Director
    One
    London Wall
    EC2Y 5AB London
    ScotlandBritishFinance Director227366700001
    HOOD, Neil, Professor
    95 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    Director
    95 Mote Hill
    ML3 6EA Hamilton
    Lanarkshire
    BritishUniversity Professor/Co Dir127480002
    HOUSTON, John Mclellan
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    Director
    The Rock
    3 Douglas Avenue
    PA14 6PE Langbank
    BritishFinance Director712840002
    KESTERTON, Simon John
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    EnglandBritishDirector261794500001
    LANGLANDS, John Thomson
    One
    London Wall
    EC2Y 5AB London
    Director
    One
    London Wall
    EC2Y 5AB London
    ScotlandBritishFinance Dir722090001
    LEECH, John
    5 Grange Gardens Templewood Avenue
    Hampstead
    NW3 7XG London
    Director
    5 Grange Gardens Templewood Avenue
    Hampstead
    NW3 7XG London
    BritishManaging Director13495990002
    LINDSAY, James Randolph, Earl Of Lindsay
    One
    London Wall
    EC2Y 5AB London
    Director
    One
    London Wall
    EC2Y 5AB London
    ScotlandBritishCompany Director65541090001
    MACDONALD, Angus Neilson
    6 Reres Gardens
    Broughty Ferry
    DD5 2XA Dundee
    Director
    6 Reres Gardens
    Broughty Ferry
    DD5 2XA Dundee
    BritishFinancial Director654650004
    MARSH, Ronald John Edward
    London Wall
    EC2Y 5AB London
    1
    Director
    London Wall
    EC2Y 5AB London
    1
    United KingdomBritishChief Executive Of A Packaging Co158498340001
    MCLATCHIE, Cameron
    One
    London Wall
    EC2Y 5AB London
    Director
    One
    London Wall
    EC2Y 5AB London
    ScotlandBritishIndustrial Director320410001
    PATON, John Ferguson
    Tudor House 9 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    Director
    Tudor House 9 The Crescent
    PA17 5DX Skelmorlie
    Ayrshire
    BritishSales Director654690001
    RUSSELL, Ian Simon Macgregor
    One
    London Wall
    EC2Y 5AB London
    Director
    One
    London Wall
    EC2Y 5AB London
    United KingdomBritishCompany Director38783050003
    STENNING, Keith Jeffery
    137 Durleigh Road
    TA6 7JF Bridgwater
    Somerset
    Director
    137 Durleigh Road
    TA6 7JF Bridgwater
    Somerset
    EnglandBritishManaging Director30589560001
    STONE, Rex
    Chevin Mount
    Farnah Green Belper
    DE56 2UP Derby
    Derbyshire
    Director
    Chevin Mount
    Farnah Green Belper
    DE56 2UP Derby
    Derbyshire
    United KingdomBritishDirector15187390001
    THORBURN, Anne
    18 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    Director
    18 Lawmarnock Crescent
    PA11 3AS Bridge Of Weir
    Renfrewshire
    ScotlandBritishDirector87960850001
    VERVAAT, Petrus Rudolf Maria
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Director
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    NetherlandsDutchDirector195331540001
    WARNOCK, David
    One
    London Wall
    EC2Y 5AB London
    Director
    One
    London Wall
    EC2Y 5AB London
    United KingdomBritishCompany Director33314740004

    Who are the persons with significant control of BRITISH POLYTHENE INDUSTRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rpc Containers Limited
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    Aug 28, 2024
    4 Sallow Road
    Weldon North Industrial Estate
    NN17 5JX Corby
    Corby Hub
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number02786492
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Rpc Group Limited
    Crown Way
    Rushden
    NN10 6FB Northamptonshire
    Sapphire House
    England
    England
    Jul 23, 2024
    Crown Way
    Rushden
    NN10 6FB Northamptonshire
    Sapphire House
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number02578443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Crown Way
    NN10 6FB Rushden
    Suite 2
    England
    England
    Jan 11, 2018
    Crown Way
    NN10 6FB Rushden
    Suite 2
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number10878348
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Rpc Group Plc
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Aug 01, 2016
    Crown Way
    NN10 6FB Rushden
    Sapphire House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredEngland And Wales
    Registration Number02578443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0