BRITISH POLYTHENE INDUSTRIES LIMITED
Overview
Company Name | BRITISH POLYTHENE INDUSTRIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00108191 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BRITISH POLYTHENE INDUSTRIES LIMITED?
Company Name | From | Until |
---|---|---|
BRITISH POLYTHENE INDUSTRIES PLC | Jul 09, 1990 | Jul 09, 1990 |
SCOTT & ROBERTSON P.L.C. | Mar 16, 1910 | Mar 16, 1910 |
What are the latest accounts for BRITISH POLYTHENE INDUSTRIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for BRITISH POLYTHENE INDUSTRIES LIMITED?
Last Confirmation Statement Made Up To | May 04, 2025 |
---|---|
Next Confirmation Statement Due | May 18, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 04, 2024 |
Overdue | No |
What are the latest filings for BRITISH POLYTHENE INDUSTRIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Secretary's details changed for Ms Deborah Hamilton on Feb 10, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Sander Zwarthof on Feb 11, 2025 | 2 pages | CH01 | ||
Change of details for Rpc Containers Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Director's details changed for Mr Jason Kent Greene on Jan 19, 2025 | 2 pages | CH01 | ||
Notification of Rpc Containers Limited as a person with significant control on Aug 28, 2024 | 2 pages | PSC02 | ||
Cessation of Rpc Group Limited as a person with significant control on Aug 28, 2024 | 1 pages | PSC07 | ||
Notification of Rpc Group Limited as a person with significant control on Jul 23, 2024 | 2 pages | PSC02 | ||
Cessation of Rpc 2017 Holding Company Limited as a person with significant control on Jul 23, 2024 | 1 pages | PSC07 | ||
Amended full accounts made up to Sep 30, 2023 | 93 pages | AAMD | ||
Confirmation statement made on May 04, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alan Harris as a director on May 03, 2024 | 1 pages | TM01 | ||
Appointment of Mr Sander Zwarthof as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2023 | 34 pages | AA | ||
Confirmation statement made on May 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2022 | 93 pages | AA | ||
Full accounts made up to Sep 30, 2021 | 68 pages | AA | ||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 73 pages | AA | ||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Franciscus Lodewijk Paulus Doorenbosch as a director on Apr 29, 2020 | 1 pages | TM01 | ||
Current accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||
Termination of appointment of Nicholas David Martin Giles as a secretary on Jul 10, 2019 | 1 pages | TM02 | ||
Who are the officers of BRITISH POLYTHENE INDUSTRIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMILTON, Deborah | Secretary | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | 260771790001 | |||||||
GREEN, Andrew Samuel, Dr | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United Kingdom | British | Director | 168740920001 | ||||
GREENE, Jason Kent | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | Director | 189185450002 | ||||
MILES, Mark William | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | Director | 205171710001 | ||||
ZWARTHOF, Sander | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | Netherlands | Dutch | Director | 321412990001 | ||||
BROOKSBANK, Raymond Bernard | Secretary | Grassyards House Brisbane Glen KA30 8SN Largs Ayrshire | British | 2160590014 | ||||||
GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House England | 222136730001 | |||||||
KANE, Hilary Anne | Secretary | 96 Port Glasgow Road PA15 2UL Greenock British Polythene Industries Renfrewshire Scotland | 171789450001 | |||||||
MACDONALD, Angus Neilson | Secretary | Creachann 22 Tannoch Drive Milngavie G62 8AS Glasgow Lanarkshire | British | 654650003 | ||||||
BUNNELL, John | Director | Of Little Orchard Goodshelter East Portlemouth TQ8 8PA Salcombe Devon | United Kingdom | British | Director | 124044910001 | ||||
COPPEL, Laurence Adrian | Director | 8 Eagle Close Beeston NG9 3DY Nottingham Nottinghamshire | United Kingdom | British | Company Director | 12981100001 | ||||
DOORENBOSCH, Franciscus Lodewijk Paulus | Director | Crown Way NN10 6FB Rushden Sapphire House England | Netherlands | Dutch | Director | 220272610008 | ||||
DUTHIE, David George | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | Scotland | British | Finance Director | 131295330001 | ||||
DUTHIE, Robin, Sir | Director | 181 Finnart Street PA16 8JA Greenock Renfrewshire | United Kingdom | British | Company Director | 149600002 | ||||
GILES, Nicholas David Martin | Director | Crown Way NN10 6FB Rushden Sapphire House England | England | British | Company Secretary | 140922230001 | ||||
GROSSART, Hamish Mcleod | Director | One London Wall EC2Y 5AB London | Scotland | British | Merchant Banker | 37900007 | ||||
HAGMAN, Eric | Director | 42 Sutherland Avenue Pollokshields G41 4ET Glasgow | British | Accountant | 90114920001 | |||||
HARRIS, Alan | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | Scotland | British | Director | 249672880001 | ||||
HARRIS, David William | Director | One London Wall EC2Y 5AB London | Scotland | British | Finance Director | 227366700001 | ||||
HOOD, Neil, Professor | Director | 95 Mote Hill ML3 6EA Hamilton Lanarkshire | British | University Professor/Co Dir | 127480002 | |||||
HOUSTON, John Mclellan | Director | The Rock 3 Douglas Avenue PA14 6PE Langbank | British | Finance Director | 712840002 | |||||
KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House England | England | British | Director | 261794500001 | ||||
LANGLANDS, John Thomson | Director | One London Wall EC2Y 5AB London | Scotland | British | Finance Dir | 722090001 | ||||
LEECH, John | Director | 5 Grange Gardens Templewood Avenue Hampstead NW3 7XG London | British | Managing Director | 13495990002 | |||||
LINDSAY, James Randolph, Earl Of Lindsay | Director | One London Wall EC2Y 5AB London | Scotland | British | Company Director | 65541090001 | ||||
MACDONALD, Angus Neilson | Director | 6 Reres Gardens Broughty Ferry DD5 2XA Dundee | British | Financial Director | 654650004 | |||||
MARSH, Ronald John Edward | Director | London Wall EC2Y 5AB London 1 | United Kingdom | British | Chief Executive Of A Packaging Co | 158498340001 | ||||
MCLATCHIE, Cameron | Director | One London Wall EC2Y 5AB London | Scotland | British | Industrial Director | 320410001 | ||||
PATON, John Ferguson | Director | Tudor House 9 The Crescent PA17 5DX Skelmorlie Ayrshire | British | Sales Director | 654690001 | |||||
RUSSELL, Ian Simon Macgregor | Director | One London Wall EC2Y 5AB London | United Kingdom | British | Company Director | 38783050003 | ||||
STENNING, Keith Jeffery | Director | 137 Durleigh Road TA6 7JF Bridgwater Somerset | England | British | Managing Director | 30589560001 | ||||
STONE, Rex | Director | Chevin Mount Farnah Green Belper DE56 2UP Derby Derbyshire | United Kingdom | British | Director | 15187390001 | ||||
THORBURN, Anne | Director | 18 Lawmarnock Crescent PA11 3AS Bridge Of Weir Renfrewshire | Scotland | British | Director | 87960850001 | ||||
VERVAAT, Petrus Rudolf Maria | Director | Crown Way NN10 6FB Rushden Sapphire House England | Netherlands | Dutch | Director | 195331540001 | ||||
WARNOCK, David | Director | One London Wall EC2Y 5AB London | United Kingdom | British | Company Director | 33314740004 |
Who are the persons with significant control of BRITISH POLYTHENE INDUSTRIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rpc Containers Limited | Aug 28, 2024 | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rpc Group Limited | Jul 23, 2024 | Crown Way Rushden NN10 6FB Northamptonshire Sapphire House England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rpc 2017 Holding Company Limited | Jan 11, 2018 | Crown Way NN10 6FB Rushden Suite 2 England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Rpc Group Plc | Aug 01, 2016 | Crown Way NN10 6FB Rushden Sapphire House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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