BRITISH POLYTHENE LIMITED
Overview
| Company Name | BRITISH POLYTHENE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00350729 |
| 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 LIMITED?
- Manufacture of plastics in primary forms (20160) / Manufacturing
- Manufacture of plastic plates, sheets, tubes and profiles (22210) / Manufacturing
- Manufacture of plastic packing goods (22220) / Manufacturing
Where is BRITISH POLYTHENE 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TREVOR JONES,LIMITED | Mar 17, 1939 | Mar 17, 1939 |
What are the latest accounts for BRITISH POLYTHENE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for BRITISH POLYTHENE LIMITED?
| Last Confirmation Statement Made Up To | Mar 07, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 21, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 07, 2025 |
| Overdue | No |
What are the latest filings for BRITISH POLYTHENE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Mark William Miles on Aug 21, 2025 | 2 pages | CH01 | ||
Appointment of Mr Damien Clayton as a director on May 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jason Kent Greene as a director on May 12, 2025 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2024 | 44 pages | AA | ||
Confirmation statement made on Mar 07, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | ||
Change of details for British Polythene Industries Limited as a person with significant control on Feb 10, 2025 | 2 pages | PSC05 | ||
Director's details changed for Mr Jason Kent Greene on Jan 19, 2025 | 2 pages | CH01 | ||
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 | ||
Confirmation statement made on Mar 07, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2023 | 46 pages | AA | ||
Full accounts made up to Sep 30, 2022 | 45 pages | AA | ||
Confirmation statement made on Mar 13, 2023 with updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 47 pages | AA | ||
Confirmation statement made on May 27, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Sep 30, 2020 | 55 pages | AA | ||
Statement of capital following an allotment of shares on Jun 10, 2021
| 3 pages | SH01 | ||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Dr Andrew Samuel Green on May 01, 2021 | 2 pages | CH01 | ||
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 | ||
Who are the officers of BRITISH POLYTHENE 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 | 260771770001 | |||||||
| CLAYTON, Damien | Director | Tower Road North BS30 8XP Warmley 83 Bristol United Kingdom | United Kingdom | British | 253988940001 | |||||
| GREEN, Andrew Samuel, Dr | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United Kingdom | British | 168740920001 | |||||
| MILES, Mark William | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 205171710002 | |||||
| ZWARTHOF, Sander | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | Netherlands | Dutch | 321413210001 | |||||
| BROOKSBANK, Raymond Bernard | Secretary | One London Wall EC2Y 5AB London | British | 2160590014 | ||||||
| GILES, Nicholas David Martin | Secretary | Crown Way NN10 6FB Rushden Sapphire House England | 222321460001 | |||||||
| KANE, Hilary Anne | Secretary | Industries 96 Port Glasgow Road PA15 2UL Greenock British Polythene Renfrewshire United Kingdom | 171790520001 | |||||||
| MACDONALD, Angus Neilson | Secretary | Creachann 22 Tannoch Drive Milngavie G62 8AS Glasgow Lanarkshire | British | 654650003 | ||||||
| BROOKSBANK, Raymond Bernard | Director | Sharomis Old Vicarage Lane Quarndon DE22 5JB Derby Derbyshire | British | 2160590001 | ||||||
| BUNNELL, John | Director | Of Little Orchard Goodshelter East Portlemouth TQ8 8PA Salcombe Devon | United Kingdom | British | 124044910001 | |||||
| DOORENBOSCH, Franciscus Lodewijk Paulus | Director | Crown Way NN10 6FB Rushden Sapphire House England | Netherlands | Dutch | 220272610008 | |||||
| DUTHIE, David George | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | Scotland | British | 593270002 | |||||
| GILES, Nicholas David Martin | Director | Crown Way NN10 6FB Rushden Sapphire House England | England | British | 140922230001 | |||||
| GREENE, Jason Kent | Director | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | United States | American | 189185450002 | |||||
| GROVE, Kenneth David George | Director | 222 Derwenfawr Road Sketty SA2 8EA Swansea West Glamorgan | British | 32103590001 | ||||||
| HARRIS, Alan | Director | Crown Way NN10 6FB Rushden Sapphire House Northamptonshire England | Scotland | British | 249672880001 | |||||
| HARRIS, David William | Director | One London Wall EC2Y 5AB London | Scotland | British | 227366700001 | |||||
| JENKINS, Trevor Rhys | Director | 82 Bishopston Road Bishopston SA3 3EN Swansea West Glamorgan | British | 37832610001 | ||||||
| KANE, Hilary Anne | Director | 96 Port Glasgow Road PA15 2UL Greenock British Polythene Industries Renfrewshire Scotland | Scotland | British | 57077870002 | |||||
| KESTERTON, Simon John | Director | Crown Way NN10 6FB Rushden Sapphire House England | England | British | 261794500001 | |||||
| LANGLANDS, John Thomson | Director | One London Wall EC2Y 5AB London | Scotland | British | 722090001 | |||||
| LIGHTBODY, James | Director | 44 Hendrefoilan Road Sketty SA2 9LT Swansea West Glamorgan | British | 13400020001 | ||||||
| MACDONALD, Angus Neilson | Director | 6 Reres Gardens Broughty Ferry DD5 2XA Dundee | British | 654650004 | ||||||
| MCDARMAID, Robert Ian, Dr | Director | One London Wall EC2Y 5AB London | England | British | 25305480001 | |||||
| MCLATCHIE, Cameron | Director | One London Wall EC2Y 5AB London | Scotland | British | 320410001 | |||||
| PATON, John Ferguson | Director | Tudor House 9 The Crescent PA17 5DX Skelmorlie Ayrshire | British | 654690001 | ||||||
| PENDLEBURY, David Thompson | Director | One London Wall EC2Y 5AB London | United Kingdom | British | 41508540002 | |||||
| STENNING, Keith Jeffery | Director | 137 Durleigh Road TA6 7JF Bridgwater Somerset | England | British | 30589560001 | |||||
| THORBURN, Anne | Director | 18 Lawmarnock Crescent PA11 3AS Bridge Of Weir Renfrewshire | Scotland | British | 87960850001 | |||||
| VERVAAT, Petrus Rudolf Maria | Director | Crown Way NN10 6FB Rushden Sapphire House England | Netherlands | Dutch | 195331540001 |
Who are the persons with significant control of BRITISH POLYTHENE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| British Polythene Industries Limited | Apr 06, 2016 | 4 Sallow Road Weldon North Industrial Estate NN17 5JX Corby Corby Hub United Kingdom | No | ||||||||||
| |||||||||||||
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