D.W. PLASTICS (UK) LIMITED

D.W. PLASTICS (UK) LIMITED

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

    Company NameD.W. PLASTICS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00495461
    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 D.W. PLASTICS (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is D.W. PLASTICS (UK) LIMITED located?

    Registered Office Address
    Level 3 1 Paddington Square
    W2 1DL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of D.W. PLASTICS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    V. FARMER ENTERPRISES LIMITEDMay 16, 1951May 16, 1951

    What are the latest accounts for D.W. PLASTICS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for D.W. PLASTICS (UK) LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for D.W. PLASTICS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William Beverley Hicks as a director on Sep 30, 2025

    1 pagesTM01

    Confirmation statement made on Jun 05, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Zillah Wendy Stone as a director on Mar 21, 2025

    1 pagesTM01

    Termination of appointment of Zillah Wendy Stone as a secretary on Mar 21, 2025

    1 pagesTM02

    Appointment of Kafayat Bisola Oluyinka as a director on Mar 21, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Apr 30, 2024

    17 pagesAA

    legacy

    222 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 05, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2023

    21 pagesAA

    Confirmation statement made on Jun 05, 2023 with no updates

    3 pagesCS01

    Change of details for Ds Smith Holdings Limited as a person with significant control on Dec 19, 2022

    2 pagesPSC05

    Registered office address changed from 350 Euston Road London NW1 3AX to Level 3 1 Paddington Square London W2 1DL on Dec 19, 2022

    1 pagesAD01

    Full accounts made up to Apr 30, 2022

    22 pagesAA

    Confirmation statement made on Jun 05, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2021

    21 pagesAA

    Confirmation statement made on Jun 05, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2020

    17 pagesAA

    Confirmation statement made on Jun 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    17 pagesAA

    Confirmation statement made on Jun 05, 2019 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2018

    15 pagesAA

    Termination of appointment of Anne Steele as a secretary on Oct 31, 2018

    1 pagesTM02

    Appointment of Zillah Wendy Stone as a secretary on Oct 31, 2018

    2 pagesAP03

    Who are the officers of D.W. PLASTICS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLUYINKA, Kafayat Bisola
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish333875550001
    CATTERMOLE, Carolyn Tracy
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    Secretary
    81 Cranbrook Road
    Chiswick
    W4 2LJ London
    British53026290001
    RICHARDSON, Alan John
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    Secretary
    118 Paxford Road
    Sudbury Court
    HA0 3RH North Wembley
    Middlesex
    British43179370001
    RUSSELL, John Stuart
    Hundred Lodge
    25 The Forebury
    CM21 9BD Sawbridgeworth
    Hertfordshire
    Secretary
    Hundred Lodge
    25 The Forebury
    CM21 9BD Sawbridgeworth
    Hertfordshire
    British480230001
    STEELE, Anne
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Secretary
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British77624110001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Secretary
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    252468550001
    BUTTFIELD, David Frank
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    Director
    Mill Meadow Mill Lane
    HP7 0EH Amersham
    Buckinghamshire
    British37624090002
    CATTERMOLE, Carolyn Tracy
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritish53026290002
    COOMBES, Michael John
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    British55021100001
    COOPER, Graham Donald
    63 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    Director
    63 Bullimore Grove
    CV8 2QF Kenilworth
    Warwickshire
    EnglandBritish68939850001
    DRYDEN, Stephen William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish47821400004
    HESKIN, Michael Thomas
    Rosendale 1 The Drive
    Bartlemy Road
    RG14 6JY Newbury
    Berkshire
    Director
    Rosendale 1 The Drive
    Bartlemy Road
    RG14 6JY Newbury
    Berkshire
    British45604960001
    HICKS, William Beverley
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish132456870003
    ISENBORGHS, Francis Jean Julianus Noel
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Belgian69204840001
    JOWETT, Matthew Paul
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish205867540001
    MATTHEWS, David John
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish101577480001
    MORRIS, Gavin Mathew
    20 Argyll Road
    W8 7BG London
    Director
    20 Argyll Road
    W8 7BG London
    EnglandBritish16228990001
    ROBERTS, Miles William
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    EnglandBritish57880630003
    RUSSELL, John Stuart
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    Director
    Little Pennys 70 High Wych Road
    CM21 0HG Sawbridgeworth
    Hertfordshire
    British480230002
    SNOW, Robert John
    70 Castle Lea
    Caldicot
    NP6 4PJ Newport
    Gwent
    Director
    70 Castle Lea
    Caldicot
    NP6 4PJ Newport
    Gwent
    British23403160001
    STEELE, Anne
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish77624110001
    STONE, Zillah Wendy
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Director
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    United KingdomBritish55643660001
    STRATTON, Ogilvie Alexander
    Mill Island
    Mill Lane Taplow
    SL6 0AF Maidenhead
    Berkshire
    Director
    Mill Island
    Mill Lane Taplow
    SL6 0AF Maidenhead
    Berkshire
    British12279520001
    SWALLOW, John Peter
    14 Brookside Close
    CF83 2RR Caerphilly
    County Borough Of Caerphilly
    Director
    14 Brookside Close
    CF83 2RR Caerphilly
    County Borough Of Caerphilly
    British81397030001
    THORNE, Anthony David
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    Director
    Whitebrook Park
    68 Lower Cookham Road
    SL6 8XY Maidenhead
    Beech House
    Berkshire
    United KingdomBritish40130640001
    WHITFIELD, Adrian Michael
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    Director
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    United KingdomBritish71426000002
    WILLIAMS, John Peter
    30 Egerton Crescent
    SW3 2EB London
    Director
    30 Egerton Crescent
    SW3 2EB London
    United KingdomBritish707720002

    Who are the persons with significant control of D.W. PLASTICS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    Apr 06, 2016
    1 Paddington Square
    W2 1DL London
    Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number6739623
    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.

    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