SPM PLASTICS U.K. LIMITED

SPM PLASTICS U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameSPM PLASTICS U.K. LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04063696
    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 SPM PLASTICS U.K. LIMITED?

    • Manufacture of other plastic products (22290) / Manufacturing

    Where is SPM PLASTICS U.K. LIMITED located?

    Registered Office Address
    Grove Mill
    Todmorden Road
    OL13 9EF Bacup
    Lancashire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPM PLASTICS U.K. LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 29, 2023
    Next Accounts Due OnSep 29, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for SPM PLASTICS U.K. LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2025
    Next Confirmation Statement DueSep 12, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2024
    OverdueNo

    What are the latest filings for SPM PLASTICS U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2022

    37 pagesAA

    Confirmation statement made on Aug 29, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    37 pagesAA

    Group of companies' accounts made up to Dec 31, 2020

    36 pagesAA

    Group of companies' accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Aug 29, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2018

    33 pagesAA

    Director's details changed for Daniel Agroskin on Jun 08, 2023

    2 pagesCH01

    Confirmation statement made on Aug 29, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 29, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 29, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Peter Maurice Strothman as a director on Feb 03, 2020

    1 pagesTM01

    Previous accounting period shortened from Dec 30, 2018 to Dec 29, 2018

    1 pagesAA01

    Appointment of Alton Shader as a director on Oct 07, 2019

    2 pagesAP01

    Termination of appointment of Brian Douglas King as a director on Jul 15, 2019

    1 pagesTM01

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    1 pagesAA01

    Confirmation statement made on Aug 29, 2019 with no updates

    3 pagesCS01

    Notification of Medplast Llc as a person with significant control on Dec 05, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 30, 2018

    2 pagesPSC09

    Confirmation statement made on Aug 29, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    33 pagesAA

    Appointment of Mr. Anthony Gilarde as a secretary on May 23, 2018

    2 pagesAP03

    Termination of appointment of James Doerr as a secretary on May 23, 2018

    1 pagesTM02

    Appointment of Mr. Brian Douglas King as a director on May 23, 2018

    2 pagesAP01

    Notification of Medplast Llc as a person with significant control on Mar 12, 2018

    2 pagesPSC02

    Who are the officers of SPM PLASTICS U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILARDE, Anthony, Mr.
    West Geneva Drive
    Tempe
    Arizona 85282
    405
    United States
    Secretary
    West Geneva Drive
    Tempe
    Arizona 85282
    405
    United States
    246897490001
    AGROSKIN, Daniel
    300 Park Evenue
    18th Floor
    New York
    Jll Partners Llc
    United States
    Director
    300 Park Evenue
    18th Floor
    New York
    Jll Partners Llc
    United States
    United StatesAmericanManaging Director, Jll Partners, Llc222180190001
    FAIG, Harold
    Todmorden Road
    OL13 9EF Bacup
    Grove Mill
    Lancashire
    England
    Director
    Todmorden Road
    OL13 9EF Bacup
    Grove Mill
    Lancashire
    England
    Ohio UsaAmericanBusiness Executive169176560001
    SHADER, Alton
    Hampshire Street
    Suite 202
    Foxborough
    2
    Ma 02035
    United States
    Director
    Hampshire Street
    Suite 202
    Foxborough
    2
    Ma 02035
    United States
    United StatesAmericanChief Executive Officer264134560001
    BOWEN, Lee
    4 The Shires
    NP7 0EX Gilwern
    Gwent
    Secretary
    4 The Shires
    NP7 0EX Gilwern
    Gwent
    BritishBusiness Person116711530001
    DOERR, James
    Todmorden Road
    OL13 9EF Bacup
    Grove Mill
    Lancashire
    England
    Secretary
    Todmorden Road
    OL13 9EF Bacup
    Grove Mill
    Lancashire
    England
    British169176810001
    GOLD, Robert
    41 Kestrel Drive Voorhees, Nj 08043
    FOREIGN Voorhees
    New Jersey 08043
    Usa
    Secretary
    41 Kestrel Drive Voorhees, Nj 08043
    FOREIGN Voorhees
    New Jersey 08043
    Usa
    United StatesChief Financial Officer119777060001
    HARRIS, Richard
    540 N County Line Road
    Hinsdale
    Illinois 60521
    Usa
    Secretary
    540 N County Line Road
    Hinsdale
    Illinois 60521
    Usa
    AmericanCfo Plastics Company78860950001
    MOREFIELD, Michael Thomas
    6836 Bantry Court
    80561 Darien
    Illinois
    Usa
    Secretary
    6836 Bantry Court
    80561 Darien
    Illinois
    Usa
    AmericanExecutive71690820001
    OSPALIK, Robert
    Cwm Cynon Industrial Estate
    North Plateau
    CF45 4ER Mountain Ash
    Mid Glamorgan
    Secretary
    Cwm Cynon Industrial Estate
    North Plateau
    CF45 4ER Mountain Ash
    Mid Glamorgan
    British169176650001
    STRASZYNSKI, Mark
    1631 N Larrabee
    FOREIGN Chicago
    Cook 60614
    Usa
    Secretary
    1631 N Larrabee
    FOREIGN Chicago
    Cook 60614
    Usa
    AmericanFinance113720790001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRICKMAN, Charles Andrew
    Todmorden Road
    OL13 9EF Bacup
    Grove Mill
    Lancashire
    England
    Director
    Todmorden Road
    OL13 9EF Bacup
    Grove Mill
    Lancashire
    England
    Illinois UsaAmericanBusiness Executive169176150001
    GOLD, Robert
    41 Kestrel Drive Voorhees, Nj 08043
    FOREIGN Voorhees
    New Jersey 08043
    Usa
    Director
    41 Kestrel Drive Voorhees, Nj 08043
    FOREIGN Voorhees
    New Jersey 08043
    Usa
    UsaUnited StatesChief Financial Officer119777060001
    HARRIS, Richard
    540 N County Line Road
    Hinsdale
    Illinois 60521
    Usa
    Director
    540 N County Line Road
    Hinsdale
    Illinois 60521
    Usa
    AmericanCfo Plastics Company78860950001
    KING, Brian Douglas, Mr.
    West Geneva Drive
    Tempe
    Arizona 85282
    405
    United States
    Director
    West Geneva Drive
    Tempe
    Arizona 85282
    405
    United States
    United StatesAmericanCeo246893840001
    KRISS, William Joseph
    17 West 714 Butterfield Road
    Apartment 312
    60181 Oakbrook Terrace
    Illinois
    Usa
    Director
    17 West 714 Butterfield Road
    Apartment 312
    60181 Oakbrook Terrace
    Illinois
    Usa
    AmericanExecutive71690810002
    MOREFIELD, Michael Thomas
    6836 Bantry Court
    80561 Darien
    Illinois
    Usa
    Director
    6836 Bantry Court
    80561 Darien
    Illinois
    Usa
    AmericanExecutive71690820001
    NOLAN, Timothy Doyle, Mr.
    c/o United Plastics Group, Inc.
    Kensington Road
    Suite 209
    Oak Brook
    1240
    Illinois 60523
    Usa
    Director
    c/o United Plastics Group, Inc.
    Kensington Road
    Suite 209
    Oak Brook
    1240
    Illinois 60523
    Usa
    UsaAmericanCorporate Controller147824050001
    SIGMON, Christopher
    129 Billy Joe Road
    Mooresville
    North Carolina 28117
    United States
    Director
    129 Billy Joe Road
    Mooresville
    North Carolina 28117
    United States
    United StatesBusiness Person116711270001
    STROTHMAN, Peter Maurice
    444 West Lake Street
    60606 Chicago
    Suite 1800
    Illinois
    United States
    Director
    444 West Lake Street
    60606 Chicago
    Suite 1800
    Illinois
    United States
    United StatesAmericanPartner Water Street Healthcare Partners222947350001
    WHITE, Shannon Marlow
    52 Pelican Drive
    Wrightsville Beach
    Nc 28480
    Usa
    Director
    52 Pelican Drive
    Wrightsville Beach
    Nc 28480
    Usa
    UsaAmericanCeo Plastics Company118202800001

    Who are the persons with significant control of SPM PLASTICS U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Medplast Llc
    227 West Monroe Street
    60606 Chicago
    227
    Illinois
    United States
    Mar 12, 2018
    227 West Monroe Street
    60606 Chicago
    227
    Illinois
    United States
    No
    Legal FormLlc
    Country RegisteredDelaware
    Legal AuthorityLaws Of Delaware, Usa
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Medplast Llc
    227 West Monroe Street
    60606
    Chicago
    227
    Illinois
    United States
    Dec 05, 2016
    227 West Monroe Street
    60606
    Chicago
    227
    Illinois
    United States
    No
    Legal FormLlc
    Country RegisteredDelaware
    Legal AuthorityLaws Of Delaware Usa
    Place RegisteredN/A
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for SPM PLASTICS U.K. LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 29, 2016Dec 05, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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