Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEWART PLASTICS LIMITED
Company Information for

STEWART PLASTICS LIMITED

5TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
00399253
Private Limited Company
Liquidation

Company Overview

About Stewart Plastics Ltd
STEWART PLASTICS LIMITED was founded on 1945-10-09 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Stewart Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STEWART PLASTICS LIMITED
 
Legal Registered Office
5TH FLOOR SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in OX16
 
Telephone020 8686 2231
 
Filing Information
Company Number 00399253
Company ID Number 00399253
Date formed 1945-10-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/09/2018
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB108280923  
Last Datalog update: 2018-09-06 11:54:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEWART PLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STEWART PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BURNS
Director 2014-02-06
MARTIN RICHARD WOOD
Director 2016-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
LYNVAL MELLOR
Director 2017-03-03 2018-04-12
MARTIN RICHARD WOOD
Company Secretary 2016-02-26 2017-03-03
PAUL HORTON
Company Secretary 2013-07-01 2016-02-26
PAUL JOHN HORTON
Director 2012-06-01 2016-02-26
RICHARD GARETH JOHN BUTLER
Director 2011-06-16 2014-10-14
LEE CHRISTIAN MOWLE
Company Secretary 1999-12-21 2013-07-01
LEE CHRISTIAN MOWLE
Director 1996-11-01 2013-07-01
NIGEL PETER THOMPSON
Director 2004-01-01 2011-06-16
JOHN CARLO LANNI
Director 2006-07-01 2008-04-25
MARK SIMON GODFREY
Director 1999-05-19 2006-06-30
CHRISTOPHER RAMSDEN
Director 1999-12-21 2006-05-16
JULIA ANNA CAST
Director 2004-03-01 2005-12-22
DENZIL LEE
Director 2000-08-04 2003-03-14
MARTYN IAN LEE-SMITH
Director 1999-12-21 2000-06-13
PAUL NICHOLAS HUSSEY
Company Secretary 1992-08-15 1999-12-21
PAUL TERRENCE TWIGDEN
Director 1992-08-15 1999-12-21
ADRIAN ROBERT PITT
Director 1997-05-30 1999-07-03
JAMES ALAN CUNNINGHAM
Director 1997-03-10 1999-05-14
KO DAS
Director 1997-05-30 1999-01-01
STUART MICHAEL KITCHEN
Director 1994-02-28 1998-11-13
STEPHEN JOHN MANCEY
Director 1992-09-07 1997-05-30
KEITH BARBACK
Director 1992-08-15 1997-01-06
CHRISTINA MARGARET BEALES
Director 1995-10-23 1996-08-16
MICHAEL HANS MAY
Director 1992-08-15 1995-10-28
PETER DAVIS
Director 1992-08-15 1994-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BURNS STEWART GROUP HOLDINGS LIMITED Director 2014-02-06 CURRENT 2008-04-17 Liquidation
ANDREW BURNS STEWART GROUP EMB LTD Director 2014-02-06 CURRENT 2011-05-20 Liquidation
ANDREW BURNS STEWART BIDCO LIMITED Director 2014-02-06 CURRENT 2011-05-20 Liquidation
ANDREW BURNS STEWART MIDCO LIMITED Director 2013-02-06 CURRENT 2011-05-20 Liquidation
MARTIN RICHARD WOOD STEWART GROUP EMB LTD Director 2016-02-24 CURRENT 2011-05-20 Liquidation
MARTIN RICHARD WOOD STEWART GROUP HOLDINGS LIMITED Director 2016-02-08 CURRENT 2008-04-17 Liquidation
MARTIN RICHARD WOOD STEWART MIDCO LIMITED Director 2016-02-08 CURRENT 2011-05-20 Liquidation
MARTIN RICHARD WOOD STEWART BIDCO LIMITED Director 2016-02-08 CURRENT 2011-05-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-16PSC05PSC'S CHANGE OF PARTICULARS / STEWART GROUP HOLDINGS LIMITED / 15/05/2018
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH ENGLAND
2018-05-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-14LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.3
2018-05-14LRESSPSPECIAL RESOLUTION TO WIND UP
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LYNVAL MELLOR
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003992530012
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 5000000
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-08-02PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART GROUP HOLDINGS LIMITED
2017-03-15AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003992530014
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003992530011
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003992530010
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-03-08TM02APPOINTMENT TERMINATED, SECRETARY MARTIN WOOD
2017-03-08AP01DIRECTOR APPOINTED MR LYNVAL MELLOR
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/2017 FROM STEWART PLASTICS LIMITED BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RH
2017-03-08AA01CURREXT FROM 30/09/2017 TO 31/12/2017
2017-02-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/16
2017-02-20AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003992530014
2016-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003992530013
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 5000000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-03-02AP03SECRETARY APPOINTED MR MARTIN RICHARD WOOD
2016-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HORTON
2016-03-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL HORTON
2016-02-11AP01DIRECTOR APPOINTED MR MARTIN RICHARD WOOD
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 5000000
2015-08-03AR0101/08/15 FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003992530012
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 003992530013
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUTLER
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 5000000
2014-08-04AR0101/08/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-07AP01DIRECTOR APPOINTED MR ANDREW BURNS
2014-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003992530011
2013-08-05AR0101/08/13 FULL LIST
2013-08-05AP03SECRETARY APPOINTED MR PAUL HORTON
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE MOWLE
2013-08-05TM02APPOINTMENT TERMINATED, SECRETARY LEE MOWLE
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR LEE MOWLE
2013-08-05TM02APPOINTMENT TERMINATED, SECRETARY LEE MOWLE
2013-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 003992530010
2013-06-26AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN MOWLE / 07/12/2012
2012-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN MOWLE / 07/12/2012
2012-11-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR LEE CHRISTIAN MOWLE / 29/11/2012
2012-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2012 FROM BEAUMONT INDUSTRIAL ESTATE BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1QY ENGLAND
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM STEWART HOUSE WADDON MARSH WAY PURLEY WAY CROYDON SURREY CR9 4HS
2012-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-08-10AR0101/08/12 FULL LIST
2012-08-07AUDAUDITOR'S RESIGNATION
2012-06-14AP01DIRECTOR APPOINTED MR PAUL HORTON
2012-05-31AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-08-15AR0101/08/11 FULL LIST
2011-06-21AP01DIRECTOR APPOINTED MR RICHARD GARETH JOHN BUTLER
2011-06-21RES01ADOPT ARTICLES 16/06/2011
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL THOMPSON
2010-12-30AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-12AR0101/08/10 FULL LIST
2010-04-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-24122CONSO
2009-08-24RES13CONSOLIDATION 31/07/2009
2009-08-24RES01ADOPT MEM AND ARTS 31/07/2009
2009-08-05363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-30SH20STATEMENT BY DIRECTORS
2009-07-30MISCMEMORANDUM OF CAPITAL
2009-07-30CAP-SSSOLVENCY STATEMENT DATED 17/07/09
2009-07-30RES06REDUCE ISSUED CAPITAL 17/07/2009
2009-07-30RES01ALTER MEMORANDUM 17/07/2009
2009-04-23AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-08-06363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-05-15391NOTICE OF RES REMOVING AUDITOR
2008-05-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-05-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-02RES13LOAN AGREEMENT 25/04/2008
2008-05-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-02RES01ADOPT ARTICLES 25/04/2008
2008-05-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN LANNI
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-08-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-02AUDAUDITOR'S RESIGNATION
2007-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-30AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-10-201.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to STEWART PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-05-01
Fines / Sanctions
No fines or sanctions have been issued against STEWART PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-30 Satisfied ECI PARTNERS LLP
2015-04-24 Satisfied SANTANDER UK PLC
2015-04-24 Satisfied SANTANDER UK PLC
2014-01-08 Satisfied ECI PARTNERS LLP (AS SECURITY AGENT)
2013-07-11 Satisfied ECI PARTNERS LLP AS TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2012-12-29 Satisfied ECI PARTNERS LLP
DEBENTURE 2012-09-12 Satisfied ECI PARTNERS LLP
DEBENTURE 2011-12-24 Satisfied THE CO-OPERATIVE BANK P.L.C.
ALL ASSETS DEBENTURE 2010-03-13 Satisfied CREDIT AGRICOLE COMMERCIAL FINANCE (EUROFACTOR (UK) LIMITED)
FIXED AND FLOATING CHARGE 2003-12-19 Satisfied STENHAM-HELLER TRADE FINANCE LIMITED
TOOLING DEBENTURE 2003-03-14 Satisfied WADDON MARSH WAY LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2003-03-14 Satisfied GMAC COMMERCIAL FINANCE PLC
DEBENTURE 1999-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF SUBSTITUTION OF MORTGAGE 1962-10-25 Satisfied EAGLE STAR INSURANCE CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STEWART PLASTICS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by STEWART PLASTICS LIMITED

STEWART PLASTICS LIMITED has registered 1 patents

GB2304621 ,

Domain Names
We could not find the registrant information for the domain

STEWART PLASTICS LIMITED owns 4 domain names.

stewart-home.co.uk   stewart-solutions.co.uk   stewartcompany.co.uk   stewartprocatering.co.uk  

Trademarks
We have not found any records of STEWART PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEWART PLASTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as STEWART PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STEWART PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STEWART PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0084779010Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s., of cast iron or cast steel (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2018-05-0084779010Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s., of cast iron or cast steel (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits)
2018-04-0039241000Tableware and kitchenware, of plastics
2018-03-0039021000Polypropylene, in primary forms
2018-03-0039021000Polypropylene, in primary forms
2018-02-0039023000Propylene copolymers, in primary forms
2018-02-0039023000Propylene copolymers, in primary forms
2018-02-0073159000Parts of skid chain, stud-link chain and other chains of heading 7315 (excl. articulated link chain)
2018-02-0073159000Parts of skid chain, stud-link chain and other chains of heading 7315 (excl. articulated link chain)
2018-01-0039241000Tableware and kitchenware, of plastics
2017-04-0039241000Tableware and kitchenware, of plastics
2017-04-0039249000Household articles and toilet articles, of plastics (excl. tableware, kitchenware, baths, shower-baths, washbasins, bidets, lavatory pans, seats and covers, flushing cisterns and similar sanitary ware)
2017-02-0039231010
2017-02-0039241000Tableware and kitchenware, of plastics
2017-01-0039241000Tableware and kitchenware, of plastics
2016-11-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-11-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2016-10-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2016-09-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-09-0090189084Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s.
2016-08-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-08-0039241000Tableware and kitchenware, of plastics
2016-07-0039241000Tableware and kitchenware, of plastics
2016-06-0039241000Tableware and kitchenware, of plastics
2016-05-0039269050Perforated buckets and similar articles used to filter water at the entrance to drains, of plastics
2016-05-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-04-0039174000Fittings, e.g. joints, elbows, flanges, of plastics, for tubes, pipes and hoses
2016-04-0039241000Tableware and kitchenware, of plastics
2016-03-0039241000Tableware and kitchenware, of plastics
2016-03-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-03-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2016-03-0085444991Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s.
2016-02-0039231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2016-02-0039241000Tableware and kitchenware, of plastics
2016-02-0069099000Ceramic troughs, tubs and similar receptacles of a kind used in agriculture; ceramic pots, jars and similar articles of a kind used for the conveyance or packing of goods (excl. general-purpose storage vessels for laboratories, containers for shops and household articles)
2016-01-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-01-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2016-01-0084
2015-12-0039241000Tableware and kitchenware, of plastics
2015-11-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2015-02-0139241000Tableware and kitchenware, of plastics
2015-02-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2015-02-0039241000Tableware and kitchenware, of plastics
2015-02-0048191000Cartons, boxes and cases, of corrugated paper or paperboard
2015-01-0139241000Tableware and kitchenware, of plastics
2015-01-0039241000Tableware and kitchenware, of plastics
2014-12-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2014-10-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2014-09-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2014-06-0134039900Lubricant preparations, incl. cutting-oil preparations, bolt or nut release preparations, anti-rust or anti-corrosion preparations and mould-release preparations, based on lubricants but not containing petroleum oil or bituminous mineral oil (excl. preparations for the treatment of textiles, leather, furskins and other materials)
2014-06-0139023000Propylene copolymers, in primary forms
2014-04-0127109900Waste oils containing mainly petroleum or bituminous minerals (excl. those containing polychlorinated biphenyls [PCBs], polychlorinated terphenyls [PCTs] or polybrominated biphenyls [PBBs])
2014-04-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2014-03-0139241000Tableware and kitchenware, of plastics
2014-01-0139241000Tableware and kitchenware, of plastics
2013-12-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2013-08-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2013-07-0139241000Tableware and kitchenware, of plastics
2012-12-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2012-03-0139241000Tableware and kitchenware, of plastics
2011-12-0139241000Tableware and kitchenware, of plastics
2011-03-0173269098Articles of iron or steel, n.e.s.
2010-10-0183024190Base metal mountings and fittings suitable for buildings (excl. for doors, windows and French windows and locks with keys and hinges)
2010-02-0173262030

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partySTEWART PLASTICS LIMITEDEvent Date2018-04-23
Mark Terence Getliffe and Nicola Clark of CLB Coopers Limited , Ship Canal House, 98 King Street, Manchester M2 4WU :
 
Initiating party Event Type
Defending partySTEWART PLASTICS LIMITEDEvent Date
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 29 April 2016, as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily; and That Nicola Kate Clark and Mark Terence Getliffe of CLB Coopers Limited, Ship Canal House, 98 King Street, Manchester M2 4WU be appointed as Joint Liquidators of the Companies for the purposes of the voluntary winding up. Liquidators details: Nicola Kate Clark (IP number 19390 ) and Mark Terence Getliffe (IP number 008892 ) of CLB Coopers, c/o CLB Coopers Limited , 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU . Date of appointment of Liquidators: 23 April 2018. Contact information for Liquidators: 0161 245 1000. Optional alternative contact name: Oliver Dancey : Martin Wood , Director (Stewart Plastics Limited, Stewart Group Holdings Limited, Stewart Bidco Limited and Stewart Midco Limited) : Lee Broomhall , Director (Stewart Group EMB Limited) :
 
Initiating party Event Type
Defending partySTEWART PLASTICS LIMITEDEvent Date
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a First and Final distribution to unsecured creditors of the companies within the period to two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Ship Canal House, 98 King Street, Manchester M2 4WU by no later 23 May 2018 (the last date for proving). The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Liquidators details: Mark Terence Getliffe (IP number 008892 ) and Nicola Clark (IP number 19390 ) of CLB Coopers Limited , Ship Canal House, 98 King Street, Manchester M2 4WU . Date of appointment of Liquidators: 23 April 2018. Contact information for Liquidators: 0161 245 1000. Optional alternative contact name: Oliver Dancey : Martin Wood , Director (Stewart Plastics Limited, Stewart Group Holdings Limited, Stewart Bidco Limited and Stewart Midco Limited) : Lee Broomhall , Director (Stewart Group EMB Limited) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEWART PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STEWART PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.