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

BARKSTON PLASTICS ENGINEERING LIMITED

PONTEFRACT LANE, CROSS GREEN, LEEDS, LS9 0DX,
Company Registration Number
01114463
Private Limited Company
Active

Company Overview

About Barkston Plastics Engineering Ltd
BARKSTON PLASTICS ENGINEERING LIMITED was founded on 1973-05-18 and has its registered office in Leeds. The organisation's status is listed as "Active". Barkston Plastics Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BARKSTON PLASTICS ENGINEERING LIMITED
 
Legal Registered Office
PONTEFRACT LANE
CROSS GREEN
LEEDS
LS9 0DX
Other companies in LS9
 
Filing Information
Company Number 01114463
Company ID Number 01114463
Date formed 1973-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/06/2016
Return next due 23/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB152494604  
Last Datalog update: 2023-09-05 18:59:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BARKSTON PLASTICS ENGINEERING 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 BARKSTON PLASTICS ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER CLAIRE DUXBURY
Company Secretary 1996-05-24
MARK RICHARD CARTER
Director 2007-12-12
JENNIFER CLAIRE DUXBURY
Director 2003-03-26
TIMOTHY P KIERNAN
Director 1991-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PAUL DEAKIN
Director 2009-08-01 2013-06-28
TONY BLACKMORE
Director 2004-10-01 2008-07-03
CHRISTOPHER MICHAEL LORD
Director 1991-06-25 2003-03-26
JOANNA LUCY LORD
Director 1991-06-25 2003-03-26
DEREK MICHAEL HULL
Director 1991-06-25 1997-12-31
TERENCE FLICK
Director 1991-06-25 1996-12-27
CHARLES LESLIE MARK BEST
Company Secretary 1993-10-15 1996-05-24
CHARLES LESLIE MARK BEST
Director 1992-01-01 1996-05-24
CHRISTOPHER PAUL KNOWLES
Director 1991-06-25 1994-06-16
STEPHEN M DAY
Company Secretary 1991-06-25 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER CLAIRE DUXBURY EMBARK DESIGN LTD Company Secretary 2005-04-27 CURRENT 2005-04-27 Active
JENNIFER CLAIRE DUXBURY BARKSTON PLASTICS (NEWCASTLE) LIMITED Company Secretary 2005-04-15 CURRENT 2005-04-15 Active
JENNIFER CLAIRE DUXBURY L.A.R. HOLDINGS LIMITED Company Secretary 2003-02-04 CURRENT 2002-07-17 Active
JENNIFER CLAIRE DUXBURY BARKSTON PLASTICS LTD Company Secretary 1996-05-24 CURRENT 1969-08-06 Active
JENNIFER CLAIRE DUXBURY THE PLASTICS PEOPLE LTD Company Secretary 1996-05-24 CURRENT 1986-06-13 Active
JENNIFER CLAIRE DUXBURY BARKSTON PLASTICS FORMING LIMITED Company Secretary 1996-05-24 CURRENT 1991-03-20 Active
MARK RICHARD CARTER L.A.R. HOLDINGS LIMITED Director 2013-05-09 CURRENT 2002-07-17 Active
JENNIFER CLAIRE DUXBURY EMBARK DESIGN LTD Director 2015-03-25 CURRENT 2005-04-27 Active
JENNIFER CLAIRE DUXBURY BARKSTON PLASTICS LTD Director 2015-03-25 CURRENT 1969-08-06 Active
JENNIFER CLAIRE DUXBURY L.A.R. HOLDINGS LIMITED Director 2003-03-27 CURRENT 2002-07-17 Active
JENNIFER CLAIRE DUXBURY THE PLASTICS PEOPLE LTD Director 2003-03-27 CURRENT 1986-06-13 Active
JENNIFER CLAIRE DUXBURY BARKSTON PLASTICS FORMING LIMITED Director 2003-03-26 CURRENT 1991-03-20 Active
TIMOTHY P KIERNAN PLASTCO LIMITED Director 2012-01-04 CURRENT 2012-01-04 Active - Proposal to Strike off
TIMOTHY P KIERNAN EMBARK DESIGN LTD Director 2005-04-27 CURRENT 2005-04-27 Active
TIMOTHY P KIERNAN BARKSTON PLASTICS (NEWCASTLE) LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active
TIMOTHY P KIERNAN BARKSTON PLASTICS LTD Director 2003-05-15 CURRENT 1969-08-06 Active
TIMOTHY P KIERNAN L.A.R. HOLDINGS LIMITED Director 2003-02-04 CURRENT 2002-07-17 Active
TIMOTHY P KIERNAN THE PLASTICS PEOPLE LTD Director 1991-06-25 CURRENT 1986-06-13 Active
TIMOTHY P KIERNAN BARKSTON PLASTICS FORMING LIMITED Director 1991-05-03 CURRENT 1991-03-20 Active

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
2023-08-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2022-07-13AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-05-13AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 011144630014
2021-02-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY P KIERNAN
2020-10-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2019-09-03AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2018-09-04AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2017-09-04AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES
2017-07-04PSC02Notification of Lar Holdings Ltd as a person with significant control on 2016-04-06
2016-09-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-18AR0125/06/16 ANNUAL RETURN FULL LIST
2016-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 011144630013
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 011144630012
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011144630011
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011144630010
2015-09-03AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 10000
2015-07-17AR0125/06/15 ANNUAL RETURN FULL LIST
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011144630010
2015-03-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 011144630011
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-17AR0125/06/14 ANNUAL RETURN FULL LIST
2014-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2013-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-07-15AR0125/06/13 ANNUAL RETURN FULL LIST
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEAKIN
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEAKIN
2012-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-07-09AR0125/06/12 FULL LIST
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-21RES13TRANSACTION ARRANGEMENTS 08/02/2012
2012-02-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2011-07-08AR0125/06/11 FULL LIST
2010-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-07-19AR0125/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD CARTER / 01/06/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PAUL DEAKIN / 01/06/2010
2009-08-20288aDIRECTOR APPOINTED MR IAN PAUL DEAKIN
2009-07-01363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-02AUDAUDITOR'S RESIGNATION
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-14395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR TONY BLACKMORE
2008-06-30363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-07403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-01-07288aNEW DIRECTOR APPOINTED
2007-09-28AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-08-30AUDAUDITOR'S RESIGNATION
2007-07-13363aRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-18363aRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2006-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-24AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-06-29363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-10-27288aNEW DIRECTOR APPOINTED
2004-07-14363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2004-05-14AAFULL ACCOUNTS MADE UP TO 30/11/03
2003-09-29AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-07-02363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2003-04-10AUDAUDITOR'S RESIGNATION
2003-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-06288aNEW DIRECTOR APPOINTED
2003-04-06288bDIRECTOR RESIGNED
2003-04-06288bDIRECTOR RESIGNED
2003-04-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-04-03AUDAUDITOR'S RESIGNATION
2003-04-02395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28395PARTICULARS OF MORTGAGE/CHARGE
2002-07-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-01363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-06-18AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-07-04363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-07-04363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-07-03AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-07-25363sRETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS
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 BARKSTON PLASTICS ENGINEERING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARKSTON PLASTICS ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-23 Outstanding ALDERMORE BANK PLC
2015-10-23 Outstanding ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC
2015-03-27 Satisfied PANACEA INVESTMENTS NUMBER 2 LIMITED
2015-03-27 Satisfied PANACEA INVESTMENTS NUMBER 2 LIMITED
ALL ASSETS DEBENTURE 2012-03-15 Satisfied ABN AMRO COMMERCIAL FINANCE PLC
CHATTEL MORTGAGE 2012-02-10 Satisfied BARCLAYS BANK PLC
GUARANTEE AND FIXED AND FLOATING CHARGE 2008-08-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-03-26 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 2003-03-26 Satisfied MR C M LORD (ORIGINAL NOTEHOLDER)
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 1997-12-31 Satisfied GRIFFIN CREDIT SERVICES LIMITED
FLOATING CHARGE (ALL ASSETS) 1997-12-31 Satisfied GRIFFIN CREDIT SERVICES LIMITED
CHARGE 1983-07-21 Satisfied MIDLAND BANK PLC
COLLATERAL CHARGE AS EVIDENCED BY A STATUTORY DECLARATION DATED 22/03/82. 1981-11-05 Satisfied NORWICH GENERAL TRUST LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 BARKSTON PLASTICS ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of BARKSTON PLASTICS ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARKSTON PLASTICS ENGINEERING LIMITED
Trademarks
We have not found any records of BARKSTON PLASTICS ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARKSTON PLASTICS ENGINEERING 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 BARKSTON PLASTICS ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BARKSTON PLASTICS ENGINEERING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARKSTON PLASTICS ENGINEERING 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 BARKSTON PLASTICS ENGINEERING 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.