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

DONINGTON PLASTICS LIMITED

6 NOTTINGHAM ROAD, LONG EATON, NOTTINGHAM, NG10 1HP,
Company Registration Number
01551447
Private Limited Company
Active

Company Overview

About Donington Plastics Ltd
DONINGTON PLASTICS LIMITED was founded on 1981-03-18 and has its registered office in Nottingham. The organisation's status is listed as "Active". Donington Plastics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DONINGTON PLASTICS LIMITED
 
Legal Registered Office
6 NOTTINGHAM ROAD
LONG EATON
NOTTINGHAM
NG10 1HP
Other companies in NG10
 
Telephone01332 363313
 
Filing Information
Company Number 01551447
Company ID Number 01551447
Date formed 1981-03-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB331560290  
Last Datalog update: 2025-02-05 10:52:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DONINGTON PLASTICS LIMITED
The accountancy firm based at this address is PHIPP & CO (ACCOUNTANTS) 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 DONINGTON PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
CLARE LOUISE MABBOTT
Company Secretary 2017-07-10
COLIN RICHARD WATHEY
Director 1992-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN EDWARD ALBERT JERVIS
Company Secretary 1997-01-23 2017-07-10
SUSAN ANN JERVIS
Director 1992-12-20 2002-03-31
SUSAN ANN JERVIS
Company Secretary 1992-12-20 1997-01-23
ALAN EDWARD ALBERT JERVIS
Director 1992-12-20 1997-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RICHARD WATHEY GOLD STAR SERVICES LIMITED Director 2013-11-26 CURRENT 1981-02-06 Active
COLIN RICHARD WATHEY B AND H PLASTICS LIMITED Director 2010-02-26 CURRENT 1987-03-05 Active
COLIN RICHARD WATHEY DERBY PLASTICS LIMITED Director 2004-09-07 CURRENT 2004-09-07 Active
COLIN RICHARD WATHEY DERBY POLYTHENE LIMITED Director 1991-12-20 CURRENT 1981-05-29 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
2025-01-13CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES
2024-12-23Unaudited abridged accounts made up to 2024-03-31
2023-10-11DIRECTOR APPOINTED MR. ANDREW JERVIS
2023-03-09APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD WATHEY
2023-03-09CESSATION OF COLIN RICHARD WATHEY AS A PERSON OF SIGNIFICANT CONTROL
2023-01-05CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20Unaudited abridged accounts made up to 2022-03-31
2022-11-04CH01Director's details changed for Mrs Clare Louise Mabbott on 2022-10-18
2022-01-20SECRETARY'S DETAILS CHNAGED FOR MRS CLARE LOUISE MABBOTT on 2018-09-06
2022-01-20SECRETARY'S DETAILS CHNAGED FOR MRS CLARE LOUISE MABBOTT on 2018-09-06
2022-01-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLARE LOUISE MABBOTT on 2018-09-06
2022-01-19CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-19Director's details changed for Mr Colin Richard Wathey on 2018-09-06
2022-01-19Change of details for Mr. Colin Richard Wathey as a person with significant control on 2018-09-06
2022-01-19PSC04Change of details for Mr. Colin Richard Wathey as a person with significant control on 2018-09-06
2022-01-19CH01Director's details changed for Mr Colin Richard Wathey on 2018-09-06
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-01-05Change of details for Mr Alan Edward Albert Jervis as a person with significant control on 2021-05-27
2022-01-05PSC04Change of details for Mr Alan Edward Albert Jervis as a person with significant control on 2021-05-27
2021-12-23Unaudited abridged accounts made up to 2021-03-31
2021-10-25PSC04Change of details for Mr Alan Edward Albert Jervis as a person with significant control on 2021-05-27
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2019-11-18AP01DIRECTOR APPOINTED MRS CLARE LOUISE MABBOTT
2019-08-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-07-20AP03Appointment of Mrs Clare Louise Mabbott as company secretary on 2017-07-10
2017-07-20TM02Termination of appointment of Alan Edward Albert Jervis on 2017-07-10
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 25000
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 25000
2016-01-25AR0120/12/15 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 25000
2015-01-16AR0120/12/14 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-25LATEST SOC25/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-25AR0120/12/13 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-18AR0120/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-24AR0120/12/11 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-13AR0120/12/10 ANNUAL RETURN FULL LIST
2010-12-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-26AR0120/12/09 ANNUAL RETURN FULL LIST
2010-01-26CH01Director's details changed for Mr Colin Richard Wathey on 2009-12-23
2009-12-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-02AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-19363aReturn made up to 20/12/08; full list of members
2008-01-30AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-01-02363aRETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS
2006-12-19363aRETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS
2006-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-29363sRETURN MADE UP TO 20/12/04; NO CHANGE OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-04363sRETURN MADE UP TO 20/12/03; NO CHANGE OF MEMBERS
2003-01-21AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-02363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-09-12288bDIRECTOR RESIGNED
2002-04-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/01
2002-02-05AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-31363sRETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-09363sRETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-30363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-22363sRETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-05363sRETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS
1997-05-20288bSECRETARY RESIGNED
1997-05-20288aNEW SECRETARY APPOINTED
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-27288bDIRECTOR RESIGNED
1996-12-31363sRETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS
1996-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-28363sRETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS
1994-12-23363sRETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS
1994-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-06363sRETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS
1994-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-04363bRETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS
1992-12-18AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92
1992-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-05-08SRES01ALTER MEM AND ARTS 14/04/92
1992-04-24395PARTICULARS OF MORTGAGE/CHARGE
1992-01-14363bRETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS
1991-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-07-0388(2)RAD 14/03/91--------- £ SI 24900@1=24900 £ IC 100/25000
1991-04-25123£ NC 1000/3400 14/03/91
1991-01-23AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90
1991-01-10363RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS
1990-04-03AAGROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89
1990-02-05363RETURN MADE UP TO 18/12/89; 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0277411 Active Licenced property: OFF OSMASTON PARK ROAD SPIRAL TUBE WORKS UNIT 1 DERBY GB DE24 8BT. Correspondance address: SPIRAL TUBE WORKS UNIT 1 OSMASTON PARK ROAD DERBY OSMASTON PARK ROAD GB DE24 8BT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0277411 Active Licenced property: OFF OSMASTON PARK ROAD SPIRAL TUBE WORKS UNIT 1 DERBY GB DE24 8BT. Correspondance address: SPIRAL TUBE WORKS UNIT 1 OSMASTON PARK ROAD DERBY OSMASTON PARK ROAD GB DE24 8BT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 DONINGTON PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1992-04-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE 1984-01-10 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 809,669
Provisions For Liabilities Charges 2012-04-01 £ 80,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DONINGTON PLASTICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 25,000
Cash Bank In Hand 2012-04-01 £ 415,639
Current Assets 2012-04-01 £ 1,838,939
Debtors 2012-04-01 £ 790,199
Fixed Assets 2012-04-01 £ 1,004,877
Shareholder Funds 2012-04-01 £ 1,954,147
Stocks Inventory 2012-04-01 £ 633,101
Tangible Fixed Assets 2012-04-01 £ 874,223

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DONINGTON PLASTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of DONINGTON PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DONINGTON PLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 2011-10 GBP £1,083 Recycling Expenditure
Derby City Council 0-0 GBP £86,036 Recycling Bags

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DONINGTON 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 DONINGTON PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-08-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-10-0184742000Crushing or grinding machines for solid mineral substances
2013-09-0139011090Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene)
2013-05-0184778011Machines for processing reactive resins
2013-04-0184775980Machinery for moulding or otherwise forming products from rubber or plastics (excl. injection-moulding machines, extruders, blow-moulding machines, vacuum-moulding and other thermoforming machines; machinery for moulding or retreading pneumatic tyres or for moulding or otherwise forming inner tubes; other presses; machines for the manufacture of semiconductor devices or of electronic integrated circuits))
2013-03-0184
2013-02-0184778099Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s.
2013-01-0184
2012-10-0184742000Crushing or grinding machines for solid mineral substances
2012-06-0184742000Crushing or grinding machines for solid mineral substances
2011-05-0184779080Parts 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. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-12-0184779080Parts 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. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2010-04-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2010-02-0184

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DONINGTON 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 DONINGTON 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.