Company Information for DONINGTON PLASTICS LIMITED
6 NOTTINGHAM ROAD, LONG EATON, NOTTINGHAM, NG10 1HP,
|
Company Registration Number
01551447 Private Limited Company
Active |
| Company Name | |||
|---|---|---|---|
| DONINGTON PLASTICS LIMITED | |||
| Legal Registered Office | |||
| 6 NOTTINGHAM ROAD LONG EATON NOTTINGHAM NG10 1HP Other companies in NG10 | |||
| |||
| 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 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
CLARE LOUISE MABBOTT |
||
COLIN RICHARD WATHEY |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ALAN EDWARD ALBERT JERVIS |
Company Secretary | ||
SUSAN ANN JERVIS |
Director | ||
SUSAN ANN JERVIS |
Company Secretary | ||
ALAN EDWARD ALBERT JERVIS |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| GOLD STAR SERVICES LIMITED | Director | 2013-11-26 | CURRENT | 1981-02-06 | Active | |
| B AND H PLASTICS LIMITED | Director | 2010-02-26 | CURRENT | 1987-03-05 | Active | |
| DERBY PLASTICS LIMITED | Director | 2004-09-07 | CURRENT | 2004-09-07 | Active | |
| DERBY POLYTHENE LIMITED | Director | 1991-12-20 | CURRENT | 1981-05-29 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| CONFIRMATION STATEMENT MADE ON 20/12/24, WITH NO UPDATES | ||
| Unaudited abridged accounts made up to 2024-03-31 | ||
| DIRECTOR APPOINTED MR. ANDREW JERVIS | ||
| APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD WATHEY | ||
| CESSATION OF COLIN RICHARD WATHEY AS A PERSON OF SIGNIFICANT CONTROL | ||
| CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | ||
| CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES | |
| Unaudited abridged accounts made up to 2022-03-31 | ||
| CH01 | Director's details changed for Mrs Clare Louise Mabbott on 2022-10-18 | |
| SECRETARY'S DETAILS CHNAGED FOR MRS CLARE LOUISE MABBOTT on 2018-09-06 | ||
| SECRETARY'S DETAILS CHNAGED FOR MRS CLARE LOUISE MABBOTT on 2018-09-06 | ||
| CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CLARE LOUISE MABBOTT on 2018-09-06 | |
| CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | ||
| Director's details changed for Mr Colin Richard Wathey on 2018-09-06 | ||
| Change of details for Mr. Colin Richard Wathey as a person with significant control on 2018-09-06 | ||
| PSC04 | Change of details for Mr. Colin Richard Wathey as a person with significant control on 2018-09-06 | |
| CH01 | Director's details changed for Mr Colin Richard Wathey on 2018-09-06 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES | |
| Change of details for Mr Alan Edward Albert Jervis as a person with significant control on 2021-05-27 | ||
| PSC04 | Change of details for Mr Alan Edward Albert Jervis as a person with significant control on 2021-05-27 | |
| Unaudited abridged accounts made up to 2021-03-31 | ||
| PSC04 | Change of details for Mr Alan Edward Albert Jervis as a person with significant control on 2021-05-27 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES | |
| AP01 | DIRECTOR APPOINTED MRS CLARE LOUISE MABBOTT | |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES | |
| AP03 | Appointment of Mrs Clare Louise Mabbott as company secretary on 2017-07-10 | |
| TM02 | Termination of appointment of Alan Edward Albert Jervis on 2017-07-10 | |
| LATEST SOC | 09/01/17 STATEMENT OF CAPITAL;GBP 25000 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
| AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 25000 | |
| AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
| AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 25000 | |
| AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
| AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 25/01/14 STATEMENT OF CAPITAL;GBP 25000 | |
| AR01 | 20/12/13 ANNUAL RETURN FULL LIST | |
| AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/12/12 ANNUAL RETURN FULL LIST | |
| AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/12/11 ANNUAL RETURN FULL LIST | |
| AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/12/10 ANNUAL RETURN FULL LIST | |
| AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 20/12/09 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Colin Richard Wathey on 2009-12-23 | |
| AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | Return made up to 20/12/08; full list of members | |
| AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| 363a | RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| 363s | RETURN MADE UP TO 20/12/04; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
| 363s | RETURN MADE UP TO 20/12/03; NO CHANGE OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
| 363s | RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/03/01 | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
| 363s | RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 20/12/00; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
| 363s | RETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
| 363s | RETURN MADE UP TO 20/12/98; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
| 363s | RETURN MADE UP TO 20/12/97; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
| 288b | DIRECTOR RESIGNED | |
| 363s | RETURN MADE UP TO 20/12/96; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
| 363s | RETURN MADE UP TO 20/12/95; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 20/12/94; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
| 363s | RETURN MADE UP TO 20/12/93; FULL LIST OF MEMBERS | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
| 363b | RETURN MADE UP TO 20/12/92; NO CHANGE OF MEMBERS | |
| AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/92 | |
| 403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
| SRES01 | ALTER MEM AND ARTS 14/04/92 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363b | RETURN MADE UP TO 20/12/91; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
| 88(2)R | AD 14/03/91--------- £ SI 24900@1=24900 £ IC 100/25000 | |
| 123 | £ NC 1000/3400 14/03/91 | |
| AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90 | |
| 363 | RETURN MADE UP TO 20/12/90; FULL LIST OF MEMBERS | |
| AA | GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/89 | |
| 363 | RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS |
| Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 2 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
| CHARGE | Satisfied | MIDLAND BANK PLC |
| Creditors Due Within One Year | 2012-04-01 | £ 809,669 |
|---|---|---|
| Provisions For Liabilities Charges | 2012-04-01 | £ 80,000 |
Creditors and other liabilities
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
| 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
| Government Department | Income Date | Transaction(s) Value | Services/Products |
|---|---|---|---|
| Derby City Council | |
|
Recycling Expenditure |
| Derby City Council | |
|
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.
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | ||
![]() | 84742000 | Crushing or grinding machines for solid mineral substances | ||
![]() | 39011090 | Polyethylene with a specific gravity of < 0,94, in primary forms (excl. linear polyethylene) | ||
![]() | 84778011 | Machines for processing reactive resins | ||
![]() | 84775980 | Machinery 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)) | ||
![]() | 84 | |||
![]() | 84778099 | Machinery for working rubber or plastics or for the manufacture of products from these materials, n.e.s. | ||
![]() | 84 | |||
![]() | 84742000 | Crushing or grinding machines for solid mineral substances | ||
![]() | 84742000 | Crushing or grinding machines for solid mineral substances | ||
![]() | 84779080 | Parts 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) | ||
![]() | 84779080 | Parts 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) | ||
![]() | 84339000 | Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s. | ||
![]() | 84 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| 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. |