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

JOHN FREDERICKS PLASTICS LIMITED

JOHN FREDERICKS PLASTICS LTD, LINDLEY MOOR ROAD, HUDDERSFIELD, HD3 3RW,
Company Registration Number
04226877
Private Limited Company
Active

Company Overview

About John Fredericks Plastics Ltd
JOHN FREDERICKS PLASTICS LIMITED was founded on 2001-06-01 and has its registered office in Huddersfield. The organisation's status is listed as "Active". John Fredericks Plastics Limited is a Private Limited Company registered in ENGLAND 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
JOHN FREDERICKS PLASTICS LIMITED
 
Legal Registered Office
JOHN FREDERICKS PLASTICS LTD
LINDLEY MOOR ROAD
HUDDERSFIELD
HD3 3RW
Other companies in CO10
 
Telephone0142-231-4100
 
Previous Names
HALLCO 622 LIMITED14/11/2006
Filing Information
Company Number 04226877
Company ID Number 04226877
Date formed 2001-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB333855686  
Last Datalog update: 2024-02-06 01:14:10
Primary Source:Companies House
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.
Companies with same name JOHN FREDERICKS PLASTICS LIMITED
The following companies were found which have the same name as JOHN FREDERICKS PLASTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN FREDERICKS PLASTICS GROUP LIMITED JOHN FREDERICKS PLASTICS LTD LINDLEY MOOR ROAD HUDDERSFIELD HD3 3RW Active Company formed on the 2021-05-14

Company Officers of JOHN FREDERICKS PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
DAVID FRANK BARRETT
Director 2009-08-21
PAUL BRIAN MCMANUS
Director 2012-04-25
STEPHEN DEREK STONE
Director 2012-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN MARGARET BYFORD
Company Secretary 2009-08-21 2012-04-25
MARTIN JOHN BYFORD
Director 2009-08-21 2012-04-25
PAULA ANNE BYFORD
Director 2009-08-21 2012-04-25
RAYMOND WALTER BYFORD
Director 2009-08-21 2012-04-25
JAMES HODSON
Company Secretary 2001-10-08 2009-08-21
SIMON MARK ASHTON
Director 2006-09-28 2009-08-21
DAVID FLETCHER
Director 2003-09-24 2009-08-21
KEVIN HILL
Director 2005-06-30 2009-08-21
JAMES HODSON
Director 2001-11-28 2009-08-21
NIGEL MARK BARRACLOUGH
Director 2002-06-26 2006-09-28
ALFRED DEREK TRAVERS
Director 2001-11-28 2005-08-19
STEPHEN CLIVE JONES
Director 2001-10-08 2005-05-31
COLIN DAVIS KIDD
Director 2002-03-26 2004-03-23
MARK DOUGLAS DICCONSON
Director 2002-07-24 2003-09-04
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2001-06-01 2001-10-08
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2001-06-01 2001-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID FRANK BARRETT A & B GLASS PROPERTIES LIMITED Director 2012-05-25 CURRENT 2004-06-11 Active
DAVID FRANK BARRETT COASTAL WINDOWS LIMITED Director 2012-04-25 CURRENT 2004-02-04 Active
DAVID FRANK BARRETT ASSET MANUFACTURING LIMITED Director 2012-04-25 CURRENT 1984-12-14 Active
DAVID FRANK BARRETT A & B GLASS HOLDING COMPANY LIMITED Director 2012-04-25 CURRENT 2011-09-19 Active
DAVID FRANK BARRETT SDSDAB LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
DAVID FRANK BARRETT COASTAL LIMITED Director 2007-10-05 CURRENT 2007-07-12 Active
DAVID FRANK BARRETT A. & B. GLASS COMPANY LIMITED Director 2000-06-29 CURRENT 1981-02-06 Active
PAUL BRIAN MCMANUS MASTERLITE DG LTD Director 2013-09-30 CURRENT 2007-07-05 Liquidation
PAUL BRIAN MCMANUS A & B GLASS PROPERTIES LIMITED Director 2012-05-25 CURRENT 2004-06-11 Active
PAUL BRIAN MCMANUS COASTAL WINDOWS LIMITED Director 2012-04-25 CURRENT 2004-02-04 Active
PAUL BRIAN MCMANUS A. & B. GLASS COMPANY LIMITED Director 2012-04-25 CURRENT 1981-02-06 Active
PAUL BRIAN MCMANUS ASSET MANUFACTURING LIMITED Director 2012-04-25 CURRENT 1984-12-14 Active
PAUL BRIAN MCMANUS COASTAL LIMITED Director 2012-04-25 CURRENT 2007-07-12 Active
PAUL BRIAN MCMANUS A & B GLASS HOLDING COMPANY LIMITED Director 2012-04-25 CURRENT 2011-09-19 Active
PAUL BRIAN MCMANUS SDSDAB LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
STEPHEN DEREK STONE MASTERLITE DG LTD Director 2013-09-30 CURRENT 2007-07-05 Liquidation
STEPHEN DEREK STONE A & B GLASS PROPERTIES LIMITED Director 2012-05-25 CURRENT 2004-06-11 Active
STEPHEN DEREK STONE COASTAL WINDOWS LIMITED Director 2012-04-25 CURRENT 2004-02-04 Active
STEPHEN DEREK STONE A. & B. GLASS COMPANY LIMITED Director 2012-04-25 CURRENT 1981-02-06 Active
STEPHEN DEREK STONE COASTAL LIMITED Director 2012-04-25 CURRENT 2007-07-12 Active
STEPHEN DEREK STONE A & B GLASS HOLDING COMPANY LIMITED Director 2012-04-25 CURRENT 2011-09-19 Active
STEPHEN DEREK STONE SDSDAB LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
STEPHEN DEREK STONE ASSET MANUFACTURING LIMITED Director 2005-02-14 CURRENT 1984-12-14 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
2024-02-05CONFIRMATION STATEMENT MADE ON 03/02/24, WITH NO UPDATES
2023-02-22FULL ACCOUNTS MADE UP TO 31/10/22
2023-02-03CONFIRMATION STATEMENT MADE ON 03/02/23, WITH NO UPDATES
2022-10-31AP03Appointment of Jane Elizabeth Dicconson as company secretary on 2022-03-01
2022-02-11FULL ACCOUNTS MADE UP TO 31/10/21
2022-02-11AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-02-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEREK STONE
2022-02-03APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK BARRETT
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O C/O a&B Glass Company Limites Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW
2022-02-03Notification of John Fredericks Plastics Group Limited as a person with significant control on 2022-01-20
2022-02-03CESSATION OF DAVID FRANK BARRETT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03CESSATION OF STEPHEN FRANK STONE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH UPDATES
2022-02-03PSC07CESSATION OF DAVID FRANK BARRETT AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC02Notification of John Fredericks Plastics Group Limited as a person with significant control on 2022-01-20
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM C/O C/O a&B Glass Company Limites Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DEREK STONE
2022-01-23REGISTRATION OF A CHARGE / CHARGE CODE 042268770015
2022-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 042268770015
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 042268770014
2021-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042268770012
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-04-30AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-04-30AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2020-02-14AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-02-14AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-02-06MR05All of the property or undertaking has been released from charge for charge number 10
2020-02-06MR05All of the property or undertaking has been released from charge for charge number 10
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-11-04PSC07CESSATION OF A&B GLASS COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRANK BARRETT
2019-11-04PSC07CESSATION OF A&B GLASS COMPANY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-04AP01DIRECTOR APPOINTED MR MARK DOUGLAS DICCONSON
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 042268770013
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 042268770012
2019-05-21AUDAUDITOR'S RESIGNATION
2019-02-04AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2017-12-14AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 10000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-01AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-01CH01Director's details changed for Mr David Frank Barrett on 2016-06-01
2015-11-14AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-01AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-12AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-02AR0101/06/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-06-03AR0101/06/13 ANNUAL RETURN FULL LIST
2013-02-01AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-06AR0101/06/12 ANNUAL RETURN FULL LIST
2012-05-11ANNOTATIONOther
2012-05-10MG01Particulars of a mortgage or charge / charge no: 11
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BYFORD
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND BYFORD
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BYFORD
2012-05-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY KAREN BYFORD
2012-05-04AP01DIRECTOR APPOINTED MR PAUL BRIAN MCMANUS
2012-05-04AP01DIRECTOR APPOINTED MR STEPHEN DEREK STONE
2012-05-03MG01Particulars of a mortgage or charge / charge no: 10
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-05-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-04-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 9
2012-04-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8
2012-04-03MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 7
2012-01-31AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-27AR0101/06/11 FULL LIST
2011-01-14SH20STATEMENT BY DIRECTORS
2011-01-14CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-14SH1914/01/11 STATEMENT OF CAPITAL GBP 10000
2011-01-14CAP-SSSOLVENCY STATEMENT DATED 11/01/11
2011-01-14RES01ADOPT ARTICLES 11/01/2011
2011-01-14RES13REDUCE SHARE PREM A/C TO NIL 11/01/2011
2010-12-07AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-09AR0101/06/10 FULL LIST
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM ADDISON ROAD CHILTON INDUSTRIAL ESTATE SUDBURY SUFFOLK CO10 2YW
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-24403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM JOHN FREDERICKS PLASTICS LIMITED LINDLEY MOOR ROAD HUDDERSFIELD HD3 3RW
2009-09-22288aDIRECTOR APPOINTED DAVID FRANK BARRETT
2009-09-22288aDIRECTOR APPOINTED MARTIN JOHN BYFORD
2009-09-22288aDIRECTOR APPOINTED RAYMOND WALTER BYFORD
2009-09-22288aDIRECTOR APPOINTED PAULA ANNE BYFORD
2009-09-22288aSECRETARY APPOINTED KAREN MARGARET BYFORD
2009-09-22288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES HODSON LOGGED FORM
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR DAVID FLETCHER
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR SIMON ASHTON
2009-09-21288bAPPOINTMENT TERMINATED DIRECTOR KEVIN HILL
2009-09-21MISCSECTION 519
2009-09-15225CURREXT FROM 31/10/2009 TO 30/04/2010
2009-09-03AUDAUDITOR'S RESIGNATION
2009-08-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-06-18363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:8
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-06-23363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-07-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-07-06363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-03-29AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-11-14CERTNMCOMPANY NAME CHANGED HALLCO 622 LIMITED CERTIFICATE ISSUED ON 14/11/06
2006-10-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1010557 Active Licenced property: AINLEY TOP LINDLEY MOOR ROAD HUDDERSFIELD GB HD3 3RW. Correspondance address: LINDLEY MOOR ROAD HUDDERSFIELD GB HD3 3RW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1045228 Active Licenced property: UNIT 5 JAMES TIMMS TRANSPORT LTD QUEDGELEY TRADING ESTATE WEST BRISTOL ROAD GLOUCESTER QUEDGELEY TRADING ESTATE WEST GB GL2 4PA. Correspondance address: LINDLEY MOOR ROAD HUDDERSFIELD GB HD3 3RW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1055982 Active Licenced property: C/O EXEL 33 THAMES ROAD BARKING GB IG11OHQ. Correspondance address: LINDLEY MOOR ROAD HUDDERSFIELD GB HD3 3RW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB2009191 Active Licenced property: LINDLEY MOOR ROAD JOHN FREDERICKS PLASTICS LTD HUDDERSFIELD GB HD3 3RW.

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 JOHN FREDERICKS PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-10 Outstanding RAYMOND WALTER BYFORD
ALL ASSETS DEBENTURE 2012-05-03 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
LEGAL MORTGAGE 2009-08-11 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-08-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-08-29 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2006-08-30 Satisfied NORTHERN VENTURE MANAGERS LIMITED
DEBENTURE 2002-12-20 Satisfied SIMON NICHOLAS CORDINGLEY & JOHN MICHAEL BARTON
DEBENTURE 2002-12-20 Satisfied NORTHERN VENTURE MANAGERS LIMITED
DEBENTURE 2001-10-08 Satisfied NORTHERN VENTURE MANAGERS LIMITED
DEBENTURE 2001-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2001-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2021-10-31

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 JOHN FREDERICKS PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN FREDERICKS 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 JOHN FREDERICKS PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN FREDERICKS 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 (43342 - Glazing) as JOHN FREDERICKS PLASTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN FREDERICKS 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 JOHN FREDERICKS PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-12-0039199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)
2015-09-0039199000Self-adhesive plates, sheets, film, foil, tape, strip and other flat shapes, of plastics, whether or not in rolls > 20 cm wide (excl. floor, wall and ceiling coverings of heading 3918)

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 JOHN FREDERICKS 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 JOHN FREDERICKS 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.