UKBizDB.co.uk

BRIGHTGREEN PLASTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brightgreen Plastics Limited. The company was founded 13 years ago and was given the registration number 07289595. The firm's registered office is in LONDON. You can find them at 2 Stone Buildings, Lincoln's Inn, London, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:BRIGHTGREEN PLASTICS LIMITED
Company Number:07289595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:2 Stone Buildings, Lincoln's Inn, London, United Kingdom, WC2A 3TH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huguenot House, 35-38 St. Stephen's Green, Dublin, Ireland,

Secretary08 December 2021Active
Huguenot House, 35-38 St. Stephen's Green, Dublin 2, Ireland,

Director15 September 2022Active
Huguenot House, 35-38 St. Stephen's Green, D02 Ny63, Dublin 2, Ireland,

Director08 December 2021Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Secretary06 September 2017Active
2, Stone Buildings, London, England, WC2A 3TH

Corporate Secretary27 November 2019Active
90, High Holborn, London, WC1V 6XX

Corporate Secretary18 June 2010Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director25 March 2014Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director08 October 2012Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director06 September 2017Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director18 December 2012Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director21 May 2013Active
Fife House, 31a Fife Road, East Sheen, London, SW14 7EL

Director27 October 2010Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director21 October 2015Active
Gorse Bank, Mount Road, Chobham, GU24 8AW

Director27 September 2010Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director06 September 2017Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director06 September 2017Active
90, High Holborn, London, WC1V 6XX

Director18 June 2010Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director21 May 2013Active
2, Stone Buildings, Lincoln's Inn, London, United Kingdom, WC2A 3TH

Director08 December 2021Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director04 December 2017Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director04 December 2017Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director21 May 2013Active
Allerton Bywater Business Park, Newton Lane, Allerton Bywater, Castleford, WF10 2AL

Director09 November 2015Active
34, Battlefield Road, St. Albans, United Kingdom, AL1 4DD

Director27 October 2010Active
2, Stone Buildings, Lincoln's Inn, London, United Kingdom, WC2A 3TH

Director10 March 2020Active
2, Stone Buildings, Lincoln's Inn, London, United Kingdom, WC2A 3TH

Director27 November 2019Active
90, High Holborn, London, WC1V 6XX

Corporate Director18 June 2010Active
90, High Holborn, London, WC1V 6XX

Corporate Director18 June 2010Active

People with Significant Control

Ipl Plastics (Uk) Limited
Notified on:08 December 2021
Status:Active
Country of residence:United Kingdom
Address:Denis House, Mariner, Tamworth, United Kingdom, B79 7UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hyatt Acquisition Company Limited
Notified on:27 November 2019
Status:Active
Country of residence:England
Address:9a, Burroughs Gardens, London, England, NW4 4AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Imerys Minerals Limited
Notified on:05 September 2017
Status:Active
Country of residence:England
Address:Par Moor Centre, Par Moor Road, Par, England, PL24 2SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Regain Polymers Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Allerton Bywater Business Park, Newton Lane, Castleford, England, WF10 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-09-12Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-05-31Officers

Change person director company with change date.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-09-22Officers

Appoint person director company with name date.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Officers

Appoint person secretary company with name date.

Download
2021-12-19Incorporation

Memorandum articles.

Download
2021-12-19Resolution

Resolution.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-13Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Accounts

Accounts with accounts type full.

Download
2021-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.