UKBizDB.co.uk

BRITISH POLYTHENE INDUSTRIES LIMITED

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

This company is commonly known as British Polythene Industries Limited. The company was founded 114 years ago and was given the registration number 00108191. The firm's registered office is in RUSHDEN. You can find them at Sapphire House, Crown Way, Rushden, Northamptonshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:BRITISH POLYTHENE INDUSTRIES LIMITED
Company Number:00108191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1910
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Sapphire House, Crown Way, Rushden, Northamptonshire, England, NN10 6FB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Secretary10 July 2019Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 November 2016Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director01 July 2019Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director30 April 2019Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director01 July 2019Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director01 April 2024Active
Grassyards House Brisbane Glen, Largs, KA30 8SN

Secretary05 January 1994Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Secretary31 December 2016Active
British Polythene Industries, 96 Port Glasgow Road, Greenock, Scotland, PA15 2UL

Secretary01 September 2012Active
Creachann 22 Tannoch Drive, Milngavie, Glasgow, G62 8AS

Secretary-Active
Of Little Orchard Goodshelter, East Portlemouth, Salcombe, TQ8 8PA

Director-Active
8 Eagle Close, Beeston, Nottingham, NG9 3DY

Director-Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 November 2016Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director16 November 2016Active
181 Finnart Street, Greenock, PA16 8JA

Director-Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director09 September 2016Active
One, London Wall, London, EC2Y 5AB

Director04 April 2005Active
42 Sutherland Avenue, Pollokshields, Glasgow, G41 4ET

Director14 June 2002Active
One, London Wall, London, EC2Y 5AB

Director24 July 2009Active
95 Mote Hill, Hamilton, ML3 6EA

Director26 February 1998Active
The Rock, 3 Douglas Avenue, Langbank, PA14 6PE

Director13 May 1999Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director09 September 2016Active
One, London Wall, London, EC2Y 5AB

Director01 October 1994Active
5 Grange Gardens Templewood Avenue, Hampstead, London, NW3 7XG

Director-Active
One, London Wall, London, EC2Y 5AB

Director20 March 2006Active
6 Reres Gardens, Broughty Ferry, Dundee, DD5 2XA

Director-Active
1, London Wall, London, EC2Y 5AB

Director07 March 2011Active
One, London Wall, London, EC2Y 5AB

Director-Active
Tudor House 9 The Crescent, Skelmorlie, PA17 5DX

Director-Active
One, London Wall, London, EC2Y 5AB

Director01 July 2011Active
137 Durleigh Road, Bridgwater, TA6 7JF

Director03 March 1995Active
Chevin Mount, Farnah Green Belper, Derby, DE56 2UP

Director-Active
18 Lawmarnock Crescent, Bridge Of Weir, PA11 3AS

Director03 March 2003Active
Sapphire House, Crown Way, Rushden, England, NN10 6FB

Director09 September 2016Active
One, London Wall, London, EC2Y 5AB

Director18 August 2009Active

People with Significant Control

Rpc 2017 Holding Company Limited
Notified on:11 January 2018
Status:Active
Country of residence:England
Address:Suite 2, Crown Way, Rushden, England, NN10 6FB
Nature of control:
  • Ownership of shares 75 to 100 percent
Rpc Group Plc
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:Sapphire House, Crown Way, Rushden, England, NN10 6FB
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-02-26Accounts

Accounts with accounts type full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Accounts

Accounts with accounts type full.

Download
2022-06-10Accounts

Accounts with accounts type full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-02-03Accounts

Change account reference date company current extended.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-07-23Officers

Termination secretary company with name termination date.

Download
2019-07-23Officers

Appoint person secretary company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-07-15Officers

Termination director company with name termination date.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-08-02Officers

Change person director company with change date.

Download
2018-06-08Persons with significant control

Change to a person with significant control.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.