Brightgreen Plastics Limited

DataGardener
brightgreen plastics limited
live
Medium

Brightgreen Plastics Limited

07289595Private Limited With Share Capital

Newton Lane Allerton Bywater, Castleford, WF102AL
Incorporated

18/06/2010

Company Age

15 years

Directors

4

Employees

96

SIC Code

22290

Risk

moderate risk

Company Overview

Registration, classification & business activity

Brightgreen Plastics Limited (07289595) is a private limited with share capital incorporated on 18/06/2010 (15 years old) and registered in castleford, WF102AL. The company operates under SIC code 22290 and is classified as Medium.

The business formed in 1991, with a name change to regain polymers in january 2011, specialises in recycling post-use rigid plastics to produce cost-effective products. based in allerton bywater, west yorkshire, regain polymers has now grown to become one of the uk's leading plastic recyclers, curre...

Private Limited With Share Capital
SIC: 22290
Medium
Incorporated 18/06/2010
WF102AL
96 employees

Financial Overview

Total Assets

£17.20M

Liabilities

£29.77M

Net Assets

£-12.57M

Turnover

£27.34M

Cash

£123.0K

Key Metrics

96

Employees

4

Directors

2

Shareholders

1

CCJs

Board of Directors

3

Charges

8

Registered

0

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:16-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:06-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:24-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-12-2021
Memorandum Articles
Category:Incorporation
Date:19-12-2021
Resolution
Category:Resolution
Date:19-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:14-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2020
Second Filing Of Director Appointment With Name
Category:Officers
Date:06-02-2020
Resolution
Category:Resolution
Date:30-01-2020
Capital Allotment Shares
Category:Capital
Date:23-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-12-2019
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:12-12-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2019
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:03-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:03-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2019
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:26-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-10-2018
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:12-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-10-2017
Resolution
Category:Resolution
Date:02-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Capital Allotment Shares
Category:Capital
Date:18-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:12-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2016
Auditors Resignation Company
Category:Auditors
Date:06-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:21-10-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:06-03-2015
Capital Allotment Shares
Category:Capital
Date:13-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2013
Termination Director Company With Name
Category:Officers
Date:20-08-2013
Termination Director Company With Name
Category:Officers
Date:20-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2013

Import / Export

Imports
12 Months19
60 Months80
Exports
12 Months8
60 Months55

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date11/07/2025
Latest Accounts31/12/2024

Trading Addresses

2 Stone Buildings, London, WC2A3THRegistered
Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF102AL
Newton Lane, Allerton Bywater, Castleford, West Yorkshire, WF102AL
Newton Lane Allerton Bywater, Castleford, WF102ALRegistered

Contact

01977604080
regainpolymers.com
Newton Lane Allerton Bywater, Castleford, WF102AL