Whs Plastics Brierley Hill Ltd

DataGardener
live
Medium

Whs Plastics Brierley Hill Ltd

12100865Private Limited With Share Capital

Thorns Road Brierley Hill, West Midlands, DY52LA
Incorporated

12/07/2019

Company Age

6 years

Directors

3

Employees

169

SIC Code

22290

Risk

very low risk

Company Overview

Registration, classification & business activity

Whs Plastics Brierley Hill Ltd (12100865) is a private limited with share capital incorporated on 12/07/2019 (6 years old) and registered in west midlands, DY52LA. The company operates under SIC code 22290 - manufacture of other plastic products.

Private Limited With Share Capital
SIC: 22290
Medium
Incorporated 12/07/2019
DY52LA
169 employees

Financial Overview

Total Assets

£17.42M

Liabilities

£6.08M

Net Assets

£11.33M

Turnover

£34.21M

Cash

£4.65M

Key Metrics

169

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-04-2026
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-07-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-07-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:22-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:14-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:01-07-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Resolution
Category:Resolution
Date:11-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-01-2020
Resolution
Category:Resolution
Date:22-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2020
Capital Redomination Of Shares
Category:Capital
Date:23-10-2019
Capital Allotment Shares
Category:Capital
Date:22-10-2019
Capital Alter Shares Consolidation
Category:Capital
Date:22-10-2019
Capital Alter Shares Subdivision
Category:Capital
Date:22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2019
Incorporation Company
Category:Incorporation
Date:12-07-2019

Import / Export

Imports
12 Months10
60 Months55
Exports
12 Months10
60 Months52

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date10/12/2025
Latest Accounts31/12/2024

Trading Addresses

Thorns Road Brierley Hill, West Midlands, Dy5 2La, Brierley Hill, DY52LARegistered

Contact

xandor.com
Thorns Road Brierley Hill, West Midlands, DY52LA