Whs Plastics Stamford Bridge Ltd

DataGardener
live
Micro

Whs Plastics Stamford Bridge Ltd

09847168Private Limited With Share Capital

Whs Plastics Westgate Carr Road, Pickering, North Yorkshire, YO188LX
Incorporated

29/10/2015

Company Age

10 years

Directors

2

Employees

2

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Whs Plastics Stamford Bridge Ltd (09847168) is a private limited with share capital incorporated on 29/10/2015 (10 years old) and registered in north yorkshire, YO188LX. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 29/10/2015
YO188LX
2 employees

Financial Overview

Total Assets

£4.25M

Liabilities

£130.0K

Net Assets

£4.12M

Turnover

£417.0K

Cash

£2.93M

Key Metrics

2

Employees

2

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

55
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2025
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:06-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2023
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
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2023
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
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:04-05-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2022
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:29-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-05-2021
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-06-2020
Resolution
Category:Resolution
Date:28-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:11-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2020
Gazette Notice Compulsory
Category:Gazette
Date:14-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:19-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:02-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2016
Second Filing Of Form With Form Type
Category:Document Replacement
Date:17-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-02-2016
Capital Allotment Shares
Category:Capital
Date:09-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2015
Incorporation Company
Category:Incorporation
Date:29-10-2015

Import / Export

Imports
12 Months4
60 Months26
Exports
12 Months0
60 Months19

Risk Assessment

low risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date10/12/2025
Latest Accounts31/12/2024

Trading Addresses

Bridge Works, Stamford Bridge, York, North Yorkshire, YO411AL
Whs Plastics Westgate Carr Road, Pickering, North Yorkshire, YO188LXRegistered

Contact

01759371551
www.rosti.com
Whs Plastics Westgate Carr Road, Pickering, North Yorkshire, YO188LX