CORPLEX PLASTICS UK LTD - GLOUCESTER
Company Profile | Company Filings |
Overview
CORPLEX PLASTICS UK LTD is a Private Limited Company from GLOUCESTER UNITED KINGDOM and has the status: Active.
CORPLEX PLASTICS UK LTD was incorporated 19 years ago on 22/10/2004 and has the registered number: 05267740. The accounts status is FULL and accounts are next due on 30/09/2024.
CORPLEX PLASTICS UK LTD was incorporated 19 years ago on 22/10/2004 and has the registered number: 05267740. The accounts status is FULL and accounts are next due on 30/09/2024.
CORPLEX PLASTICS UK LTD - GLOUCESTER
This company is listed in the following categories:
22220 - Manufacture of plastic packing goods
22220 - Manufacture of plastic packing goods
22290 - Manufacture of other plastic products
28140 - Manufacture of taps and valves
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 7A-7B
GLOUCESTER
GL1 5SG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
DS SMITH PLASTICS LIMITED (until 02/03/2020)
DS SMITH PLASTICS LIMITED (until 02/03/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/06/2023 | 26/06/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
LUCAS HERBERT VAN DER SCHALK | Mar 1969 | Dutch | Director | 2016-04-19 | CURRENT |
MR HENRY WALTER SCHMIDT | Secretary | 2020-02-27 | CURRENT | ||
MR GILLES GRILLON | Apr 1975 | French | Director | 2020-02-27 | CURRENT |
MR NEIL SPROSTON | Nov 1970 | British | Director | 2020-02-27 | CURRENT |
MILES WILLIAM ROBERTS | Feb 1964 | British | Director | 2010-05-04 UNTIL 2013-03-20 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2004-10-22 UNTIL 2004-10-22 | RESIGNED | ||
MRS ANNE STEELE | Mar 1962 | British | Secretary | 2004-10-22 UNTIL 2018-10-31 | RESIGNED |
ZILLAH WENDY STONE | Secretary | 2018-10-31 UNTIL 2020-02-27 | RESIGNED | ||
MR DAVID JOHN MATTHEWS | Jan 1964 | British | Director | 2011-12-31 UNTIL 2014-01-16 | RESIGNED |
MR ADRIAN MICHAEL WHITFIELD | Apr 1961 | British | Director | 2004-11-22 UNTIL 2006-01-26 | RESIGNED |
ANTHONY DAVID THORNE | Aug 1950 | British | Director | 2004-10-22 UNTIL 2010-05-04 | RESIGNED |
MR KENNETH JAMES SWANSON | Oct 1966 | American | Director | 2020-02-27 UNTIL 2020-05-21 | RESIGNED |
MR KENNETH JAMES SWANSON | Oct 1966 | American | Director | 2020-02-27 UNTIL 2020-05-21 | RESIGNED |
MRS ANNE STEELE | Mar 1962 | British | Director | 2009-03-24 UNTIL 2018-10-31 | RESIGNED |
MARK ALLEN SMITH | May 1959 | American | Director | 2010-11-12 UNTIL 2020-02-27 | RESIGNED |
BRIDGET MARY ROTHWELL | Mar 1962 | British | Director | 2009-03-24 UNTIL 2016-06-10 | RESIGNED |
STUART ALEXANDER MCPHERSON | Jul 1957 | British | Director | 2015-01-12 UNTIL 2017-03-31 | RESIGNED |
MR GAVIN MATHEW MORRIS | Sep 1953 | British | Director | 2004-11-22 UNTIL 2008-04-01 | RESIGNED |
JOHANNES MICHAEL PETER VAN DER LOOIJ | Feb 1960 | Dutch | Director | 2013-05-08 UNTIL 2015-04-01 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-10-22 UNTIL 2004-10-22 | RESIGNED | ||
MR ADRIAN ROSS THOMAS MARSH | Jun 1966 | British | Director | 2013-09-24 UNTIL 2015-07-21 | RESIGNED |
MR MATTHEW PAUL JOWETT | Dec 1967 | British | Director | 2011-06-30 UNTIL 2016-01-21 | RESIGNED |
MR WILLIAM BEVERLEY HICKS | Nov 1962 | British | Director | 2016-04-19 UNTIL 2020-02-27 | RESIGNED |
STEPHEN WILLIAM DRYDEN | Mar 1968 | British | Director | 2008-04-01 UNTIL 2013-06-28 | RESIGNED |
MR MICHAEL JOHN COOMBES | May 1963 | British | Director | 2004-11-22 UNTIL 2010-11-24 | RESIGNED |
ANDREW GEOFFREY CLARKE | Jun 1964 | British | Director | 2009-03-24 UNTIL 2011-12-31 | RESIGNED |
MS CAROLYN TRACY CATTERMOLE | Sep 1960 | British | Director | 2004-10-22 UNTIL 2011-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Lb Uk Holdco Limited | 2020-02-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ds Smith (Uk) Limited | 2016-04-06 - 2020-02-27 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |