BRIGHTGREEN PLASTICS LIMITED - CASTLEFORD


Company Profile Company Filings

Overview

BRIGHTGREEN PLASTICS LIMITED is a Private Limited Company from CASTLEFORD UNITED KINGDOM and has the status: Active.
BRIGHTGREEN PLASTICS LIMITED was incorporated 13 years ago on 18/06/2010 and has the registered number: 07289595. The accounts status is FULL and accounts are next due on 30/09/2024.

BRIGHTGREEN PLASTICS LIMITED - CASTLEFORD

This company is listed in the following categories:
22290 - Manufacture of other plastic products

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

NEWTON LANE
CASTLEFORD
WF10 2AL
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
IMERPLAST UK LIMITED (until 30/01/2020)
REGAIN POLYMERS LIMITED (until 02/10/2017)
NEWINCCO 1021 LIMITED (until 08/09/2010)

Confirmation Statements

Last Statement Next Statement Due
09/09/2023 23/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ALAN WALSH Nov 1976 Irish Director 2021-12-08 CURRENT
PATRICK JAMES BROWNE Secretary 2021-12-08 CURRENT
PATRICK JAMES BROWNE Jun 1974 Irish Director 2022-09-15 CURRENT
MR HENRI SIMON TRAHAIR-DAVIES Secretary 2017-09-06 UNTIL 2019-11-27 RESIGNED
OLSWANG DIRECTORS 2 LIMITED Corporate Director 2010-06-18 UNTIL 2010-10-11 RESIGNED
MR KARIMA KORICHI Nov 1978 French Director 2017-09-06 UNTIL 2017-12-04 RESIGNED
BERTRAND CHRISTIAN HENRI TALABART Apr 1972 French Director 2019-11-27 UNTIL 2021-12-08 RESIGNED
MR DAVID JOHN SMITH Sep 1972 British Director 2010-10-27 UNTIL 2013-07-16 RESIGNED
MR STEPHEN PETER SPENCER Nov 1974 British Director 2020-03-10 UNTIL 2021-12-08 RESIGNED
MR ANDREW PAUL SHACKLETON Apr 1962 British Director 2015-11-09 UNTIL 2017-02-28 RESIGNED
MR MARK ANDREW STUART ROBERTS Mar 1974 British Director 2013-05-21 UNTIL 2015-10-30 RESIGNED
MR MARTIN JOHN MARRON May 1960 British Director 2013-05-21 UNTIL 2015-11-07 RESIGNED
MR CHRISTOPHER ALAN MACKIE Feb 1960 British Director 2010-06-18 UNTIL 2010-10-11 RESIGNED
MS KERRY MCCONNELL Mar 1972 Irish Director 2021-12-08 UNTIL 2022-09-14 RESIGNED
MR FRANCISCO JOSE MILLAR ALFERO May 1979 French Director 2017-12-04 UNTIL 2019-11-27 RESIGNED
MS MARIELLE FLORENCE PATRICIA RAULIN-FOISSAC Mar 1970 French Director 2017-12-04 UNTIL 2019-06-28 RESIGNED
MR STUART PAUL KERSHAW Jan 1972 British Director 2017-09-06 UNTIL 2018-09-30 RESIGNED
MR ANDREW JOHN HARTLEY Apr 1960 British Director 2010-09-27 UNTIL 2015-04-17 RESIGNED
MR MICHAEL EIDECKER Jul 1977 German Director 2015-10-21 UNTIL 2017-09-06 RESIGNED
MR CHRISTOPHER THOMAS EDGE Jul 1949 British Director 2010-10-27 UNTIL 2013-07-16 RESIGNED
MR MICHAEL JAMES DUNN Mar 1965 British Director 2013-05-21 UNTIL 2016-01-06 RESIGNED
MR STEPHEN TURNER CATLING Jan 1978 British Director 2012-12-18 UNTIL 2015-07-10 RESIGNED
MR RALPH PIERRE WILLY CALMES Dec 1973 French Director 2017-09-06 UNTIL 2017-12-04 RESIGNED
MR ROBERT GRAHAM AUDAS Oct 1948 British Director 2012-10-08 UNTIL 2013-05-17 RESIGNED
MR SIMON JOHN ARMSTRONG May 1962 British Director 2014-03-25 UNTIL 2015-03-06 RESIGNED
OLSWANG COSEC LIMITED Corporate Secretary 2010-06-18 UNTIL 2010-10-11 RESIGNED
EDWIN COE SECRETARIES LIMITED Corporate Secretary 2019-11-27 UNTIL 2021-12-08 RESIGNED
OLSWANG DIRECTORS 1 LIMITED Corporate Director 2010-06-18 UNTIL 2010-10-11 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ipl Plastics (Uk) Limited 2021-12-08 Tamworth   Staffordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Hyatt Acquisition Company Limited 2019-11-27 - 2021-12-08 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Imerys Minerals Limited 2017-09-05 - 2019-11-27 Par   Ownership of shares 75 to 100 percent
Regain Polymers Holdings Limited 2016-04-06 - 2017-09-06 Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OIL & GAS PROJECTS LIMITED LEICESTER Dissolved... SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
OIL & GAS TRADING LIMITED LEICESTER Dissolved... FULL 24100 - Manufacture of basic iron and steel and of ferro-alloys
ACCURA ENGINEERING LIMITED WILLENHALL ENGLAND Active TOTAL EXEMPTION FULL 28240 - Manufacture of power-driven hand tools
ACCURA TECHNICAL CONTRACT SERVICES LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
METRIC GROUP LIMITED SWINDON Active FULL 27900 - Manufacture of other electrical equipment
PENLON LIMITED ABINGDON Active FULL 32500 - Manufacture of medical and dental instruments and supplies
EAST HEALTHCARE LIMITED ABINGDON Dissolved... DORMANT 74990 - Non-trading company
ACCURA HOLDINGS LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
ACCURA SUPPLY CHAIN SERVICES LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
METRIC GROUP HOLDINGS LIMITED SWINDON Active GROUP 64209 - Activities of other holding companies n.e.c.
CONCEPT STEELS LIMITED WOLVERHAMPTON Dissolved... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
ACCURA PIPEFITTINGS LIMITED WOLVERHAMPTON Dissolved... FULL 25990 - Manufacture of other fabricated metal products n.e.c.
GENEVA ENGINEERING LIMITED HAMPTON WICK Dissolved... SMALL 25620 - Machining
JOELLIE LIMITED SOUTHEND-ON-SEA ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
INTERMED HOLDINGS LIMITED ABINGDON Dissolved... FULL 32500 - Manufacture of medical and dental instruments and supplies
ACCURA SUPPORT SERVICES LIMITED WOLVERHAMPTON Dissolved... FULL 70100 - Activities of head offices
INTERMED LIMITED ABINGDON Active GROUP 32500 - Manufacture of medical and dental instruments and supplies
ACCURA GROUP LIMITED LEICESTER Dissolved... GROUP 70100 - Activities of head offices
ACCURA FINANCE LIMITED LEICESTER Dissolved... FULL 70100 - Activities of head offices