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 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
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)
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 |