Born Again Plastics Recycling Ltd UCKFIELD


Born Again Plastics Recycling started in year 2006 as Private Limited Company with registration number 05764216. The Born Again Plastics Recycling company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Uckfield at The Warehouse Oak Ferrars Farm. Postal code: TN22 3XR. Since Tue, 25th Apr 2006 Born Again Plastics Recycling Ltd is no longer carrying the name Born Again Plastic Recycling.

The firm has one director. Simon H., appointed on 31 March 2006. There are currently no secretaries appointed. At present there is 1 former director listed by the firm - Daniel D., who left the firm on 31 March 2006. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

This company operates within the TN5 7NN postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1060594 . It is located at Morehouse Farm, Wivelsfield, Haywards Heath with a total of 1 cars.

Born Again Plastics Recycling Ltd Address / Contact

Office Address The Warehouse Oak Ferrars Farm
Office Address2 Piltdown
Town Uckfield
Post code TN22 3XR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05764216
Date of Incorporation Fri, 31st Mar 2006
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (199 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Simon H.

Position: Director

Appointed: 31 March 2006

Daniel D.

Position: Director

Appointed: 31 March 2006

Resigned: 31 March 2006

Daniel D.

Position: Secretary

Appointed: 31 March 2006

Resigned: 31 March 2006

Gillian W.

Position: Secretary

Appointed: 31 March 2006

Resigned: 20 November 2013

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Simon H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Simon H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Born Again Plastic Recycling April 25, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth1322 8631352 209303        
Balance Sheet
Cash Bank In Hand11           
Current Assets16 25220 42532 64627 12723 81330 88030 83519 73129 58150 29156 79320 86529 892
Debtors13 75117 92430 14624 62721 31326 88026 83515 73125 58146 29152 79316 86525 892
Net Assets Liabilities    303-9 152-6 807-4 3102817191 9849884 379
Net Assets Liabilities Including Pension Asset Liability1322 8631352 209303        
Other Debtors      114333313 4453 0004 16911 463
Property Plant Equipment    7 93510 7378 5906 87210 00910 1278 1016 48121 045
Stocks Inventory2 5002 5002 5002 5002 500        
Tangible Fixed Assets19 37315 49612 3989 9197 935        
Total Inventories    2 5004 0004 0004 0004 0004 0004 0004 0004 000
Reserves/Capital
Called Up Share Capital100100100100100        
Profit Loss Account Reserve322 763352 109203        
Shareholder Funds1322 8631352 209303        
Other
Amount Specific Advance Or Credit Directors   9 8911 636   6 15810 445528  
Amount Specific Advance Or Credit Made In Period Directors    1 636   6 15810 44528 887  
Amount Specific Advance Or Credit Repaid In Period Directors    9 8911 636   6 15839 860  
Accrued Liabilities    5 4344 8904 7574 9365 030    
Accumulated Depreciation Impairment Property Plant Equipment    28 56231 24633 39335 11137 61440 14642 17243 79249 053
Average Number Employees During Period     22221111
Bank Borrowings Overdrafts    1 7551 7191 5957 4733 65312 5009 5006 4983 497
Corporation Tax Payable    1 424 24131 577    
Corporation Tax Recoverable     1 424       
Creditors    7 0205 1573 1901 2903 65312 5009 5006 4983 497
Creditors Due After One Year11 4476 82412 7048 4057 020        
Creditors Due Within One Year20 59723 48329 72524 44822 838        
Increase From Depreciation Charge For Year Property Plant Equipment     2 6842 1471 7182 5032 5322 0261 6205 261
Net Current Assets Liabilities-4 345-3 0582 9212 679975-14 202-10 723-8 724-4 1735 0164 9222 236-9 170
Number Shares Allotted 100100100100        
Number Shares Issued Fully Paid     100100100100100100100100
Other Creditors    8151 5202 5771 8681 88412 59312 1337 5536 463
Other Remaining Borrowings       2 5006 500    
Other Taxation Social Security Payable    174512  1 5776 5828 6141 3641 570
Par Value Share 111111111111
Prepayments    10 01811 5579 9603 0003 000    
Property Plant Equipment Gross Cost    36 49741 98341 98341 98347 62350 27350 27350 27370 098
Provisions For Liabilities Balance Sheet Subtotal    1 5875301 4841 1681 9021 9241 5391 2313 999
Provisions For Liabilities Charges3 4492 7512 4801 9841 587        
Recoverable Value-added Tax     567218550637    
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Cost Or Valuation36 49736 49736 49736 497         
Tangible Fixed Assets Depreciation17 12421 00124 09926 57828 562        
Tangible Fixed Assets Depreciation Charged In Period 3 8773 0982 4791 984        
Total Additions Including From Business Combinations Property Plant Equipment     5 486  5 6402 650  19 825
Total Assets Less Current Liabilities15 02812 43815 31912 5988 910-3 465-2 133-1 8525 83615 14313 0238 71711 875
Trade Creditors Trade Payables    9 48210 27218 7109 0198 96115 63321 3552 02626 472
Trade Debtors Trade Receivables    9 65913 33216 54312 14815 75332 84649 79312 69614 429
Advances Credits Directors7 7773 3185 3109 8911 636        
Advances Credits Made In Period Directors7 77717 6675 3109 891         
Advances Credits Repaid In Period Directors1 95822 1263 3185 310         

Transport Operator Data

Morehouse Farm
Address Wivelsfield
City Haywards Heath
Post code RH17 7RE
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, June 2023
Free Download (9 pages)

Company search

Advertisements