Cadillac Plastic Limited SWINDON


Founded in 1982, Cadillac Plastic, classified under reg no. 01649342 is an active company. Currently registered at Rivermead Drive SN5 7YT, Swindon the company has been in the business for 42 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 4 directors in the the company, namely Annie J., Cecilia K. and John J. and others. In addition one secretary - John J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cadillac Plastic Limited Address / Contact

Office Address Rivermead Drive
Office Address2 Westlea
Town Swindon
Post code SN5 7YT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01649342
Date of Incorporation Thu, 8th Jul 1982
Industry Agents specialized in the sale of other particular products
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Annie J.

Position: Director

Appointed: 19 February 2013

Cecilia K.

Position: Director

Appointed: 19 February 2013

John J.

Position: Director

Appointed: 26 January 2005

John J.

Position: Secretary

Appointed: 05 September 2003

Alistair K.

Position: Director

Appointed: 31 October 1991

Ian H.

Position: Director

Appointed: 18 October 2005

Resigned: 05 March 2010

Olivier J.

Position: Director

Appointed: 01 April 2004

Resigned: 26 January 2005

Julie R.

Position: Secretary

Appointed: 31 January 2003

Resigned: 05 September 2003

Sonia M.

Position: Director

Appointed: 11 October 2002

Resigned: 20 April 2004

James A.

Position: Secretary

Appointed: 11 September 2001

Resigned: 31 January 2003

Eduard D.

Position: Director

Appointed: 03 September 2001

Resigned: 11 October 2002

Gregory A.

Position: Director

Appointed: 31 July 2000

Resigned: 04 September 2001

Jason B.

Position: Director

Appointed: 31 July 2000

Resigned: 31 January 2002

John P.

Position: Director

Appointed: 10 March 1999

Resigned: 17 February 2000

Kent D.

Position: Director

Appointed: 01 November 1996

Resigned: 31 October 1999

Stephen A.

Position: Director

Appointed: 31 October 1991

Resigned: 31 December 1998

Christopher P.

Position: Director

Appointed: 31 October 1991

Resigned: 31 July 2001

John N.

Position: Director

Appointed: 31 October 1991

Resigned: 08 February 1995

Francis T.

Position: Director

Appointed: 31 October 1991

Resigned: 17 February 2000

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats identified, there is Rivermead Plastic Ltd from Swindon, England. This PSC is classified as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Annie J. This PSC has significiant influence or control over the company,. Then there is Cecilia K., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Rivermead Plastic Ltd

Unit 1 Rivermead Drive, Westlea, Swindon, SN5 7EX, England

Legal authority Uk Relevant Legislation
Legal form Limited Liability Company
Notified on 1 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annie J.

Notified on 2 May 2016
Ceased on 1 February 2023
Nature of control: significiant influence or control

Cecilia K.

Notified on 2 May 2016
Ceased on 1 February 2023
Nature of control: significiant influence or control

John J.

Notified on 2 May 2016
Ceased on 1 February 2023
Nature of control: significiant influence or control

Alistair K.

Notified on 2 May 2016
Ceased on 1 February 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand36 70371 515
Current Assets5 220 9255 946 247
Debtors4 689 0795 326 521
Net Assets Liabilities4 446 3074 632 313
Other Debtors59 590601 108
Property Plant Equipment68 42397 166
Total Inventories495 143548 211
Other
Amount Specific Advance Or Credit Directors 405 238
Amount Specific Advance Or Credit Made In Period Directors 405 238
Accumulated Depreciation Impairment Property Plant Equipment749 942770 270
Amounts Owed By Group Undertakings3 574 4693 574 469
Average Number Employees During Period1921
Creditors715 3711 212 220
Future Minimum Lease Payments Under Non-cancellable Operating Leases82 93591 065
Increase From Depreciation Charge For Year Property Plant Equipment 20 328
Net Current Assets Liabilities4 505 5544 734 027
Other Creditors37 690166 720
Other Taxation Social Security Payable240 903451 344
Property Plant Equipment Gross Cost818 365867 436
Provisions For Liabilities Balance Sheet Subtotal127 670198 880
Total Additions Including From Business Combinations Property Plant Equipment 49 071
Total Assets Less Current Liabilities4 573 9774 831 193
Trade Creditors Trade Payables436 778594 156
Trade Debtors Trade Receivables1 055 0201 150 944

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 18th, September 2023
Free Download (9 pages)

Company search

Advertisements