You are here: bizstats.co.uk > a-z index > U list > U list

U Plastics Limited BRIDGEND


U Plastics started in year 2004 as Private Limited Company with registration number 05110347. The U Plastics company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Bridgend at C/o Brickability Limited South Road. Postal code: CF31 3XG.

The firm has 4 directors, namely Michael G., Michael F. and Paul H. and others. Of them, Alan S. has been with the company the longest, being appointed on 10 March 2020 and Michael G. has been with the company for the least time - from 5 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the CB8 7AU postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1106644 . It is located at 13-15 Victoria Way, Studlands Park, Newmarket with a total of 2 cars.

U Plastics Limited Address / Contact

Office Address C/o Brickability Limited South Road
Office Address2 Bridgend Industrial Estate
Town Bridgend
Post code CF31 3XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05110347
Date of Incorporation Fri, 23rd Apr 2004
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Michael G.

Position: Director

Appointed: 05 January 2024

Michael F.

Position: Director

Appointed: 17 July 2023

Paul H.

Position: Director

Appointed: 01 May 2023

Addleshaw Goddard (scotland) Secretarial Limited

Position: Corporate Secretary

Appointed: 01 April 2020

Alan S.

Position: Director

Appointed: 10 March 2020

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 10 March 2020

Resigned: 01 April 2020

Andrew S.

Position: Director

Appointed: 10 March 2020

Resigned: 17 July 2023

Alan V.

Position: Director

Appointed: 10 March 2020

Resigned: 30 September 2021

Stuart O.

Position: Director

Appointed: 10 March 2020

Resigned: 16 November 2020

John A.

Position: Secretary

Appointed: 15 July 2014

Resigned: 10 March 2020

John A.

Position: Director

Appointed: 23 April 2004

Resigned: 10 March 2020

Christopher H.

Position: Director

Appointed: 23 April 2004

Resigned: 31 March 2022

Alexander R.

Position: Secretary

Appointed: 23 April 2004

Resigned: 15 July 2014

Alexander R.

Position: Director

Appointed: 23 April 2004

Resigned: 15 July 2014

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Brickability Enterprises Investments Limited from Bridgend, Wales. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is John A. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Brickability Enterprises Investments Limited

C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG, Wales

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10332505
Notified on 10 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John A.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher H.

Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth438 504599 823700 997630 503935 795    
Balance Sheet
Cash Bank On Hand     1 150 1191 229 5951 151 7922 244 179
Current Assets877 577927 3531 186 5131 207 5941 938 0482 373 6732 787 0933 353 1534 816 819
Debtors354 688368 020451 203501 180718 716898 5541 192 4981 549 3811 762 627
Net Assets Liabilities     1 319 1671 803 1362 205 7472 830 876
Other Debtors       362 955587 694
Property Plant Equipment     78 747114 777185 973225 826
Total Inventories     325 000365 000651 980810 013
Cash Bank In Hand380 238405 984505 531463 388941 076    
Net Assets Liabilities Including Pension Asset Liability438 504599 823700 997630 503935 795    
Stocks Inventory142 651153 349229 779243 026278 256    
Tangible Fixed Assets50 93460 78655 11063 32192 974    
Reserves/Capital
Called Up Share Capital9999996666    
Profit Loss Account Reserve438 405599 724700 898855 4041 160 696    
Shareholder Funds438 504599 823700 997630 503935 795    
Other
Accumulated Depreciation Impairment Property Plant Equipment     91 262117 065159 036189 222
Average Number Employees During Period      202327
Corporation Tax Payable       145 788230 782
Creditors     1 133 2531 098 7341 333 3792 181 058
Fixed Assets50 93460 78655 11063 32192 97478 747114 777185 973 
Future Minimum Lease Payments Under Non-cancellable Operating Leases       365 175349 980
Increase From Depreciation Charge For Year Property Plant Equipment      25 80341 97253 239
Net Current Assets Liabilities387 570539 037645 887567 182842 8211 240 4201 688 3592 019 7742 635 761
Other Creditors       18 53569 025
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        23 053
Other Disposals Property Plant Equipment        31 921
Other Taxation Social Security Payable       68 06264 443
Property Plant Equipment Gross Cost     170 009231 842345 010415 048
Provisions For Liabilities Balance Sheet Subtotal        30 711
Total Additions Including From Business Combinations Property Plant Equipment      61 833113 168101 960
Total Assets Less Current Liabilities438 504599 823700 997630 503935 7951 319 1671 803 1362 205 7472 861 587
Trade Creditors Trade Payables       1 100 9941 816 808
Trade Debtors Trade Receivables       1 186 4261 174 933
Amount Specific Advance Or Credit Directors 10 00010 00010 00010 0003 934484  
Amount Specific Advance Or Credit Repaid In Period Directors      3 450484 
Creditors Due Within One Year490 007388 316540 626640 4121 095 227    
Number Shares Allotted 99996666    
Other Aggregate Reserves   -224 967-224 967    
Par Value Share 1111    
Share Capital Allotted Called Up Paid9999996666    
Tangible Fixed Assets Additions 24 84918 59835 13063 772    
Tangible Fixed Assets Cost Or Valuation93 807118 656117 442131 146167 262    
Tangible Fixed Assets Depreciation42 87357 87062 33267 82574 288    
Tangible Fixed Assets Depreciation Charged In Period 14 99714 41912 85824 970    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  9 9577 36518 507    
Tangible Fixed Assets Disposals  19 81221 42627 656    

Transport Operator Data

13-15 Victoria Way
Address Studlands Park
City Newmarket
Post code CB8 7SH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 29th, December 2023
Free Download (126 pages)

Company search