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

Whs Plastics Limited SUTTON COLDFIELD


Whs Plastics started in year 1961 as Private Limited Company with registration number 00689319. The Whs Plastics company has been functioning successfully for 63 years now and its status is active. The firm's office is based in Sutton Coldfield at Water Orton Lane. Postal code: B76 9BG. Since 28th February 2014 Whs Plastics Limited is no longer carrying the name W.h.smith & Sons(tools).

The firm has 5 directors, namely Paul N., Bradley S. and Andrew K. and others. Of them, Frederick S., Clinton S. have been with the company the longest, being appointed on 2 April 1992 and Paul N. has been with the company for the least time - from 1 March 2020. 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 B76 9BG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0179758 . It is located at Water Orton Lane, Minworth, Sutton Coldfield with a total of 10 carsand 1 trailers.

Whs Plastics Limited Address / Contact

Office Address Water Orton Lane
Office Address2 Minworth
Town Sutton Coldfield
Post code B76 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00689319
Date of Incorporation Mon, 10th Apr 1961
Industry Manufacture of other plastic products
End of financial Year 30th April
Company age 63 years old
Account next due date Wed, 31st Jan 2024 (95 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Paul N.

Position: Director

Appointed: 01 March 2020

Bradley S.

Position: Director

Appointed: 24 October 2012

Andrew K.

Position: Director

Appointed: 07 February 2008

Frederick S.

Position: Director

Appointed: 02 April 1992

Clinton S.

Position: Director

Appointed: 02 April 1992

Colin S.

Position: Director

Resigned: 30 October 2019

Laura S.

Position: Director

Appointed: 01 December 2018

Resigned: 03 April 2020

Adrian M.

Position: Director

Appointed: 11 April 2012

Resigned: 31 December 2019

Stephen M.

Position: Director

Appointed: 18 January 2007

Resigned: 31 December 2020

Peter R.

Position: Director

Appointed: 23 January 2006

Resigned: 26 February 2021

Peter R.

Position: Secretary

Appointed: 23 January 2006

Resigned: 26 February 2021

Ivan B.

Position: Director

Appointed: 01 March 2004

Resigned: 19 March 2007

Ian B.

Position: Director

Appointed: 16 December 2002

Resigned: 24 February 2003

Alan J.

Position: Director

Appointed: 30 November 2000

Resigned: 22 December 2005

Alan J.

Position: Secretary

Appointed: 13 May 1996

Resigned: 22 December 2005

Clinton S.

Position: Secretary

Appointed: 20 September 1993

Resigned: 13 May 1996

Victor P.

Position: Director

Appointed: 02 April 1992

Resigned: 08 February 2006

Mavis S.

Position: Director

Appointed: 02 April 1992

Resigned: 10 August 1999

Eamonn O.

Position: Director

Appointed: 02 April 1992

Resigned: 20 September 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Clinton S. This PSC and has 50,01-75% shares.

Clinton S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Company previous names

W.h.smith & Sons(tools) February 28, 2014

Transport Operator Data

Water Orton Lane
Address Minworth
City Sutton Coldfield
Post code B76 9BS
Vehicles 10
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 28th April 2023
filed on: 6th, February 2024
Free Download (33 pages)

Company search

Advertisements