Plastivaloire Northampton Limited NORTHAMPTON


Plastivaloire Northampton started in year 1997 as Private Limited Company with registration number 03385357. The Plastivaloire Northampton company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Northampton at North Portway Close. Postal code: NN3 8RE. Since 2022/08/11 Plastivaloire Northampton Limited is no longer carrying the name Bourbon Automotive Plastics Northampton.

There is a single director in the firm at the moment - Patrick F., appointed on 3 October 2011. In addition, a secretary was appointed - Vanessa F., appointed on 3 October 2011. Currently 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 NN3 8RE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1090077 . It is located at 16 Edgemead Close, Round Spinney Industrial Estate, Northampton with a total of 6 cars. It has two locations in the UK.

Plastivaloire Northampton Limited Address / Contact

Office Address North Portway Close
Office Address2 Round Spinney Industrial Estate
Town Northampton
Post code NN3 8RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03385357
Date of Incorporation Wed, 11th Jun 1997
Industry Manufacture of other parts and accessories for motor vehicles
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Patrick F.

Position: Director

Appointed: 03 October 2011

Vanessa F.

Position: Secretary

Appointed: 03 October 2011

Herve T.

Position: Secretary

Appointed: 01 December 2011

Resigned: 01 October 2012

Pierre-Henri S.

Position: Secretary

Appointed: 01 January 2010

Resigned: 03 October 2011

Bruno C.

Position: Secretary

Appointed: 31 March 2006

Resigned: 01 January 2010

Jean N.

Position: Secretary

Appointed: 01 April 2004

Resigned: 31 March 2006

Lisbeth R.

Position: Secretary

Appointed: 01 April 2001

Resigned: 30 September 2003

Jean S.

Position: Secretary

Appointed: 20 July 1999

Resigned: 01 April 2001

Jean R.

Position: Director

Appointed: 05 November 1997

Resigned: 07 July 2003

Brian B.

Position: Director

Appointed: 05 November 1997

Resigned: 01 April 2001

Sarah M.

Position: Secretary

Appointed: 05 November 1997

Resigned: 20 July 1999

Jean S.

Position: Director

Appointed: 05 November 1997

Resigned: 01 July 2003

Claude B.

Position: Director

Appointed: 05 November 1997

Resigned: 01 October 2012

Jacques R.

Position: Director

Appointed: 05 November 1997

Resigned: 01 October 2003

Derek S.

Position: Director

Appointed: 21 August 1997

Resigned: 30 October 1997

Derek P.

Position: Secretary

Appointed: 21 August 1997

Resigned: 05 November 1997

Dla Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 June 1997

Resigned: 21 August 1997

Dla Secretarial Services Limited

Position: Nominee Director

Appointed: 11 June 1997

Resigned: 21 August 1997

Dla Secretarial Services Limited

Position: Nominee Secretary

Appointed: 11 June 1997

Resigned: 21 August 1997

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we identified, there is Plastiques Du Val De Loire from 37130 Langeais, France. This PSC is categorised as "a société anonyme À conseil d’administration" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Plastiques Du Val De Loire

Groupe Plastivaloire Zone Industrielle Nord, Les Vallees Bp38, 37130 Langeais, France

Legal authority Code De Commerce (France)
Legal form Société Anonyme À Conseil D’Administration
Country registered France
Place registered Registre Du Commerce Et Des Sociétés (Rcs) De Tours
Registration number 644 800 161
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bourbon Automotive Plastics Northampton August 11, 2022
Bourbon Fabi Uk October 5, 2011
Reydel Automotive February 19, 1998
Broomco (1292) August 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand620 810808 209824 109954 9581 161 1551 462 344916 322
Current Assets8 617 88911 431 77916 328 5386 352 8515 999 0046 329 1585 603 231
Debtors6 120 9388 844 65813 325 9373 184 8232 856 4312 675 0982 556 372
Net Assets Liabilities-558 034-1 889 771-1 338 313-2 909 903-3 259 048  
Other Debtors1 617 322816 116324 64828 07973 51569 73835 119
Property Plant Equipment3 918 7503 560 2943 682 5014 015 3373 487 2413 124 1992 281 381
Total Inventories1 876 1411 778 9122 178 4922 213 0701 981 4182 191 7162 130 537
Other
Audit Fees Expenses25 63125 00025 00024 99912 75122 00819 417
Accrued Liabilities Deferred Income790 642317 971252 611397 117445 872597 497688 035
Accumulated Depreciation Impairment Property Plant Equipment9 875 52010 518 21210 634 4029 076 5816 794 5717 385 0627 573 530
Administrative Expenses7 743 2147 260 0476 251 4356 703 1036 027 9955 971 5996 056 106
Amounts Owed To Group Undertakings6 042 06511 198 79714 907 63210 441 8968 626 7998 886 9589 800 777
Applicable Tax Rate20201919191919
Average Number Employees During Period161146161170168161122
Bank Borrowings457 43294 546     
Bank Borrowings Overdrafts92 85594 546     
Comprehensive Income Expense-1 057 417-1 331 737551 458-1 571 590-349 145437 335-2 655 571
Cost Sales16 814 98118 172 97819 122 74624 263 01512 851 72012 801 87411 262 378
Creditors1 023 276515 870370 366125 21012 745 29312 275 07013 361 896
Depreciation Expense Property Plant Equipment598 062516 519382 053509 396579 337590 491572 410
Disposals Decrease In Depreciation Impairment Property Plant Equipment  338 8452 139 9522 908 005 383 942
Disposals Property Plant Equipment  338 8462 184 2512 932 647 880 653
Distribution Costs433 663515 969152 480140 04980 44497 30199 015
Finance Lease Liabilities Present Value Total930 421515 870370 366125 210128 482  
Finished Goods546 272279 440246 925261 612284 780222 742230 122
Further Item Interest Expense Component Total Interest Expense69 14924 45548 92616 72310 10065 03472 081
Future Minimum Lease Payments Under Non-cancellable Operating Leases196 381185 684194 072407 412375 792374 906363 437
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 115 420-183 255-92 767-97 340-269 717-62 105-362 989
Gain Loss On Disposals Property Plant Equipment-1 850 4 000-38 96913 466 -57 515
Gross Profit Loss7 270 2366 572 4196 971 4114 840 9974 349 3326 003 2243 584 299
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 146 056544 957595 777119 78262 122323 992
Increase From Depreciation Charge For Year Property Plant Equipment 642 692455 035582 131625 995590 491572 410
Interest Expense On Bank Loans Similar Borrowings44 58447 24334 26117 0648 6321 229 
Interest Payable Similar Charges Finance Costs150 776128 140102 05579 34793 18381 28284 749
Net Current Assets Liabilities-3 453 508-4 934 195-4 650 448-6 800 030-6 746 289-5 945 912-7 758 665
Number Shares Issued Fully Paid 3 436 4043 436 4043 436 4043 436 4043 436 4043 436 404
Operating Profit Loss-906 641-1 203 597653 513-1 492 243-255 962518 617-2 570 822
Other Creditors159 793171 484182 937121 060223 516195 498103 909
Other Operating Income Format1  86 017509 9121 503 145584 293 
Other Taxation Social Security Payable96 075108 396116 886110 483114 847102 10196 512
Par Value Share 111111
Pension Other Post-employment Benefit Costs Other Pension Costs106 714102 047131 012149 174153 676159 047137 550
Prepayments Accrued Income498 6144 386 834931 723307 641353 327568 574641 233
Profit Loss-1 057 417-1 331 737551 458-1 571 590-349 145437 335-2 655 571
Profit Loss On Ordinary Activities Before Tax-1 057 417-1 331 737551 458-1 571 590-349 145437 335-2 655 571
Property Plant Equipment Gross Cost13 794 27014 078 50614 316 90313 091 91810 281 81210 509 2619 854 911
Raw Materials986 0951 109 1081 481 6421 588 7971 258 2661 548 4301 524 185
Social Security Costs335 364338 337376 771386 230378 767369 148338 472
Staff Costs Employee Benefits Expense4 126 2274 044 3954 678 0144 784 8834 589 1584 610 6374 011 790
Tax Decrease From Utilisation Tax Losses  32 604  103 130 
Tax Expense Credit Applicable Tax Rate-211 483-266 347104 777-298 602-66 33883 094-504 558
Tax Increase Decrease From Effect Capital Allowances Depreciation-73 295-48 472-72 325-136 95010 39820 0068 655
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss2 756-1 8201526573930589
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward282 022316 639 434 89555 901  
Total Additions Including From Business Combinations Property Plant Equipment 284 236577 243959 266122 541227 449226 303
Total Assets Less Current Liabilities465 242-1 373 901-967 947-2 784 693-3 259 048-2 821 713-5 477 284
Total Borrowings3 330 7272 371 7511 972 637587 3761 201 939892 364 
Total Operating Lease Payments351 414467 258729 248871 009505 495533 547452 192
Trade Creditors Trade Payables2 281 5212 388 0672 195 5311 458 0171 139 2261 094 2831 809 889
Trade Debtors Trade Receivables4 005 0023 641 70812 069 5662 849 1032 429 5892 036 7861 880 020
Turnover Revenue24 085 21724 745 39726 094 15729 104 01217 201 05218 805 09814 846 677
Wages Salaries3 684 1493 604 0114 170 2314 249 4794 056 7154 082 4423 535 768
Work In Progress343 774390 364449 925362 661438 372420 544376 230

Transport Operator Data

16 Edgemead Close
Address Round Spinney Industrial Estate
City Northampton
Post code NN3 8RG
Vehicles 3
North Portway Close
Address Round Spinney
City Northampton
Post code NN3 8RE
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/09/30
filed on: 28th, June 2023
Free Download (25 pages)

Company search

Advertisements