Edgewest Plastics (UK) Limited BRISTOL


Edgewest Plastics (UK) started in year 2014 as Private Limited Company with registration number 09274867. The Edgewest Plastics (UK) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Bristol at The Avon Building Units 137-145 South Liberty Lane. Postal code: BS3 2TL.

Currently there are 2 directors in the the firm, namely Maria L. and Mark R.. In addition one secretary - Les K. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Ashok P. who worked with the the firm until 27 October 2023.

Edgewest Plastics (UK) Limited Address / Contact

Office Address The Avon Building Units 137-145 South Liberty Lane
Office Address2 Bedminster
Town Bristol
Post code BS3 2TL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09274867
Date of Incorporation Wed, 22nd Oct 2014
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Les K.

Position: Secretary

Appointed: 27 October 2023

Maria L.

Position: Director

Appointed: 04 January 2021

Mark R.

Position: Director

Appointed: 02 October 2020

Andrew B.

Position: Director

Appointed: 04 January 2021

Resigned: 18 January 2024

Ashok P.

Position: Secretary

Appointed: 02 October 2020

Resigned: 27 October 2023

Ashok P.

Position: Director

Appointed: 02 October 2020

Resigned: 27 October 2023

Louise P.

Position: Director

Appointed: 01 February 2015

Resigned: 02 October 2020

Louise B.

Position: Director

Appointed: 01 February 2015

Resigned: 02 October 2020

Daniel B.

Position: Director

Appointed: 22 October 2014

Resigned: 02 October 2020

Peter P.

Position: Director

Appointed: 22 October 2014

Resigned: 02 October 2020

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As BizStats researched, there is Avon Group Manufacturing (Holdings) Limited from Bristol, England. This PSC is classified as "a private company limited by shares", 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. Another entity in the persons with significant control register is Daniel B. This PSC has significiant influence or control over the company,. The third one is Louise B., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Avon Group Manufacturing (Holdings) Limited

The Avon Building Units 137-145 South Liberty Lane, Bedminster, Bristol, BS3 2TL, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03006740
Notified on 2 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Daniel B.

Notified on 1 June 2016
Ceased on 2 October 2020
Nature of control: significiant influence or control

Louise B.

Notified on 1 June 2016
Ceased on 2 October 2020
Nature of control: significiant influence or control

Louise P.

Notified on 1 June 2016
Ceased on 2 October 2020
Nature of control: significiant influence or control

Peter P.

Notified on 1 June 2016
Ceased on 2 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth12     
Balance Sheet
Cash Bank On Hand 90 86932 784233 334368 752352 178
Current Assets121 871 4332 290 9392 441 5472 844 1792 831 852
Debtors121 318 7561 726 3301 736 7021 813 4591 827 574
Net Assets Liabilities121 172 3791 419 8741 713 1321 957 7562 119 056
Other Debtors1255 70161 17247 57347 45550 418
Property Plant Equipment 564 187469 419515 215533 901501 117
Total Inventories 461 808531 825471 511661 968652 100
Reserves/Capital
Called Up Share Capital12     
Shareholder Funds12     
Other
Accumulated Depreciation Impairment Property Plant Equipment 125 057208 602336 483450 404612 181
Average Number Employees During Period 5246495454
Bank Borrowings Overdrafts  18 622 2 1321 174
Creditors 67 44824 8491 243 6387 5991 213 913
Disposals Decrease In Depreciation Impairment Property Plant Equipment  8 3042 391468833
Disposals Property Plant Equipment 12 17442 3959 4721 2501 386
Finance Lease Liabilities Present Value Total 67 44824 84924 8497 5997 599
Fixed Assets 564 195469 427515 223533 909501 117
Future Minimum Lease Payments Under Non-cancellable Operating Leases 146 771179 179180 779174 359174 359
Increase Decrease In Property Plant Equipment 336 995    
Increase From Depreciation Charge For Year Property Plant Equipment 125 05791 849130 272114 389162 610
Investments Fixed Assets 8888 
Investments In Group Undertakings 8888-8
Net Current Assets Liabilities12675 632975 2961 197 9091 431 4461 617 939
Number Shares Allotted12     
Other Creditors 78 751169 730120 24241 87653 952
Other Taxation Social Security Payable 333 934320 526296 731285 213360 237
Par Value Share1     
Property Plant Equipment Gross Cost 689 244678 021851 698984 3051 113 298
Share Capital Allotted Called Up Paid12     
Total Additions Including From Business Combinations Property Plant Equipment 701 41831 172183 149133 857130 379
Total Assets Less Current Liabilities121 239 8271 444 7231 713 1321 965 3552 119 056
Trade Creditors Trade Payables 702 235764 167801 8161 074 393790 951
Trade Debtors Trade Receivables 1 263 0551 665 1581 689 1291 766 0041 777 156

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
2024/01/18 - the day director's appointment was terminated
filed on: 18th, January 2024
Free Download (1 page)

Company search