Brightgreen Plastics Limited CASTLEFORD


Founded in 2010, Brightgreen Plastics, classified under reg no. 07289595 is an active company. Currently registered at Newton Lane WF10 2AL, Castleford the company has been in the business for 14 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2020-01-30 Brightgreen Plastics Limited is no longer carrying the name Imerplast Uk.

At the moment there are 2 directors in the the company, namely Patrick B. and Alan W.. In addition one secretary - Patrick B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Henri T. who worked with the the company until 27 November 2019.

Brightgreen Plastics Limited Address / Contact

Office Address Newton Lane
Office Address2 Allerton Bywater
Town Castleford
Post code WF10 2AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 07289595
Date of Incorporation Fri, 18th Jun 2010
Industry Manufacture of other plastic products
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Patrick B.

Position: Director

Appointed: 15 September 2022

Alan W.

Position: Director

Appointed: 08 December 2021

Patrick B.

Position: Secretary

Appointed: 08 December 2021

Kerry M.

Position: Director

Appointed: 08 December 2021

Resigned: 14 September 2022

Stephen S.

Position: Director

Appointed: 10 March 2020

Resigned: 08 December 2021

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 27 November 2019

Resigned: 08 December 2021

Bertrand T.

Position: Director

Appointed: 27 November 2019

Resigned: 08 December 2021

Francisco M.

Position: Director

Appointed: 04 December 2017

Resigned: 27 November 2019

Marielle R.

Position: Director

Appointed: 04 December 2017

Resigned: 28 June 2019

Henri T.

Position: Secretary

Appointed: 06 September 2017

Resigned: 27 November 2019

Karima K.

Position: Director

Appointed: 06 September 2017

Resigned: 04 December 2017

Ralph C.

Position: Director

Appointed: 06 September 2017

Resigned: 04 December 2017

Stuart K.

Position: Director

Appointed: 06 September 2017

Resigned: 30 September 2018

Andrew S.

Position: Director

Appointed: 09 November 2015

Resigned: 28 February 2017

Michael E.

Position: Director

Appointed: 21 October 2015

Resigned: 06 September 2017

Simon A.

Position: Director

Appointed: 25 March 2014

Resigned: 06 March 2015

Martin M.

Position: Director

Appointed: 21 May 2013

Resigned: 07 November 2015

Michael D.

Position: Director

Appointed: 21 May 2013

Resigned: 06 January 2016

Mark R.

Position: Director

Appointed: 21 May 2013

Resigned: 30 October 2015

Stephen C.

Position: Director

Appointed: 18 December 2012

Resigned: 10 July 2015

Robert A.

Position: Director

Appointed: 08 October 2012

Resigned: 17 May 2013

David S.

Position: Director

Appointed: 27 October 2010

Resigned: 16 July 2013

Christopher E.

Position: Director

Appointed: 27 October 2010

Resigned: 16 July 2013

Andrew H.

Position: Director

Appointed: 27 September 2010

Resigned: 17 April 2015

Olswang Directors 1 Limited

Position: Corporate Director

Appointed: 18 June 2010

Resigned: 11 October 2010

Olswang Directors 2 Limited

Position: Corporate Director

Appointed: 18 June 2010

Resigned: 11 October 2010

Christopher M.

Position: Director

Appointed: 18 June 2010

Resigned: 11 October 2010

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 18 June 2010

Resigned: 11 October 2010

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Ipl Plastics (Uk) Limited from Tamworth, United Kingdom. This PSC is classified as "a private limited 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 entity in the PSC register is Hyatt Acquisition Company Limited that entered London, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Imerys Minerals Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ipl Plastics (Uk) Limited

Denis House Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7UL, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registry Of Companies For England And Wales
Registration number 06094735
Notified on 8 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hyatt Acquisition Company Limited

9a Burroughs Gardens, London, NW4 4AU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12278409
Notified on 27 November 2019
Ceased on 8 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Imerys Minerals Limited

Par Moor Centre Par Moor Road, Par, PL24 2SQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 00269255
Notified on 5 September 2017
Ceased on 27 November 2019
Nature of control: 75,01-100% shares

Company previous names

Imerplast Uk January 30, 2020
Regain Polymers October 2, 2017
Newincco 1021 September 8, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (31 pages)

Company search