Rim Plastics Technology Limited ESEX


Founded in 1986, Rim Plastics Technology, classified under reg no. 02073596 is an active company. Currently registered at 1 Wollaston Way SS1 1DJ, Esex the company has been in the business for thirty eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely James W., Andrew H. and Robert W.. In addition one secretary - Elizabeth H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rim Plastics Technology Limited Address / Contact

Office Address 1 Wollaston Way
Office Address2 Basildon
Town Esex
Post code SS1 1DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02073596
Date of Incorporation Thu, 13th Nov 1986
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 38 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 Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

James W.

Position: Director

Appointed: 29 October 2020

Elizabeth H.

Position: Secretary

Appointed: 25 March 2015

Andrew H.

Position: Director

Appointed: 31 March 2008

Robert W.

Position: Director

Appointed: 14 July 1992

June E.

Position: Secretary

Appointed: 01 August 1995

Resigned: 14 August 2012

Brian A.

Position: Director

Appointed: 14 July 1992

Resigned: 29 July 1993

Sally H.

Position: Secretary

Appointed: 14 July 1992

Resigned: 01 August 1995

Trevor R.

Position: Director

Appointed: 14 July 1992

Resigned: 31 March 2008

James W.

Position: Director

Appointed: 14 July 1992

Resigned: 31 December 1999

Roy B.

Position: Director

Appointed: 14 July 1992

Resigned: 03 August 1998

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we identified, there is Rim Plastic Holding Limited from Basildon, United Kingdom. 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 Hills & Whyte Holdings Limited that entered Basildon, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", 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. The third one is Rim Plastics Holding Limited, who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited by shares", 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.

Rim Plastic Holding Limited

1 Wollaston Way, Basildon, Essex, SS1 1DJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13995956
Notified on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hills & Whyte Holdings Limited

1 Wollaston Way, Basildon, Essex, SS1 1DJ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 13995997
Notified on 30 March 2022
Ceased on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Rim Plastics Holding Limited

1 Wollaston Way, Basildon, Essex, SS1 1DJ, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 13013608
Notified on 15 February 2021
Ceased on 30 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew H.

Notified on 28 April 2016
Ceased on 15 February 2021
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 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand440 704495 161595 723855 3181 094 4561 494 9941 815 5631 363 106
Current Assets1 769 1031 928 1502 129 1852 316 3062 670 2523 220 5343 602 9594 434 234
Debtors871 364952 7491 023 729897 1051 018 4121 093 9151 120 0192 232 750
Net Assets Liabilities3 028 1293 494 3563 639 0463 801 5364 065 4544 285 1673 269 5963 735 214
Other Debtors1 0001 0001 0001 0001 0001 7951 0001 000
Property Plant Equipment2 490 1642 689 3432 470 2562 460 6592 339 4062 238 028660 480576 903
Total Inventories457 035480 240509 733563 883557 384631 625667 377838 378
Other
Accrued Liabilities Deferred Income15 57529 80227 73734 67313 93612 95239 57144 851
Accumulated Depreciation Impairment Property Plant Equipment1 274 1381 464 8391 695 6541 927 4962 142 2752 339 5882 245 8202 388 951
Additions Other Than Through Business Combinations Property Plant Equipment 389 88011 728222 24593 52695 935 59 554
Average Number Employees During Period6770727575828181
Balances Amounts Owed To Related Parties    14 12014 120  
Bank Borrowings Overdrafts73 20073 20011 800 38 47839 87041 22742 633
Comprehensive Income Expense687 255610 227      
Corporation Tax Payable123 626104 943208 758121 945132 791220 033177 809217 088
Creditors757 2971 009 994896 326902 637772 8861 052 482943 7241 199 772
Depreciation Rate Used For Property Plant Equipment 222220 20
Dividends Paid48 000144 000      
Fixed Assets2 523 7792 724 1872 519 3022 510 1232 412 6442 315 923781 575637 464
Future Minimum Lease Payments Under Non-cancellable Operating Leases220 561240 610220 928235 313258 376229 1232 136 3881 882 845
Income Expense Recognised Directly In Equity-48 000-144 000      
Increase From Depreciation Charge For Year Property Plant Equipment 190 701230 815231 842214 779197 313 143 131
Investments33 61534 84449 04649 46423 7744 657121 09560 561
Investments Fixed Assets33 61534 84449 04649 46473 23877 895121 09560 561
Net Current Assets Liabilities1 011 806918 1561 232 8591 413 6691 897 3662 168 0522 659 2353 234 462
Number Shares Issued Fully Paid768768768768768768768768
Other Investments Other Than Loans33 61534 84449 04649 46473 23877 895121 09560 561
Other Taxation Social Security Payable112 950111 592150 281131 888169 415126 189190 505201 524
Par Value Share 11111 1
Payments To Related Parties    50 40050 400  
Prepayments Accrued Income24 35325 65177 69324 82024 27124 430100 329112 992
Profit Loss672 500608 999      
Property Plant Equipment Gross Cost3 764 3024 154 1824 165 9104 388 1554 481 6814 577 6162 906 3002 965 854
Taxation Including Deferred Taxation Balance Sheet Subtotal122 456136 187113 115122 256117 232111 330124 963133 095
Total Assets Less Current Liabilities3 535 5853 642 3433 752 1613 923 7924 310 0104 483 9753 440 8103 871 926
Trade Creditors Trade Payables431 946690 457497 750614 131418 266653 438494 612693 676
Trade Debtors Trade Receivables846 011926 098945 036871 285993 1411 067 6901 018 6901 081 616

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Saturday 31st December 2022
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements