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

U.b. Plastics Limited BURTON ON TRENT


U.b. Plastics started in year 1984 as Private Limited Company with registration number 01782957. The U.b. Plastics company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Burton On Trent at Centenary Works. Postal code: DE14 1PP.

The company has 2 directors, namely Terence F., Paul T.. Of them, Terence F., Paul T. have been with the company the longest, being appointed on 20 October 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Peter F. who worked with the the company until 16 April 2010.

This company operates within the DE14 1PP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0200924 . It is located at U B Plastics, Little Burton West, Burton-on-trent with a total of 1 cars.

U.b. Plastics Limited Address / Contact

Office Address Centenary Works
Office Address2 Little Burton West
Town Burton On Trent
Post code DE14 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01782957
Date of Incorporation Fri, 13th Jan 1984
Industry Manufacture of other plastic products
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Terence F.

Position: Director

Appointed: 20 October 2022

Paul T.

Position: Director

Appointed: 20 October 2022

Roy C.

Position: Director

Resigned: 27 October 2017

Andrew C.

Position: Director

Appointed: 01 July 2008

Resigned: 20 October 2022

Steven B.

Position: Director

Appointed: 01 July 2008

Resigned: 20 October 2022

John N.

Position: Director

Appointed: 20 July 1992

Resigned: 31 August 1996

Peter F.

Position: Secretary

Appointed: 04 December 1991

Resigned: 16 April 2010

David C.

Position: Director

Appointed: 04 December 1991

Resigned: 12 June 1997

William C.

Position: Director

Appointed: 04 December 1991

Resigned: 09 June 1993

People with significant control

The list of PSCs who own or control the company includes 5 names. As BizStats found, there is A&S Holdings Burton Limited from Burton-On-Trent, England. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sherwood Stainless and Aluminium Ltd that put Wolverhampton, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is A & S Holdings Burton Limited, who also meets the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

A&S Holdings Burton Limited

Centenary Works Little Burton West, Burton-On-Trent, Staffordshire, DE14 1PP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10843958
Notified on 20 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Sherwood Stainless And Aluminium Ltd

The Science Park Mammoth Drive Stafford Road, Wolverhampton, WV10 9TF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02412308
Notified on 20 October 2022
Nature of control: 25-50% voting rights
25-50% shares

A & S Holdings Burton Limited

Centenary Works Little Burton West, Burton On Trent, Staffordshire, DE14 1PP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Register Of Companies Under Section 1115
Registration number 10843958
Notified on 27 October 2017
Ceased on 20 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew C.

Notified on 27 October 2017
Ceased on 20 October 2022
Nature of control: 25-50% voting rights
25-50% shares

Roy C.

Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312022-03-312023-03-31
Net Worth667 725657 739658 384621 999580 894591 179   
Balance Sheet
Cash Bank On Hand     20 0021 76811 26719 868
Current Assets705 738619 855718 811724 814701 716792 901944 3781 347 2431 569 806
Debtors500 455484 174554 768581 699520 741628 088723 1241 053 0681 145 428
Net Assets Liabilities     591 179530 778285 9481 039 635
Property Plant Equipment     580 831660 599565 5021 416 011
Total Inventories     144 811219 486282 908404 510
Cash Bank In Hand5 13621343 2284 15013 57920 002   
Intangible Fixed Assets4 9604 9604 9604 9604 9604 960   
Net Assets Liabilities Including Pension Asset Liability667 725657 739658 384621 999580 894591 179   
Other Debtors     28 76529 327  
Stocks Inventory200 147135 468120 815138 965167 396144 811   
Tangible Fixed Assets640 059585 358595 362594 288586 332580 831   
Reserves/Capital
Called Up Share Capital4 9004 9005 0005 0005 0005 000   
Profit Loss Account Reserve635 725629 618630 163593 778552 673562 958   
Shareholder Funds667 725657 739658 384621 999580 894591 179   
Other
Secured Debts221 352136 869130 96847 461151 199198 056   
Accrued Liabilities       9 45520 750
Accumulated Depreciation Impairment Property Plant Equipment     2 239 9102 205 4652 726 6272 768 186
Additions Other Than Through Business Combinations Property Plant Equipment        85 728
Amounts Owed By Related Parties       172 577182 234
Average Number Employees During Period      555245
Bank Borrowings       277 771142 311
Creditors     77 338102 864320 201363 190
Disposals Decrease In Depreciation Impairment Property Plant Equipment      176 610 -42 541
Disposals Property Plant Equipment      177 570 -72 003
Finance Lease Liabilities Present Value Total     77 338102 86465 11926 977
Financial Liabilities        205 731
Fixed Assets645 019590 318600 322599 248591 292585 791665 559570 4621 420 971
Gain Loss On Revaluation Property Plant Equipment Net Tax In Other Comprehensive Income        658 758
Increase From Depreciation Charge For Year Property Plant Equipment      142 165 84 100
Intangible Assets     4 9604 9604 9604 960
Intangible Assets Gross Cost     4 960 4 9604 960
Net Current Assets Liabilities117 600139 303165 595167 821131 400130 72632 28390 813253 207
Nominal Value Allotted Share Capital       4 9004 900
Number Shares Issued Fully Paid       4 9004 900
Other Creditors     12 8102 1891 91710 704
Other Inventories       282 908404 510
Other Remaining Borrowings       586 761690 457
Prepayments       6 9913 840
Property Plant Equipment Gross Cost     2 820 7412 866 0643 292 1284 184 197
Provisions For Liabilities Balance Sheet Subtotal     48 00064 20055 126271 353
Taxation Social Security Payable       54 47680 293
Total Assets Less Current Liabilities762 619729 621765 917767 069722 692716 517697 842661 2751 674 178
Total Borrowings       320 201157 459
Total Increase Decrease From Revaluations Property Plant Equipment        878 344
Trade Creditors Trade Payables     307 544430 217411 272422 565
Trade Debtors Trade Receivables     599 323693 797873 500959 354
Bank Borrowings Overdrafts     198 056343 154  
Bank Overdrafts     198 056343 154  
Capital Redemption Reserve 1 1001 1001 1001 1001 100   
Creditors Due After One Year 47 48279 833105 37099 19877 338   
Creditors Due Within One Year 480 552553 216556 993570 316662 175   
Increase Decrease In Property Plant Equipment      79 601  
Intangible Fixed Assets Cost Or Valuation4 9604 9604 9604 9604 960    
Number Shares Allotted  100100100100   
Other Taxation Social Security Payable     96 43574 658  
Par Value Share  1111   
Provisions For Liabilities Charges25 10024 40027 70039 70042 60048 000   
Share Capital Allotted Called Up Paid 4 900100100100100   
Share Premium Account26 00022 12122 12122 12122 12122 121   
Tangible Fixed Assets Additions 58 258142 037141 988111 211111 827   
Tangible Fixed Assets Cost Or Valuation2 587 0132 628 2422 727 5792 776 1772 878 1162 820 741   
Tangible Fixed Assets Depreciation1 946 9542 042 8842 132 2172 181 8892 291 7842 239 910   
Tangible Fixed Assets Depreciation Charged In Period  111 717113 953113 903114 679   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  22 38444 8324 008166 553   
Tangible Fixed Assets Disposals -17 02942 70067 8909 272169 202   
Total Additions Including From Business Combinations Property Plant Equipment      222 893  
Creditors Due After One Year Total Noncurrent Liabilities69 79447 482       
Creditors Due Within One Year Total Current Liabilities588 138480 552       
Other Aggregate Reserves1 1001 100       
Tangible Fixed Assets Depreciation Charge For Period 105 775       
Tangible Fixed Assets Depreciation Disposals -9 845       

Transport Operator Data

U B Plastics
Address Little Burton West
City Burton-on-trent
Post code DE14 1PP
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to March 31, 2023
filed on: 11th, July 2023
Free Download (13 pages)

Company search

Advertisements