Background WavePink WaveYellow Wave

WEENER PLASTICS NORWICH LTD. (00964668)

WEENER PLASTICS NORWICH LTD. (00964668) is an active UK company. incorporated on 23 October 1969. with registered office in Norfolk. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). WEENER PLASTICS NORWICH LTD. has been registered for 56 years. Current directors include GUALDI, Andrea, MCGURK, Paul, MENNINK, Hendrikus Albertus.

Company Number
00964668
Status
active
Type
ltd
Incorporated
23 October 1969
Age
56 years
Address
Stanford Tuck Road, Norfolk, NR28 0TY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
GUALDI, Andrea, MCGURK, Paul, MENNINK, Hendrikus Albertus
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEENER PLASTICS NORWICH LTD.

WEENER PLASTICS NORWICH LTD. is an active company incorporated on 23 October 1969 with the registered office located in Norfolk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). WEENER PLASTICS NORWICH LTD. was registered 56 years ago.(SIC: 22290)

Status

active

Active since 56 years ago

Company No

00964668

LTD Company

Age

56 Years

Incorporated 23 October 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

PLASTICUM NORWICH LTD.
From: 1 June 2007To: 15 December 2015
BERRY PLASTICS U.K. LIMITED
From: 26 October 1999To: 1 June 2007
NORWICH INJECTION MOULDERS LIMITED
From: 23 October 1969To: 26 October 1999
Contact
Address

Stanford Tuck Road North Walsham Norfolk, NR28 0TY,

Timeline

16 key events • 2014 - 2025

Funding Officers Ownership
Loan Cleared
Jan 14
Loan Secured
Apr 14
Loan Cleared
Sept 15
Loan Secured
Nov 15
Director Joined
Aug 17
Loan Cleared
May 18
Loan Secured
Sept 18
Director Left
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Apr 24
Funding Round
Nov 24
Director Joined
Sept 25
Director Joined
Sept 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

MCGURK, Paul

Active
Stanford Tuck Road, NorfolkNR28 0TY
Secretary
Appointed 16 Aug 2021

GUALDI, Andrea

Active
Stanford Tuck Road, NorfolkNR28 0TY
Born August 1973
Director
Appointed 12 Sept 2025

MCGURK, Paul

Active
Stanford Tuck Road, NorfolkNR28 0TY
Born January 1972
Director
Appointed 16 Aug 2021

MENNINK, Hendrikus Albertus

Active
Stanford Tuck Road, NorfolkNR28 0TY
Born October 1964
Director
Appointed 12 Sept 2025

BAILEY, Peter

Resigned
Stanford Tuck Road, NorfolkNR28 0TY
Secretary
Appointed 10 Aug 2017
Resigned 24 Jun 2020

BARLOW, Janet

Resigned
Coppertops Colby Road, NorwichNR11 7DY
Secretary
Appointed N/A
Resigned 02 Jul 1998

BURRAGE, Mark

Resigned
Melbourne Road, North WalshamNR28 9EP
Secretary
Appointed 17 Mar 2008
Resigned 19 Jul 2010

DE PADOVA, Paul Ippolito Antony

Resigned
Stanford Tuck Road, NorfolkNR28 0TY
Secretary
Appointed 01 Jun 2013
Resigned 10 Aug 2017

HORTON, Christopher Wyndham

Resigned
Stanford Tuck Road, NorfolkNR28 0TY
Secretary
Appointed 24 Jun 2020
Resigned 16 Aug 2021

JONKER, Jeroen

Resigned
Militairenweg 2-B, Overveen
Secretary
Appointed 10 Apr 2007
Resigned 20 Oct 2008

KRATOCHVIL, James M

Resigned
6121 Upper Mt Vernon Road, EvansvilleIN 47712
Secretary
Appointed 02 Jul 1998
Resigned 10 Apr 2007

VAN DER MEER, Cornelis Hendrik

Resigned
Zevenheuvelenweg, Tilburg5048 AN
Secretary
Appointed 19 Jul 2010
Resigned 01 Jun 2013

ATKINS, Adrian Jamie

Resigned
6 Kings Road, NorwichNR12 7DX
Born April 1966
Director
Appointed 15 Sept 1999
Resigned 19 Jan 2001

BAILEY, Peter

Resigned
Stanford Tuck Road, NorfolkNR28 0TY
Born March 1961
Director
Appointed 10 Aug 2017
Resigned 24 Jun 2020

BARLOW, James Edward

Resigned
Coppertops Colby Road, NorwichNR11 7DY
Born October 1936
Director
Appointed N/A
Resigned 02 Jul 1998

BELL, Douglas E

Resigned
11121 Pinewood Circle, Vanderburgh
Born May 1951
Director
Appointed 15 Sept 1999
Resigned 19 Jan 2001

BIRCH, Steven Mark

Resigned
Eastersnow, Great WyrleyWS6 6AU
Born September 1961
Director
Appointed 19 Jan 2001
Resigned 25 Jun 2004

BOOTS, Ira

Resigned
1647 Apple Ridge Drive, Evansville
Born January 1954
Director
Appointed 19 Oct 2001
Resigned 10 Apr 2007

BOOTS, Ira

Resigned
1647 Apple Ridge Drive, Evansville
Born January 1954
Director
Appointed 28 Aug 1998
Resigned 15 Sept 1999

CASSIDY, Stephen

Resigned
Wychwood Lane, South Barrington
Born June 1956
Director
Appointed 15 Sept 1999
Resigned 19 Jan 2001

EDWARDS, Graham Mark

Resigned
Kerrivale, NorwichNR13 4HE
Born July 1970
Director
Appointed 15 Sept 1999
Resigned 12 Apr 2001

GABRIELE, Antonio

Resigned
18212 Meander Drive, Grayslake Il 60030FOREIGN
Born December 1956
Director
Appointed 10 Jun 2004
Resigned 08 Mar 2006

HERDRICH, William Joseph

Resigned
11276 Ridermark Row, Columbia
Born January 1950
Director
Appointed 01 Jun 2001
Resigned 11 Jun 2004

HORTON, Christopher Wyndham

Resigned
Stanford Tuck Road, NorfolkNR28 0TY
Born August 1964
Director
Appointed 24 Jun 2020
Resigned 16 Aug 2021

IMBLER, Martin R

Resigned
11320 Blue Grass Road, EvansvilleIN 47711
Born January 1948
Director
Appointed 02 Jul 1998
Resigned 19 Oct 2001

JOHNSON, Trevor David

Resigned
Thorpe Row Farm House, Thorpe Row DerehamNR19 1RF
Born April 1948
Director
Appointed N/A
Resigned 08 May 2002

JONKER, Jeroen

Resigned
Militairenweg 2-B, Overveen
Born October 1961
Director
Appointed 10 Apr 2007
Resigned 20 Oct 2008

KRATOCHVIL, James M

Resigned
6121 Upper Mt Vernon Road, EvansvilleIN 47712
Born September 1956
Director
Appointed 02 Jul 1998
Resigned 10 Apr 2007

MAYDEW, Darren

Resigned
4 Church Lane, MundesleyNR11 8AU
Born March 1966
Director
Appointed 24 Oct 2005
Resigned 10 Apr 2007

ROBERTS, Ian

Resigned
Pearsons Road, HoltNR25 6EJ
Born February 1960
Director
Appointed 17 Mar 2008
Resigned 21 Aug 2008

SANDELL, Alan Robert

Resigned
Scarrow Barn, NorwichNR11 7HR
Born May 1944
Director
Appointed N/A
Resigned 31 Dec 1999

WATKINS, Jonathan Mark

Resigned
72 Roman Way, HaverhillCB9 0NS
Born March 1966
Director
Appointed 10 Jun 2004
Resigned 24 Oct 2005

WEILMINSTER, Robert Charles

Resigned
9702 Bridgewater Court, Maryland
Born April 1964
Director
Appointed 25 Jun 2001
Resigned 16 Jun 2004

ZEEVAT, Roel

Resigned
Goordijkstraat, Merksplas
Born September 1968
Director
Appointed 10 Apr 2007
Resigned 28 Aug 2019
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Resolution
6 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 July 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 August 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 August 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2015
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 November 2015
MAMA
Resolution
26 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Accounts With Accounts Type Full
11 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Mortgage Satisfy Charge Full
17 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
14 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Legacy
10 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Appoint Person Secretary Company With Name
26 July 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
21 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Memorandum Articles
12 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
363aAnnual Return
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 January 2007
AAAnnual Accounts
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
244244
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 July 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
28 March 2002
288bResignation of Director or Secretary
Legacy
1 October 2001
244244
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
30 October 2000
244244
Resolution
17 July 2000
RESOLUTIONSResolutions
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
122122
Legacy
22 July 1998
225Change of Accounting Reference Date
Legacy
13 July 1998
395Particulars of Mortgage or Charge
Legacy
10 July 1998
88(2)R88(2)R
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Memorandum Articles
10 July 1998
MEM/ARTSMEM/ARTS
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Auditors Resignation Company
10 July 1998
AUDAUD
Memorandum Articles
10 July 1998
MEM/ARTSMEM/ARTS
Legacy
10 July 1998
288bResignation of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Resolution
10 July 1998
RESOLUTIONSResolutions
Resolution
10 July 1998
RESOLUTIONSResolutions
Legacy
10 July 1998
155(6)a155(6)a
Legacy
7 July 1998
403aParticulars of Charge Subject to s859A
Legacy
9 June 1998
122122
Resolution
9 June 1998
RESOLUTIONSResolutions
Resolution
9 June 1998
RESOLUTIONSResolutions
Resolution
9 June 1998
RESOLUTIONSResolutions
Resolution
9 June 1998
RESOLUTIONSResolutions
Resolution
9 June 1998
RESOLUTIONSResolutions
Legacy
9 June 1998
123Notice of Increase in Nominal Capital
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
27 May 1998
403aParticulars of Charge Subject to s859A
Legacy
10 May 1998
353353
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 February 1998
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 February 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
16 April 1996
AAAnnual Accounts
Legacy
9 April 1996
363sAnnual Return (shuttle)
Legacy
4 March 1996
395Particulars of Mortgage or Charge
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 March 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 March 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
14 January 1993
287Change of Registered Office
Legacy
16 June 1992
403aParticulars of Charge Subject to s859A
Legacy
16 June 1992
403aParticulars of Charge Subject to s859A
Legacy
16 June 1992
403aParticulars of Charge Subject to s859A
Legacy
1 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 April 1992
AAAnnual Accounts
Legacy
12 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363aAnnual Return
Accounts With Accounts Type Small
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
10 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 July 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Accounts With Accounts Type Small
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Small
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
16 August 1986
AAAnnual Accounts
Legacy
16 August 1986
363363