Background WavePink WaveYellow Wave

D.W. PLASTICS LIMITED (01531156)

D.W. PLASTICS LIMITED (01531156) is an active UK company. incorporated on 1 December 1980. with registered office in Chichester. The company operates in the Manufacturing sector, engaged in unknown sic code (22210). D.W. PLASTICS LIMITED has been registered for 45 years. Current directors include DAVIES, Andrew, JONES, Simon Andrew, WHITE, Paul Matthew.

Company Number
01531156
Status
active
Type
ltd
Incorporated
1 December 1980
Age
45 years
Address
Factory 7 Chandler Road, Chichester, PO19 8UE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
DAVIES, Andrew, JONES, Simon Andrew, WHITE, Paul Matthew
SIC Codes
22210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D.W. PLASTICS LIMITED

D.W. PLASTICS LIMITED is an active company incorporated on 1 December 1980 with the registered office located in Chichester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210). D.W. PLASTICS LIMITED was registered 45 years ago.(SIC: 22210)

Status

active

Active since 45 years ago

Company No

01531156

LTD Company

Age

45 Years

Incorporated 1 December 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 28 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Factory 7 Chandler Road Terminus Road Industrial Estate Chichester, PO19 8UE,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Dec 11
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Dec 16
Funding Round
Jan 17
Director Joined
Oct 17
Director Joined
Apr 18
Loan Secured
Apr 19
Director Left
May 19
Director Left
Dec 19
Loan Secured
Oct 20
Loan Secured
Sept 21
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Director Left
Feb 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DAVIES, Andrew

Active
Factory 7 Chandler Road, ChichesterPO19 8UE
Born November 1961
Director
Appointed 05 Apr 2007

JONES, Simon Andrew

Active
Factory 7 Chandler Road, ChichesterPO19 8UE
Born December 1963
Director
Appointed 01 Apr 1997

WHITE, Paul Matthew

Active
Factory 7 Chandler Road, ChichesterPO19 8UE
Born April 1969
Director
Appointed 05 Apr 2007

ALEXANDER, Helen Elizabeth

Resigned
Millbrook, ChichesterPO20 1PT
Secretary
Appointed 17 Apr 2007
Resigned 17 Dec 2007

BURLEY, Sue Elizabeth

Resigned
Factory 7 Chandler Road, ChichesterPO19 8UE
Secretary
Appointed 15 Apr 2010
Resigned 10 Nov 2024

DAWES, Elizabeth Frances

Resigned
Salthill Road, ChichesterPO19 3QD
Secretary
Appointed 17 Apr 2008
Resigned 03 Jul 2009

HARFORD, Diana Vyvyan

Resigned
54 Westleigh Avenue, LondonSW15 6XF
Secretary
Appointed N/A
Resigned 17 Apr 2007

HARFORD, Margaret Vyuyan

Resigned
5 Glynswood, FarnhamGU10 4TN
Secretary
Appointed 17 Dec 2007
Resigned 16 Apr 2008

ALEXANDER, Helen Elizabeth

Resigned
Millbrook, ChichesterPO20 1PT
Born May 1967
Director
Appointed 01 Apr 2006
Resigned 17 Dec 2007

BURLEY, Sue Elizabeth

Resigned
Factory 7 Chandler Road, ChichesterPO19 8UE
Born December 1958
Director
Appointed 01 Dec 2016
Resigned 10 Dec 2024

HARFORD, Diana Vyvyan

Resigned
Factory 7 Chandler Road, ChichesterPO19 8UE
Born May 1940
Director
Appointed 16 Dec 2011
Resigned 01 Dec 2016

HARFORD, Diana Vyvyan

Resigned
54 Westleigh Avenue, LondonSW15 6XF
Born May 1940
Director
Appointed N/A
Resigned 30 Jun 2007

JOHNSON, Clive

Resigned
Factory 7 Chandler Road, ChichesterPO19 8UE
Born February 1971
Director
Appointed 19 Sept 2017
Resigned 10 May 2019

RADFORD, Paul James

Resigned
1 Felbridge Court, FelbridgeRH19 2NP
Born November 1961
Director
Appointed 17 Sept 2007
Resigned 09 Jun 2008

TURNER, Jane Elizabeth

Resigned
Factory 7 Chandler Road, ChichesterPO19 8UE
Born April 1967
Director
Appointed 22 Mar 2018
Resigned 06 Dec 2019

WARREN DAVIES, William Henry

Resigned
Willow Lodge, ArundelBN18 0QH
Born August 1947
Director
Appointed N/A
Resigned 01 Dec 2016

Persons with significant control

1

Chandler Road, ChichesterPO19 8UE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2022
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 November 2021
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
1 November 2021
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 November 2021
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Resolution
29 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Change Account Reference Date Company Current Extended
21 December 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Legacy
27 April 2010
MG02MG02
Legacy
27 April 2010
MG02MG02
Appoint Person Secretary Company With Name
16 April 2010
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 October 2009
AAAnnual Accounts
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
363aAnnual Return
Legacy
7 July 2009
353353
Legacy
7 July 2008
363aAnnual Return
Legacy
24 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
30 April 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
25 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
287Change of Registered Office
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
13 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2005
AAAnnual Accounts
Accounts With Accounts Type Small
7 September 2004
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2003
AAAnnual Accounts
Accounts With Accounts Type Small
6 August 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 May 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1999
AAAnnual Accounts
Legacy
18 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 1995
AAAnnual Accounts
Legacy
22 June 1995
363sAnnual Return (shuttle)
Legacy
25 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Legacy
23 July 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 May 1993
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
31 May 1992
AAAnnual Accounts
Accounts With Made Up Date
3 July 1991
AAAnnual Accounts
Legacy
27 June 1991
363b363b
Legacy
27 June 1991
363(287)363(287)
Legacy
18 July 1990
363363
Accounts With Made Up Date
12 June 1990
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Made Up Date
11 August 1989
AAAnnual Accounts
Accounts With Made Up Date
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Accounts With Made Up Date
16 July 1987
AAAnnual Accounts
Legacy
16 July 1987
363363
Legacy
6 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 November 1986
363363
Accounts With Made Up Date
15 September 1986
AAAnnual Accounts
Legacy
10 September 1986
288288