Background WavePink WaveYellow Wave

ERTONE PLASTICS LIMITED (01677534)

ERTONE PLASTICS LIMITED (01677534) is an active UK company. incorporated on 11 November 1982. with registered office in Buckinghamshire. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ERTONE PLASTICS LIMITED has been registered for 43 years. Current directors include O'NEILL, Derek Patrick.

Company Number
01677534
Status
active
Type
ltd
Incorporated
11 November 1982
Age
43 years
Address
Unit 3 Telford Close, Buckinghamshire, HP19 3DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
O'NEILL, Derek Patrick
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERTONE PLASTICS LIMITED

ERTONE PLASTICS LIMITED is an active company incorporated on 11 November 1982 with the registered office located in Buckinghamshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ERTONE PLASTICS LIMITED was registered 43 years ago.(SIC: 22290)

Status

active

Active since 43 years ago

Company No

01677534

LTD Company

Age

43 Years

Incorporated 11 November 1982

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 22 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

PARCELHURST LIMITED
From: 11 November 1982To: 30 August 1983
Contact
Address

Unit 3 Telford Close Aylesbury Buckinghamshire, HP19 3DS,

Timeline

11 key events • 1982 - 2020

Funding Officers Ownership
Company Founded
Nov 82
Director Left
Oct 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

O'NEILL, Derek

Active
The Green, Milton KeynesMK6 3BE
Secretary
Appointed 13 Aug 2020

O'NEILL, Derek Patrick

Active
The Green, Milton KeynesMK6 3BE
Born April 1963
Director
Appointed 13 Aug 2020

GOODWIN, Storm

Resigned
Unit 3 Telford Close, BuckinghamshireHP19 3DS
Secretary
Appointed 25 Jan 2019
Resigned 13 Aug 2020

MATTON, Gordon

Resigned
Unit 3 Telford Close, BuckinghamshireHP19 3DS
Secretary
Appointed 14 Jun 1998
Resigned 25 Jan 2019

PERKINS, Annette

Resigned
Brookside Bicester Road, BicesterOX6 0EU
Secretary
Appointed 20 Jul 1994
Resigned 14 Jun 1998

SCROGGS, Carol

Resigned
27 Medina Gardens, BicesterOX6 8XG
Secretary
Appointed N/A
Resigned 19 Jul 1994

MATTON, Gordon

Resigned
Unit 3 Telford Close, BuckinghamshireHP19 3DS
Born July 1972
Director
Appointed 14 Jun 1998
Resigned 25 Jan 2019

MATTON, Philip

Resigned
Unit 3 Telford Close, BuckinghamshireHP19 3DS
Born December 1946
Director
Appointed N/A
Resigned 13 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Derek O'Neill

Active
The Green, Milton KeynesMK6 3BE
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Aug 2020

Mr Phillip Arthur Matton

Ceased
Unit 3 Telford Close, BuckinghamshireHP19 3DS
Born January 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Ceased 13 Aug 2020
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 August 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 July 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 July 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
25 July 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 July 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
14 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
10 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 August 2020
AP03Appointment of Secretary
Notification Of A Person With Significant Control
18 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 March 2006
AAAnnual Accounts
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 2004
AAAnnual Accounts
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
28 October 2003
363sAnnual Return (shuttle)
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 2003
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 April 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
27 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 March 1997
AAAnnual Accounts
Legacy
2 January 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
287Change of Registered Office
Legacy
3 February 1996
395Particulars of Mortgage or Charge
Legacy
1 February 1996
395Particulars of Mortgage or Charge
Legacy
4 January 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
12 December 1994
288288
Legacy
12 December 1994
88(2)R88(2)R
Resolution
12 December 1994
RESOLUTIONSResolutions
Legacy
26 October 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1993
AAAnnual Accounts
Legacy
6 August 1993
395Particulars of Mortgage or Charge
Legacy
22 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 February 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Legacy
5 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1991
AAAnnual Accounts
Legacy
21 March 1991
363aAnnual Return
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
24 April 1989
363363
Accounts With Accounts Type Small
11 April 1989
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
287Change of Registered Office
Legacy
3 May 1988
363363
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
14 December 1987
395Particulars of Mortgage or Charge
Legacy
7 December 1987
403aParticulars of Charge Subject to s859A
Legacy
23 September 1987
288288
Accounts With Accounts Type Small
17 April 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
28 July 1983
MISCMISC
Incorporation Company
11 November 1982
NEWINCIncorporation