Background WavePink WaveYellow Wave

BAY PLASTICS LIMITED (02325035)

BAY PLASTICS LIMITED (02325035) is an active UK company. incorporated on 5 December 1988. with registered office in Chertsey. The company operates in the Manufacturing sector, engaged in unknown sic code (22210) and 2 other business activities. BAY PLASTICS LIMITED has been registered for 37 years. Current directors include TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones.

Company Number
02325035
Status
active
Type
ltd
Incorporated
5 December 1988
Age
37 years
Address
Melita House, Chertsey, KT16 8LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
TREVALLION, Maud, WIGHTON, Andrew Gordon, WOOF, William Sones
SIC Codes
22210, 22230, 22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAY PLASTICS LIMITED

BAY PLASTICS LIMITED is an active company incorporated on 5 December 1988 with the registered office located in Chertsey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210) and 2 other business activities. BAY PLASTICS LIMITED was registered 37 years ago.(SIC: 22210, 22230, 22290)

Status

active

Active since 37 years ago

Company No

02325035

LTD Company

Age

37 Years

Incorporated 5 December 1988

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 February 2026 (2 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

SUNPULL LIMITED
From: 5 December 1988To: 24 August 1989
Contact
Address

Melita House 124 Bridge Road Chertsey, KT16 8LA,

Previous Addresses

Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
From: 9 January 2024To: 15 January 2024
24-30 Baker Street Weybridge KT13 8AU England
From: 14 November 2022To: 9 January 2024
Unit H1 High Flatworth Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7UZ
From: 5 December 1988To: 14 November 2022
Timeline

22 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Dec 88
Loan Secured
Sept 13
Capital Reduction
Jan 15
Share Buyback
Jan 15
Director Left
Feb 16
Capital Reduction
Feb 16
Share Buyback
Feb 16
Loan Secured
Feb 16
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
May 23
Director Joined
May 23
Director Joined
Nov 24
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TREVALLION, Maud

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1984
Director
Appointed 28 Apr 2023

WIGHTON, Andrew Gordon

Active
124 Bridge Road, ChertseyKT16 8LA
Born July 1972
Director
Appointed 01 Nov 2022

WOOF, William Sones

Active
124 Bridge Road, ChertseyKT16 8LA
Born May 1951
Director
Appointed 27 Nov 2024

CURRELL, Michael

Resigned
Baker Street, WeybridgeKT13 8AU
Secretary
Appointed 28 Jan 2016
Resigned 31 Oct 2022

CURRELL, Michael

Resigned
11 Brunton Close, Newcastle Upon TyneNE27 0PU
Secretary
Appointed N/A
Resigned 01 May 1991

HOWARD, Robin Michael

Resigned
Baker Street, WeybridgeKT13 8AU
Secretary
Appointed 01 Nov 2022
Resigned 28 Apr 2023

MCIVER, Deborah Teresa

Resigned
65 Otterburn Avenue, Whitley BayNE25 9QR
Secretary
Appointed 01 May 1991
Resigned 28 Jan 2016

ALLSOP, Gary Edward William

Resigned
10 Swinbourne Gardens, Whitley BayNE26 3AZ
Born April 1954
Director
Appointed 01 May 1996
Resigned 30 Sept 2001

ALLSOP, Gary

Resigned
10 Ashfield Grove, Whitley BayNE26 1RT
Born April 1954
Director
Appointed N/A
Resigned 01 May 1991

CURRELL, Michael

Resigned
65 Otterburn Avenue, Whitley BayNE25 9QR
Born September 1962
Director
Appointed N/A
Resigned 31 Oct 2022

HOWARD, Robin Michael

Resigned
Baker Street, WeybridgeKT13 8AU
Born October 1961
Director
Appointed 01 Nov 2022
Resigned 28 Apr 2023

MCIVER, Deborah Teresa

Resigned
65 Otterburn Avenue, Whitley BayNE25 9QR
Born October 1966
Director
Appointed 01 Dec 2004
Resigned 28 Jan 2016

Persons with significant control

2

1 Active
1 Ceased
Baker Street, WeybridgeKT13 8AU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2022

Michael Currell

Ceased
Victoria Grove, Whitley BayNE25 9GD
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2022
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 November 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 November 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Resolution
30 September 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 September 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 September 2019
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2016
MR01Registration of a Charge
Capital Cancellation Shares
18 February 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 February 2016
SH03Return of Purchase of Own Shares
Resolution
12 February 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
12 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2016
TM02Termination of Secretary
Resolution
11 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Capital Cancellation Shares
14 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 January 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Legacy
6 October 2011
MG01MG01
Annual Return Company With Made Up Date
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
9 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 March 2008
363sAnnual Return (shuttle)
Resolution
21 November 2007
RESOLUTIONSResolutions
Legacy
21 November 2007
169169
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
27 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2004
AAAnnual Accounts
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2004
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Legacy
9 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 November 2002
AAAnnual Accounts
Legacy
11 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 2001
AAAnnual Accounts
Legacy
4 October 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
10 November 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1999
AAAnnual Accounts
Legacy
24 September 1999
88(3)88(3)
Legacy
24 September 1999
88(2)R88(2)R
Resolution
9 September 1999
RESOLUTIONSResolutions
Legacy
9 September 1999
123Notice of Increase in Nominal Capital
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1997
AAAnnual Accounts
Resolution
23 December 1996
RESOLUTIONSResolutions
Legacy
19 August 1996
88(2)R88(2)R
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
17 May 1996
288288
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 July 1995
AAAnnual Accounts
Legacy
10 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
21 September 1993
225(1)225(1)
Accounts With Accounts Type Small
10 March 1993
AAAnnual Accounts
Legacy
3 February 1993
363sAnnual Return (shuttle)
Legacy
16 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 1992
AAAnnual Accounts
Legacy
10 February 1992
363sAnnual Return (shuttle)
Legacy
17 January 1992
287Change of Registered Office
Legacy
11 July 1991
288288
Legacy
11 July 1991
288288
Legacy
13 June 1991
88(2)R88(2)R
Accounts With Accounts Type Small
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Legacy
2 April 1990
225(1)225(1)
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
8 February 1990
287Change of Registered Office
Legacy
9 October 1989
395Particulars of Mortgage or Charge
Legacy
28 September 1989
88(2)R88(2)R
Memorandum Articles
31 August 1989
MAMA
Certificate Change Of Name Company
23 August 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 August 1989
RESOLUTIONSResolutions
Legacy
23 August 1989
288288
Legacy
23 August 1989
288288
Legacy
23 August 1989
287Change of Registered Office
Incorporation Company
5 December 1988
NEWINCIncorporation