Background WavePink WaveYellow Wave

GENERAL ALL PURPOSE PLASTICS LIMITED (02767596)

GENERAL ALL PURPOSE PLASTICS LIMITED (02767596) is an active UK company. incorporated on 25 November 1992. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). GENERAL ALL PURPOSE PLASTICS LIMITED has been registered for 33 years. Current directors include BIRD, Simon David, CAVANAGH, Daniel, ELMER, Barry John and 4 others.

Company Number
02767596
Status
active
Type
ltd
Incorporated
25 November 1992
Age
33 years
Address
Partnership Way, Blackburn, BB1 2QP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BIRD, Simon David, CAVANAGH, Daniel, ELMER, Barry John, GREENSMITH, Andrew David, LEE, Richard James, RANDLES, Jonathan Michael, SHARROCK, Paul Roger
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL ALL PURPOSE PLASTICS LIMITED

GENERAL ALL PURPOSE PLASTICS LIMITED is an active company incorporated on 25 November 1992 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). GENERAL ALL PURPOSE PLASTICS LIMITED was registered 33 years ago.(SIC: 22290)

Status

active

Active since 33 years ago

Company No

02767596

LTD Company

Age

33 Years

Incorporated 25 November 1992

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 29 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 30 May 2025 - 29 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

SILVERLINK LIMITED
From: 25 November 1992To: 13 January 1993
Contact
Address

Partnership Way Shadsworth Business Park Blackburn, BB1 2QP,

Timeline

15 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Mar 10
Funding Round
Jun 12
Loan Cleared
Jan 17
Loan Secured
Aug 17
Director Joined
Nov 17
Loan Secured
May 19
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Mar 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Dec 22
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

8 Active
6 Resigned

GREENSMITH, Andrew David

Active
Partnership Way, BlackburnBB1 2QP
Secretary
Appointed 01 Apr 1994

BIRD, Simon David

Active
Partnership Way, BlackburnBB1 2QP
Born July 1965
Director
Appointed 01 Feb 1994

CAVANAGH, Daniel

Active
Partnership Way, BlackburnBB1 2QP
Born July 1982
Director
Appointed 20 Jul 2020

ELMER, Barry John

Active
Partnership Way, BlackburnBB1 2QP
Born April 1977
Director
Appointed 02 Oct 2017

GREENSMITH, Andrew David

Active
Partnership Way, BlackburnBB1 2QP
Born September 1970
Director
Appointed 06 Jan 1993

LEE, Richard James

Active
Partnership Way, BlackburnBB1 2QP
Born January 1965
Director
Appointed 23 Sept 2021

RANDLES, Jonathan Michael

Active
Partnership Way, BlackburnBB1 2QP
Born December 1971
Director
Appointed 01 Dec 2022

SHARROCK, Paul Roger

Active
Partnership Way, BlackburnBB1 2QP
Born June 1969
Director
Appointed 20 Jul 2020

CHESNEY, Darren

Resigned
173 Radcliffe Road, BoltonBL2 1NZ
Secretary
Appointed 02 Feb 1994
Resigned 02 Feb 1994

SMITHSON, Andrew Geoffrey

Resigned
Holford House Ascol Drive, KnutsfordWA16 0UD
Secretary
Appointed 06 Jan 1993
Resigned 02 Feb 1994

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 25 Nov 1992
Resigned 06 Jan 1993

BRAYSHAW, Simon Martyn Terry

Resigned
Partnership Way, BlackburnBB1 2QP
Born March 1962
Director
Appointed 22 Feb 2010
Resigned 31 May 2020

WALSH, Timothy John Joseph

Resigned
Partnership Way, BlackburnBB1 2QP
Born January 1969
Director
Appointed 20 Jul 2020
Resigned 20 Sept 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 25 Nov 1992
Resigned 06 Jan 1993

Persons with significant control

1

Partnership Way, BlackburnBB1 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Resolution
28 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Auditors Resignation Company
27 August 2015
AUDAUD
Accounts With Accounts Type Full
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Capital Name Of Class Of Shares
7 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
7 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Legacy
8 February 2013
MG01MG01
Legacy
5 February 2013
MG01MG01
Resolution
17 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
2 April 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
19 April 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
20 December 2007
288cChange of Particulars
Legacy
20 December 2007
363aAnnual Return
Legacy
22 August 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
24 January 2006
88(2)R88(2)R
Legacy
12 January 2006
123Notice of Increase in Nominal Capital
Resolution
12 January 2006
RESOLUTIONSResolutions
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
1 December 2005
363aAnnual Return
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Auditors Resignation Company
23 February 2004
AUDAUD
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
29 August 2003
287Change of Registered Office
Legacy
29 November 2002
363aAnnual Return
Accounts With Accounts Type Medium
7 August 2002
AAAnnual Accounts
Legacy
5 December 2001
363aAnnual Return
Accounts With Accounts Type Medium
19 September 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 May 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 August 1998
AAAnnual Accounts
Legacy
13 August 1998
287Change of Registered Office
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1997
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1996
AAAnnual Accounts
Legacy
5 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1995
AAAnnual Accounts
Legacy
4 January 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 August 1994
395Particulars of Mortgage or Charge
Legacy
10 May 1994
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Small
10 May 1994
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Resolution
4 March 1994
RESOLUTIONSResolutions
Legacy
4 March 1994
288288
Legacy
4 March 1994
88(2)R88(2)R
Legacy
4 March 1994
88(2)R88(2)R
Resolution
4 March 1994
RESOLUTIONSResolutions
Resolution
4 March 1994
RESOLUTIONSResolutions
Resolution
4 March 1994
RESOLUTIONSResolutions
Legacy
4 March 1994
123Notice of Increase in Nominal Capital
Legacy
2 February 1993
287Change of Registered Office
Legacy
2 February 1993
288288
Certificate Change Of Name Company
12 January 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 November 1992
NEWINCIncorporation