Background WavePink WaveYellow Wave

GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD (03267611)

GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD (03267611) is an active UK company. incorporated on 23 October 1996. with registered office in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD has been registered for 29 years. Current directors include BIRD, Simon David, GREENSMITH, Andrew David.

Company Number
03267611
Status
active
Type
ltd
Incorporated
23 October 1996
Age
29 years
Address
Partnership Way, Blackburn, BB1 2QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIRD, Simon David, GREENSMITH, Andrew David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD

GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD is an active company incorporated on 23 October 1996 with the registered office located in Blackburn. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GENERAL ALL PURPOSE PLASTICS HOLDINGS LTD was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03267611

LTD Company

Age

29 Years

Incorporated 23 October 1996

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 30 May 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

8 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Partnership Way Shadsworth Business Park Blackburn, BB1 2QP,

Timeline

4 key events • 1996 - 2020

Funding Officers Ownership
Company Founded
Oct 96
Director Joined
Mar 10
Loan Cleared
Jul 17
Director Left
Aug 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GREENSMITH, Andrew David

Active
Castlewood, BirtleBL9 6UL
Secretary
Appointed 30 Oct 1996

BIRD, Simon David

Active
Hey Head Farm, BuryBL9 3PP
Born July 1965
Director
Appointed 30 Oct 1996

GREENSMITH, Andrew David

Active
Castlewood, BirtleBL9 6UL
Born September 1970
Director
Appointed 30 Oct 1996

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Oct 1996
Resigned 24 Oct 1996

BRAYSHAW, Simon Martyn Terry

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

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Oct 1996
Resigned 24 Oct 1996

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

82

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
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
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Dormant
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Dormant
5 March 2013
AAAnnual Accounts
Legacy
8 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
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
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 April 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Full
13 March 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Legacy
13 November 2007
353353
Legacy
13 November 2007
190190
Legacy
22 August 2007
225Change of Accounting Reference Date
Legacy
20 November 2006
363aAnnual Return
Legacy
20 November 2006
288cChange of Particulars
Accounts With Accounts Type Group
6 October 2006
AAAnnual Accounts
Legacy
21 November 2005
288cChange of Particulars
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Group
4 October 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 October 2004
AAAnnual Accounts
Resolution
14 September 2004
RESOLUTIONSResolutions
Auditors Resignation Company
23 February 2004
AUDAUD
Legacy
3 December 2003
363aAnnual Return
Accounts With Accounts Type Group
23 September 2003
AAAnnual Accounts
Legacy
29 August 2003
287Change of Registered Office
Legacy
5 November 2002
363aAnnual Return
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 September 2000
AAAnnual Accounts
Legacy
18 January 2000
395Particulars of Mortgage or Charge
Legacy
23 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 September 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 August 1998
AAAnnual Accounts
Legacy
13 August 1998
287Change of Registered Office
Legacy
9 December 1997
363sAnnual Return (shuttle)
Legacy
15 September 1997
225Change of Accounting Reference Date
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
288bResignation of Director or Secretary
Legacy
25 November 1996
287Change of Registered Office
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Incorporation Company
23 October 1996
NEWINCIncorporation