Background WavePink WaveYellow Wave

B & D PLASTICS LIMITED (03771004)

B & D PLASTICS LIMITED (03771004) is an active UK company. incorporated on 14 May 1999. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). B & D PLASTICS LIMITED has been registered for 26 years. Current directors include ARNOLD, David Michael, CUBITT, Lucy Katherine, MORRELL, Graham Joseph and 1 others.

Company Number
03771004
Status
active
Type
ltd
Incorporated
14 May 1999
Age
26 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
ARNOLD, David Michael, CUBITT, Lucy Katherine, MORRELL, Graham Joseph, VAN VUUREN, Carel Gerhardus
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & D PLASTICS LIMITED

B & D PLASTICS LIMITED is an active company incorporated on 14 May 1999 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). B & D PLASTICS LIMITED was registered 26 years ago.(SIC: 46740)

Status

active

Active since 26 years ago

Company No

03771004

LTD Company

Age

26 Years

Incorporated 14 May 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

WILFORDS (COLCHESTER) LIMITED
From: 14 May 1999To: 28 August 1999
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 22 October 2024To: 21 January 2025
57 High Street Rowley Regis B65 0EH England
From: 1 November 2019To: 22 October 2024
Link Cottage Ship Street East Grinstead RH19 4EF England
From: 10 April 2018To: 1 November 2019
Pippins Swissland Hill, Dormans Park East Grinstead West Sussex RH19 2NH
From: 14 May 1999To: 10 April 2018
Timeline

9 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Joined
Mar 12
Director Left
Jun 12
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ARNOLD, David Michael

Active
Coventry University Technology Park, CoventryCV1 2TT
Born November 1967
Director
Appointed 14 May 1999

CUBITT, Lucy Katherine

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1984
Director
Appointed 21 Oct 2024

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 21 Oct 2024

VAN VUUREN, Carel Gerhardus

Active
Coventry University Technology Park, CoventryCV1 2TT
Born October 1976
Director
Appointed 21 Oct 2024

ARNOLD, David Michael

Resigned
Old Meadows, IpswichIP9 2JR
Secretary
Appointed 14 May 1999
Resigned 29 Jan 2010

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 14 May 1999
Resigned 14 May 1999

ARNOLD, Helen June

Resigned
Capel St Mary, IpswichIP9 2JR
Born October 1966
Director
Appointed 02 Feb 2012
Resigned 21 Oct 2024

KIRK, Benjamin

Resigned
20 Barley Way, ColchesterCO3 5YD
Born September 1945
Director
Appointed 14 May 1999
Resigned 31 May 2012

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 14 May 1999
Resigned 14 May 1999

Persons with significant control

3

1 Active
2 Ceased
Cumnor Hill, OxfordOX2 9GG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024
Ceased 21 Oct 2024
Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2024

Mr David Michael Arnold

Ceased
Cumnor Hill, OxfordOX2 9GG
Born November 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 February 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
25 October 2024
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
16 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Confirmation Statement
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 March 2010
AAAnnual Accounts
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
19 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 May 2007
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 March 2006
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
5 August 2003
88(2)R88(2)R
Resolution
5 August 2003
RESOLUTIONSResolutions
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
12 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 May 2002
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Certificate Change Of Name Company
27 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1999
225Change of Accounting Reference Date
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
88(2)R88(2)R
Legacy
25 May 1999
287Change of Registered Office
Incorporation Company
14 May 1999
NEWINCIncorporation