Background WavePink WaveYellow Wave

PLASTICS CAPITAL TRADING LIMITED (04605893)

PLASTICS CAPITAL TRADING LIMITED (04605893) is an active UK company. incorporated on 2 December 2002. with registered office in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PLASTICS CAPITAL TRADING LIMITED has been registered for 23 years. Current directors include CLARK, Georgina Stephanie, GREEN, Anthony Richard, Mr..

Company Number
04605893
Status
active
Type
ltd
Incorporated
2 December 2002
Age
23 years
Address
C/O Bnl (Uk) Limited, Knaresborough, HG5 8LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARK, Georgina Stephanie, GREEN, Anthony Richard, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLASTICS CAPITAL TRADING LIMITED

PLASTICS CAPITAL TRADING LIMITED is an active company incorporated on 2 December 2002 with the registered office located in Knaresborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PLASTICS CAPITAL TRADING LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04605893

LTD Company

Age

23 Years

Incorporated 2 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

PLASTICS CAPITAL LIMITED
From: 24 November 2004To: 21 November 2007
QUICKBAND LIMITED
From: 2 December 2002To: 24 November 2004
Contact
Address

C/O Bnl (Uk) Limited Manse Lane Knaresborough, HG5 8LF,

Previous Addresses

Synnovia Limited, Room 1.1, London Heliport Bridges Court Road London SW11 3BE England
From: 21 October 2020To: 3 October 2022
London Heliport Synnovia Limited Room 1.1, London Heliport, Bridges Court Road London SW11 3BE United Kingdom
From: 8 September 2020To: 21 October 2020
C/O Plastics Capital Room 1.1, London Heliport Bridges Court Road London SW11 3BE
From: 4 June 2014To: 8 September 2020
St Marys House 42 Vicarage Crescent London SW11 3LD
From: 2 December 2002To: 4 June 2014
Timeline

17 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Sept 11
Director Left
Jun 12
Funding Round
Nov 15
Loan Secured
Sept 19
Director Left
Jan 20
Director Joined
Nov 21
Director Left
Jan 22
Loan Secured
Jan 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Oct 23
Director Joined
Feb 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WHITEHEAD, Anna

Active
Manse Lane, KnaresboroughHG5 8LF
Secretary
Appointed 04 Sept 2023

CLARK, Georgina Stephanie

Active
Manse Lane, KnaresboroughHG5 8LF
Born July 1978
Director
Appointed 21 Feb 2022

GREEN, Anthony Richard, Mr.

Active
Manse Lane, KnaresboroughHG5 8LF
Born May 1964
Director
Appointed 19 Feb 2024

BALL, Nicholas Martin

Resigned
Bridges Court Road, LondonSW11 3BE
Secretary
Appointed 25 Oct 2005
Resigned 24 Dec 2021

CLARKE, Jeremy Alan John

Resigned
12 Kings Mews, BournemouthBH4 9DJ
Secretary
Appointed 13 Jan 2003
Resigned 25 Oct 2005

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Dec 2002
Resigned 11 Dec 2002

ALLNER, Christopher Charles

Resigned
Childs Farm, AmershamHP7 0QQ
Born December 1959
Director
Appointed 30 Nov 2005
Resigned 28 Sept 2007

BALL, Nicholas Martin

Resigned
Bridges Court Road, LondonSW11 3BE
Born October 1970
Director
Appointed 01 Oct 2007
Resigned 24 Dec 2021

CLARKE, Jeremy Alan John

Resigned
6 Mountbatten Road, BournemouthBH4 8JL
Born September 1967
Director
Appointed 13 Jan 2003
Resigned 30 Sept 2009

NAGWANEY, Arun

Resigned
59 Portobello Road, LondonW11 3DB
Born January 1971
Director
Appointed 11 Dec 2002
Resigned 27 Jun 2012

PARTLETT, Neil Keith, Dr

Resigned
6 Grey Towers Hall Wyke Lane, MiddlesbroughTS7 0GD
Born January 1964
Director
Appointed 01 Sept 2009
Resigned 30 Sept 2011

RAHMATALLAH, Faisal John

Resigned
Bridges Court Road, LondonSW11 3BE
Born June 1956
Director
Appointed 11 Dec 2002
Resigned 21 Feb 2022

VESSEY, Richard Charles

Resigned
Bridges Court Road, LondonSW11 3BE
Born July 1948
Director
Appointed 11 Dec 2002
Resigned 03 Jan 2020

WHAWELL, Peter

Resigned
19a Granville Road, SevenoaksTN13 1EX
Born January 1969
Director
Appointed 11 Dec 2002
Resigned 29 Oct 2004

WILKINSON, Jonathan

Resigned
Manse Lane, KnaresboroughHG5 8LF
Born December 1968
Director
Appointed 03 Nov 2021
Resigned 01 Oct 2023

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 02 Dec 2002
Resigned 11 Dec 2002

Persons with significant control

1

Manse Lane, KnaresboroughHG5 8LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

167

Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Change To A Person With Significant Control
8 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Resolution
27 January 2022
RESOLUTIONSResolutions
Memorandum Articles
24 January 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
6 November 2018
MR05Certification of Charge
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2017
AAAnnual Accounts
Resolution
8 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 December 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2015
CH01Change of Director Details
Capital Allotment Shares
16 November 2015
SH01Allotment of Shares
Resolution
12 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Miscellaneous
23 April 2015
MISCMISC
Auditors Resignation Company
23 April 2015
AUDAUD
Miscellaneous
2 March 2015
MISCMISC
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Resolution
27 November 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Legacy
1 August 2011
MG02MG02
Legacy
1 August 2011
MG02MG02
Legacy
1 August 2011
MG02MG02
Legacy
19 July 2011
MG01MG01
Resolution
5 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
11 December 2008
288cChange of Particulars
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Legacy
13 August 2008
88(2)Return of Allotment of Shares
Miscellaneous
21 July 2008
MISCMISC
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 December 2007
AAAnnual Accounts
Legacy
28 December 2007
88(2)R88(2)R
Statement Of Affairs
28 December 2007
SASA
Legacy
28 December 2007
88(2)R88(2)R
Statement Of Affairs
17 December 2007
SASA
Legacy
17 December 2007
88(2)R88(2)R
Legacy
6 December 2007
363aAnnual Return
Certificate Change Of Name Company
21 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
4 September 2007
288cChange of Particulars
Legacy
31 July 2007
288cChange of Particulars
Resolution
31 July 2007
RESOLUTIONSResolutions
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
88(2)O88(2)O
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
16 June 2007
403aParticulars of Charge Subject to s859A
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 November 2006
AAAnnual Accounts
Resolution
21 August 2006
RESOLUTIONSResolutions
Legacy
25 January 2006
288aAppointment of Director or Secretary
Resolution
6 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
21 December 2005
169169
Legacy
21 December 2005
88(2)R88(2)R
Legacy
21 December 2005
88(2)R88(2)R
Legacy
21 December 2005
123Notice of Increase in Nominal Capital
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
88(2)R88(2)R
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288cChange of Particulars
Legacy
8 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
363aAnnual Return
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
88(2)R88(2)R
Legacy
29 November 2004
123Notice of Increase in Nominal Capital
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 July 2004
AAAnnual Accounts
Legacy
8 December 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
287Change of Registered Office
Legacy
23 April 2003
88(2)R88(2)R
Legacy
23 April 2003
88(2)R88(2)R
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
13 March 2003
288cChange of Particulars
Resolution
14 February 2003
RESOLUTIONSResolutions
Resolution
14 February 2003
RESOLUTIONSResolutions
Legacy
14 February 2003
122122
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
5 February 2003
288aAppointment of Director or Secretary
Incorporation Company
2 December 2002
NEWINCIncorporation