Background WavePink WaveYellow Wave

NORTH WALES BUILDING PLASTICS LIMITED (04610150)

NORTH WALES BUILDING PLASTICS LIMITED (04610150) is an active UK company. incorporated on 5 December 2002. with registered office in Blackburn. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). NORTH WALES BUILDING PLASTICS LIMITED has been registered for 23 years. Current directors include BIRD, Simon David, GREENSMITH, Andrew David.

Company Number
04610150
Status
active
Type
ltd
Incorporated
5 December 2002
Age
23 years
Address
Partnership Way, Blackburn, BB1 2QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
BIRD, Simon David, GREENSMITH, Andrew David
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WALES BUILDING PLASTICS LIMITED

NORTH WALES BUILDING PLASTICS LIMITED is an active company incorporated on 5 December 2002 with the registered office located in Blackburn. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). NORTH WALES BUILDING PLASTICS LIMITED was registered 23 years ago.(SIC: 46130)

Status

active

Active since 23 years ago

Company No

04610150

LTD Company

Age

23 Years

Incorporated 5 December 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Partnership Way Shadsworth Business Park Blackburn, BB1 2QP,

Previous Addresses

Banks House Paradise Street Rhyl Clwyd LL18 3LW
From: 5 December 2002To: 29 February 2016
Timeline

7 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Aug 20
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GREENSMITH, Andrew David

Active
Shadsworth Business Park, BlackburnBB1 2QP
Secretary
Appointed 18 Dec 2015

BIRD, Simon David

Active
Shadsworth Business Park, BlackburnBB1 2QP
Born July 1965
Director
Appointed 18 Dec 2015

GREENSMITH, Andrew David

Active
Shadsworth Business Park, BlackburnBB1 2QP
Born September 1970
Director
Appointed 18 Dec 2015

NEWTON, Gwenda

Resigned
Fairwinds, DeganwyLL31 9TB
Secretary
Appointed 05 Dec 2002
Resigned 18 Dec 2015

BRAYSHAW, Simon Martyn Terry

Resigned
Shadsworth Business Park, BlackburnBB1 2QP
Born March 1962
Director
Appointed 18 Dec 2015
Resigned 31 May 2020

NEWTON, Gwenda

Resigned
Fairwinds, DeganwyLL31 9TB
Born April 1938
Director
Appointed 30 Mar 2005
Resigned 18 Dec 2015

NEWTON, John Bernard

Resigned
Fairwinds, DeganwyLL31 9TB
Born October 1939
Director
Appointed 05 Dec 2002
Resigned 18 Dec 2015

Persons with significant control

1

Partnership Way, BlackburnBB1 2QP

Nature of Control

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

Filing History

70

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2017
AAAnnual Accounts
Legacy
23 February 2017
PARENT_ACCPARENT_ACC
Legacy
23 February 2017
AGREEMENT2AGREEMENT2
Legacy
23 February 2017
GUARANTEE2GUARANTEE2
Legacy
9 February 2017
PARENT_ACCPARENT_ACC
Legacy
9 February 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2010
AAAnnual Accounts
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 Total Exemption Small
13 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
24 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 September 2006
AAAnnual Accounts
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
31 August 2003
88(3)88(3)
Legacy
31 August 2003
88(2)R88(2)R
Legacy
29 July 2003
123Notice of Increase in Nominal Capital
Resolution
29 July 2003
RESOLUTIONSResolutions
Legacy
26 March 2003
88(2)R88(2)R
Legacy
17 December 2002
225Change of Accounting Reference Date
Incorporation Company
5 December 2002
NEWINCIncorporation