Background WavePink WaveYellow Wave

GENERAL ALL PURPOSE PLASTICS GROUP LIMITED (05635001)

GENERAL ALL PURPOSE PLASTICS GROUP LIMITED (05635001) is an active UK company. incorporated on 24 November 2005. 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 GROUP LIMITED has been registered for 20 years. Current directors include BIRD, Simon David, ELMER, Barry John, GREENSMITH, Andrew David.

Company Number
05635001
Status
active
Type
ltd
Incorporated
24 November 2005
Age
20 years
Address
Partnership Way, Blackburn, BB1 2QP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIRD, Simon David, ELMER, Barry John, 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 GROUP LIMITED

GENERAL ALL PURPOSE PLASTICS GROUP LIMITED is an active company incorporated on 24 November 2005 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 GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05635001

LTD Company

Age

20 Years

Incorporated 24 November 2005

Size

N/A

Accounts

ARD: 28/5

Up to Date

10 months left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 29 May 2024 - 28 May 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

Partnership Way Shadsworth Business Park Blackburn, BB1 2QP,

Timeline

14 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Nov 05
Director Joined
Mar 10
Funding Round
Jun 12
Funding Round
Aug 14
Share Issue
Aug 14
Director Joined
Jul 16
Director Joined
Jul 16
Loan Cleared
Jan 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Nov 17
Director Left
Mar 20
Director Left
Mar 20
Director Left
Jul 20
3
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GREENSMITH, Andrew David

Active
Castlewood, BirtleBL9 6UL
Secretary
Appointed 24 Nov 2005

BIRD, Simon David

Active
Hey Head Farm, BuryBL9 3PP
Born July 1965
Director
Appointed 24 Nov 2005

ELMER, Barry John

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

GREENSMITH, Andrew David

Active
Castlewood, BirtleBL9 6UL
Born September 1970
Director
Appointed 24 Nov 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Nov 2005
Resigned 24 Nov 2005

BRAYSHAW, Simon Martyn Terry

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

GREENSMITH, Matthew Craig

Resigned
Partnership Way, BlackburnBB1 2QP
Born November 1973
Director
Appointed 24 Mar 2016
Resigned 31 Mar 2020

RAYNER, Abigail Alicia

Resigned
Partnership Way, BlackburnBB1 2QP
Born November 1986
Director
Appointed 24 Mar 2016
Resigned 31 Mar 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Nov 2005
Resigned 24 Nov 2005

Persons with significant control

4

Ms Abigail Alicia Rayner

Active
Partnership Way, BlackburnBB1 2QP
Born November 1986

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Matthew Craig Greensmith

Active
Partnership Way, BlackburnBB1 2QP
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Andrew David Greensmith

Active
Partnership Way, BlackburnBB1 2QP
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016

Mr Simon David Bird

Active
Partnership Way, BlackburnBB1 2QP
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Group
26 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
26 August 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
26 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 February 2022
AAAnnual Accounts
Confirmation Statement
16 August 2021
CS01Confirmation Statement
Resolution
21 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
17 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
16 February 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
24 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
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
Resolution
7 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Capital Allotment Shares
7 August 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
7 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Second Filing Of Form With Form Type
9 December 2013
RP04RP04
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Legacy
8 February 2013
MG01MG01
Capital Allotment Shares
25 June 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Group
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
11 January 2010
AR01AR01
Legacy
11 August 2009
395Particulars of Mortgage or Charge
Legacy
31 July 2009
88(2)Return of Allotment of Shares
Legacy
31 July 2009
123Notice of Increase in Nominal Capital
Resolution
31 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Accounts With Accounts Type Group
31 March 2008
AAAnnual Accounts
Legacy
27 December 2007
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
18 October 2007
AAAnnual Accounts
Legacy
29 August 2007
225Change of Accounting Reference Date
Legacy
28 August 2007
225Change of Accounting Reference Date
Statement Of Affairs
19 June 2007
SASA
Legacy
19 June 2007
88(2)R88(2)R
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
88(2)R88(2)R
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Incorporation Company
24 November 2005
NEWINCIncorporation