Background WavePink WaveYellow Wave

KELSHALL PLASTICS LIMITED (05778423)

KELSHALL PLASTICS LIMITED (05778423) is an active UK company. incorporated on 12 April 2006. with registered office in Warminster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. KELSHALL PLASTICS LIMITED has been registered for 19 years. Current directors include CLUTTON, John Russell.

Company Number
05778423
Status
active
Type
ltd
Incorporated
12 April 2006
Age
19 years
Address
The Old Dairy North Farm, Warminster, BA12 0EP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
CLUTTON, John Russell
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELSHALL PLASTICS LIMITED

KELSHALL PLASTICS LIMITED is an active company incorporated on 12 April 2006 with the registered office located in Warminster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. KELSHALL PLASTICS LIMITED was registered 19 years ago.(SIC: 38110)

Status

active

Active since 19 years ago

Company No

05778423

LTD Company

Age

19 Years

Incorporated 12 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 9 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

The Old Dairy North Farm Norton Bavant Warminster, BA12 0EP,

Previous Addresses

Brackenhurst Lee Ilfracombe EX34 8LW England
From: 19 September 2024To: 11 November 2025
The Old Toll House 31 Loxhore Cottages Loxhore Barnstaple EX31 4st England
From: 20 March 2023To: 19 September 2024
29 High Street Harston Cambridge CB22 7PX England
From: 1 November 2017To: 20 March 2023
The Sycamores 43 Kneesworth Street Royston Herts SG8 5AB England
From: 21 April 2017To: 1 November 2017
Lake House, Market Hill Royston Herts SG8 9JN
From: 12 April 2006To: 21 April 2017
Timeline

8 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Loan Secured
Apr 14
Loan Cleared
Jun 16
Share Issue
Dec 16
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Owner Exit
Nov 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLFER, Alexis Jonathan

Active
Norton Bavant, WarminsterBA12 0EP
Secretary
Appointed 08 Nov 2025

CLUTTON, John Russell

Active
Norton Bavant, WarminsterBA12 0EP
Born February 1974
Director
Appointed 07 Nov 2025

WARD, Janet

Resigned
Rectory Farm, RoystonSG8 9SP
Secretary
Appointed 12 Apr 2006
Resigned 07 Nov 2025

WARD, Roger

Resigned
Melbourn Road, RoystonSG8 7DF
Born January 1961
Director
Appointed 12 Apr 2006
Resigned 07 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Norton Bavant, WarminsterBA12 0EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2025

Roger Ward

Ceased
Norton Bavant, WarminsterBA12 0EP
Born January 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Nov 2025

Janet Ward

Ceased
Norton Bavant, WarminsterBA12 0EP
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Nov 2025
Fundings
Financials
Latest Activities

Filing History

57

Appoint Person Secretary Company With Name Date
11 November 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 November 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 November 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 December 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2009
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2007
AAAnnual Accounts
Legacy
17 May 2007
363sAnnual Return (shuttle)
Incorporation Company
12 April 2006
NEWINCIncorporation