Background WavePink WaveYellow Wave

ACCRINGTON PLASTICS LTD (07209243)

ACCRINGTON PLASTICS LTD (07209243) is an active UK company. incorporated on 31 March 2010. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). ACCRINGTON PLASTICS LTD has been registered for 15 years. Current directors include EMPSON, Christopher Anthony, RUTTER, Andrew Phillip.

Company Number
07209243
Status
active
Type
ltd
Incorporated
31 March 2010
Age
15 years
Address
Friars Gate 1011 Stratford Road, Solihull, B90 4BN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
EMPSON, Christopher Anthony, RUTTER, Andrew Phillip
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACCRINGTON PLASTICS LTD

ACCRINGTON PLASTICS LTD is an active company incorporated on 31 March 2010 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). ACCRINGTON PLASTICS LTD was registered 15 years ago.(SIC: 22290)

Status

active

Active since 15 years ago

Company No

07209243

LTD Company

Age

15 Years

Incorporated 31 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Friars Gate 1011 Stratford Road Shirley Solihull, B90 4BN,

Previous Addresses

Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT England
From: 19 November 2021To: 2 July 2024
28 - 28 Willow Street Accrington Lancashire BB5 1LP England
From: 21 July 2017To: 19 November 2021
53 York Street Heywood Lancashire OL10 4NR
From: 7 June 2010To: 21 July 2017
22/28 Willow Street Accrington Lancashire BB5 1LP United Kingdom
From: 31 March 2010To: 7 June 2010
Timeline

12 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Mar 13
Funding Round
Aug 17
New Owner
Apr 18
Owner Exit
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EMPSON, Christopher Anthony

Active
1011 Stratford Road, SolihullB90 4BN
Born November 1974
Director
Appointed 11 Nov 2021

RUTTER, Andrew Phillip

Active
1011 Stratford Road, SolihullB90 4BN
Born February 1978
Director
Appointed 11 Nov 2021

ENTWISTLE, Ian

Resigned
Newcourt Drive, BoltonBL7 9XA
Born August 1963
Director
Appointed 31 Mar 2010
Resigned 11 Nov 2021

ENTWISTLE, Sharon Jane

Resigned
New Court Drive, BoltonBL7 9XA
Born March 1958
Director
Appointed 13 Aug 2012
Resigned 11 Nov 2021

Persons with significant control

4

1 Active
3 Ceased
Stratford Court, SolihullB90 4QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2021

Mrs Sharon Jane Entwistle

Ceased
Egerton, BoltonBL7 9XA
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2017
Ceased 11 Nov 2021

Mr Ian Entwistle

Ceased
Egerton, BoltonBL7 9XA
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Ceased 31 Mar 2017

Mr Ian Entwistle

Ceased
Stratford Court, SolihullB90 4QT
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Nov 2021
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 November 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
24 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
24 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2010
AD01Change of Registered Office Address
Incorporation Company
31 March 2010
NEWINCIncorporation