Background WavePink WaveYellow Wave

EDGEWEST PLASTICS (UK) LIMITED (09274867)

EDGEWEST PLASTICS (UK) LIMITED (09274867) is an active UK company. incorporated on 22 October 2014. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). EDGEWEST PLASTICS (UK) LIMITED has been registered for 11 years. Current directors include LEWIS, Maria Jane, RUSHIN, Mark Andrew.

Company Number
09274867
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
The Avon Building Units 137-145 South Liberty Lane, Bristol, BS3 2TL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
LEWIS, Maria Jane, RUSHIN, Mark Andrew
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGEWEST PLASTICS (UK) LIMITED

EDGEWEST PLASTICS (UK) LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). EDGEWEST PLASTICS (UK) LIMITED was registered 11 years ago.(SIC: 22290)

Status

active

Active since 11 years ago

Company No

09274867

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

The Avon Building Units 137-145 South Liberty Lane Bedminster Bristol, BS3 2TL,

Previous Addresses

Malvern View Business Park Stella Way Bishops Cleeve Cheltenham Gloucestershire GL52 7DQ
From: 22 October 2014To: 5 October 2020
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
May 15
Loan Cleared
May 19
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Director Joined
Jan 21
Director Joined
Feb 21
Funding Round
May 22
Director Left
Oct 23
Director Left
Jan 24
3
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

KOZEL, Les

Active
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 27 Oct 2023

LEWIS, Maria Jane

Active
South Liberty Lane, BristolBS3 2TL
Born August 1972
Director
Appointed 04 Jan 2021

RUSHIN, Mark Andrew

Active
South Liberty Lane, BristolBS3 2TL
Born June 1971
Director
Appointed 02 Oct 2020

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Secretary
Appointed 02 Oct 2020
Resigned 27 Oct 2023

BENNETT, Daniel John

Resigned
Alcester Road, EveshamWR11 8NT
Born June 1974
Director
Appointed 22 Oct 2014
Resigned 02 Oct 2020

BENNETT, Louise

Resigned
South Liberty Lane, BristolBS3 2TL
Born August 1963
Director
Appointed 01 Feb 2015
Resigned 02 Oct 2020

BOTTOMLEY, Andrew John

Resigned
South Liberty Lane, BristolBS3 2TL
Born July 1970
Director
Appointed 04 Jan 2021
Resigned 18 Jan 2024

PARTRIDGE, Louise Elaine

Resigned
South Liberty Lane, BristolBS3 2TL
Born July 1968
Director
Appointed 01 Feb 2015
Resigned 02 Oct 2020

PARTRIDGE, Peter Brian

Resigned
Painswick Road, GloucesterGL3 4RU
Born July 1966
Director
Appointed 22 Oct 2014
Resigned 02 Oct 2020

PATEL, Ashok Ravjibhai

Resigned
South Liberty Lane, BristolBS3 2TL
Born March 1957
Director
Appointed 02 Oct 2020
Resigned 27 Oct 2023

Persons with significant control

5

1 Active
4 Ceased
South Liberty Lane, BristolBS3 2TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2020

Mr Daniel John Bennett

Ceased
Alcester Road, EveshamWR11 8NT
Born June 1974

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 02 Oct 2020

Mr Peter Brian Partridge

Ceased
Painswick Road, GloucesterGL3 4RU
Born July 1966

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 02 Oct 2020

Mrs Louise Bennett

Ceased
South Liberty Lane, BristolBS3 2TL
Born August 1963

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 02 Oct 2020

Mrs Louise Partidge

Ceased
Painswick Road, GloucesterGL3 4RU
Born July 1968

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 02 Oct 2020
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
4 October 2025
AAMDAAMD
Second Filing Capital Allotment Shares
14 July 2025
RP04SH01RP04SH01
Accounts Amended With Accounts Type Total Exemption Full
10 July 2025
AAMDAAMD
Second Filing Of Annual Return With Made Up Date
30 June 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 June 2025
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
30 June 2025
RP04AR01RP04AR01
Accounts Amended With Accounts Type Total Exemption Full
11 June 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
5 June 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
5 June 2025
AAMDAAMD
Accounts Amended With Made Up Date
5 June 2025
AAMDAAMD
Legacy
16 May 2025
ALLOTCORRALLOTCORR
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
1 May 2025
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 April 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
30 April 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 April 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Resolution
2 July 2024
RESOLUTIONSResolutions
Resolution
2 July 2024
RESOLUTIONSResolutions
Resolution
2 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 January 2022
AAAnnual Accounts
Legacy
27 January 2022
AGREEMENT2AGREEMENT2
Legacy
30 December 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Memorandum Articles
16 July 2021
MAMA
Resolution
8 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 October 2020
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
18 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Resolution
18 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Resolution
18 March 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 March 2015
SH10Notice of Particulars of Variation
Resolution
18 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Incorporation Company
22 October 2014
NEWINCIncorporation