Background WavePink WaveYellow Wave

B & D PLASTICS GROUP LIMITED (10932196)

B & D PLASTICS GROUP LIMITED (10932196) is an active UK company. incorporated on 24 August 2017. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). B & D PLASTICS GROUP LIMITED has been registered for 8 years. Current directors include ARNOLD, David Michael, CUBITT, Lucy Katherine, EDGE, David Andrew and 2 others.

Company Number
10932196
Status
active
Type
ltd
Incorporated
24 August 2017
Age
8 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
ARNOLD, David Michael, CUBITT, Lucy Katherine, EDGE, David Andrew, MORRELL, Graham Joseph, VAN VUUREN, Carel Gerhardus
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & D PLASTICS GROUP LIMITED

B & D PLASTICS GROUP LIMITED is an active company incorporated on 24 August 2017 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). B & D PLASTICS GROUP LIMITED was registered 8 years ago.(SIC: 46740)

Status

active

Active since 8 years ago

Company No

10932196

LTD Company

Age

8 Years

Incorporated 24 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

B & D PLASTICS (MIDLANDS) LIMITED
From: 24 August 2017To: 13 February 2025
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 22 October 2024To: 21 January 2025
57 High Street Rowley Regis B65 0EH England
From: 1 November 2019To: 22 October 2024
Link Cottage Ship Street East Grinstead RH19 4EF England
From: 3 September 2018To: 1 November 2019
Pippins, Swissland Hill Dormans Park East Grinstead West Sussex RH19 2NH United Kingdom
From: 24 August 2017To: 3 September 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Loan Secured
Jan 25
Loan Secured
Jan 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ARNOLD, David Michael

Active
Coventry University Technology Park, CoventryCV1 2TT
Born November 1967
Director
Appointed 24 Aug 2017

CUBITT, Lucy Katherine

Active
Coventry University Technology Park, CoventryCV1 2TT
Born April 1984
Director
Appointed 21 Oct 2024

EDGE, David Andrew

Active
Coventry University Technology Park, CoventryCV1 2TT
Born May 1968
Director
Appointed 24 Aug 2017

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 21 Oct 2024

VAN VUUREN, Carel Gerhardus

Active
Coventry University Technology Park, CoventryCV1 2TT
Born October 1976
Director
Appointed 21 Oct 2024

HOLMES, Mitchell Lee

Resigned
DudleyDY1 3TZ
Born October 1972
Director
Appointed 24 Aug 2017
Resigned 21 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Oct 2024

Mr David Michael Arnold

Ceased
Capel St. Mary, IpswichIP9 2JR
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2017
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
17 February 2025
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
13 February 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 February 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
13 February 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Memorandum Articles
30 October 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Incorporation Company
24 August 2017
NEWINCIncorporation