Background WavePink WaveYellow Wave

WILMSLOW PLASTIC PROPERTIES LLP (OC316039)

WILMSLOW PLASTIC PROPERTIES LLP (OC316039) is an active UK company. incorporated on 8 November 2005. with registered office in Altrincham. WILMSLOW PLASTIC PROPERTIES LLP has been registered for 20 years.

Company Number
OC316039
Status
active
Type
llp
Incorporated
8 November 2005
Age
20 years
Address
Hamilton House, Altrincham, WA14 4DR

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILMSLOW PLASTIC PROPERTIES LLP

WILMSLOW PLASTIC PROPERTIES LLP is an active company incorporated on 8 November 2005 with the registered office located in Altrincham. WILMSLOW PLASTIC PROPERTIES LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC316039

LLP Company

Age

20 Years

Incorporated 8 November 2005

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)

Next Due

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

Hamilton House Church Street Altrincham, WA14 4DR,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Nov 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KENNEDY, Brian George

Active
Swettenham Hall, CongletonCW12 2JZ
Born April 1960
Llp designated member
Appointed 08 Nov 2005

LEES, Stuart

Active
Springfield, Alderley EdgeSK9 7BW
Born April 1956
Llp designated member
Appointed 31 Mar 2006

KENNEDY, Christine

Resigned
Swettenham Hall, CongletonSK9 5EG
Born April 1961
Llp designated member
Appointed 08 Nov 2005
Resigned 31 Mar 2006

Persons with significant control

1

Mr Brian George Kennedy

Active
Church Street, AltrinchamWA14 4DR
Born April 1960

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Limited Liability Partnership
5 February 2026
LLDS01LLDS01
Confirmation Statement With No Updates
17 December 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
LLCS01LLCS01
Confirmation Statement With No Updates
16 November 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
4 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
LLCS01LLCS01
Mortgage Satisfy Charge Full Limited Liability Partnership
7 March 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
7 March 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
7 March 2018
LLMR04LLMR04
Mortgage Satisfy Charge Full Limited Liability Partnership
7 March 2018
LLMR04LLMR04
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
22 June 2017
LLAD01LLAD01
Confirmation Statement With Updates
15 November 2016
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 December 2015
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 December 2014
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
12 November 2013
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
22 November 2012
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Full
5 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
1 December 2011
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
2 December 2010
LLAR01LLAR01
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Change Registered Office Address Limited Liability Partnership With Date Old Address
26 July 2010
LLAD01LLAD01
Annual Return Limited Liability Partnership With Made Up Date
24 November 2009
LLAR01LLAR01
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
17 February 2009
LLP225LLP225
Legacy
17 February 2009
LLP363LLP363
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
27 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
14 November 2006
363aAnnual Return
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Incorporation Company
8 November 2005
NEWINCIncorporation