North West Plastics Limited

  • Dissolved
  • Incorporated on 21 Aug 1968

Reg Address: Langford Locks, Kidlington OX5 1HX, England

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "North West Plastics Limited" is a ltd and located in Langford Locks, Kidlington OX5 1HX. North West Plastics Limited is currently in dissolved status and it was incorporated on 21 Aug 1968 (56 years 1 months 4 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in North West Plastics Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Emma Reid Secretary 11 Mar 2020 - Active
2 Emma Reid Secretary 11 Mar 2020 - Active
3 Lili Liu Director 15 Nov 2018 British Active
4 Lili Liu Director 15 Nov 2018 British Active
5 Patricia Kendall Secretary 3 Jul 2017 - Resigned
11 Mar 2020
6 Stefan Ludwig Schellinger Director 28 Aug 2015 German Resigned
15 Nov 2018
7 Stefan Ludwig Schellinger Director 28 Aug 2015 British Resigned
15 Nov 2018
8 Matthew Gregory Director 7 Sep 2012 British Resigned
28 Aug 2015
9 Stephen Paul Crummett Director 19 Mar 2008 British Resigned
7 Sep 2012
10 Stephen Paul Crummett Director 19 Mar 2008 British Resigned
7 Sep 2012
11 Jon Michael Green Secretary 3 Jun 2005 British Resigned
3 Jul 2017
12 Stephen William Dryden Director 3 Jun 2005 British Resigned
19 Mar 2008
13 Jon Michael Green Director 3 Jun 2005 British Active
14 Jon Michael Green Director 3 Jun 2005 British Active
15 David Michael Williams Director 29 Apr 1999 British Resigned
3 Jun 2005
16 John George Bason Director 30 Apr 1997 British Resigned
1 May 1999
17 John George Bason Director 30 Apr 1997 British Resigned
1 May 1999
18 David Michael Williams Director 21 Apr 1994 British Resigned
30 Apr 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Essentra Components Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Essentra Components Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for North West Plastics Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 31 May 2022 Download PDF
2 Officers - Change Person Director Company With Change Date 4 Aug 2021 Download PDF
3 Address - Change Registered Office Company With Date Old New 2 Aug 2021 Download PDF
4 Confirmation Statement - No Updates 21 Jan 2021 Download PDF
3 Pages
5 Accounts - Dormant 2 Dec 2020 Download PDF
3 Pages
6 Officers - Appoint Person Secretary Company With Name Date 18 Mar 2020 Download PDF
2 Pages
7 Officers - Termination Secretary Company With Name Termination Date 18 Mar 2020 Download PDF
1 Pages
8 Confirmation Statement - No Updates 4 Mar 2020 Download PDF
3 Pages
9 Accounts - Dormant 11 Jun 2019 Download PDF
3 Pages
10 Confirmation Statement - Updates 6 Mar 2019 Download PDF
4 Pages
11 Officers - Change Person Director Company With Change Date 4 Dec 2018 Download PDF
2 Pages
12 Officers - Termination Director Company With Name Termination Date 15 Nov 2018 Download PDF
1 Pages
13 Officers - Appoint Person Director Company With Name Date 15 Nov 2018 Download PDF
2 Pages
14 Accounts - Dormant 25 Jun 2018 Download PDF
3 Pages
15 Confirmation Statement - No Updates 23 Feb 2018 Download PDF
3 Pages
16 Accounts - Dormant 26 Sep 2017 Download PDF
3 Pages
17 Officers - Termination Secretary Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
18 Officers - Appoint Person Secretary Company With Name Date 14 Jul 2017 Download PDF
2 Pages
19 Confirmation Statement - Updates 7 Mar 2017 Download PDF
5 Pages
20 Accounts - Dormant 19 Sep 2016 Download PDF
3 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2016 Download PDF
4 Pages
22 Officers - Termination Director Company With Name Termination Date 24 Sep 2015 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 24 Sep 2015 Download PDF
2 Pages
24 Document Replacement - Second Filing Of Form With Form Type 14 Aug 2015 Download PDF
5 Pages
25 Officers - Change Person Director Company With Change Date 10 Aug 2015 Download PDF
2 Pages
26 Accounts - Dormant 25 Jun 2015 Download PDF
3 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 3 Mar 2015 Download PDF
4 Pages
28 Accounts - Dormant 14 Jul 2014 Download PDF
2 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 3 Apr 2014 Download PDF
4 Pages
30 Officers - Change Person Director Company With Change Date 15 Jan 2014 Download PDF
3 Pages
31 Officers - Change Person Director Company With Change Date 30 Oct 2013 Download PDF
2 Pages
32 Accounts - Dormant 17 Jun 2013 Download PDF
2 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 22 Apr 2013 Download PDF
4 Pages
34 Officers - Termination Director Company With Name 12 Apr 2013 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name 28 Sep 2012 Download PDF
2 Pages
36 Accounts - Dormant 30 May 2012 Download PDF
2 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2012 Download PDF
3 Pages
38 Accounts - Dormant 13 Jun 2011 Download PDF
2 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 2 Mar 2011 Download PDF
3 Pages
40 Accounts - Dormant 30 Jul 2010 Download PDF
2 Pages
41 Resolution 16 Jul 2010 Download PDF
34 Pages
42 Change Of Constitution - Statement Of Companys Objects 16 Jul 2010 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 1 Mar 2010 Download PDF
4 Pages
44 Officers - Change Person Director Company With Change Date 13 Nov 2009 Download PDF
2 Pages
45 Officers - Change Person Director Company With Change Date 12 Nov 2009 Download PDF
2 Pages
46 Officers - Change Person Secretary Company With Change Date 12 Nov 2009 Download PDF
1 Pages
47 Officers - Legacy 22 Jun 2009 Download PDF
1 Pages
48 Accounts - Dormant 1 Jun 2009 Download PDF
2 Pages
49 Annual Return - Legacy 11 Mar 2009 Download PDF
3 Pages
50 Accounts - Dormant 16 Jun 2008 Download PDF
2 Pages
51 Officers - Legacy 3 Apr 2008 Download PDF
2 Pages
52 Officers - Legacy 2 Apr 2008 Download PDF
1 Pages
53 Annual Return - Legacy 27 Feb 2008 Download PDF
3 Pages
54 Accounts - Dormant 16 May 2007 Download PDF
2 Pages
55 Annual Return - Legacy 21 Mar 2007 Download PDF
2 Pages
56 Officers - Legacy 23 Feb 2007 Download PDF
1 Pages
57 Officers - Legacy 12 Jul 2006 Download PDF
1 Pages
58 Accounts - Dormant 11 May 2006 Download PDF
2 Pages
59 Annual Return - Legacy 24 Apr 2006 Download PDF
3 Pages
60 Address - Legacy 23 Feb 2006 Download PDF
1 Pages
61 Address - Legacy 23 Feb 2006 Download PDF
1 Pages
62 Officers - Legacy 24 Jun 2005 Download PDF
3 Pages
63 Officers - Legacy 21 Jun 2005 Download PDF
1 Pages
64 Officers - Legacy 20 Jun 2005 Download PDF
1 Pages
65 Officers - Legacy 20 Jun 2005 Download PDF
2 Pages
66 Address - Legacy 18 Jun 2005 Download PDF
1 Pages
67 Annual Return - Legacy 6 Apr 2005 Download PDF
4 Pages
68 Accounts - Dormant 8 Feb 2005 Download PDF
2 Pages
69 Officers - Legacy 7 Jul 2004 Download PDF
1 Pages
70 Officers - Legacy 6 Jul 2004 Download PDF
1 Pages
71 Accounts - Dormant 7 Apr 2004 Download PDF
2 Pages
72 Annual Return - Legacy 30 Mar 2004 Download PDF
4 Pages
73 Accounts - Dormant 18 Apr 2003 Download PDF
2 Pages
74 Annual Return - Legacy 24 Mar 2003 Download PDF
5 Pages
75 Accounts - Dormant 14 Jun 2002 Download PDF
2 Pages
76 Annual Return - Legacy 27 Mar 2002 Download PDF
4 Pages
77 Accounts - Dormant 2 Apr 2001 Download PDF
2 Pages
78 Address - Legacy 5 Mar 2001 Download PDF
1 Pages
79 Annual Return - Legacy 1 Mar 2001 Download PDF
4 Pages
80 Accounts - Dormant 6 Jun 2000 Download PDF
5 Pages
81 Annual Return - Legacy 16 Mar 2000 Download PDF
6 Pages
82 Accounts - Dormant 12 Aug 1999 Download PDF
5 Pages
83 Officers - Legacy 14 May 1999 Download PDF
2 Pages
84 Officers - Legacy 14 May 1999 Download PDF
1 Pages
85 Annual Return - Legacy 11 Mar 1999 Download PDF
4 Pages
86 Accounts - Dormant 3 Apr 1998 Download PDF
4 Pages
87 Annual Return - Legacy 12 Mar 1998 Download PDF
4 Pages
88 Officers - Legacy 11 Jan 1998 Download PDF
1 Pages
89 Officers - Legacy 14 Oct 1997 Download PDF
1 Pages
90 Officers - Legacy 19 May 1997 Download PDF
1 Pages
91 Officers - Legacy 14 May 1997 Download PDF
2 Pages
92 Accounts - Dormant 18 Mar 1997 Download PDF
5 Pages
93 Annual Return - Legacy 11 Mar 1997 Download PDF
6 Pages
94 Officers - Legacy 17 Dec 1996 Download PDF
1 Pages
95 Annual Return - Legacy 13 Mar 1996 Download PDF
6 Pages
96 Accounts - Dormant 4 Mar 1996 Download PDF
5 Pages
97 Resolution 22 Nov 1995 Download PDF
2 Pages
98 Accounts - Full 20 Sep 1995 Download PDF
8 Pages
99 Annual Return - Legacy 13 Mar 1995 Download PDF
100 Annual Return - Legacy 13 Mar 1995 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Stera Tape Limited
Mutual People: Jon Michael Green
dissolved
2 Alliance Plastics Limited
Mutual People: Jon Michael Green , Lili Liu
Active
3 Cigarette Components Limited
Mutual People: Jon Michael Green , Lili Liu
Active
4 P. P. Payne Limited
Mutual People: Jon Michael Green , Lili Liu
Active
5 Esnt Limited
Mutual People: Jon Michael Green , Lili Liu
dissolved
6 Filtrona Filters Limited
Mutual People: Jon Michael Green
Active
7 Essentra Services Limited
Mutual People: Jon Michael Green , Lili Liu
Active
8 Filtrona Limited
Mutual People: Jon Michael Green , Lili Liu
dissolved
9 Filtrona Custom Moulding Limited
Mutual People: Jon Michael Green
Active
10 Mm Packaging & Securing Solutions Limited
Mutual People: Jon Michael Green , Lili Liu
Active
11 Esnt Holdings (No.2) Limited
Mutual People: Jon Michael Green , Lili Liu
Active
12 Esnt International Limited
Mutual People: Jon Michael Green , Lili Liu
Active
13 Esnt Holdings (No.1) Limited
Mutual People: Jon Michael Green , Lili Liu
Active
14 Essentra Overseas Limited
Mutual People: Jon Michael Green , Lili Liu
Active
15 Essentra Finance Limited
Mutual People: Jon Michael Green , Lili Liu
Active
16 Essentra International Limited
Mutual People: Jon Michael Green , Lili Liu
Active
17 Essentra Pension Trustees Limited
Mutual People: Jon Michael Green
Active
18 Mm Packaging Uk Limited
Mutual People: Jon Michael Green
Active
19 Xaar 3D Holdings Limited
Mutual People: Lili Liu
Active
20 Stratasys Powder Production Ltd
Mutual People: Lili Liu
Active
21 Xaar Digital Limited
Mutual People: Lili Liu
Active
22 Xaar Plc
Mutual People: Lili Liu
Active
23 Xaar Technology Limited
Mutual People: Lili Liu
Active
24 Xaarjet (Overseas) Limited
Mutual People: Lili Liu
Active
25 Xaar Trustee Limited
Mutual People: Lili Liu
Active
26 Xaarjet Limited
Mutual People: Lili Liu
Active
27 Smiths Detection Investments Limited
Mutual People: Lili Liu
Active
28 Smiths Detection Group Limited
Mutual People: Lili Liu
Active
29 Smiths Heimann Limited
Mutual People: Lili Liu
Active
30 Smiths Detection-Watford Limited
Mutual People: Lili Liu
Active
31 Smiths Detection Limited
Mutual People: Lili Liu
Active
32 Essentra Plc
Mutual People: Lili Liu
Active