U Plastics Limited

  • Active
  • Incorporated on 23 Apr 2004

Reg Address: C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG, Wales

Company Classifications:
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)


  • Summary The company with name "U Plastics Limited" is a ltd and located in C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. U Plastics Limited is currently in active status and it was incorporated on 23 Apr 2004 (20 years 4 months 28 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.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in U Plastics Limited.

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

# Name Role Appt Date Nationality Status
1 Michael Christopher Feacey Director 17 Jul 2023 British Active
2 Paul Michael Hamilton Director 1 May 2023 British Active
3 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 1 Apr 2020 - Active
4 Alan William Virgo Director 10 Mar 2020 British Active
5 Alan Jonathan Simpson Director 10 Mar 2020 British Active
6 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 10 Mar 2020 - Resigned
1 Apr 2020
7 Alan William Virgo Director 10 Mar 2020 British Resigned
30 Sep 2021
8 Andrew Michael Lawrence Staff Director 10 Mar 2020 English Resigned
17 Jul 2023
9 Andrew Michael Lawrence Staff Director 10 Mar 2020 British Active
10 Stuart John Overend Director 10 Mar 2020 British Resigned
16 Nov 2020
11 John Ulric Andersson Secretary 15 Jul 2014 - Resigned
10 Mar 2020
12 Christopher Adrian Harrold Director 23 Apr 2004 British Active
13 Alexander James Russell Secretary 23 Apr 2004 British Resigned
15 Jul 2014
14 John Ulric Andersson Director 23 Apr 2004 British Resigned
10 Mar 2020
15 Alexander James Russell Director 23 Apr 2004 British Resigned
15 Jul 2014
16 Christopher Adrian Harrold Director 23 Apr 2004 British Resigned
31 Mar 2022
17 Alexander James Russell Director 23 Apr 2004 British Resigned
15 Jul 2014


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 Brickability Enterprises Investments 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
10 Mar 2020 - Active
2 Mr John Ulric Andersson
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
10 Mar 2020
3 Mr Christopher Adrian Harrold
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Ceased
10 Mar 2020


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 21 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 10 Aug 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 10 Aug 2023 Download PDF
4 Confirmation Statement - No Updates 22 May 2023 Download PDF
5 Officers - Appoint Person Director Company With Name Date 18 May 2023 Download PDF
6 Confirmation Statement - No Updates 1 Jun 2022 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
8 Confirmation Statement - No Updates 25 May 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
10 Accounts - Change Account Reference Date Company Current Extended 5 Oct 2020 Download PDF
1 Pages
11 Accounts - Total Exemption Full 24 Aug 2020 Download PDF
11 Pages
12 Officers - Termination Secretary Company With Name Termination Date 12 Jun 2020 Download PDF
1 Pages
13 Officers - Appoint Corporate Secretary Company With Name Date 12 Jun 2020 Download PDF
2 Pages
14 Confirmation Statement - Updates 21 May 2020 Download PDF
5 Pages
15 Resolution 16 Mar 2020 Download PDF
15 Pages
16 Officers - Termination Director Company With Name Termination Date 11 Mar 2020 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 11 Mar 2020 Download PDF
2 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Mar 2020 Download PDF
1 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 11 Mar 2020 Download PDF
1 Pages
20 Address - Change Registered Office Company With Date Old New 11 Mar 2020 Download PDF
1 Pages
21 Officers - Termination Secretary Company With Name Termination Date 11 Mar 2020 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 11 Mar 2020 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 11 Mar 2020 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 11 Mar 2020 Download PDF
2 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control 11 Mar 2020 Download PDF
2 Pages
26 Officers - Appoint Corporate Secretary Company With Name Date 11 Mar 2020 Download PDF
2 Pages
27 Mortgage - Satisfy Charge Full 10 Mar 2020 Download PDF
1 Pages
28 Mortgage - Satisfy Charge Full 6 Feb 2020 Download PDF
1 Pages
29 Officers - Change Person Director Company With Change Date 6 Feb 2020 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 6 Feb 2020 Download PDF
2 Pages
31 Officers - Change Person Director Company With Change Date 6 Feb 2020 Download PDF
2 Pages
32 Officers - Change Person Director Company With Change Date 6 Feb 2020 Download PDF
2 Pages
33 Persons With Significant Control - Change To A Person With Significant Control 6 Feb 2020 Download PDF
2 Pages
34 Persons With Significant Control - Change To A Person With Significant Control 6 Feb 2020 Download PDF
2 Pages
35 Confirmation Statement - No Updates 21 May 2019 Download PDF
3 Pages
36 Accounts - Unaudited Abridged 30 Apr 2019 Download PDF
9 Pages
37 Accounts - Unaudited Abridged 11 Jul 2018 Download PDF
8 Pages
38 Confirmation Statement - No Updates 30 May 2018 Download PDF
3 Pages
39 Accounts - Small 24 Aug 2017 Download PDF
16 Pages
40 Confirmation Statement - Updates 1 Jun 2017 Download PDF
6 Pages
41 Address - Change Registered Office Company With Date Old New 1 Jun 2017 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 31 May 2016 Download PDF
4 Pages
43 Accounts - Total Exemption Small 24 May 2016 Download PDF
4 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2015 Download PDF
4 Pages
45 Accounts - Total Exemption Small 19 Mar 2015 Download PDF
4 Pages
46 Officers - Termination Secretary Company With Name Termination Date 15 Aug 2014 Download PDF
1 Pages
47 Officers - Appoint Person Secretary Company With Name Date 15 Aug 2014 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 15 Aug 2014 Download PDF
1 Pages
49 Capital - Cancellation Shares 11 Aug 2014 Download PDF
4 Pages
50 Capital - Return Purchase Own Shares 11 Aug 2014 Download PDF
3 Pages
51 Resolution 11 Aug 2014 Download PDF
1 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 3 Jun 2014 Download PDF
6 Pages
53 Accounts - Total Exemption Small 31 Mar 2014 Download PDF
4 Pages
54 Accounts - Total Exemption Small 17 Sep 2013 Download PDF
4 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 5 Jun 2013 Download PDF
6 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 11 Jun 2012 Download PDF
6 Pages
57 Accounts - Total Exemption Small 13 Mar 2012 Download PDF
4 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 1 Jun 2011 Download PDF
6 Pages
59 Accounts - Total Exemption Small 22 Mar 2011 Download PDF
4 Pages
60 Accounts - Change Account Reference Date Company Current Extended 10 Nov 2010 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 30 Jun 2010 Download PDF
5 Pages
62 Officers - Change Person Director Company With Change Date 30 Jun 2010 Download PDF
2 Pages
63 Accounts - Total Exemption Small 8 Jan 2010 Download PDF
4 Pages
64 Address - Change Registered Office Company With Date Old 3 Jan 2010 Download PDF
2 Pages
65 Annual Return - Legacy 21 May 2009 Download PDF
10 Pages
66 Officers - Legacy 21 May 2009 Download PDF
1 Pages
67 Annual Return - Legacy 21 May 2009 Download PDF
10 Pages
68 Accounts - Total Exemption Small 13 Jan 2009 Download PDF
6 Pages
69 Accounts - Total Exemption Small 26 Nov 2007 Download PDF
7 Pages
70 Annual Return - Legacy 4 Jun 2007 Download PDF
3 Pages
71 Accounts - Total Exemption Small 26 Feb 2007 Download PDF
5 Pages
72 Mortgage - Legacy 24 Jan 2007 Download PDF
3 Pages
73 Accounts - Total Exemption Small 15 Jun 2006 Download PDF
5 Pages
74 Annual Return - Legacy 1 Jun 2006 Download PDF
3 Pages
75 Annual Return - Legacy 20 Jun 2005 Download PDF
3 Pages
76 Accounts - Legacy 26 May 2005 Download PDF
1 Pages
77 Mortgage - Legacy 30 Apr 2005 Download PDF
9 Pages
78 Mortgage - Legacy 6 Jan 2005 Download PDF
3 Pages
79 Resolution 20 May 2004 Download PDF
80 Resolution 20 May 2004 Download PDF
81 Resolution 20 May 2004 Download PDF
1 Pages
82 Incorporation - Company 23 Apr 2004 Download PDF
13 Pages


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 The Brick Slip Business Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
2 The Matching Brick Company Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
3 Brickability Enterprises Investments Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
4 Brickability Enterprises Holding Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
5 Cpg Building Supplies Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
6 Lbt Brick & Facades Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
7 Brickmongers (Wessex) Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
8 The Bespoke Brick Company Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
9 Mccann Logistics Ltd
Mutual People: Alan Jonathan Simpson
Active
10 Roofing Distribution Uk Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
11 Bathroom Barn Limited
Mutual People: Alan Jonathan Simpson
Active
12 Brickwise Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo
dissolved
13 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
14 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
15 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
16 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
17 Plansure Building Products Limited
Mutual People: Alan William Virgo
Active
18 Fibre Components Limited
Mutual People: Alan William Virgo
Active
19 Brick-Ability Ltd.
Mutual People: Alan William Virgo
Active
20 Brick-Link Limited
Mutual People: Alan William Virgo
Active
21 Brickability Group Plc
Mutual People: Alan William Virgo
Active
22 Brickability Uk Holdings Limited
Mutual People: Alan William Virgo
Active
23 Crest Brick Slate & Tile Limited
Mutual People: Alan William Virgo
Active
24 Crown Roofing (Centres) Limited
Mutual People: Alan William Virgo
Active
25 Excel Roofing Services Limited
Mutual People: Alan William Virgo
Active
26 Crest Roofing Limited
Mutual People: Alan William Virgo
Active
27 P V H Holdings Limited
Mutual People: Alan William Virgo
Active
28 Brick Services Limited
Mutual People: Alan William Virgo
Active
29 Dsh Flooring Limited
Mutual People: Alan William Virgo
Active
30 Radiatorsonline.Com Ltd
Mutual People: Alan William Virgo
Active
31 Frazer Simpson Limited
Mutual People: Alan William Virgo
Active
32 Fsn Doors Limited
Mutual People: Alan William Virgo
Active
33 Hamilton Heating Group Limited
Mutual People: Alan William Virgo
Active
34 Towelrads.Com Limited
Mutual People: Alan William Virgo
Active
35 Macmillan And Wright Limited
Mutual People: Andrew Michael Lawrence Staff
Liquidation
36 Dock Lane Realisations Limited
Mutual People: Andrew Michael Lawrence Staff
Liquidation
37 Forbidden Planet (Scotland) Limited
Mutual People: Andrew Michael Lawrence Staff
Active
38 Snape Maltings Trading Limited
Mutual People: Andrew Michael Lawrence Staff
Active
39 Notcutts Group Limited
Mutual People: Andrew Michael Lawrence Staff
Active
40 Conatus Associates Limited
Mutual People: Andrew Michael Lawrence Staff
Active
41 Elm Property Investments (Snape Maltings) Limited
Mutual People: Andrew Michael Lawrence Staff
Active
42 Elm Property Management (Snape Maltings) Limited
Mutual People: Andrew Michael Lawrence Staff
Active
43 Britten Pears Arts
Mutual People: Andrew Michael Lawrence Staff
Active
44 Conatus Bookkeeping Limited
Mutual People: Andrew Michael Lawrence Staff
Active
45 Infotex Uk Limited
Mutual People: Andrew Michael Lawrence Staff
Active
46 Ipswich Community Ventures Cic
Mutual People: Andrew Michael Lawrence Staff
Active
47 Nwl Bagshot Limited
Mutual People: Andrew Michael Lawrence Staff
Liquidation
48 Conatus Financing Solutions Limited
Mutual People: Andrew Michael Lawrence Staff
Active
49 Cashai Limited
Mutual People: Andrew Michael Lawrence Staff
dissolved
50 Amls (East Anglia) Limited
Mutual People: Andrew Michael Lawrence Staff
Active
51 Kinesis Data Limited
Mutual People: Andrew Michael Lawrence Staff
Active
52 Kinesis Insight Limited
Mutual People: Andrew Michael Lawrence Staff
Active
53 Kinesis Management Limited
Mutual People: Andrew Michael Lawrence Staff
Active
54 James Southall & Company Limited
Mutual People: Andrew Michael Lawrence Staff
Active
55 Start-Rite Retail Limited
Mutual People: Andrew Michael Lawrence Staff
Active
56 Start-Rite Classics Limited
Mutual People: Andrew Michael Lawrence Staff
Active
57 Start-Rite Shoes Limited
Mutual People: Andrew Michael Lawrence Staff
Active
58 Fpi Limited
Mutual People: Andrew Michael Lawrence Staff
Active
59 Perfect Mailing Company Limited(The)
Mutual People: Andrew Michael Lawrence Staff
Active
60 Sci-Fi Warehouse Direct Limited
Mutual People: Andrew Michael Lawrence Staff
Active
61 Underground Toys Limited
Mutual People: Andrew Michael Lawrence Staff
Liquidation