ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gilbert Curry Industrial Plastics Company Limited

Gilbert Curry Industrial Plastics Company Limited is an active company incorporated on 17 June 1982 with the registered office located in Coventry, Warwickshire. Gilbert Curry Industrial Plastics Company Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01644094
Private limited company
Age
43 years
Incorporated 17 June 1982
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 1 October 2025 (1 month ago)
Next confirmation dated 1 October 2026
Due by 15 October 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 4 months remaining)
Address
16 Bayton Road
Bayton Road Industrial Estate
Coventry
West Midlands
CV7 9EJ
Address changed on 14 Oct 2025 (18 days ago)
Previous address was 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England
Telephone
02476588388
Email
Available in Endole App
Website
People
Officers
5
Shareholders
5
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Jan 1953 • Engineer
Director • PSC • British • Lives in England • Born in Nov 1952
Director • British • Lives in England • Born in Mar 1980
Director • British • Lives in England • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Theplasticshop.Com At Gilbert Curry Industrial Plastics Company Limited
Mr William Ernest Wager, , and 2 more are mutual people.
Active
Theplasticshop.Co.UK At Gilbert Curry Industrial Plastics Company Limited
Mr William Ernest Wager, , and 2 more are mutual people.
Active
Book Your Hols Limited
Andrew Robert Cole and Dr Charlene Maria Cole are mutual people.
Active
Pudology Ltd
Mr William Ernest Wager is a mutual person.
Liquidation
Brands
Gilbert Curry Industrial Plastics
Gilbert Curry Industrial Plastics provides engineering plastics and rubber solutions for various applications.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£210.7K
Decreased by £96.37K (-31%)
Turnover
Unreported
Same as previous period
Employees
28
Increased by 3 (+12%)
Total Assets
£813.63K
Decreased by £375.38K (-32%)
Total Liabilities
-£723.85K
Decreased by £322.12K (-31%)
Net Assets
£89.78K
Decreased by £53.26K (-37%)
Debt Ratio (%)
89%
Increased by 1% (+1%)
Latest Activity
Inspection Address Changed
18 Days Ago on 14 Oct 2025
Confirmation Submitted
18 Days Ago on 14 Oct 2025
Full Accounts Submitted
1 Month Ago on 7 Sep 2025
Confirmation Submitted
1 Year Ago on 8 Oct 2024
Full Accounts Submitted
1 Year Ago on 7 Oct 2024
Full Accounts Submitted
2 Years Ago on 19 Oct 2023
Confirmation Submitted
2 Years Ago on 13 Oct 2023
Mrs Maria Anne Wager Details Changed
2 Years 10 Months Ago on 23 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 14 Nov 2022
Confirmation Submitted
3 Years Ago on 3 Oct 2022
Get Credit Report
Discover Gilbert Curry Industrial Plastics Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been changed from 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ England to Unit 17 Paragon Way Bayton Road Industrial Estate Coventry CV7 9QS
Submitted on 14 Oct 2025
Confirmation statement made on 1 October 2025 with no updates
Submitted on 14 Oct 2025
Total exemption full accounts made up to 30 June 2025
Submitted on 7 Sep 2025
Confirmation statement made on 1 October 2024 with no updates
Submitted on 8 Oct 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 7 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 19 Oct 2023
Confirmation statement made on 1 October 2023 with no updates
Submitted on 13 Oct 2023
Director's details changed for Mrs Maria Anne Wager on 23 December 2022
Submitted on 23 Dec 2022
Total exemption full accounts made up to 30 June 2022
Submitted on 14 Nov 2022
Confirmation statement made on 1 October 2022 with no updates
Submitted on 3 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year