ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Cadillac Plastic Limited

Cadillac Plastic Limited is an active company incorporated on 8 July 1982 with the registered office located in Chertsey, Surrey. Cadillac Plastic Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01649342
Private limited company
Age
43 years
Incorporated 8 July 1982
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 1 May 2025 (6 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (6 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Melita House
124 Bridge Road
Chertsey
KT16 8LA
England
Address changed on 2 Apr 2025 (7 months ago)
Previous address was Rivermead Drive Westlea Swindon SN5 7EX United Kingdom
Telephone
01793648500
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British • Lives in UK • Born in Sep 1949
Director • Executive • British • Lives in England • Born in Sep 1947
Director • Managing Director • British • Lives in England • Born in Jul 1972
Director • Company Secretary/Director • French • Lives in England • Born in Jul 1984
Director • Business Executive • British • Lives in UK • Born in Jul 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rivermead Plastic Limited
Mr John Martyn Jones, , and 4 more are mutual people.
Active
Vink UK Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Nylaplas Engineering Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Trans European Plastics Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Bay Plastics Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Plasticstockist.Com Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Sheet Plastics UK Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Adam Plastics Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£26.51K
Increased by £6.22K (+31%)
Turnover
Unreported
Same as previous period
Employees
18
Same as previous period
Total Assets
£5.57M
Decreased by £225.88K (-4%)
Total Liabilities
-£1.09M
Decreased by £87.75K (-7%)
Net Assets
£4.48M
Decreased by £138.13K (-3%)
Debt Ratio (%)
20%
Decreased by 0.75% (-4%)
Latest Activity
Confirmation Submitted
5 Months Ago on 2 Jun 2025
Mr William Sones Woof Appointed
7 Months Ago on 2 Apr 2025
Registered Address Changed
7 Months Ago on 2 Apr 2025
Mr Andrew Gordon Wighton Appointed
7 Months Ago on 2 Apr 2025
Mrs Maud Trevallion Appointed
7 Months Ago on 2 Apr 2025
Cecilia Joy Kennedy Resigned
7 Months Ago on 2 Apr 2025
Annie Buchanan Jones Resigned
7 Months Ago on 2 Apr 2025
Alistair Malcolm Kennedy Resigned
7 Months Ago on 2 Apr 2025
Full Accounts Submitted
7 Months Ago on 30 Mar 2025
Registered Address Changed
8 Months Ago on 21 Feb 2025
Get Credit Report
Discover Cadillac Plastic Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 1 May 2025 with no updates
Submitted on 2 Jun 2025
Appointment of Mr Andrew Gordon Wighton as a director on 2 April 2025
Submitted on 2 Apr 2025
Appointment of Mr William Sones Woof as a director on 2 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Cecilia Joy Kennedy as a director on 2 April 2025
Submitted on 2 Apr 2025
Appointment of Mrs Maud Trevallion as a director on 2 April 2025
Submitted on 2 Apr 2025
Registered office address changed from Rivermead Drive Westlea Swindon SN5 7EX United Kingdom to Melita House 124 Bridge Road Chertsey KT16 8LA on 2 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Alistair Malcolm Kennedy as a director on 2 April 2025
Submitted on 2 Apr 2025
Termination of appointment of Annie Buchanan Jones as a director on 2 April 2025
Submitted on 2 Apr 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Mar 2025
Registered office address changed from Rivermead Drive Westlea Swindon SN5 7YT to Rivermead Drive Westlea Swindon SN5 7EX on 21 February 2025
Submitted on 21 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year