ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bay Plastics Limited

Bay Plastics Limited is an active company incorporated on 5 December 1988 with the registered office located in Chertsey, Surrey. Bay Plastics Limited was registered 37 years ago.
Status
Active
Active since incorporation
Company No
02325035
Private limited company
Age
37 years
Incorporated 5 December 1988
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (10 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (1 month remaining)
Last change occurred 2 years 10 months 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 (8 months remaining)
Contact
Address
Melita House
124 Bridge Road
Chertsey
Surrey
KT16 8LA
England
Address changed on 15 Jan 2024 (1 year 11 months ago)
Previous address was Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England
Telephone
01912580777
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Company Secretary/Director • French • Lives in England • Born in Jul 1984
Director • Solicitor • British • Lives in England • Born in May 1951
Director • Chief Operating Officer • British • Lives in England • Born in Jul 1972
Vink UK Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vink UK Limited
Maud Trevallion and Andrew Gordon Wighton are mutual people.
Active
Cadillac Plastic 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
Rivermead Plastic 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 (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £3.53M (-100%)
Employees
Unreported
Decreased by 49 (-100%)
Total Assets
£10K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£10K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Full Accounts Submitted
3 Months Ago on 6 Oct 2025
Confirmation Submitted
10 Months Ago on 14 Feb 2025
Mr William Sones Woof Appointed
1 Year 1 Month Ago on 27 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 11 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 27 Feb 2024
Registered Address Changed
1 Year 11 Months Ago on 15 Jan 2024
Registered Address Changed
1 Year 12 Months Ago on 9 Jan 2024
Mrs Maud Trevallion Details Changed
2 Years 2 Months Ago on 28 Oct 2023
Robin Michael Howard Resigned
2 Years 8 Months Ago on 28 Apr 2023
Robin Michael Howard Resigned
2 Years 8 Months Ago on 28 Apr 2023
Get Credit Report
Discover Bay Plastics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 6 Oct 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 14 Feb 2025
Appointment of Mr William Sones Woof as a director on 27 November 2024
Submitted on 27 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 11 Oct 2024
Confirmation statement made on 14 February 2024 with no updates
Submitted on 27 Feb 2024
Registered office address changed from Melita House 124 Bridge Street Chertsey Surrey KT16 8LA England to Melita House 124 Bridge Road Chertsey Surrey KT16 8LA on 15 January 2024
Submitted on 15 Jan 2024
Registered office address changed from 24-30 Baker Street Weybridge KT13 8AU England to Melita House 124 Bridge Street Chertsey Surrey KT16 8LA on 9 January 2024
Submitted on 9 Jan 2024
Director's details changed for Mrs Maud Trevallion on 28 October 2023
Submitted on 8 Dec 2023
Termination of appointment of Robin Michael Howard as a director on 28 April 2023
Submitted on 12 May 2023
Termination of appointment of Robin Michael Howard as a secretary on 28 April 2023
Submitted on 12 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year