ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Accrington Plastics Ltd

Accrington Plastics Ltd is an active company incorporated on 31 March 2010 with the registered office located in Solihull, West Midlands. Accrington Plastics Ltd was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07209243
Private limited company
Age
15 years
Incorporated 31 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Friars Gate 1011 Stratford Road
Shirley
Solihull
B90 4BN
England
Address changed on 2 Jul 2024 (1 year 4 months ago)
Previous address was Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT England
Telephone
01254387388
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1974
Director • British • Lives in England • Born in Feb 1978
Specialist Building Products Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Magden Limited
Christopher Anthony Empson and Andrew Phillip Rutter are mutual people.
Active
Nu*stock Ltd
Christopher Anthony Empson and Andrew Phillip Rutter are mutual people.
Active
Epwin Group Limited
Christopher Anthony Empson and Andrew Phillip Rutter are mutual people.
Active
Epwin Secretaries Limited
Christopher Anthony Empson and Andrew Phillip Rutter are mutual people.
Active
Amicus Building Products Limited
Christopher Anthony Empson and Andrew Phillip Rutter are mutual people.
Active
Epwin Materials Limited
Christopher Anthony Empson and Andrew Phillip Rutter are mutual people.
Active
Saltire Trade Plastics Ltd
Christopher Anthony Empson and Andrew Phillip Rutter are mutual people.
Active
Churchley Bros.Limited
Christopher Anthony Empson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £159.94K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 4 (-67%)
Total Assets
£2
Decreased by £1.29M (-100%)
Total Liabilities
£0
Decreased by £317.77K (-100%)
Net Assets
£2
Decreased by £974.01K (-100%)
Debt Ratio (%)
0%
Decreased by 24.6% (-100%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 11 Oct 2025
Confirmation Submitted
7 Months Ago on 2 Apr 2025
Mr Andrew Phillip Rutter Details Changed
1 Year Ago on 5 Nov 2024
Mr Christopher Anthony Empson Details Changed
1 Year Ago on 5 Nov 2024
Abridged Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 2 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 2 May 2024
Abridged Accounts Submitted
2 Years 1 Month Ago on 29 Sep 2023
Confirmation Submitted
2 Years 7 Months Ago on 31 Mar 2023
Abridged Accounts Submitted
3 Years Ago on 29 Sep 2022
Get Credit Report
Discover Accrington Plastics Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Oct 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 2 Apr 2025
Director's details changed for Mr Andrew Phillip Rutter on 5 November 2024
Submitted on 6 Nov 2024
Director's details changed for Mr Christopher Anthony Empson on 5 November 2024
Submitted on 6 Nov 2024
Audited abridged accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Registered office address changed from Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT England to Friars Gate 1011 Stratford Road Shirley Solihull B90 4BN on 2 July 2024
Submitted on 2 Jul 2024
Confirmation statement made on 31 March 2024 with no updates
Submitted on 2 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year