Company NameBritish Plastics Federation(The)
DirectorPhilip Kenneth Law
Company StatusActive
Company Number00282883
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 December 1933(90 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMr Philip Kenneth Law
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(80 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleDirector General
Country of ResidenceEngland
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Secretary NameMr Darren Ross Muir
StatusCurrent
Appointed30 June 2014(80 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address6 Bath Place
Rivington Street
London
EC2A 3JE
Director NameDavid Ronald Jones
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(57 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressRaveneys Dedham Road
Stratford St Mary
Colchester
Essex
CO7 6LT
Secretary NameColin Charles Parkhouse
NationalityBritish
StatusResigned
Appointed26 May 1991(57 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 1993)
RoleCompany Director
Correspondence Address32 Kings Down
Hitchin
Hertfordshire
SG4 9QP
Secretary NameAnthony John Moorey
NationalityBritish
StatusResigned
Appointed08 November 1993(59 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address8 Mark Way
Godalming
Surrey
GU7 2BE
Director NameMr Peter Robert Christian Davis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(63 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalshvile 64 Woodcote Valley Road
Purley
Surrey
CR8 3BD
Secretary NameMr Alan Victor Davey
NationalityBritish
StatusResigned
Appointed16 February 2004(70 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Timbers 42 Heronway
Hutton
Brentwood
Essex
CM13 2LG

Contact

Websitebpf.co.uk
Telephone020 74575000
Telephone regionLondon

Location

Registered Address6 Bath Place
Rivington Street
London
EC2A 3JE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£2,274,936
Net Worth£3,239,438
Cash£1,178,167
Current Liabilities£1,521,921

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Charges

29 May 1992Delivered on: 11 June 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 5 & 6 bath place l/b of hackney t/no egl 227192.
Outstanding
18 October 1983Delivered on: 31 October 1983
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 5 belgrave square and 5 belgrave mews north london borough of city of westminster title no: ln 199418.
Outstanding
26 October 1982Delivered on: 15 November 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 5 belgrave square and 5 belgrave mews north, l/b of westminster title no ln 199418.
Outstanding

Filing History

28 July 2020Accounts for a small company made up to 31 December 2019 (20 pages)
8 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
21 February 2020Director's details changed for Mr Philip Kenneth Law on 20 February 2020 (2 pages)
16 October 2019Director's details changed for Mr Philip Kenneth Law on 16 October 2019 (2 pages)
2 September 2019Accounts for a small company made up to 31 December 2018 (20 pages)
6 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
22 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
18 May 2018Accounts for a small company made up to 31 December 2017 (20 pages)
31 May 2017Full accounts made up to 31 December 2016 (19 pages)
31 May 2017Full accounts made up to 31 December 2016 (19 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
22 June 2016Annual return made up to 26 May 2016 no member list (2 pages)
22 June 2016Annual return made up to 26 May 2016 no member list (2 pages)
17 May 2016Full accounts made up to 31 December 2015 (19 pages)
17 May 2016Full accounts made up to 31 December 2015 (19 pages)
15 June 2015Full accounts made up to 31 December 2014 (14 pages)
15 June 2015Full accounts made up to 31 December 2014 (14 pages)
2 June 2015Annual return made up to 26 May 2015 no member list (2 pages)
2 June 2015Annual return made up to 26 May 2015 no member list (2 pages)
30 June 2014Appointment of Mr Darren Ross Muir as a secretary (2 pages)
30 June 2014Termination of appointment of Peter Davis as a director (1 page)
30 June 2014Termination of appointment of Alan Davey as a secretary (1 page)
30 June 2014Appointment of Mr Darren Ross Muir as a secretary (2 pages)
30 June 2014Termination of appointment of Peter Davis as a director (1 page)
30 June 2014Appointment of Mr Philip Kenneth Law as a director (2 pages)
30 June 2014Termination of appointment of Alan Davey as a secretary (1 page)
30 June 2014Appointment of Mr Philip Kenneth Law as a director (2 pages)
4 June 2014Annual return made up to 26 May 2014 no member list (3 pages)
4 June 2014Annual return made up to 26 May 2014 no member list (3 pages)
14 April 2014Full accounts made up to 31 December 2013 (14 pages)
14 April 2014Full accounts made up to 31 December 2013 (14 pages)
1 July 2013Annual return made up to 26 May 2013 no member list (3 pages)
1 July 2013Annual return made up to 26 May 2013 no member list (3 pages)
9 April 2013Full accounts made up to 31 December 2012 (14 pages)
9 April 2013Full accounts made up to 31 December 2012 (14 pages)
30 May 2012Annual return made up to 26 May 2012 no member list (3 pages)
30 May 2012Annual return made up to 26 May 2012 no member list (3 pages)
13 April 2012Full accounts made up to 31 December 2011 (13 pages)
13 April 2012Full accounts made up to 31 December 2011 (13 pages)
7 June 2011Annual return made up to 26 May 2011 no member list (3 pages)
7 June 2011Annual return made up to 26 May 2011 no member list (3 pages)
8 April 2011Full accounts made up to 31 December 2010 (14 pages)
8 April 2011Full accounts made up to 31 December 2010 (14 pages)
24 June 2010Annual return made up to 26 May 2010 no member list (2 pages)
24 June 2010Annual return made up to 26 May 2010 no member list (2 pages)
20 April 2010Full accounts made up to 31 December 2009 (14 pages)
20 April 2010Full accounts made up to 31 December 2009 (14 pages)
24 June 2009Annual return made up to 26/05/09 (2 pages)
24 June 2009Annual return made up to 26/05/09 (2 pages)
2 April 2009Full accounts made up to 31 December 2008 (14 pages)
2 April 2009Full accounts made up to 31 December 2008 (14 pages)
27 June 2008Annual return made up to 26/05/08 (2 pages)
27 June 2008Annual return made up to 26/05/08 (2 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
11 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 June 2007Annual return made up to 26/05/07 (2 pages)
18 June 2007Annual return made up to 26/05/07 (2 pages)
27 June 2006Full accounts made up to 31 December 2005 (13 pages)
27 June 2006Full accounts made up to 31 December 2005 (13 pages)
6 June 2006Annual return made up to 26/05/06 (2 pages)
6 June 2006Annual return made up to 26/05/06 (2 pages)
23 August 2005Full accounts made up to 31 December 2004 (15 pages)
23 August 2005Full accounts made up to 31 December 2004 (15 pages)
8 June 2005Annual return made up to 26/05/05 (2 pages)
8 June 2005Annual return made up to 26/05/05 (2 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
4 June 2004Annual return made up to 26/05/04
  • 363(288) ‐ Secretary resigned
(4 pages)
4 June 2004Annual return made up to 26/05/04
  • 363(288) ‐ Secretary resigned
(4 pages)
19 February 2004New secretary appointed (2 pages)
19 February 2004New secretary appointed (2 pages)
26 June 2003Annual return made up to 26/05/03 (3 pages)
26 June 2003Annual return made up to 26/05/03 (3 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
18 June 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
25 June 2002Annual return made up to 26/05/02 (4 pages)
25 June 2002Annual return made up to 26/05/02 (4 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
17 June 2002Group of companies' accounts made up to 31 December 2001 (14 pages)
7 June 2001Full group accounts made up to 31 December 2000 (14 pages)
7 June 2001Annual return made up to 26/05/01 (3 pages)
7 June 2001Full group accounts made up to 31 December 2000 (14 pages)
7 June 2001Annual return made up to 26/05/01 (3 pages)
23 June 2000Auditor's resignation (1 page)
23 June 2000Auditor's resignation (1 page)
21 June 2000Annual return made up to 26/05/00 (3 pages)
21 June 2000Full group accounts made up to 31 December 1999 (14 pages)
21 June 2000Full group accounts made up to 31 December 1999 (14 pages)
21 June 2000Annual return made up to 26/05/00 (3 pages)
24 August 1999Memorandum and Articles of Association (31 pages)
24 August 1999Memorandum and Articles of Association (31 pages)
3 June 1999Annual return made up to 26/05/99 (4 pages)
3 June 1999Annual return made up to 26/05/99 (4 pages)
3 June 1999Full group accounts made up to 31 December 1998 (12 pages)
3 June 1999Full group accounts made up to 31 December 1998 (12 pages)
10 August 1998Auditor's resignation (2 pages)
10 August 1998Auditor's resignation (2 pages)
1 June 1998Annual return made up to 26/05/98
  • 363(288) ‐ Director resigned
(4 pages)
1 June 1998Full group accounts made up to 31 December 1997 (11 pages)
1 June 1998Annual return made up to 26/05/98
  • 363(288) ‐ Director resigned
(4 pages)
1 June 1998Full group accounts made up to 31 December 1997 (11 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
12 June 1997Full group accounts made up to 31 December 1996 (12 pages)
12 June 1997Full group accounts made up to 31 December 1996 (12 pages)
12 June 1997Annual return made up to 26/05/97 (4 pages)
12 June 1997Annual return made up to 26/05/97 (4 pages)
5 June 1996Annual return made up to 26/05/96 (4 pages)
5 June 1996Full group accounts made up to 31 December 1995 (11 pages)
5 June 1996Full group accounts made up to 31 December 1995 (11 pages)
5 June 1996Annual return made up to 26/05/96 (4 pages)
12 July 1995Full group accounts made up to 31 December 1994 (12 pages)
12 July 1995Full group accounts made up to 31 December 1994 (12 pages)
1 June 1995Annual return made up to 26/05/95 (4 pages)
1 June 1995Annual return made up to 26/05/95 (4 pages)
21 December 1933Incorporation (24 pages)
21 December 1933Incorporation (24 pages)