Company NameNexeo Plastics UK Limited
DirectorsMichael Lynn Everett and Carrie Ann Rutherford
Company StatusActive
Company Number07494584
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Previous NamesAccolade Plastics UK Limited and Nexeo Solutions Plastics UK Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMichael Lynn Everett
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2019(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameCarrie Ann Rutherford
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed19 February 2019(8 years, 1 month after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusCurrent
Appointed20 October 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 6 months
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Paul Francis Winship
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 New Street
London
EC2M 4TP
Secretary NamePaul Francis Winship
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address10 New Street
London
EC2M 4TP
Director NameMr Stephen Charles Bowater
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(2 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10 New Street
London
EC2M 4TP
Director NameMr David Anthony Bradley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2011(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Michael Browning Farnell Jr.
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 March 2011(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Ross Crane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed09 March 2012(1 year, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameShawn Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 2019(8 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameATC Corporate Services (UK) Limited (Corporation)
StatusResigned
Appointed17 January 2011(same day as company formation)
Correspondence Address10 New Street
London
EC2M 4TP
Secretary NameIntertrust Corporate Services (UK) Ltd (Corporation)
StatusResigned
Appointed24 June 2011(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2014)
Correspondence Address11 Old Jewry
7th Floor
London
EC2R 8DU
Secretary NameIntertrust Capital Markets (UK) Limited (Corporation)
StatusResigned
Appointed01 May 2014(3 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 20 October 2014)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Turnover£47,270,000
Gross Profit£4,498,000
Net Worth-£306,000
Cash£1,857,000
Current Liabilities£7,719,000

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

28 July 2021Delivered on: 30 July 2021
Persons entitled: Bank of America, N.A., London Branch

Classification: A registered charge
Particulars: Each chargor charges by way of first legal mortgage all the land (as defined in the debenture) of which a brief description is contained in schedule 4 (land) and all other land now owned by it, and any rights accruing to, derived from or otherwise connected with it (including proceeds of disposal (as defined in the debenture).. Each chargor charges by way of first fixed charge all of the rights (as defined in the debenture) which it now has and all of the rights which it obtains at any time in the future in land, and any rights accruing to, derived from or otherwise connected with land.. Each chargor charges by way of first fixed charge all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property (as defined in the debenture), and any rights accruing to, derived from or otherwise connected with intellectual property.
Outstanding

Filing History

5 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
2 February 2023Full accounts made up to 30 September 2022 (24 pages)
4 November 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
16 February 2022Full accounts made up to 30 September 2021 (25 pages)
1 October 2021Confirmation statement made on 24 September 2021 with updates (3 pages)
30 July 2021Registration of charge 074945840001, created on 28 July 2021 (37 pages)
14 July 2021Full accounts made up to 30 September 2020 (24 pages)
25 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
3 September 2020Full accounts made up to 30 September 2019 (24 pages)
23 June 2020Termination of appointment of Shawn Williams as a director on 2 June 2020 (1 page)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
11 September 2019Cessation of Nexeo Solutions, Inc as a person with significant control on 28 February 2019 (1 page)
11 September 2019Notification of Nexeo Plastics, Llc as a person with significant control on 28 February 2019 (2 pages)
16 August 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-15
(3 pages)
3 July 2019Full accounts made up to 30 September 2018 (24 pages)
8 March 2019Appointment of Michael Lynn Everett as a director on 19 February 2019 (2 pages)
8 March 2019Appointment of Shawn Williams as a director on 19 February 2019 (2 pages)
8 March 2019Termination of appointment of Michael Browning Farnell Jr. as a director on 19 February 2019 (1 page)
8 March 2019Appointment of Carrie Ann Rutherford as a director on 19 February 2019 (2 pages)
8 March 2019Termination of appointment of Ross Crane as a director on 19 February 2019 (1 page)
8 March 2019Termination of appointment of David Anthony Bradley as a director on 19 February 2019 (1 page)
7 January 2019Confirmation statement made on 7 January 2019 with updates (4 pages)
26 September 2018Second filing of Confirmation Statement dated 11/01/2018 (4 pages)
29 June 2018Full accounts made up to 30 September 2017 (22 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/09/2018
(4 pages)
5 July 2017Full accounts made up to 30 September 2016 (21 pages)
5 July 2017Full accounts made up to 30 September 2016 (21 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
4 July 2016Full accounts made up to 30 September 2015 (20 pages)
4 July 2016Full accounts made up to 30 September 2015 (20 pages)
26 February 2016Director's details changed for Mr David Anthony Bradley on 18 January 2016 (2 pages)
26 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50
(4 pages)
26 February 2016Director's details changed for Mr David Anthony Bradley on 18 January 2016 (2 pages)
26 February 2016Director's details changed for Mr Michael Browning Farnell Jr. on 18 January 2016 (2 pages)
26 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50
(4 pages)
26 February 2016Director's details changed for Mr Michael Browning Farnell Jr. on 18 January 2016 (2 pages)
24 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Michael Farnell Jr
(5 pages)
24 February 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Michael Farnell Jr
(5 pages)
3 July 2015Full accounts made up to 30 September 2014 (21 pages)
3 July 2015Full accounts made up to 30 September 2014 (21 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50
(4 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 50
(4 pages)
22 October 2014Appointment of Citco Management (Uk) Limited as a secretary on 20 October 2014 (2 pages)
22 October 2014Termination of appointment of Intertrust Capital Markets (Uk) Limited as a secretary on 20 October 2014 (1 page)
22 October 2014Appointment of Citco Management (Uk) Limited as a secretary on 20 October 2014 (2 pages)
22 October 2014Termination of appointment of Intertrust Capital Markets (Uk) Limited as a secretary on 20 October 2014 (1 page)
22 October 2014Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to 7 Albemarle Street London W1S 4HQ on 22 October 2014 (1 page)
22 October 2014Registered office address changed from 11 Old Jewry 7Th Floor London EC2R 8DU to 7 Albemarle Street London W1S 4HQ on 22 October 2014 (1 page)
9 October 2014Termination of appointment of a secretary (1 page)
9 October 2014Termination of appointment of a secretary (1 page)
7 July 2014Full accounts made up to 30 September 2013 (21 pages)
7 July 2014Full accounts made up to 30 September 2013 (21 pages)
25 June 2014Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary (1 page)
25 June 2014Termination of appointment of Intertrust Corporate Services (Uk) Limited as a secretary (1 page)
24 June 2014Appointment of Intertrust Capital Markets (Uk) Limited as a secretary (2 pages)
24 June 2014Appointment of Intertrust Capital Markets (Uk) Limited as a secretary (2 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50
(6 pages)
28 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 50
(6 pages)
7 January 2014Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 1 January 2014 (1 page)
7 January 2014Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 1 January 2014 (1 page)
7 January 2014Secretary's details changed for Intertrust Corporate Services (Uk) Limited on 1 January 2014 (1 page)
6 January 2014Secretary's details changed for Atc Corporate Services (Uk) Limited on 11 November 2013 (1 page)
6 January 2014Registered office address changed from 10 New Street London EC2M 4TP United Kingdom on 6 January 2014 (1 page)
6 January 2014Secretary's details changed for Atc Corporate Services (Uk) Limited on 11 November 2013 (1 page)
6 January 2014Registered office address changed from 10 New Street London EC2M 4TP United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from 10 New Street London EC2M 4TP United Kingdom on 6 January 2014 (1 page)
30 May 2013Full accounts made up to 30 September 2012 (21 pages)
30 May 2013Full accounts made up to 30 September 2012 (21 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr Ross Cane on 4 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Ross Cane on 4 February 2013 (2 pages)
5 February 2013Director's details changed for Mr Ross Cane on 4 February 2013 (2 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for Mr Michael Browning Farnell Jr. on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Michael Browning Farnell Jr. on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Michael Browning Farnell Jr. on 2 October 2012 (2 pages)
9 August 2012Full accounts made up to 30 September 2011 (21 pages)
9 August 2012Full accounts made up to 30 September 2011 (21 pages)
10 April 2012Appointment of Mr Ross Cane as a director (2 pages)
10 April 2012Appointment of Mr Ross Cane as a director (2 pages)
10 April 2012Termination of appointment of Stephen Bowater as a director (1 page)
10 April 2012Termination of appointment of Stephen Bowater as a director (1 page)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
29 June 2011Termination of appointment of Atc Corporate Services (Uk) Limited as a director (1 page)
29 June 2011Termination of appointment of Paul Winship as a director (1 page)
29 June 2011Termination of appointment of Paul Francis Winship as a secretary (1 page)
29 June 2011Termination of appointment of Paul Francis Winship as a secretary (1 page)
29 June 2011Termination of appointment of Paul Winship as a director (1 page)
29 June 2011Termination of appointment of Atc Corporate Services (Uk) Limited as a director (1 page)
29 June 2011Appointment of Atc Corporate Services (Uk) Limited as a secretary (2 pages)
29 June 2011Appointment of Atc Corporate Services (Uk) Limited as a secretary (2 pages)
5 April 2011Appointment of Mr Michael Browning Farnell Jr. as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 24/02/2016
(2 pages)
5 April 2011Appointment of Mr Stephen Charles Bowater as a director (2 pages)
5 April 2011Appointment of Mr David Anthony Bradley as a director (2 pages)
5 April 2011Appointment of Mr Stephen Charles Bowater as a director (2 pages)
5 April 2011Appointment of Mr David Anthony Bradley as a director (2 pages)
5 April 2011Appointment of Mr Michael Browning Farnell Jr. as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 24/02/2016
(2 pages)
5 April 2011Appointment of Mr Michael Browning Farnell Jr. as a director (2 pages)
23 February 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
23 February 2011Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages)
27 January 2011Company name changed accolade plastics uk LIMITED\certificate issued on 27/01/11
  • CONNOT ‐
(3 pages)
27 January 2011Company name changed accolade plastics uk LIMITED\certificate issued on 27/01/11
  • CONNOT ‐
(3 pages)
17 January 2011Incorporation (49 pages)
17 January 2011Incorporation (49 pages)