logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Riddex, Michael Anthony
    Born in October 1969
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-07-08 ~ now
    OF - Director → CIF 0
  • 2
    Youens, Laura Michele
    Born in February 1983
    Individual (13 offsprings)
    Officer
    icon of calendar 2025-03-28 ~ now
    OF - Director → CIF 0
  • 3
    Dolan, Farrell
    Born in December 1969
    Individual (14 offsprings)
    Officer
    icon of calendar 2019-06-24 ~ now
    OF - Director → CIF 0
  • 4
    COATINGS CO (UK) LIMITED - 2013-05-31
    icon of addressUnit 1 Quadrant Park, Mundells, Welwyn Garden City, Hertfordshire, England
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    4,217,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Thom, James Demmink
    Treasurer born in July 1946
    Individual (10 offsprings)
    Officer
    icon of calendar ~ 1996-04-23
    OF - Director → CIF 0
  • 2
    Davis, Michael Keith
    Director born in August 1962
    Individual
    Officer
    icon of calendar 2017-08-14 ~ 2019-06-24
    OF - Director → CIF 0
  • 3
    Bilham, Keith John
    Accountant born in October 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-12-19 ~ 2017-08-14
    OF - Director → CIF 0
    Bilham, Keith John
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-12-24 ~ 2017-08-14
    OF - Secretary → CIF 0
  • 4
    Stoke, Jeremy Michael
    Company Director born in May 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 2007-06-13 ~ 2017-08-14
    OF - Director → CIF 0
  • 5
    Elkin, George Frank
    Accountant born in February 1947
    Individual
    Officer
    icon of calendar ~ 2003-03-31
    OF - Director → CIF 0
    Elkin, George Frank
    Individual
    Officer
    icon of calendar 1996-04-23 ~ 2004-12-24
    OF - Secretary → CIF 0
  • 6
    Brown, Robert Casson
    Solicitor born in March 1939
    Individual
    Officer
    icon of calendar 1993-06-07 ~ 1996-04-23
    OF - Director → CIF 0
  • 7
    Blenkinsopp, James Ian
    Director born in November 1957
    Individual (9 offsprings)
    Officer
    icon of calendar 2017-08-14 ~ 2025-03-28
    OF - Director → CIF 0
  • 8
    Wilson, David John
    Director born in April 1937
    Individual
    Officer
    icon of calendar ~ 1994-04-07
    OF - Director → CIF 0
  • 9
    Dunnett, Christopher Frederic
    Group Managing Director born in August 1951
    Individual
    Officer
    icon of calendar 1994-04-07 ~ 2013-07-30
    OF - Director → CIF 0
  • 10
    Walters, Harold Edward
    Company Secretary born in June 1939
    Individual
    Officer
    icon of calendar ~ 1996-04-23
    OF - Director → CIF 0
  • 11
    Williams, Stanley Killa
    Company Secretary & Solicitor born in July 1945
    Individual
    Officer
    icon of calendar ~ 1993-06-08
    OF - Director → CIF 0
  • 12
    Benson, Patrick
    Technical Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-31 ~ 2017-08-14
    OF - Director → CIF 0
  • 13
    QUAYSHELFCO 539 LIMITED - 1996-04-11
    icon of addressIpt Limited, Farnham Trading Estate, Farnham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-08-14
    PE - Ownership of shares – 75% or moreCIF 0
  • 14
    BTR SECRETARIES LIMITED - 1999-11-25
    icon of addressInvensys House, Carlisle Place, London
    Active Corporate (3 parents, 248 offsprings)
    Officer
    ~ 1996-04-23
    PE - Secretary → CIF 0
parent relation
Company in focus

PLASCOAT SYSTEMS LIMITED

Previous names
PLASTIC COATINGS LIMITED - 1980-12-31
PLASCOAT U.K. LIMITED - 2003-01-17
Standard Industrial Classification
20160 - Manufacture Of Plastics In Primary Forms
Brief company account
Distribution Costs
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Administrative Expenses
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Interest Payable/Similar Charges (Finance Costs)
-0 GBP2024-01-01 ~ 2024-12-31
-0 GBP2023-01-01 ~ 2023-12-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
-0 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Fixed Assets - Investments
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Fixed Assets
4,000 GBP2024-12-31
3,000 GBP2023-12-31
Debtors
5,000 GBP2024-12-31
6,000 GBP2023-12-31
Cash at bank and in hand
0 GBP2024-12-31
0 GBP2023-12-31
Current Assets
7,000 GBP2024-12-31
9,000 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-2,000 GBP2024-12-31
-2,000 GBP2023-12-31
Net Current Assets/Liabilities
5,000 GBP2024-12-31
7,000 GBP2023-12-31
Total Assets Less Current Liabilities
9,000 GBP2024-12-31
10,000 GBP2023-12-31
Net Assets/Liabilities
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Equity
Called up share capital
4,000 GBP2024-12-31
4,000 GBP2023-12-31
4,000 GBP2022-12-31
Share premium
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Other miscellaneous reserve
0 GBP2024-12-31
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
1,000 GBP2024-12-31
1,000 GBP2023-12-31
2,000 GBP2022-12-31
Equity
5,000 GBP2024-12-31
5,000 GBP2023-12-31
6,000 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-1,000 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-0 GBP2024-01-01 ~ 2024-12-31
-1,000 GBP2023-01-01 ~ 2023-12-31
Audit Fees/Expenses
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
312024-01-01 ~ 2024-12-31
302023-01-01 ~ 2023-12-31
Wages/Salaries
1,000 GBP2024-01-01 ~ 2024-12-31
1,000 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2024-01-01 ~ 2024-12-31
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
5,000 GBP2024-12-31
5,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
3,000 GBP2024-12-31
3,000 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
4,000 GBP2024-12-31
4,000 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
0 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Furniture and fittings
0 GBP2024-12-31
0 GBP2023-12-31
Finished Goods/Goods for Resale
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amount of corporation tax that is recoverable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
3,000 GBP2024-12-31
4,000 GBP2023-12-31
Other Debtors
Current
0 GBP2024-12-31
0 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
4,000 GBP2024-12-31
5,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Amounts owed to group undertakings
Current
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Other Taxation & Social Security Payable
Current
0 GBP2024-12-31
0 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
0 GBP2024-12-31
0 GBP2023-12-31
Creditors
Current
2,000 GBP2024-12-31
2,000 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
3,651,000 shares2024-12-31
3,651,000 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-12-31
Between two and five year
0 GBP2024-12-31
More than five year
2,000 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,000 GBP2024-12-31

Related profiles found in government register
  • PLASCOAT SYSTEMS LIMITED
    Info
    PLASTIC COATINGS LIMITED - 1980-12-31
    PLASCOAT U.K. LIMITED - 1980-12-31
    Registered number 00514584
    icon of addressTrading Estate, Farnham, Surrey GU9 9NY
    PRIVATE LIMITED COMPANY incorporated on 1952-12-29 (72 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-25
    CIF 0
  • PLASCOAT SYSTEMS LIMITED
    S
    Registered number 514584
    icon of addressTrading Estate, Farnham Trading Estate, Farnham, England, GU9 9NY
    Limited in Companies House Uk, Uk
    CIF 1
    Limites in Companies House Uk, Uk
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    MANHATTAN MILLS LIMITED - 1979-12-31
    icon of addressTrading Estate, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    484,131 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressTrading Estate, Farnham, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-08-14 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.