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 5
  • 1
    Jones, John Martyn
    Born in September 1949
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-01-26 ~ now
    OF - Director → CIF 0
    Jones, John Martyn
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-09-05 ~ now
    OF - Secretary → CIF 0
  • 2
    Wighton, Andrew Gordon
    Born in July 1972
    Individual (11 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
  • 3
    Trevallion, Maud
    Born in July 1984
    Individual (23 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
  • 4
    Woof, William Sones
    Born in May 1951
    Individual (98 offsprings)
    Officer
    icon of calendar 2025-04-02 ~ now
    OF - Director → CIF 0
  • 5
    RIVERMEAD PLASTIC LIMITED - now
    FORUM 275 LIMITED - 2005-01-27
    icon of addressUnit 1, Rivermead Drive, Westlea, Swindon, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    874,852 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 18
  • 1
    Jones, Annie Buchanan
    Business Executive born in July 1943
    Individual
    Officer
    icon of calendar 2013-02-19 ~ 2025-04-02
    OF - Director → CIF 0
    Mrs Annie Buchanan Jones
    Born in July 1946
    Individual
    Person with significant control
    icon of calendar 2016-05-02 ~ 2023-02-01
    PE - Has significant influence or controlCIF 0
  • 2
    Bixby, Jason
    Finance Manager born in August 1970
    Individual
    Officer
    icon of calendar 2000-07-31 ~ 2002-01-31
    OF - Director → CIF 0
  • 3
    Adams, Gregory
    Business Manager born in September 1960
    Individual
    Officer
    icon of calendar 2000-07-31 ~ 2001-09-04
    OF - Director → CIF 0
  • 4
    De Wolf, Eduard Godefridus Antonius
    M D Polymershapes born in July 1965
    Individual
    Officer
    icon of calendar 2001-09-03 ~ 2002-10-11
    OF - Director → CIF 0
  • 5
    Mr John Martyn Jones
    Born in September 1949
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-05-02 ~ 2023-02-01
    PE - Has significant influence or controlCIF 0
  • 6
    Michiels, Sonia
    Film Manager Ge Spe born in April 1966
    Individual
    Officer
    icon of calendar 2002-10-11 ~ 2004-04-20
    OF - Director → CIF 0
  • 7
    Pyke Jr, John Secrest
    Business Executive born in July 1938
    Individual
    Officer
    icon of calendar 1999-03-10 ~ 2000-02-17
    OF - Director → CIF 0
  • 8
    Parry, Christopher David
    Executive born in December 1948
    Individual
    Officer
    icon of calendar ~ 2001-07-31
    OF - Director → CIF 0
    Parry, Christopher David
    Individual
    Officer
    icon of calendar ~ 2001-07-31
    OF - Secretary → CIF 0
  • 9
    Kennedy, Cecilia Joy
    Business Executive born in January 1948
    Individual
    Officer
    icon of calendar 2013-02-19 ~ 2025-04-02
    OF - Director → CIF 0
    Mrs Cecilia Joy Kennedy
    Born in January 1948
    Individual
    Person with significant control
    icon of calendar 2016-05-02 ~ 2023-02-01
    PE - Has significant influence or controlCIF 0
  • 10
    Janin, Olivier Robert Philippe
    Business Leader born in January 1963
    Individual
    Officer
    icon of calendar 2004-04-01 ~ 2005-01-26
    OF - Director → CIF 0
  • 11
    Allardyce, James
    Accountant
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-11 ~ 2003-01-31
    OF - Secretary → CIF 0
  • 12
    Kennedy, Alistair Malcolm
    Executive born in September 1947
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2025-04-02
    OF - Director → CIF 0
    Mr Alistair Malcolm Kennedy
    Born in September 1947
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-05-02 ~ 2023-02-01
    PE - Has significant influence or controlCIF 0
  • 13
    Towns, Julie Ann
    Financial Controller
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-01-31 ~ 2003-09-05
    OF - Secretary → CIF 0
  • 14
    Titas, Francis
    Business Executive born in December 1947
    Individual
    Officer
    icon of calendar ~ 2000-02-17
    OF - Director → CIF 0
  • 15
    Darragh, Kent John
    President born in March 1946
    Individual
    Officer
    icon of calendar 1996-11-01 ~ 1999-10-31
    OF - Director → CIF 0
  • 16
    Hillman, Ian James
    Business Executive born in December 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2005-10-18 ~ 2010-03-05
    OF - Director → CIF 0
  • 17
    Augustyn, Stephen Matthew
    Business Executive born in November 1939
    Individual
    Officer
    icon of calendar ~ 1998-12-31
    OF - Director → CIF 0
  • 18
    Nichols, John Charles
    Business Executive born in November 1939
    Individual
    Officer
    icon of calendar ~ 1995-02-08
    OF - Director → CIF 0
parent relation
Company in focus

CADILLAC PLASTIC LIMITED

Previous name
VALTHATCH LIMITED - 1982-10-29
Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Property, Plant & Equipment
78,670 GBP2024-12-31
92,085 GBP2023-12-31
Total Inventories
582,087 GBP2024-12-31
406,613 GBP2023-12-31
Debtors
4,885,479 GBP2024-12-31
5,279,634 GBP2023-12-31
Cash at bank and in hand
26,513 GBP2024-12-31
20,296 GBP2023-12-31
Current Assets
5,494,079 GBP2024-12-31
5,706,543 GBP2023-12-31
Creditors
Current
1,056,221 GBP2024-12-31
1,082,470 GBP2023-12-31
Net Current Assets/Liabilities
4,437,858 GBP2024-12-31
4,624,073 GBP2023-12-31
Total Assets Less Current Liabilities
4,516,528 GBP2024-12-31
4,716,158 GBP2023-12-31
Net Assets/Liabilities
4,478,396 GBP2024-12-31
4,616,525 GBP2023-12-31
Equity
Called up share capital
1,948,642 GBP2024-12-31
1,948,642 GBP2023-12-31
Retained earnings (accumulated losses)
2,529,754 GBP2024-12-31
2,667,883 GBP2023-12-31
Equity
4,478,396 GBP2024-12-31
4,616,525 GBP2023-12-31
Average Number of Employees
182024-01-01 ~ 2024-12-31
182023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
93,074 GBP2024-12-31
93,074 GBP2023-12-31
Plant and equipment
806,828 GBP2024-12-31
795,046 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
899,902 GBP2024-12-31
888,120 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
91,319 GBP2024-12-31
90,681 GBP2023-12-31
Plant and equipment
729,913 GBP2024-12-31
705,354 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
821,232 GBP2024-12-31
796,035 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
638 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
24,559 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,197 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
1,755 GBP2024-12-31
2,393 GBP2023-12-31
Plant and equipment
76,915 GBP2024-12-31
89,692 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
985,925 GBP2024-12-31
Current, Amounts falling due within one year
1,012,425 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
235,085 GBP2024-12-31
Current, Amounts falling due within one year
602,740 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
1,221,010 GBP2024-12-31
Current, Amounts falling due within one year
1,615,165 GBP2023-12-31
Trade Creditors/Trade Payables
Current
531,793 GBP2024-12-31
468,561 GBP2023-12-31
Other Taxation & Social Security Payable
Current
294,231 GBP2024-12-31
315,255 GBP2023-12-31
Other Creditors
Current
230,197 GBP2024-12-31
298,654 GBP2023-12-31

  • CADILLAC PLASTIC LIMITED
    Info
    VALTHATCH LIMITED - 1982-10-29
    Registered number 01649342
    icon of addressMelita House, 124 Bridge Road, Chertsey KT16 8LA
    PRIVATE LIMITED COMPANY incorporated on 1982-07-08 (43 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- 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.