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
    Morris, Nicola Spencer
    Born in March 1978
    Individual (23 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ now
    OF - Director → CIF 0
  • 2
    Hodges, Alexander Weld
    Born in September 1968
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
  • 3
    Wadhams, Timothy David
    Born in February 1974
    Individual (21 offsprings)
    Officer
    icon of calendar 2022-11-17 ~ now
    OF - Director → CIF 0
  • 4
    Hall, Richard Andrew
    Born in February 1976
    Individual (21 offsprings)
    Officer
    icon of calendar 2021-09-30 ~ now
    OF - Director → CIF 0
  • 5
    BROOMCO (1835) LIMITED - 1999-07-16
    icon of addressUnit 3, Lawn Road, Carlton-in-lindrick, Worksop, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-09-11 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 15
  • 1
    East, Brian Geoffrey
    Managing Director born in February 1936
    Individual
    Officer
    icon of calendar ~ 2011-11-04
    OF - Director → CIF 0
  • 2
    East, Patrick Thomas
    Director born in November 1969
    Individual
    Officer
    icon of calendar 2016-11-08 ~ 2020-09-11
    OF - Director → CIF 0
  • 3
    Wright, Paul Martin
    Coo born in November 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2022-01-31
    OF - Director → CIF 0
  • 4
    Mrs Patricia East
    Born in February 1937
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Smith, Gavin David
    Director born in February 1964
    Individual (10 offsprings)
    Officer
    icon of calendar 2020-09-11 ~ 2021-03-02
    OF - Director → CIF 0
  • 6
    Thomasson, Leigh
    Director born in October 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-11 ~ 2021-03-02
    OF - Director → CIF 0
  • 7
    Brewster, Steven David
    Commercial Director born in August 1974
    Individual (5 offsprings)
    Officer
    icon of calendar 2023-02-23 ~ 2025-03-14
    OF - Director → CIF 0
  • 8
    East, Matthew Scott
    Manager born in June 1963
    Individual
    Officer
    icon of calendar 2002-05-27 ~ 2017-02-06
    OF - Director → CIF 0
  • 9
    Hall, Richard Andrew
    Director born in February 1976
    Individual (21 offsprings)
    Officer
    icon of calendar 2020-09-11 ~ 2021-03-02
    OF - Director → CIF 0
  • 10
    Richardson, Mark
    Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2020-09-11 ~ 2021-03-02
    OF - Director → CIF 0
  • 11
    East, Kevin John
    Manager born in February 1957
    Individual
    Officer
    icon of calendar 2002-05-27 ~ 2020-09-11
    OF - Director → CIF 0
    East, Kevin John
    Individual
    Officer
    icon of calendar 2002-05-27 ~ 2020-09-11
    OF - Secretary → CIF 0
  • 12
    East, Simon Geoffrey
    Manager born in January 1959
    Individual
    Officer
    icon of calendar 2007-04-02 ~ 2020-09-11
    OF - Director → CIF 0
  • 13
    Westney, Joanne Katherine
    Director born in January 1965
    Individual
    Officer
    icon of calendar 2016-11-08 ~ 2020-09-11
    OF - Director → CIF 0
  • 14
    East, Patricia Anne
    Individual
    Officer
    icon of calendar ~ 2002-05-27
    OF - Secretary → CIF 0
  • 15
    Steele, James
    Ceo born in January 1967
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-02 ~ 2022-04-14
    OF - Director → CIF 0
parent relation
Company in focus

EXMOOR PLASTICS LIMITED

Previous name
HAVENTRACK LIMITED - 1991-03-04
Standard Industrial Classification
32500 - Manufacture Of Medical And Dental Instruments And Supplies
22290 - Manufacture Of Other Plastic Products
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
39,895 GBP2020-03-31
52,982 GBP2019-03-31
Total Inventories
216,028 GBP2020-03-31
263,991 GBP2019-03-31
Debtors
243,364 GBP2020-03-31
290,152 GBP2019-03-31
Cash at bank and in hand
1,003 GBP2020-03-31
4,429 GBP2019-03-31
Current Assets
460,395 GBP2020-03-31
558,572 GBP2019-03-31
Net Current Assets/Liabilities
185,317 GBP2020-03-31
261,488 GBP2019-03-31
Total Assets Less Current Liabilities
225,212 GBP2020-03-31
314,470 GBP2019-03-31
Creditors
Non-current, Amounts falling due after one year
-86,118 GBP2019-03-31
Net Assets/Liabilities
145,896 GBP2020-03-31
221,343 GBP2019-03-31
Equity
Called up share capital
3,000 GBP2020-03-31
3,000 GBP2019-03-31
Capital redemption reserve
2 GBP2020-03-31
2 GBP2019-03-31
Retained earnings (accumulated losses)
142,894 GBP2020-03-31
218,341 GBP2019-03-31
Equity
145,896 GBP2020-03-31
221,343 GBP2019-03-31
Average Number of Employees
322019-04-01 ~ 2020-03-31
362018-04-01 ~ 2019-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
86,272 GBP2020-03-31
86,272 GBP2019-03-31
Motor vehicles
20,080 GBP2020-03-31
20,080 GBP2019-03-31
Plant and equipment
188,592 GBP2020-03-31
184,655 GBP2019-03-31
Property, Plant & Equipment - Gross Cost
294,944 GBP2020-03-31
291,007 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
86,272 GBP2020-03-31
86,272 GBP2019-03-31
Motor vehicles
13,691 GBP2020-03-31
11,560 GBP2019-03-31
Plant and equipment
155,086 GBP2020-03-31
140,192 GBP2019-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
255,049 GBP2020-03-31
238,024 GBP2019-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles
2,131 GBP2019-04-01 ~ 2020-03-31
Plant and equipment
14,894 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
17,025 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment
Motor vehicles
6,389 GBP2020-03-31
8,520 GBP2019-03-31
Plant and equipment
33,506 GBP2020-03-31
44,462 GBP2019-03-31
Raw Materials
128,958 GBP2020-03-31
152,729 GBP2019-03-31
Value of work in progress
41,914 GBP2020-03-31
72,086 GBP2019-03-31
Finished Goods
45,156 GBP2020-03-31
39,176 GBP2019-03-31
Trade Debtors/Trade Receivables
139,103 GBP2020-03-31
160,002 GBP2019-03-31
Other Debtors
80,354 GBP2020-03-31
91,537 GBP2019-03-31
Debtors
Current
243,364 GBP2020-03-31
290,152 GBP2019-03-31
Total Borrowings
Current, Amounts falling due within one year
77,985 GBP2019-03-31
Trade Creditors/Trade Payables
105,638 GBP2020-03-31
131,911 GBP2019-03-31
Taxation/Social Security Payable
34,240 GBP2020-03-31
37,895 GBP2019-03-31
Other Creditors
75,619 GBP2020-03-31
49,293 GBP2019-03-31
Total Borrowings
Non-current, Amounts falling due after one year
86,118 GBP2019-03-31
Bank Borrowings
Current
9,746 GBP2020-03-31
9,189 GBP2019-03-31
Bank Overdrafts
Current
45,771 GBP2020-03-31
65,026 GBP2019-03-31
Total Borrowings
Current
59,581 GBP2020-03-31
77,985 GBP2019-03-31
Bank Borrowings
Non-current
70,516 GBP2020-03-31
80,264 GBP2019-03-31
Total Borrowings
Non-current
72,307 GBP2020-03-31
86,118 GBP2019-03-31

Related profiles found in government register
  • EXMOOR PLASTICS LIMITED
    Info
    HAVENTRACK LIMITED - 1991-03-04
    Registered number 02075762
    icon of addressVernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley PR7 7NB
    PRIVATE LIMITED COMPANY incorporated on 1986-11-20 (39 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-08-15
    CIF 0
  • EXMOOR PLASTICS LIMITED
    S
    Registered number 02075762
    icon of addressLisieux Way, Lisieux Way, Taunton, England, TA1 2LB
    Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • STAG INNOVATIONS LIMITED - 2007-04-25
    THE EAST CONSULTANCY LIMITED - 2007-01-02
    icon of addressVernacare 1 Western Avenue, Matrix Park, Buckshaw Village, Chorley, England
    Active Corporate (5 parents)
    Equity (Company account)
    -23,764 GBP2020-03-31
    Person with significant control
    icon of calendar 2020-02-25 ~ 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

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.