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 2
  • 1
    Mr Harold Stanley Rice
    Born in November 1947
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Has significant influence or controlCIF 0
  • 2
    Rice, Gillian Rachael
    Plastics Technician born in September 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-18 ~ dissolved
    OF - Director → CIF 0
    Rice, Gillian Rachael
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-02-20 ~ dissolved
    OF - Secretary → CIF 0
    Mrs Gillian Rachael Rice
    Born in September 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 4
  • 1
    Rice, Harold Stanley
    Mechanical Engineer born in November 1947
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-05-18 ~ 2019-05-14
    OF - Director → CIF 0
  • 2
    Bate, Janet
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-18 ~ 2008-02-20
    OF - Secretary → CIF 0
  • 3
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2004-05-18 ~ 2004-05-18
    PE - Nominee Director → CIF 0
  • 4
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2004-05-18 ~ 2004-05-18
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

TYNE VALLEY PLASTICS LTD.

Previous name
ROCON PLASTIC PRODUCTS LIMITED - 2005-09-15
Standard Industrial Classification
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
44,441 GBP2017-11-30
88,762 GBP2016-05-31
Total Inventories
80,628 GBP2017-11-30
66,659 GBP2016-05-31
Debtors
Current
449,938 GBP2017-11-30
324,627 GBP2016-05-31
Cash at bank and in hand
7 GBP2016-05-31
Current Assets
530,566 GBP2017-11-30
391,293 GBP2016-05-31
Net Current Assets/Liabilities
-11,911 GBP2017-11-30
-23,737 GBP2016-05-31
Total Assets Less Current Liabilities
32,530 GBP2017-11-30
65,025 GBP2016-05-31
Creditors
Non-current
-12,500 GBP2016-05-31
Net Assets/Liabilities
23,642 GBP2017-11-30
39,504 GBP2016-05-31
Equity
Called up share capital
101 GBP2017-11-30
101 GBP2016-05-31
Called up share capital, Restated amount
101 GBP2015-05-31
Restated amount
66,457 GBP2015-05-31
Profit/Loss
-15,862 GBP2016-06-01 ~ 2017-11-30
12,946 GBP2015-06-01 ~ 2016-05-31
Dividends Paid
Retained earnings (accumulated losses)
-40,000 GBP2015-06-01 ~ 2016-05-31
Equity
23,642 GBP2017-11-30
39,504 GBP2016-05-31
Property, Plant & Equipment - Gross Cost
Other
199,301 GBP2017-11-30
247,872 GBP2016-05-31
Property, Plant & Equipment - Other Disposals
Other
-50,000 GBP2016-06-01 ~ 2017-11-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
154,860 GBP2017-11-30
159,110 GBP2016-05-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
13,238 GBP2016-06-01 ~ 2017-11-30
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-17,488 GBP2016-06-01 ~ 2017-11-30
Property, Plant & Equipment
Other
44,441 GBP2017-11-30
88,762 GBP2016-05-31
Trade Debtors/Trade Receivables
250,049 GBP2017-11-30
125,511 GBP2016-05-31
Amount of corporation tax that is recoverable
80,761 GBP2017-11-30
55,076 GBP2016-05-31
Other Debtors
119,128 GBP2017-11-30
144,040 GBP2016-05-31
Debtors
449,938 GBP2017-11-30
324,627 GBP2016-05-31
Bank Borrowings/Overdrafts
Current
175,180 GBP2017-11-30
117,395 GBP2016-05-31
Trade Creditors/Trade Payables
Current
167,895 GBP2017-11-30
209,567 GBP2016-05-31
Corporation Tax Payable
34,119 GBP2017-11-30
10,282 GBP2016-05-31
Other Taxation & Social Security Payable
98,670 GBP2017-11-30
28,843 GBP2016-05-31
Other Creditors
Current
66,613 GBP2017-11-30
48,943 GBP2016-05-31
Non-current
12,500 GBP2016-05-31

  • TYNE VALLEY PLASTICS LTD.
    Info
    ROCON PLASTIC PRODUCTS LIMITED - 2005-09-15
    Registered number 05130361
    icon of address1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees TS18 3TX
    PRIVATE LIMITED COMPANY incorporated on 2004-05-18 and dissolved on 2022-11-16 (18 years 5 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 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.