Company NameRadici Plastics U.K. Ltd
Company StatusActive
Company Number01013218
CategoryPrivate Limited Company
Incorporation Date3 June 1971(52 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameDr Francesca Invernizzi
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed04 March 2005(33 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleFinance Manager
Country of ResidenceItaly
Correspondence AddressVia Locatelli 22
Bergamo
24122
Italy
Secretary NameDr Francesca Invernizzi
NationalityItalian
StatusCurrent
Appointed04 March 2005(33 years, 9 months after company formation)
Appointment Duration19 years, 2 months
RoleFinance Manager
Country of ResidenceItaly
Correspondence AddressVia Locatelli 22
Bergamo
24122
Italy
Director NameMr Cesare Stefano Clausi
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed16 July 2013(42 years, 1 month after company formation)
Appointment Duration10 years, 9 months
RoleBusiness Manager Europe
Country of ResidenceItaly
Correspondence AddressRadicinovacips Spa Via Bedeschi, 20
Chignolo D'Isola
Bergamo
24040
Director NameMr John Rae
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2014(42 years, 10 months after company formation)
Appointment Duration10 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Langham House 148 Westgate
Wakefield
WF2 9SR
Director NameEmilio Gianni Banchero
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(20 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address10b Elizabeth Mews
London
NW3 4TL
Director NameMr Carlo Christian Banchero
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(20 years, 1 month after company formation)
Appointment Duration22 years, 8 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6a Hampstead High Street
London
NW3 1PR
Secretary NameEmilio Gianni Banchero
NationalityBritish
StatusResigned
Appointed16 July 1991(20 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address10b Elizabeth Mews
London
NW3 4TL
Secretary NameDr Ssa Roberta Beltrami
NationalityItalian
StatusResigned
Appointed31 March 1997(25 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 March 2005)
RoleCS
Correspondence AddressVia Matteotti 38 Almenno
S Bartolomeo 24030 Bergamo
Italy
Foreign
Director NameDr Ssa Roberta Beltrami
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed08 September 1997(26 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 04 March 2005)
RoleFinancial Controller
Correspondence AddressVia Matteotti 38 Almenno
S Bartolomeo 24030 Bergamo
Italy
Foreign

Contact

Websiteradicigroup.com

Location

Registered Address7 Langham House
148 Westgate
Wakefield
WF2 9SR
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield North
Built Up AreaWest Yorkshire

Shareholders

50k at £1Radicinovacips Spa
100.00%
Ordinary

Financials

Year2014
Net Worth£47,070
Cash£221,285
Current Liabilities£1,584,539

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months, 3 weeks ago)
Next Return Due3 August 2024 (2 months, 3 weeks from now)

Filing History

24 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
29 March 2023Accounts for a small company made up to 31 December 2022 (12 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
24 March 2022Accounts for a small company made up to 31 December 2021 (11 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
6 April 2021Accounts for a small company made up to 31 December 2020 (11 pages)
7 January 2021Accounts for a small company made up to 31 December 2019 (13 pages)
20 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
22 April 2019Registered office address changed from 6a Hampstead High Street London NW3 1PR to 7 Langham House 148 Westgate Wakefield WF2 9SR on 22 April 2019 (1 page)
27 March 2019Accounts for a small company made up to 31 December 2018 (10 pages)
17 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 March 2017Full accounts made up to 31 December 2016 (12 pages)
23 March 2017Full accounts made up to 31 December 2016 (12 pages)
24 November 2016Second filing of Confirmation Statement dated 18/07/2016 (8 pages)
24 November 2016Second filing of Confirmation Statement dated 18/07/2016 (8 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 24/11/2016
(8 pages)
2 August 2016Confirmation statement made on 18 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 24/11/2016
(8 pages)
11 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
6 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(6 pages)
6 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 50,000
(6 pages)
15 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(6 pages)
18 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,000
(6 pages)
18 July 2014Appointment of Mr John Rae as a director on 26 March 2014 (2 pages)
18 July 2014Termination of appointment of Carlo Christian Banchero as a director on 26 March 2014 (1 page)
18 July 2014Termination of appointment of Carlo Christian Banchero as a director on 26 March 2014 (1 page)
18 July 2014Appointment of Mr John Rae as a director on 26 March 2014 (2 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
14 April 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 July 2013Appointment of Mr Cesare Stefano Clausi as a director (2 pages)
17 July 2013Appointment of Mr Cesare Stefano Clausi as a director (2 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
11 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 April 2012Accounts for a small company made up to 31 December 2011 (7 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
27 June 2011Director's details changed for Carlo Christian Banchero on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Carlo Christian Banchero on 27 June 2011 (2 pages)
27 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
12 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
1 September 2010Director's details changed for Dr Francesca Invernizzi on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Dr Francesca Invernizzi on 1 January 2010 (2 pages)
1 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Dr Francesca Invernizzi on 1 January 2010 (2 pages)
25 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
25 March 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 November 2009Director's details changed for Carlo Christian Banchero on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Carlo Christian Banchero on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Carlo Christian Banchero on 2 November 2009 (2 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 July 2009Return made up to 24/06/09; full list of members (3 pages)
13 July 2009Return made up to 24/06/09; full list of members (3 pages)
7 July 2008Return made up to 24/06/08; full list of members (3 pages)
7 July 2008Return made up to 24/06/08; full list of members (3 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (14 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (14 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
25 June 2007Return made up to 24/06/07; full list of members (2 pages)
15 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 June 2006Return made up to 24/06/06; full list of members (2 pages)
29 June 2006Return made up to 24/06/06; full list of members (2 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
17 June 2005Return made up to 24/06/05; full list of members (7 pages)
17 June 2005Return made up to 24/06/05; full list of members (7 pages)
6 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
6 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005New secretary appointed;new director appointed (2 pages)
8 September 2004Full accounts made up to 31 December 2003 (15 pages)
8 September 2004Full accounts made up to 31 December 2003 (15 pages)
9 July 2004Return made up to 24/06/04; full list of members (7 pages)
9 July 2004Return made up to 24/06/04; full list of members (7 pages)
25 November 2003Full accounts made up to 31 December 2002 (12 pages)
25 November 2003Full accounts made up to 31 December 2002 (12 pages)
27 June 2003Return made up to 24/06/03; full list of members (7 pages)
27 June 2003Return made up to 24/06/03; full list of members (7 pages)
4 September 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2002Full accounts made up to 31 December 2001 (12 pages)
11 July 2002Full accounts made up to 31 December 2001 (12 pages)
17 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 2001Full accounts made up to 31 December 2000 (12 pages)
28 June 2001Full accounts made up to 31 December 2000 (12 pages)
27 June 2000Return made up to 24/06/00; full list of members (6 pages)
27 June 2000Return made up to 24/06/00; full list of members (6 pages)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
2 June 2000Full accounts made up to 31 December 1999 (12 pages)
17 April 2000Auditor's resignation (1 page)
17 April 2000Auditor's resignation (1 page)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 June 1999Return made up to 24/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1998Return made up to 30/06/98; no change of members (4 pages)
23 September 1998Return made up to 30/06/98; no change of members (4 pages)
29 April 1998Full accounts made up to 31 December 1997 (12 pages)
29 April 1998Full accounts made up to 31 December 1997 (12 pages)
11 February 1998Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page)
11 February 1998Accounting reference date shortened from 05/04/98 to 31/12/97 (1 page)
30 January 1998Full accounts made up to 5 April 1997 (12 pages)
30 January 1998Full accounts made up to 5 April 1997 (12 pages)
30 January 1998Full accounts made up to 5 April 1997 (12 pages)
17 September 1997New director appointed (2 pages)
17 September 1997New director appointed (2 pages)
27 August 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
27 August 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 27/08/97
(6 pages)
8 April 1997Minutes (1 page)
8 April 1997Minutes (1 page)
8 April 1997Secretary resigned;director resigned (1 page)
8 April 1997Minutes (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned;director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Minutes (1 page)
29 January 1997Full accounts made up to 5 April 1996 (15 pages)
29 January 1997Full accounts made up to 5 April 1996 (15 pages)
29 January 1997Full accounts made up to 5 April 1996 (15 pages)
30 October 1996Company name changed italfibre LIMITED\certificate issued on 31/10/96 (3 pages)
30 October 1996Company name changed italfibre LIMITED\certificate issued on 31/10/96 (3 pages)
21 August 1996Return made up to 30/06/96; full list of members (6 pages)
21 August 1996Return made up to 30/06/96; full list of members (6 pages)
4 December 1995Full accounts made up to 5 April 1995 (16 pages)
4 December 1995Full accounts made up to 5 April 1995 (16 pages)
4 December 1995Full accounts made up to 5 April 1995 (16 pages)
6 July 1995Return made up to 30/06/95; full list of members (6 pages)
6 July 1995Return made up to 30/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
3 June 1971Incorporation (15 pages)