CompanyTrack
P

PET PLAS PACKAGING LIMITED

Active High Wycombe

Manufacture of plastic packing goods

0 employees
Manufacture of plastic packing goods
P

PET PLAS PACKAGING LIMITED

Manufacture of plastic packing goods

Founded 20 Jun 1990 Active High Wycombe, England 0 employees
Manufacture of plastic packing goods
Accounts Submitted 3 Dec 2025
Confirmation Statement Submitted 2 May 2025
Net assets £2.50M £0.00 2024 year on year
Total assets £2.50M £0.00 2024 year on year
Total Liabilities £0.00
Charges 13
13 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Biffa Coronation Road Cressex Business Park High Wycombe HP12 3TZ England

Credit Report

Discover PET PLAS PACKAGING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£2.50M

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 26 resigned
Status
Marc Anthony AngellDirectorBritishUnited Kingdom4530 Sept 2025Active
Michael Robert Mason TophamDirectorBritishUnited Kingdom5330 Sept 2025Active
Simon John HartleySecretaryUnknownUnknown31 Mar 2010Active
Simon John HartleyDirectorBritishUnited Kingdom6531 Mar 2010Active
Simon John HartleyDirectorBritishUnited Kingdom6525 Nov 2011Active

Shareholders

Shareholders (1)

Esterform Plastics Ltd
100.0%
88,5382 May 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Esterform Packaging Limited

United Kingdom

Active
Notified 15 Feb 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors
  • Right To Appoint And Remove Directors As Firm

Mark John Tyne

Ceased 15 Feb 2022

Ceased

Sally Anne Tyne

Ceased 15 Feb 2022

Ceased

Michael Jonathan Cox

Ceased 15 Jun 2017

Ceased

Group Structure

Group Structure

ESTERFORM PACKAGING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA WASTE SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RECLAMATION AND DISPOSAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA CORPORATE HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA GROUP HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BIFFA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BIFFA HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BEARS TOPCO LIMITED united kingdom
PET PLAS PACKAGING LIMITED Current Company

Charges

Charges

13 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(3 pages)
13 Oct 2025OfficersAppointment of Mr Marc Anthony Angell as director on 2025-09-30View(2 pages)
13 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
13 Oct 2025OfficersAppointment of Mr Michael Robert Mason Topham as director on 2025-09-30View(2 pages)
25 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
3 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

13 Oct 2025 Officers

Appointment of Mr Marc Anthony Angell as director on 2025-09-30

13 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

13 Oct 2025 Officers

Appointment of Mr Michael Robert Mason Topham as director on 2025-09-30

25 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

2 months ago on 3 Dec 2025

Appointment of Mr Marc Anthony Angell as director on 2025-09-30

4 months ago on 13 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 13 Oct 2025

Appointment of Mr Michael Robert Mason Topham as director on 2025-09-30

4 months ago on 13 Oct 2025

Mortgage Satisfy Charge Full

4 months ago on 25 Sept 2025