PLASTIC RECYCLING LIMITED
Get an alert when PLASTIC RECYCLING LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-08-30 (in 3mo)
Last made up 2025-08-16
Watchouts
Cash
£3M
Latest balance sheet
Net assets
£12M
Equity attributable
Employees
82
Average over period
Profit before tax
£2M
Period ending 2024-12-31
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
Material uncertainty over going concern
In October 2024, the Group was acquired by Kenobi Bidco Limited, a company incorporated and registered in England and Wales. On the basis of the plan to liquidate the company, the financial statements have been prepared on a basis other than going concern.
-
2 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
Name history
Renamed 1 time since incorporation
- PLASTIC RECYCLING LIMITED 2014-04-23 → present
- BRABCO 1326 LIMITED 2013-10-09 → 2014-04-23
Net assets
2-year trend · vs Basic Materials median
Accounts
2-year trend · latest reflected 2024-12-31
| Metric | Trend | 2024-03-31 | 2024-12-31 |
|---|---|---|---|
| Turnover | £23,434,666 | £20,603,760 | |
| Operating profit | £3,745,296 | £2,076,818 | |
| Profit before tax | £3,351,464 | £1,798,734 | |
| Net profit | £2,504,465 | £666,339 | |
| Cash | £6,901,353 | £3,197,895 | |
| Total assets less current liabilities | £11,754,235 | £12,186,969 | |
| Net assets | £10,990,918 | £11,657,257 | |
| Equity | £10,990,918 | £11,657,257 | |
| Average employees | 82 | 82 | |
| Wages | £3,632,612 | £4,576,105 |
Values shown as filed in the company's annual accounts. — indicates the figure wasn't present under that line item in that period. About these numbers
Ratios
Computed from the line items above — sparklines read oldest → newest
| Ratio | Trend | 2024-03-31 | 2024-12-31 |
|---|---|---|---|
| Operating margin | 16.0% | 10.1% | |
| Net margin | 10.7% | 3.2% | |
| Return on capital employed | 31.9% | 17.0% | |
| Gearing (liabilities / total assets) | 33.7% | 33.9% | |
| Current ratio | 2.63x | 2.61x | |
| Interest cover | 9.51x | 5.11x |
Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated group
- Auditor
- BDO LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Material uncertainty disclosed
“In October 2024, the Group was acquired by Kenobi Bidco Limited, a company incorporated and registered in England and Wales. On the basis of the plan to liquidate the company, the financial statements have been prepared on a basis other than going concern.”
Group structure
- PLASTIC RECYCLING LIMITED · parent
- Centriforce Products Limited 100%
Significant events
- “On 21 October 2024, a share purchase agreement (SPA) was entered into whereby Kenobi Bidco Limited acquired the group (by virtue of the acquisition of the entire issued share capital of Plastic Recycling Limited) from the selling shareholders.”
- “The full Loan Amount under the Acquisition Loan Agreement remains outstanding as at 31 December 2024. On 10 July 2025, a final dividend amounting to the sum of the outstanding amount of the loan, was declared by Plastic Recycling Limited in favour of Kenobi Bidco Limited.”
- “On 10 July 2025, each Party acknowledged a set-off agreement, such that the liability of (i) Kenobi Bidco Limited to pay the Centriforce Products Limited receivable; (ii) Centriforce Products Limited to pay the Plastic Recycling Limited receivable; and (iii) Plastic Recycling Limited to pay the Kenobi Bidco Receivable, such that all receivables against the original loan agreement of £5,493,486, matched by intercompany balances created by unpaid dividends declared, shall be reduced to nil, with the Loan Agreement and unpaid dividends being deemed to automatically terminate and indebtedness contemplated thereunder shall be considered fully and finally satisfied.”
- “All dividends post 21 October 2024, the date of the acquisition by Kenobi Bidco Limited, have been waived.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
5 active · 8 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| CORRAL, Maria Perez | Director | 2024-11-12 | Sep 1980 | Spanish |
| GRIFFITHS, David Anthony | Director | 2024-10-21 | Dec 1968 | British |
| HARRIS, David Brian | Director | 2024-10-21 | Dec 1965 | British |
| PEARCE, Jonathan | Director | 2024-10-21 | Apr 1980 | British |
| VIRDI, Balraj Singh | Director | 2024-10-21 | Oct 1986 | Tanzanian |
Show 8 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BORZOMATO, Mark | Director | 2014-04-04 | 2016-06-10 |
| CARROLL, Simon John | Director | 2014-02-14 | 2024-10-21 |
| CARTMELL, David Wayne, Dr | Director | 2016-11-22 | 2024-10-21 |
| KEIGHLEY, Richard Nicholas | Director | 2018-07-10 | 2024-10-21 |
| LLOYD, Mark | Director | 2014-02-14 | 2018-01-16 |
| O'MAHONY, Andrew James | Director | 2013-10-09 | 2014-02-14 |
| SUMMERS, Greg Lyndon | Director | 2017-03-01 | 2018-04-23 |
| BRABNERS DIRECTORS LIMITED | Corporate Director | 2013-10-09 | 2014-02-14 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Kenobi Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2024-10-21 | Active |
| Mr Simon John Carroll | Individual | Shares 50–75%, Voting 50–75% | 2016-04-06 | Ceased 2024-10-21 |
| Alliance Fund Managers Nominees Limited | Corporate entity | Shares 25–50% | 2016-04-06 | Ceased 2024-10-21 |
| Mr Mark Lloyd | Individual | Shares 25–50% | 2016-04-06 | Ceased 2018-01-22 |
| Merseyside Loan And Equity Fund Llp | Corporate entity | Shares 25–50% | 2016-04-06 | Ceased 2016-04-06 |
Filing timeline
Last 20 of 75 total filings
Material constitutional events — rename, articles re-file, resolution
- 2024-11-12 MA Memorandum articles
- 2024-11-12 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-09-22 | AA | accounts | Accounts with accounts type group | |
| 2025-08-26 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-06-16 | AA01 | accounts | Change account reference date company previous shortened | |
| 2024-12-19 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-12-05 | AP01 | officers | Appoint person director company with name date | |
| 2024-11-14 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2024-11-12 | MA | incorporation | Memorandum articles | |
| 2024-11-12 | RESOLUTIONS | resolution | Resolution | |
| 2024-11-01 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-01 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-01 | TM01 | officers | Termination director company with name termination date | |
| 2024-11-01 | AP01 | officers | Appoint person director company with name date | |
| 2024-11-01 | AP01 | officers | Appoint person director company with name date | |
| 2024-11-01 | AP01 | officers | Appoint person director company with name date | |
| 2024-11-01 | AP01 | officers | Appoint person director company with name date | |
| 2024-11-01 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-11-01 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 2024-11-01 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2024-10-10 | RP04CS01 | confirmation-statement | Second filing of confirmation statement with made up date | |
| 2024-10-09 | PSC02 | persons-with-significant-control | Notification of a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 3
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
FY2024 → FY2024 · period ending 2024-12-31 vs 2024-03-31