• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Moulded Foams LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    North Lincolnshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Moulded Foams LTD
  • Address
    ******************
  • SIC Codes
    22290
  • SIC Description
    Manufacture of other plastic products
  • Company Number
    SC146277
  • Listing UID
    42279
Google Advert
Location
  • 1 Menasha Way, Scunthorpe DN16 3RT, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    53.5717
  • Longitude
    -0.620622
  • Easting
    491463.0
  • Northing
    409228.0
  • Opportunities
    8
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL191105
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, July 20, 2017
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    THORNBERRY, John Reynolds
    Appointed On: March 1, 2007
    Occupation: N/A
    Role: secretary
    Address: 2, Hawtin Park, Gellihaf, Blackwood, NP12 2EU, Wales
    BALANDIS, Trudy
    Appointed On: July 1, 2014
    Occupation: N/A
    Role: director
    Address: Unit 2, Hawtin Park, Gellihaf, Blackwood, Caerphilly, NP12 2EU, Wales
    BEVAN, Gareth
    Appointed On: July 1, 2014
    Occupation: N/A
    Role: director
    Address: Unit 2, Hawtin Park, Gellihaf, Blackwood, Caerphilly, NP12 2EU, Wales
    DAVIES, Sarah
    Appointed On: October 22, 2025
    Occupation: N/A
    Role: director
    Address: 2, Hawtin Park, Gellihaf, Blackwood, NP12 2EU, Wales
    GILLESPIE, Craig
    Appointed On: October 21, 2014
    Occupation: N/A
    Role: director
    Address: 1, Wardpark Road, Wardpark South Industrial Estate, Cumbernauld, Glasgow, G67 3EX, United Kingdom
    THORNBERRY, John Reynolds
    Appointed On: September 12, 2006
    Occupation: N/A
    Role: director
    Address: Moulded Foams Ltd, Hawtin Park, Gellihaf, Blackwood, NP12 2EU, Wales
    ANDREW, David James
    Appointed On: June 18, 1998
    Occupation: N/A
    Role: secretary
    Address: 23 Meadowbank, Jordanstown, Newtownabbey, County Antrim, BT37 0UP
    Resigned On: November 13, 2001
    BRUCE, David Lindsay
    Appointed On: January 4, 2007
    Occupation: N/A
    Role: secretary
    Address: Cairn Gardens, Laurencekirk, AB30 1HD
    Resigned On: February 26, 2007
    BRUCE, David Lindsay
    Appointed On: September 12, 2006
    Occupation: N/A
    Role: secretary
    Address: Cairn Gardens, Laurencekirk, AB30 1HD
    Resigned On: January 3, 2007
    TURRIFF, Joy
    Appointed On: September 6, 1993
    Occupation: N/A
    Role: secretary
    Address: 14 Dickson Avenue, Hillside, Montrose, Angus, DD10 9EJ
    Resigned On: June 18, 1998
    CCW SECRETARIES LIMITED
    Appointed On: November 13, 2001
    Occupation: N/A
    Role: corporate-secretary
    Address: Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, Fife, KY11 8UU
    Resigned On: September 12, 2006
    LYCIDAS SECRETARIES LIMITED
    Appointed On: February 27, 2007
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 292, St. Vincent Street, Glasgow, G2 5TQ
    Resigned On: February 28, 2007
    LYCIDAS SECRETARIES LIMITED
    Appointed On: January 3, 2007
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 292, St. Vincent Street, Glasgow, G2 5TQ
    Resigned On: January 4, 2007
    OSWALDS OF EDINBURGH LIMITED
    Appointed On: September 6, 1993
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 24 Great King Street, Edinburgh, EH3 6QN
    Resigned On: September 6, 1993
    ANDREW, David James
    Appointed On: June 18, 1998
    Occupation: N/A
    Role: director
    Address: 23 Meadowbank, Jordanstown, Newtownabbey, County Antrim, BT37 0UP
    Resigned On: October 19, 2001
    BRUCE, Colin Lindsay
    Appointed On: September 6, 1993
    Occupation: N/A
    Role: director
    Address: 15 Edenside, Cumbernauld, Glasgow, G68 0ER
    Resigned On: August 28, 2002
    BRUCE, David Lindsay
    Appointed On: September 6, 1993
    Occupation: N/A
    Role: director
    Address: Cairn Gardens, Laurencekirk, AB30 1HD
    Resigned On: January 24, 2012
    BRUCE, Fiona
    Appointed On: September 6, 1993
    Occupation: N/A
    Role: director
    Address: Cairn House, Cairn Gardens, Garuock Street, Laurencekirk, Kincardineshire, AB30 1HD
    Resigned On: January 1, 1998
    COOKE, Michael John Alexander
    Appointed On: June 18, 1998
    Occupation: N/A
    Role: director
    Address: 44 Rathmore Road, Dunadry, Antrim, BT41 2HG
    Resigned On: October 19, 2001
    COOKE, Peter Duncan
    Appointed On: February 13, 1996
    Occupation: N/A
    Role: director
    Address: Walkmill 34 Brookfield Road, Doagh, Ballyclare, County Antrim, BT39 0SW
    Resigned On: October 19, 2001
    COOKE OF ISLANDREAGH, Alec, Lord
    Appointed On: February 13, 1996
    Occupation: N/A
    Role: director
    Address: Islandreagh House, Dunadry, Antrim, BT41 2HF
    Resigned On: June 18, 1998
    DAVIES, David
    Appointed On: July 1, 2017
    Occupation: N/A
    Role: director
    Address: 8-9, Abbey Court, Menasha Way, Queensway Industrial Estate, Scunthorpe, DN16 3RT, England
    Resigned On: September 30, 2021
    PATTERSON, Samuel
    Appointed On: June 18, 1998
    Occupation: N/A
    Role: director
    Address: 4 Knocknatten Avenue, Holywood, County Down, BT18 0EE, N Ireland
    Resigned On: October 19, 2001
    TURRIFF, Joy
    Appointed On: September 6, 1993
    Occupation: N/A
    Role: director
    Address: 14 Dickson Avenue, Hillside, Montrose, Angus, DD10 9EJ
    Resigned On: January 1, 1998
    WILSON, Henry Richard Ernest
    Appointed On: May 1, 2013
    Occupation: N/A
    Role: director
    Address: 10, Stockbridge Road, Donaghadee, County Down, BT21 0PN
    Resigned On: July 1, 2014
    JORDANS (SCOTLAND) LIMITED
    Appointed On: September 6, 1993
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 24 Great King Street, Edinburgh, EH3 6QN
    Resigned On: September 6, 1993
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    medium
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    MOULDED FOAMS LIMITED
    Company Number
    SC146277
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 6, 2025
    Next Due
    September 20, 2026
    Next Made Up To
    September 6, 2026
    Overdue
    No
    Date Of Creation
    September 6, 1993
    ETag
    dd3985f62dddbc89c9cd146ffe111af2b7ac97d2
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    scotland
    Last Full Members List Date
    September 6, 2015
    Previous Company Names
    Ceased On
    June 7, 2007
    Effective From
    September 6, 1993
    Name
    DCB MOULDINGS LIMITED
    Registered Office Address
    Address Line 1
    1 Wardpark Road
    Address Line 2
    Wardpark South, Cumbernauld
    Locality
    Glasgow
    Post Code
    G67 3EX
    Type
    ltd

    You May Also Be Interested In

    Plastil UK Limited Verified listing

    • Plastil UK LTD, Stafford Park 4, Telford, TF3 3BA
    • Telford and Wrekin
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Masterdor LTD Verified listing

    • Firs Works, Spanker Lane, Nether Heage, Belper, DE56 2JJ
    • Amber Valley
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Thumbs UP Bury Limited Verified listing

    • Thumbs UP (bury) LTD, Greenfields, Dumers Lane, Bury, BL9 9UT
    • Bury
    • Manufacture of other plastic products
    • Carrier, Broker, Dealer

    Benson Signs Limited Verified listing

    • Benson Signs, 96-98, Great Howard Street, Liverpool, L3 7AX
    • Liverpool
    • Manufacture of other plastic products, Manufacture of other fabricated metal products n.e.c., Manufacture of other special-purpose machinery n.e.c.
    • Carrier, Dealer

    Repro Plastics Limited Verified listing

    • Repro Plastics LTD, Coopers Yard, Radclive Road, Gawcott, Buckingham, MK18 4JB
    • Buckinghamshire
    • Manufacture of other plastic products, Recovery of sorted materials
    • Carrier, Broker, Dealer

    Firstmark Consultancy LTD Verified listing

    • Firstmark Consultancy LTD, Groveland Road, Tipton, DY4 7UD
    • Sandwell
    • Manufacture of other plastic products, Manufacture of telegraph and telephone apparatus and equipment, Wholesale of other machinery and equipment
    • Carrier, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link