CROMWELL PLASTICS LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2JF

Company number 01082373
Status Active
Incorporation Date 17 November 1972
Company Type Private Limited Company
Address SUITE 174 EDGAR BUILDINGS, 3 GEORGE STREET, BATH, BANES, ENGLAND, BA1 2JF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from 53-54 New Street Quarry Bank Brierley Hill West Midlands DY5 2AZ England to Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2JF on 10 March 2017; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-08 GBP 100 . The most likely internet sites of CROMWELL PLASTICS LIMITED are www.cromwellplastics.co.uk, and www.cromwell-plastics.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-two years and eleven months. Cromwell Plastics Limited is a Private Limited Company. The company registration number is 01082373. Cromwell Plastics Limited has been working since 17 November 1972. The present status of the company is Active. The registered address of Cromwell Plastics Limited is Suite 174 Edgar Buildings 3 George Street Bath Banes England Ba1 2jf. The company`s financial liabilities are £381.55k. It is £4.34k against last year. The cash in hand is £157.59k. It is £47.32k against last year. And the total assets are £381.55k, which is £4.34k against last year. WATSON, Douglas Philip is a Secretary of the company. WATSON, Douglas Philip is a Director of the company. Secretary BARNBROOK, Irene Mary Deone has been resigned. Secretary DAVIES, Ieuan John has been resigned. Secretary MELVIN, Katie Joanne has been resigned. Director BARNBROOK, Irene Mary Deone has been resigned. Director BARNBROOK, Peter has been resigned. Director DAVIES, Christine has been resigned. Director DAVIES, Ieuan John has been resigned. Director HAYNES, Patricia Mary has been resigned. Director MCLAUGHLIN, Raymond Thomas John has been resigned. Director WEDGBURY, Katie Joanne has been resigned. The company operates in "Manufacture of other plastic products".


cromwell plastics Key Finiance

LIABILITIES £381.55k
+1%
CASH £157.59k
+42%
TOTAL ASSETS £381.55k
+1%
All Financial Figures

Current Directors

Secretary
WATSON, Douglas Philip
Appointed Date: 24 June 2016

Director
WATSON, Douglas Philip
Appointed Date: 24 June 2016
61 years old

Resigned Directors

Secretary
BARNBROOK, Irene Mary Deone
Resigned: 14 May 2003

Secretary
DAVIES, Ieuan John
Resigned: 24 June 2016
Appointed Date: 30 January 2004

Secretary
MELVIN, Katie Joanne
Resigned: 30 January 2004
Appointed Date: 14 May 2003

Director
BARNBROOK, Irene Mary Deone
Resigned: 30 January 2004
92 years old

Director
BARNBROOK, Peter
Resigned: 20 May 2003
94 years old

Director
DAVIES, Christine
Resigned: 24 June 2016
Appointed Date: 30 April 2015
79 years old

Director
DAVIES, Ieuan John
Resigned: 24 June 2016
Appointed Date: 30 January 2004
80 years old

Director
HAYNES, Patricia Mary
Resigned: 24 June 2016
Appointed Date: 30 April 2015
79 years old

Director
MCLAUGHLIN, Raymond Thomas John
Resigned: 24 June 2016
Appointed Date: 30 January 2004
77 years old

Director
WEDGBURY, Katie Joanne
Resigned: 26 March 2003
Appointed Date: 29 April 1994
61 years old

CROMWELL PLASTICS LIMITED Events

10 Mar 2017
Registered office address changed from 53-54 New Street Quarry Bank Brierley Hill West Midlands DY5 2AZ England to Suite 174 Edgar Buildings 3 George Street Bath Banes BA1 2JF on 10 March 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
  • GBP 100

20 Jul 2016
Appointment of Mr Douglas Philip Watson as a secretary on 24 June 2016
20 Jul 2016
Termination of appointment of Ieuan John Davies as a director on 24 June 2016
...
... and 77 more events
21 Mar 1988
Accounts for a small company made up to 31 December 1987

21 Mar 1988
Return made up to 06/03/88; full list of members

30 Apr 1987
Accounts for a small company made up to 31 December 1986

30 Apr 1987
Return made up to 03/04/87; full list of members

30 Apr 1987
New director appointed

CROMWELL PLASTICS LIMITED Charges

24 June 2016
Charge code 0108 2373 0001
Delivered: 5 July 2016
Status: Outstanding
Persons entitled: Bibby Financial Services LTD
Description: By way of first legal mortgage, all land (as defined below)…