HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 2QP
Company number 04909166
Status Active
Incorporation Date 23 September 2003
Company Type Private Limited Company
Address PARTNERSHIP WAY, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2QP
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 23 September 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED are www.highlinebuildingplasticsgateshead.co.uk, and www.highline-building-plastics-gateshead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Highline Building Plastics Gateshead Limited is a Private Limited Company. The company registration number is 04909166. Highline Building Plastics Gateshead Limited has been working since 23 September 2003. The present status of the company is Active. The registered address of Highline Building Plastics Gateshead Limited is Partnership Way Shadsworth Business Park Blackburn Lancashire Bb1 2qp. . BRAYSHAW, Simon is a Secretary of the company. BIRD, Simon David is a Director of the company. BRAYSHAW, Simon Martyn Terry is a Director of the company. GREENSMITH, Andrew David is a Director of the company. Secretary BILLARD, Trevor has been resigned. Secretary BLAKE, Harry Wilfrid James has been resigned. Secretary WESTOBY, Paul Robin Moncrieff has been resigned. Director MEMETOVIC, Sefa has been resigned. Director TINGLE, David James has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
BRAYSHAW, Simon
Appointed Date: 16 July 2013

Director
BIRD, Simon David
Appointed Date: 16 July 2013
60 years old

Director
BRAYSHAW, Simon Martyn Terry
Appointed Date: 16 July 2013
63 years old

Director
GREENSMITH, Andrew David
Appointed Date: 16 July 2013
55 years old

Resigned Directors

Secretary
BILLARD, Trevor
Resigned: 31 December 2012
Appointed Date: 31 August 2010

Secretary
BLAKE, Harry Wilfrid James
Resigned: 31 August 2010
Appointed Date: 23 September 2003

Secretary
WESTOBY, Paul Robin Moncrieff
Resigned: 16 July 2013
Appointed Date: 01 January 2013

Director
MEMETOVIC, Sefa
Resigned: 16 July 2013
Appointed Date: 23 September 2003
71 years old

Director
TINGLE, David James
Resigned: 16 July 2013
Appointed Date: 23 September 2003
72 years old

Persons With Significant Control

General All Purpose Plastics Limited
Notified on: 23 September 2016
Nature of control: Ownership of shares – 75% or more

HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED Events

05 Jan 2017
Micro company accounts made up to 31 May 2016
28 Sep 2016
Confirmation statement made on 23 September 2016 with updates
01 Mar 2016
Total exemption small company accounts made up to 31 May 2015
25 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 200

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 39 more events
30 Jul 2005
Full accounts made up to 31 December 2004
22 Oct 2004
Return made up to 23/09/04; full list of members
  • 363(288) ‐ Director's particulars changed

29 Jan 2004
Particulars of mortgage/charge
16 Jan 2004
Accounting reference date extended from 30/09/04 to 31/12/04
23 Sep 2003
Incorporation

HIGHLINE BUILDING PLASTICS (GATESHEAD) LIMITED Charges

29 June 2012
Debenture
Delivered: 6 July 2012
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
1 August 2011
Guarantee and fixed and floating charge
Delivered: 10 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2011
Guarantee and fixed and floating charge
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 January 2004
Debenture
Delivered: 29 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…