S. AND S. PLASTICS LIMITED
ALFRETON

Hellopages » Derbyshire » Bolsover » DE55 4RF

Company number 02034988
Status Active
Incorporation Date 8 July 1986
Company Type Private Limited Company
Address FAIRBROOK HOUSE CLOVER NOOK ROAD, COTES PARK INDUSTRIAL ESTATE, SOMERCOTES, ALFRETON, DERBYSHIRE, ENGLAND, DE55 4RF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Termination of appointment of Matthew Kenneth Edwards as a director on 30 June 2016; Termination of appointment of Patrick Bateman as a director on 30 June 2016. The most likely internet sites of S. AND S. PLASTICS LIMITED are www.sandsplastics.co.uk, and www.s-and-s-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Langley Mill Rail Station is 5.1 miles; to Newstead Rail Station is 5.8 miles; to Duffield Rail Station is 8.9 miles; to Chesterfield Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S and S Plastics Limited is a Private Limited Company. The company registration number is 02034988. S and S Plastics Limited has been working since 08 July 1986. The present status of the company is Active. The registered address of S and S Plastics Limited is Fairbrook House Clover Nook Road Cotes Park Industrial Estate Somercotes Alfreton Derbyshire England De55 4rf. . COPLEY, Gerald is a Secretary of the company. KELLY, Mark Jonathan Warwick is a Director of the company. PARKINSON, Glenn Russell is a Director of the company. Secretary MUNYARD, Richard Alexander David has been resigned. Secretary MUNYARD, Zoey has been resigned. Director BATEMAN, Patrick has been resigned. Director DONOVAN, Andrew Keith has been resigned. Director EDWARDS, Matthew Kenneth has been resigned. Director JONES, Clive Jack has been resigned. Director MUNYARD, Richard Alexander David has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
COPLEY, Gerald
Appointed Date: 15 April 2016

Director
KELLY, Mark Jonathan Warwick
Appointed Date: 29 March 2016
65 years old

Director
PARKINSON, Glenn Russell
Appointed Date: 31 July 2015
65 years old

Resigned Directors

Secretary
MUNYARD, Richard Alexander David
Resigned: 22 December 1993

Secretary
MUNYARD, Zoey
Resigned: 01 July 2008
Appointed Date: 22 December 1993

Director
BATEMAN, Patrick
Resigned: 30 June 2016
Appointed Date: 31 July 2015
73 years old

Director
DONOVAN, Andrew Keith
Resigned: 31 October 2010
Appointed Date: 01 April 2003
71 years old

Director
EDWARDS, Matthew Kenneth
Resigned: 30 June 2016
Appointed Date: 31 July 2015
59 years old

Director
JONES, Clive Jack
Resigned: 24 March 1994
67 years old

Director
MUNYARD, Richard Alexander David
Resigned: 31 July 2015
65 years old

S. AND S. PLASTICS LIMITED Events

22 Aug 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Termination of appointment of Matthew Kenneth Edwards as a director on 30 June 2016
13 Jul 2016
Termination of appointment of Patrick Bateman as a director on 30 June 2016
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 238

15 Apr 2016
Appointment of Mr Gerald Copley as a secretary on 15 April 2016
...
... and 115 more events
20 Jan 1989
First gazette

18 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Nov 1986
Registered office changed on 18/11/86 from: epworth house 25/35 city road london EC1Y 1AA

08 Jul 1986
Certificate of Incorporation
08 Jul 1986
Certificate of Incorporation

S. AND S. PLASTICS LIMITED Charges

13 September 2013
Charge code 0203 4988 0008
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at julias way off low moor road, kirkby in…
2 August 2013
Charge code 0203 4988 0007
Delivered: 12 August 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
9 July 2004
Legal charge
Delivered: 14 July 2004
Status: Satisfied on 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit three K8 industrial estate lowmoor road…
19 December 2003
Charge of development documents
Delivered: 30 December 2003
Status: Satisfied on 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The benefit of all rights and claims to which the mortgagor…
20 December 1996
Legal charge
Delivered: 24 December 1996
Status: Satisfied on 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a unit 4 manners industrial estate manners…
24 March 1994
Legal charge
Delivered: 26 March 1994
Status: Satisfied on 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/as 3C the ropewalk ilkeston derbyshire. By…
18 January 1994
Debenture
Delivered: 21 January 1994
Status: Satisfied on 27 September 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
6 May 1992
Mortgage debenture
Delivered: 21 May 1992
Status: Satisfied on 25 March 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…