BIRKDALE PLASTICS LIMITED
CHORLEY NEW ROAD HORWICH

Hellopages » Greater Manchester » Bolton » BL6 5LU

Company number 03187881
Status Active
Incorporation Date 18 April 1996
Company Type Private Limited Company
Address UNITS 2 3 4 + 8, FOWLER INDUSTRIAL ESTATE, CHORLEY NEW ROAD HORWICH, BOLTON LANCASHIRE, BL6 5LU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 18 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 . The most likely internet sites of BIRKDALE PLASTICS LIMITED are www.birkdaleplastics.co.uk, and www.birkdale-plastics.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and six months. Birkdale Plastics Limited is a Private Limited Company. The company registration number is 03187881. Birkdale Plastics Limited has been working since 18 April 1996. The present status of the company is Active. The registered address of Birkdale Plastics Limited is Units 2 3 4 8 Fowler Industrial Estate Chorley New Road Horwich Bolton Lancashire Bl6 5lu. The company`s financial liabilities are £129.83k. It is £-14.28k against last year. The cash in hand is £56.88k. It is £-1.32k against last year. And the total assets are £384.21k, which is £-56.53k against last year. CRAIG, Anthony is a Secretary of the company. CRAIG, Anthony is a Director of the company. THORNLEY, Dean is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


birkdale plastics Key Finiance

LIABILITIES £129.83k
-10%
CASH £56.88k
-3%
TOTAL ASSETS £384.21k
-13%
All Financial Figures

Current Directors

Secretary
CRAIG, Anthony
Appointed Date: 18 April 1996

Director
CRAIG, Anthony
Appointed Date: 18 April 1996
75 years old

Director
THORNLEY, Dean
Appointed Date: 18 April 1996
58 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 April 1996
Appointed Date: 18 April 1996

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 April 1996
Appointed Date: 18 April 1996

Persons With Significant Control

Mr Anthony Craig
Notified on: 7 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

BIRKDALE PLASTICS LIMITED Events

02 May 2017
Confirmation statement made on 18 April 2017 with updates
13 Oct 2016
Total exemption small company accounts made up to 30 April 2016
13 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

25 Jun 2015
Total exemption small company accounts made up to 30 April 2015
01 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 47 more events
24 Jun 1996
New secretary appointed;new director appointed
24 Jun 1996
New director appointed
24 Jun 1996
Secretary resigned
24 Jun 1996
Director resigned
18 Apr 1996
Incorporation

BIRKDALE PLASTICS LIMITED Charges

8 July 1996
Debenture
Delivered: 10 July 1996
Status: Satisfied on 12 June 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…