PLANTERS CLAYTON LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL6 5UE

Company number 02981416
Status Active
Incorporation Date 20 October 1994
Company Type Private Limited Company
Address UNIT 6 RIVINGTON HOUSE, CHORLEY NEW ROAD, HORWICH, BOLTON, BL6 5UE
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools, 28290 - Manufacture of other general-purpose machinery n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY; Accounts for a small company made up to 31 March 2016. The most likely internet sites of PLANTERS CLAYTON LIMITED are www.plantersclayton.co.uk, and www.planters-clayton.co.uk. The predicted number of employees is 90 to 100. The company’s age is thirty years and twelve months. Planters Clayton Limited is a Private Limited Company. The company registration number is 02981416. Planters Clayton Limited has been working since 20 October 1994. The present status of the company is Active. The registered address of Planters Clayton Limited is Unit 6 Rivington House Chorley New Road Horwich Bolton Bl6 5ue. The company`s financial liabilities are £2572.76k. It is £235.31k against last year. And the total assets are £2871.58k, which is £-173.45k against last year. GREENHALGH, Patricia Ann is a Secretary of the company. GREENHALGH, Carl Damian is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GREENHALGH, Eric has been resigned. Director GREENHALGH, Neil David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Manufacture of tools".


planters clayton Key Finiance

LIABILITIES £2572.76k
+10%
CASH n/a
TOTAL ASSETS £2871.58k
-6%
All Financial Figures

Current Directors

Secretary
GREENHALGH, Patricia Ann
Appointed Date: 20 October 1994

Director
GREENHALGH, Carl Damian
Appointed Date: 01 September 2007
55 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 20 October 1994
Appointed Date: 20 October 1994

Director
GREENHALGH, Eric
Resigned: 08 April 2009
Appointed Date: 20 October 1994
82 years old

Director
GREENHALGH, Neil David
Resigned: 30 September 2005
Appointed Date: 01 June 2003
60 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 20 October 1994
Appointed Date: 20 October 1994

Persons With Significant Control

Mr Carl Damian Greenhalgh
Notified on: 30 June 2016
55 years old
Nature of control: Ownership of shares – 75% or more

PLANTERS CLAYTON LIMITED Events

21 Oct 2016
Confirmation statement made on 20 October 2016 with updates
20 Oct 2016
Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
26 Jul 2016
Accounts for a small company made up to 31 March 2016
29 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 200

28 Oct 2015
Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
...
... and 70 more events
03 Jan 1995
Accounting reference date notified as 28/02

08 Dec 1994
Ad 07/11/94--------- £ si 998@1=998 £ ic 2/1000

24 Oct 1994
Registered office changed on 24/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Oct 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Oct 1994
Incorporation

PLANTERS CLAYTON LIMITED Charges

21 August 2013
Charge code 0298 1416 0007
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 December 2012
Charge of deposit
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £88,110 all amounts in the future credited…
5 December 2012
Charge of deposit
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £300,000 all amounts in the future credited…
6 November 2012
Charge of deposit
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit of £40,000 and all amounts in the future…
21 December 1998
Charge of deposit
Delivered: 5 January 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits credited to account designation 10268285 with…
20 December 1995
Charge of deposit
Delivered: 23 December 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All sums now and in the future credited to account…
12 October 1995
Debenture
Delivered: 20 October 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…