Company number 01603680
Status Active
Incorporation Date 11 December 1981
Company Type Private Limited Company
Address WOODHILL WORKS, WOODHILL STREET, BURY, LANCASHIRE, BL8 1AT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Roger John Browning as a director on 31 July 2016; Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
GBP 5,002
. The most likely internet sites of NAPHTHA PLASTICS LIMITED are www.naphthaplastics.co.uk, and www.naphtha-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Naphtha Plastics Limited is a Private Limited Company.
The company registration number is 01603680. Naphtha Plastics Limited has been working since 11 December 1981.
The present status of the company is Active. The registered address of Naphtha Plastics Limited is Woodhill Works Woodhill Street Bury Lancashire Bl8 1at. . BROWNING, Lynda Jean is a Secretary of the company. BROWNING, Lynda Jean is a Director of the company. BROWNING, Timothy Iain is a Director of the company. Director BROWNING, Roger John has been resigned. The company operates in "Manufacture of other plastic products".
Current Directors
Resigned Directors
NAPHTHA PLASTICS LIMITED Events
16 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Oct 2016
Termination of appointment of Roger John Browning as a director on 31 July 2016
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
23 Feb 2016
Satisfaction of charge 2 in full
23 Feb 2016
Satisfaction of charge 3 in full
...
... and 66 more events
24 Sep 1987
Full accounts made up to 31 March 1987
24 Sep 1987
Full accounts made up to 31 March 1986
24 Sep 1987
Return made up to 04/09/87; full list of members
13 Apr 1987
Full accounts made up to 31 March 1985
13 Apr 1987
Return made up to 31/07/86; full list of members
21 July 2004
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 31 July 2004
Status: Satisfied
on 23 February 2016
Persons entitled: Bibby Factors Manchester Limited
Description: By way of fixed charge any present or future debt the…
17 April 1997
First fixed and floating charge
Delivered: 19 April 1997
Status: Satisfied
on 23 February 2016
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book and other debts and all proceeds thereon. See the…
25 November 1988
Debenture
Delivered: 2 December 1988
Status: Satisfied
on 20 March 1999
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…