FRONTIER PLASTICS LIMITED
NEWBRIDGE ROAD, BLACKWOOD

Hellopages » Caerphilly » Caerphilly » NP12 2YN

Company number 00869871
Status Active
Incorporation Date 27 January 1966
Company Type Private Limited Company
Address FRONTIER PLASTICS LTD, NEWBRIDGE ROAD INDUSTRIAL ESTATE, NEWBRIDGE ROAD, BLACKWOOD, SOUTH WALES, NP12 2YN
Home Country United Kingdom
Nature of Business 32500 - Manufacture of medical and dental instruments and supplies
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 20 August 2016 with updates; Registration of charge 008698710013, created on 23 March 2016. The most likely internet sites of FRONTIER PLASTICS LIMITED are www.frontierplastics.co.uk, and www.frontier-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight months. The distance to to Risca & Pontymister Rail Station is 5 miles; to Rhymney Rail Station is 8.6 miles; to Rhiwbina Rail Station is 9.7 miles; to Radyr Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Frontier Plastics Limited is a Private Limited Company. The company registration number is 00869871. Frontier Plastics Limited has been working since 27 January 1966. The present status of the company is Active. The registered address of Frontier Plastics Limited is Frontier Plastics Ltd Newbridge Road Industrial Estate Newbridge Road Blackwood South Wales Np12 2yn. . BAMBERY, Matthew James is a Secretary of the company. BAMBERY, Matthew James is a Director of the company. HARRIS, Nigel is a Director of the company. JACKSON, Simon Timothy is a Director of the company. Secretary DAVIS, Nicholas John Stratton has been resigned. Secretary HARRIS, Hazel has been resigned. Director ANTHONY, John Edgar has been resigned. Director CLANCY, Michael John has been resigned. Director DAVIS, Nicholas John Stratton has been resigned. Director HARRIS, John has been resigned. Director MARGRETT, Brian John has been resigned. The company operates in "Manufacture of medical and dental instruments and supplies".


Current Directors

Secretary
BAMBERY, Matthew James
Appointed Date: 05 December 2013

Director
BAMBERY, Matthew James
Appointed Date: 05 December 2013
47 years old

Director
HARRIS, Nigel
Appointed Date: 10 March 1992
65 years old

Director
JACKSON, Simon Timothy
Appointed Date: 17 March 2014
56 years old

Resigned Directors

Secretary
DAVIS, Nicholas John Stratton
Resigned: 05 December 2013
Appointed Date: 30 January 1998

Secretary
HARRIS, Hazel
Resigned: 30 January 1998

Director
ANTHONY, John Edgar
Resigned: 02 September 2002
94 years old

Director
CLANCY, Michael John
Resigned: 23 September 2011
Appointed Date: 31 May 2006
76 years old

Director
DAVIS, Nicholas John Stratton
Resigned: 19 December 2014
Appointed Date: 01 October 2003
65 years old

Director
HARRIS, John
Resigned: 25 May 2006
87 years old

Director
MARGRETT, Brian John
Resigned: 05 April 2005
Appointed Date: 01 September 1992
93 years old

Persons With Significant Control

Frontier Medical Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FRONTIER PLASTICS LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
05 Sep 2016
Confirmation statement made on 20 August 2016 with updates
30 Mar 2016
Registration of charge 008698710013, created on 23 March 2016
09 Dec 2015
Full accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 225,000

...
... and 137 more events
22 Dec 1986
Full accounts made up to 5 April 1986

22 Dec 1986
Return made up to 20/06/86; full list of members

20 Oct 1986
Particulars of mortgage/charge

03 May 1978
Particulars of mortgage/charge
27 Jan 1966
Certificate of incorporation

FRONTIER PLASTICS LIMITED Charges

23 March 2016
Charge code 0086 9871 0013
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: The land at newbridge road industrial estate…
31 July 2014
Charge code 0086 9871 0012
Delivered: 5 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
10 July 2014
Charge code 0086 9871 0011
Delivered: 14 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Freehold property known as land and buildings lying to the…
17 February 2014
Charge code 0086 9871 0010
Delivered: 1 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
5 December 2013
Charge code 0086 9871 0009
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at newbridge road, pontlanfraith, blackwood t/no…
31 May 2006
Debenture
Delivered: 7 June 2006
Status: Satisfied on 10 April 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2006
Legal charge
Delivered: 7 June 2006
Status: Satisfied on 10 April 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land at and to the north of newbridge road industrial…
23 September 2002
Legal charge
Delivered: 8 October 2002
Status: Satisfied on 10 April 2015
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the property k/a newbridge road…
2 September 2002
Chattel mortgage
Delivered: 4 September 2002
Status: Satisfied on 24 May 2006
Persons entitled: Lombard North Central PLC
Description: Xyz model kr-V3000SLV PRO3000 vertical cnc milling machine…
28 April 1988
Mortgage
Delivered: 9 May 1988
Status: Satisfied on 15 April 1992
Persons entitled: 3I PLC
Description: Fixed charge by way of legal mortgage f/h piece of land tog…
9 October 1986
Legal mortgage
Delivered: 20 October 1986
Status: Satisfied on 11 January 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property formerly k/a west gwent skill centre newbridge…
20 January 1982
Mortgage
Delivered: 23 January 1982
Status: Satisfied on 18 February 1993
Persons entitled: Industrial and Commercial Finance Corpn Limited
Description: Land and buildings at north blackvein industrial estate…
24 April 1978
Debenture
Delivered: 3 May 1978
Status: Satisfied on 10 April 2015
Persons entitled: National Westminster Bank PLC
Description: Approx 0.88 acres of land at crosskeys & forming part of…