POLYFRAME COMPOSITE DOORS LTD
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX1 4JR

Company number 08123501
Status Active
Incorporation Date 28 June 2012
Company Type Private Limited Company
Address MILE THORN WORKS, GIBBET STREET, HALIFAX, WEST YORKSHIRE, HX1 4JR
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Termination of appointment of Alexander Francis Temple Bayliss as a director on 15 March 2017; Registration of charge 081235010010, created on 15 February 2017; Registration of charge 081235010009, created on 15 February 2017. The most likely internet sites of POLYFRAME COMPOSITE DOORS LTD are www.polyframecompositedoors.co.uk, and www.polyframe-composite-doors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Polyframe Composite Doors Ltd is a Private Limited Company. The company registration number is 08123501. Polyframe Composite Doors Ltd has been working since 28 June 2012. The present status of the company is Active. The registered address of Polyframe Composite Doors Ltd is Mile Thorn Works Gibbet Street Halifax West Yorkshire Hx1 4jr. . MOORE, David is a Director of the company. NAYLOR-LEYLAND, John Michael is a Director of the company. Secretary EARLEY, Patricia Pina has been resigned. Director BAYLISS, Alexander Francis Temple has been resigned. Director BUCKLEY, Martyn Brian has been resigned. Director JOHNSON, Mark Clifford has been resigned. Director MACDOUGAL, Robert Ian has been resigned. Director PEAT, Stewart Robert has been resigned. Director STOTT, Jeremy has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
MOORE, David
Appointed Date: 01 November 2016
62 years old

Director
NAYLOR-LEYLAND, John Michael
Appointed Date: 11 October 2016
41 years old

Resigned Directors

Secretary
EARLEY, Patricia Pina
Resigned: 07 July 2016
Appointed Date: 01 August 2015

Director
BAYLISS, Alexander Francis Temple
Resigned: 15 March 2017
Appointed Date: 08 February 2017
43 years old

Director
BUCKLEY, Martyn Brian
Resigned: 07 July 2016
Appointed Date: 28 June 2012
54 years old

Director
JOHNSON, Mark Clifford
Resigned: 02 November 2015
Appointed Date: 28 June 2012
59 years old

Director
MACDOUGAL, Robert Ian
Resigned: 01 November 2016
Appointed Date: 07 July 2016
65 years old

Director
PEAT, Stewart Robert
Resigned: 07 July 2016
Appointed Date: 02 November 2015
55 years old

Director
STOTT, Jeremy
Resigned: 11 October 2016
Appointed Date: 07 July 2016
51 years old

POLYFRAME COMPOSITE DOORS LTD Events

15 Mar 2017
Termination of appointment of Alexander Francis Temple Bayliss as a director on 15 March 2017
22 Feb 2017
Registration of charge 081235010010, created on 15 February 2017
17 Feb 2017
Registration of charge 081235010009, created on 15 February 2017
14 Feb 2017
Appointment of Mr Alexander Francis Temple Bayliss as a director on 8 February 2017
17 Nov 2016
Appointment of Mr David Moore as a director on 1 November 2016
...
... and 31 more events
09 Sep 2013
Registration of charge 081235010002
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.

28 Aug 2013
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200

06 Aug 2013
Registration of charge 081235010001
28 Jun 2012
Current accounting period extended from 30 June 2013 to 31 October 2013
28 Jun 2012
Incorporation

POLYFRAME COMPOSITE DOORS LTD Charges

15 February 2017
Charge code 0812 3501 0010
Delivered: 22 February 2017
Status: Outstanding
Persons entitled: Midcap Financial (Ireland) Limited as Security Agent
Description: Contains fixed charge…
15 February 2017
Charge code 0812 3501 0009
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: John Lightowlers
Description: Contains fixed charge…
7 July 2016
Charge code 0812 3501 0008
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
7 July 2016
Charge code 0812 3501 0007
Delivered: 9 July 2016
Status: Outstanding
Persons entitled: Polyframe Holdings Limited
Description: Contains fixed charge…
7 July 2016
Charge code 0812 3501 0006
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Cairngorm Capital Partners LLP
Description: Contains fixed charge…
18 February 2014
Charge code 0812 3501 0005
Delivered: 18 February 2014
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0812 3501 0004
Delivered: 4 December 2013
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 October 2013
Charge code 0812 3501 0003
Delivered: 19 October 2013
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
6 September 2013
Charge code 0812 3501 0002
Delivered: 9 September 2013
Status: Satisfied on 18 February 2014
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge.
6 August 2013
Charge code 0812 3501 0001
Delivered: 6 August 2013
Status: Satisfied on 11 July 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…