LYDNEY PALLETS & CASES LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 2QJ

Company number 04017748
Status Active
Incorporation Date 20 June 2000
Company Type Private Limited Company
Address CARRICK HOUSE, LYPIATT ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 2QJ
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-25 GBP 1,000 . The most likely internet sites of LYDNEY PALLETS & CASES LIMITED are www.lydneypalletscases.co.uk, and www.lydney-pallets-cases.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and four months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.4 miles; to Stroud (Glos) Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lydney Pallets Cases Limited is a Private Limited Company. The company registration number is 04017748. Lydney Pallets Cases Limited has been working since 20 June 2000. The present status of the company is Active. The registered address of Lydney Pallets Cases Limited is Carrick House Lypiatt Road Cheltenham Gloucestershire Gl50 2qj. The company`s financial liabilities are £211.11k. It is £14.88k against last year. The cash in hand is £10.78k. It is £-24.62k against last year. And the total assets are £444.24k, which is £-24.2k against last year. GIBSON, Tina Jane is a Secretary of the company. GIBSON, Allan Ambrey is a Director of the company. Secretary NELMES, Ruth Eileen has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director NELMES, Norman Charles has been resigned. Director NELMES, Ruth Eileen has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


lydney pallets & cases Key Finiance

LIABILITIES £211.11k
+7%
CASH £10.78k
-70%
TOTAL ASSETS £444.24k
-6%
All Financial Figures

Current Directors

Secretary
GIBSON, Tina Jane
Appointed Date: 04 April 2008

Director
GIBSON, Allan Ambrey
Appointed Date: 05 July 2000
64 years old

Resigned Directors

Secretary
NELMES, Ruth Eileen
Resigned: 04 April 2008
Appointed Date: 05 July 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 05 July 2000
Appointed Date: 20 June 2000

Director
NELMES, Norman Charles
Resigned: 04 April 2008
Appointed Date: 05 July 2000
90 years old

Director
NELMES, Ruth Eileen
Resigned: 04 April 2008
Appointed Date: 05 July 2000
94 years old

Nominee Director
BUYVIEW LTD
Resigned: 05 July 2000
Appointed Date: 20 June 2000

LYDNEY PALLETS & CASES LIMITED Events

01 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000

18 May 2016
Total exemption small company accounts made up to 31 July 2015
25 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
30 Jun 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000

...
... and 41 more events
01 Aug 2000
New director appointed
01 Aug 2000
New secretary appointed;new director appointed
01 Aug 2000
Secretary resigned
01 Aug 2000
Director resigned
20 Jun 2000
Incorporation

LYDNEY PALLETS & CASES LIMITED Charges

25 August 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings lying to the south-west of harbour…
28 July 2004
Debenture
Delivered: 7 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…