E.S.P. PLASTICS LTD
CROOK

Hellopages » County Durham » County Durham » DL15 8JL

Company number 01877977
Status Active
Incorporation Date 16 January 1985
Company Type Private Limited Company
Address ESP COMMERCIAL CENTRE, PROSPECT ROAD, CROOK, DURHAM, DL15 8JL
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Statement of capital following an allotment of shares on 27 September 2016 GBP 860,102.000 ; Confirmation statement made on 24 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of E.S.P. PLASTICS LTD are www.espplastics.co.uk, and www.e-s-p-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. The distance to to Shildon Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E S P Plastics Ltd is a Private Limited Company. The company registration number is 01877977. E S P Plastics Ltd has been working since 16 January 1985. The present status of the company is Active. The registered address of E S P Plastics Ltd is Esp Commercial Centre Prospect Road Crook Durham Dl15 8jl. . FREEMAN, Violet is a Secretary of the company. FREEMAN, Alan is a Director of the company. FREEMAN, Violet is a Director of the company. RITSON, Paula is a Director of the company. SHIELDS, Dean is a Director of the company. Secretary ALGAR, Jane Anne has been resigned. Secretary PREST, Sally has been resigned. Secretary SMITH, Trevor has been resigned. Director ALGAR, Claire Anne has been resigned. Director ALGAR, Jane Anne has been resigned. Director ALGAR, Luke John has been resigned. Director ALGAR, Nicholas John has been resigned. Director ALGAR, Nicholas John has been resigned. Director ALGAR, Saul John has been resigned. Director PREST, Ernest William has been resigned. Director PREST, Sally has been resigned. Director WALTL, Hans Gunther Alexander has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
FREEMAN, Violet
Appointed Date: 07 December 2009

Director
FREEMAN, Alan
Appointed Date: 23 June 2008
71 years old

Director
FREEMAN, Violet
Appointed Date: 21 March 2016
71 years old

Director
RITSON, Paula
Appointed Date: 23 June 2008
47 years old

Director
SHIELDS, Dean
Appointed Date: 21 March 2016
57 years old

Resigned Directors

Secretary
ALGAR, Jane Anne
Resigned: 13 June 2008
Appointed Date: 04 October 1993

Secretary
PREST, Sally
Resigned: 04 October 1993

Secretary
SMITH, Trevor
Resigned: 07 December 2009
Appointed Date: 16 June 2008

Director
ALGAR, Claire Anne
Resigned: 31 August 2006
Appointed Date: 06 April 2002
42 years old

Director
ALGAR, Jane Anne
Resigned: 13 June 2008
Appointed Date: 04 October 1993
70 years old

Director
ALGAR, Luke John
Resigned: 22 May 2008
Appointed Date: 24 October 2003
40 years old

Director
ALGAR, Nicholas John
Resigned: 13 June 2008
Appointed Date: 01 April 2002
71 years old

Director
ALGAR, Nicholas John
Resigned: 01 October 2001
Appointed Date: 04 October 1993
71 years old

Director
ALGAR, Saul John
Resigned: 22 May 2008
Appointed Date: 01 December 2005
37 years old

Director
PREST, Ernest William
Resigned: 04 October 1993
95 years old

Director
PREST, Sally
Resigned: 04 October 1993
91 years old

Director
WALTL, Hans Gunther Alexander
Resigned: 07 December 2009
Appointed Date: 01 August 1999
66 years old

Persons With Significant Control

Mr Alan Freeman
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Paula Ritson
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.S.P. PLASTICS LTD Events

25 Nov 2016
Statement of capital following an allotment of shares on 27 September 2016
  • GBP 860,102.000

07 Nov 2016
Confirmation statement made on 24 October 2016 with updates
25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Apr 2016
Resolutions
  • RES13 ‐ Conversion of shares/dividends 21/03/2016

28 Mar 2016
Appointment of Mr Dean Shields as a director on 21 March 2016
...
... and 111 more events
22 Sep 1987
Accounts for a small company made up to 31 March 1987

22 Sep 1987
Return made up to 17/07/87; full list of members

28 Jul 1986
Full accounts made up to 31 March 1986

28 Jul 1986
Return made up to 26/06/86; full list of members

16 Jan 1985
Incorporation

E.S.P. PLASTICS LTD Charges

17 January 2013
Debenture
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
29 May 2008
Chattel mortgage
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: The goods being shelley vacuum former shelley MK5 fa s/no…
30 December 1999
Debenture
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…