COLESHILL PLASTICS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV2 5DB

Company number 02597705
Status Active
Incorporation Date 3 April 1991
Company Type Private Limited Company
Address BODMIN ROAD, WALSGRAVE, COVENTRY, CV2 5DB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 3 April 2017 with updates; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 350,000 . The most likely internet sites of COLESHILL PLASTICS LIMITED are www.coleshillplastics.co.uk, and www.coleshill-plastics.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and six months. Coleshill Plastics Limited is a Private Limited Company. The company registration number is 02597705. Coleshill Plastics Limited has been working since 03 April 1991. The present status of the company is Active. The registered address of Coleshill Plastics Limited is Bodmin Road Walsgrave Coventry Cv2 5db. The company`s financial liabilities are £39.24k. It is £-169.95k against last year. The cash in hand is £0.25k. It is £0.15k against last year. And the total assets are £683.77k, which is £-230.56k against last year. PILLEY, Helen Marguerite is a Secretary of the company. FISHER, Bryan James is a Director of the company. PILLEY, Helen Marguerite is a Director of the company. PILLEY, Martin Ralph is a Director of the company. Secretary FISHER, Frank has been resigned. Secretary LEWIS, David has been resigned. Director FISHER, Frank has been resigned. Director GODWIN, Malcolm George has been resigned. Director WRIGHT, John Seymour has been resigned. The company operates in "Manufacture of other plastic products".


coleshill plastics Key Finiance

LIABILITIES £39.24k
-82%
CASH £0.25k
+150%
TOTAL ASSETS £683.77k
-26%
All Financial Figures

Current Directors

Secretary
PILLEY, Helen Marguerite
Appointed Date: 14 February 2002

Director
FISHER, Bryan James
Appointed Date: 24 October 2002
63 years old

Director
PILLEY, Helen Marguerite
Appointed Date: 31 March 2015
69 years old

Director
PILLEY, Martin Ralph
Appointed Date: 20 May 1991
71 years old

Resigned Directors

Secretary
FISHER, Frank
Resigned: 14 February 2002
Appointed Date: 20 May 1991

Secretary
LEWIS, David
Resigned: 20 May 1991
Appointed Date: 03 April 1991

Director
FISHER, Frank
Resigned: 14 February 2002
Appointed Date: 20 May 1991
102 years old

Director
GODWIN, Malcolm George
Resigned: 20 May 1991
Appointed Date: 03 April 1991
77 years old

Director
WRIGHT, John Seymour
Resigned: 29 June 2012
Appointed Date: 01 February 1997
78 years old

Persons With Significant Control

Coleshill Plastics Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COLESHILL PLASTICS LIMITED Events

20 Apr 2017
Total exemption small company accounts made up to 31 July 2016
06 Apr 2017
Confirmation statement made on 3 April 2017 with updates
29 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 350,000

16 Feb 2016
Total exemption small company accounts made up to 31 July 2015
30 Apr 2015
Appointment of Mrs Helen Marguerite Pilley as a director on 31 March 2015
...
... and 92 more events
17 Jun 1991
Registered office changed on 17/06/91 from: 21/27 city road cardiff south glamorgan CF2 3BJ

17 Jun 1991
Secretary resigned;new director appointed

17 Jun 1991
New secretary appointed;director resigned;new director appointed

17 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Apr 1991
Incorporation

COLESHILL PLASTICS LIMITED Charges

24 December 2014
Charge code 0259 7705 0012
Delivered: 2 January 2015
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
3 November 2010
Chattel mortgage
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Fairmount Trustee Services Limited, Martin Ralph Pilley and Helene Marguerite Pilley
Description: Plant ref 33 deffenbacher PHP860 PLC control self…
25 September 2009
Debenture
Delivered: 2 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Chattel mortgage
Delivered: 12 April 2007
Status: Outstanding
Persons entitled: Martin Ralph Pilley and Fairmount Trustee Services Limited
Description: Dieffenbacher PHP860 self-contained compression press s/no…
19 August 2005
Debenture
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Chattels mortgage
Delivered: 3 April 2003
Status: Satisfied on 9 October 2010
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: 2 x 400 ton bipel semi automatic compression press s/nos:…
22 December 1998
Legal mortgage
Delivered: 31 December 1998
Status: Satisfied on 12 May 2005
Persons entitled: Midland Bank PLC
Description: F/H property being land & premises on the west side of…
22 December 1998
Legal mortgage
Delivered: 31 December 1998
Status: Satisfied on 12 May 2005
Persons entitled: Midland Bank PLC
Description: F/Hold property being land and premises on west side of…
3 September 1998
Debenture
Delivered: 11 September 1998
Status: Satisfied on 20 December 2005
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 November 1996
Legal charge
Delivered: 28 November 1996
Status: Satisfied on 12 May 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land on the west side of clifford…
21 November 1991
Debenture
Delivered: 28 November 1991
Status: Satisfied on 20 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1991
Debenture
Delivered: 12 July 1991
Status: Satisfied on 12 May 2005
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…