PLAYTOP LIMITED
DERBY REPLAY MAINTENANCE LIMITED CHARLES LAWRENCE ENGINEERING LIMITED

Hellopages » Derbyshire » Derby » DE21 4BB

Company number 01534915
Status Active
Incorporation Date 15 December 1980
Company Type Private Limited Company
Address 11 ENTERPRISE WAY,, JUBILEE BUSINESS PARK, DERBY, DE21 4BB
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Full accounts made up to 31 December 2015; Director's details changed for Michael John White on 29 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 10,000 . The most likely internet sites of PLAYTOP LIMITED are www.playtop.co.uk, and www.playtop.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. The distance to to Peartree Rail Station is 2.2 miles; to Duffield Rail Station is 4.2 miles; to Willington Rail Station is 6.6 miles; to Langley Mill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Playtop Limited is a Private Limited Company. The company registration number is 01534915. Playtop Limited has been working since 15 December 1980. The present status of the company is Active. The registered address of Playtop Limited is 11 Enterprise Way Jubilee Business Park Derby De21 4bb. . LLOYD, Karen Louise is a Secretary of the company. RODWELL, Geoffrey Walter is a Director of the company. WHITE, Michael John is a Director of the company. Secretary BOND, Geoffrey Charles has been resigned. Secretary HILLS, Richard has been resigned. Secretary RODWELL, Geoffrey Walter has been resigned. Director ALLEN, Nigel Charles has been resigned. Director BESWICK, Ian has been resigned. Director BOND, Geoffrey Charles has been resigned. Director HESSION, Anthony Richard has been resigned. Director HILLS, Richard has been resigned. Director KEAL, Mark Anthony has been resigned. Director KNIPE, Philip Andrew has been resigned. Director LAWRENCE, Charles Clifford Seager has been resigned. Director READMAN, Andrew has been resigned. Director SHAW, Ian Gordon has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
LLOYD, Karen Louise
Appointed Date: 19 June 2012

Director
RODWELL, Geoffrey Walter
Appointed Date: 26 September 2007
71 years old

Director
WHITE, Michael John
Appointed Date: 26 September 2007
71 years old

Resigned Directors

Secretary
BOND, Geoffrey Charles
Resigned: 01 June 1997

Secretary
HILLS, Richard
Resigned: 22 November 2010
Appointed Date: 01 June 1997

Secretary
RODWELL, Geoffrey Walter
Resigned: 15 June 2012
Appointed Date: 22 November 2010

Director
ALLEN, Nigel Charles
Resigned: 22 November 2010
Appointed Date: 24 March 1995
69 years old

Director
BESWICK, Ian
Resigned: 28 July 2000
Appointed Date: 20 October 1999
72 years old

Director
BOND, Geoffrey Charles
Resigned: 20 May 2002
85 years old

Director
HESSION, Anthony Richard
Resigned: 01 December 2003
Appointed Date: 03 February 2003
69 years old

Director
HILLS, Richard
Resigned: 22 November 2010
Appointed Date: 19 September 2000
63 years old

Director
KEAL, Mark Anthony
Resigned: 06 February 2003
Appointed Date: 24 March 1995
59 years old

Director
KNIPE, Philip Andrew
Resigned: 31 January 2003
Appointed Date: 20 August 2002
72 years old

Director
LAWRENCE, Charles Clifford Seager
Resigned: 26 September 2007
86 years old

Director
READMAN, Andrew
Resigned: 23 March 2012
Appointed Date: 18 September 2009
56 years old

Director
SHAW, Ian Gordon
Resigned: 31 March 2002
Appointed Date: 24 March 1995
84 years old

PLAYTOP LIMITED Events

01 Oct 2016
Full accounts made up to 31 December 2015
18 May 2016
Director's details changed for Michael John White on 29 March 2016
20 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000

17 Aug 2015
Accounts for a small company made up to 31 December 2014
27 Apr 2015
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000

...
... and 132 more events
09 Dec 1987
Return made up to 30/11/87; full list of members

19 Feb 1987
Full accounts made up to 31 March 1986

19 Feb 1987
Return made up to 28/08/86; full list of members

31 Mar 1981
Company name changed\certificate issued on 31/03/81
15 Dec 1980
Incorporation

PLAYTOP LIMITED Charges

28 May 2012
All assets debenture
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
25 June 2010
Debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 September 2007
Debenture
Delivered: 6 October 2007
Status: Satisfied on 25 March 2011
Persons entitled: Charles Clifford Seager Lawrence, St George Trustees Limited, Geoffrey Charles Bond, Geoffreycharles Bond and Dianora Bond (As Trustees of the Trent Trust), Nigel Charles Allen, Richard Hills and Robert Carroll for Themselves and as Agent on Behalf of All Loan Noteholders
Description: Fixed and floating charges over the undertaking and all…
31 August 2000
Debenture
Delivered: 7 September 2000
Status: Satisfied on 7 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
22 December 1995
Mortgage debenture
Delivered: 2 January 1996
Status: Satisfied on 12 January 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 December 1995
Collateral debenture
Delivered: 23 December 1995
Status: Satisfied on 12 January 2001
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…