RUNFOLD PLASTICS LIMITED
HAMPSHIRE

Hellopages » Hampshire » East Hampshire » GU30 7QX

Company number 01288223
Status Active
Incorporation Date 26 November 1976
Company Type Private Limited Company
Address PASSFIELD MILL BUSINESS PARK, LIPHOOK, HAMPSHIRE, GU30 7QX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Satisfaction of charge 4 in full; Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 2 July 2016 with updates. The most likely internet sites of RUNFOLD PLASTICS LIMITED are www.runfoldplastics.co.uk, and www.runfold-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Runfold Plastics Limited is a Private Limited Company. The company registration number is 01288223. Runfold Plastics Limited has been working since 26 November 1976. The present status of the company is Active. The registered address of Runfold Plastics Limited is Passfield Mill Business Park Liphook Hampshire Gu30 7qx. . DANCE, Richard James Scott is a Secretary of the company. AVENS, Charles William James is a Director of the company. DANCE, Richard James Scott is a Director of the company. POTTER, Carl David is a Director of the company. Secretary GUNTHER, Clive Peter has been resigned. Secretary REDHEAD, Yvonne Karen has been resigned. Director DANCE, Pamela Yvonne has been resigned. Director GUNTHER, Clive Peter has been resigned. Director REDHEAD, David has been resigned. Director REDHEAD, Yvonne Karen has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DANCE, Richard James Scott
Appointed Date: 04 August 2006

Director
AVENS, Charles William James
Appointed Date: 09 December 2013
61 years old

Director

Director
POTTER, Carl David
Appointed Date: 01 August 2008
61 years old

Resigned Directors

Secretary
GUNTHER, Clive Peter
Resigned: 04 August 2006
Appointed Date: 31 December 2000

Secretary
REDHEAD, Yvonne Karen
Resigned: 31 December 2000

Director
DANCE, Pamela Yvonne
Resigned: 04 April 2014
94 years old

Director
GUNTHER, Clive Peter
Resigned: 04 August 2006
Appointed Date: 01 December 1998
63 years old

Director
REDHEAD, David
Resigned: 31 December 2000
Appointed Date: 01 May 1997
68 years old

Director
REDHEAD, Yvonne Karen
Resigned: 31 December 2000
68 years old

Persons With Significant Control

Runfold Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RUNFOLD PLASTICS LIMITED Events

06 Apr 2017
Satisfaction of charge 4 in full
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
22 Jul 2016
Confirmation statement made on 2 July 2016 with updates
11 Aug 2015
Total exemption small company accounts made up to 30 November 2014
06 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

...
... and 82 more events
20 May 1988
Full accounts made up to 30 November 1987

11 Apr 1987
Full accounts made up to 30 November 1986

11 Apr 1987
Return made up to 25/02/87; full list of members

11 Jul 1986
Return made up to 23/05/86; full list of members
28 Jun 1983
Accounts made up to 30 November 1982

RUNFOLD PLASTICS LIMITED Charges

18 June 1997
Debenture
Delivered: 21 June 1997
Status: Satisfied on 6 April 2017
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
18 April 1997
Legal charge
Delivered: 24 April 1997
Status: Satisfied on 19 January 1999
Persons entitled: Auriol (Passfield) Limited
Description: Land at passfield mill passfield nr. Liphook hampshire part…
4 July 1984
Legal charge
Delivered: 23 July 1984
Status: Satisfied on 14 August 1999
Persons entitled: Barclays Bank PLC
Description: F/Hold land and buildings lying to the south of the rd…
21 October 1980
Legal charge
Delivered: 29 October 1980
Status: Satisfied on 19 January 1999
Persons entitled: Barclays Bank LTD
Description: F/H workshop at runfold filling station runfold farnham…