SHERWOOD PLASTIC PRODUCTS LIMITED
EAST YORKSHIRE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » DN14 6TA

Company number 02822342
Status Active
Incorporation Date 27 May 1993
Company Type Private Limited Company
Address 25 SEAVY ROAD, GOOLE, EAST YORKSHIRE, DN14 6TA
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 1,000 ; Registration of charge 028223420007, created on 18 May 2016. The most likely internet sites of SHERWOOD PLASTIC PRODUCTS LIMITED are www.sherwoodplasticproducts.co.uk, and www.sherwood-plastic-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Rawcliffe Rail Station is 3.2 miles; to Thorne North Rail Station is 6.9 miles; to Crowle Rail Station is 8.3 miles; to Hatfield & Stainforth Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sherwood Plastic Products Limited is a Private Limited Company. The company registration number is 02822342. Sherwood Plastic Products Limited has been working since 27 May 1993. The present status of the company is Active. The registered address of Sherwood Plastic Products Limited is 25 Seavy Road Goole East Yorkshire Dn14 6ta. . HOOD, Susan Phillippa is a Secretary of the company. HOOD, Brian Joseph is a Director of the company. Nominee Secretary SCALE LANE FORMATIONS LIMITED has been resigned. Director SMELT, Robert John has been resigned. Nominee Director SCALE LANE REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HOOD, Susan Phillippa
Appointed Date: 28 May 1993

Director
HOOD, Brian Joseph
Appointed Date: 28 May 1993
84 years old

Resigned Directors

Nominee Secretary
SCALE LANE FORMATIONS LIMITED
Resigned: 28 May 1993
Appointed Date: 27 May 1993

Director
SMELT, Robert John
Resigned: 16 November 1994
Appointed Date: 28 May 1993
67 years old

Nominee Director
SCALE LANE REGISTRARS LIMITED
Resigned: 28 May 1993
Appointed Date: 27 May 1993

SHERWOOD PLASTIC PRODUCTS LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000

18 May 2016
Registration of charge 028223420007, created on 18 May 2016
29 Oct 2015
Total exemption small company accounts made up to 31 May 2015
29 May 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,000

...
... and 54 more events
24 Jun 1994
Return made up to 27/05/94; full list of members
  • 363(287) ‐ Registered office changed on 24/06/94

05 Jun 1993
Secretary resigned;new secretary appointed

05 Jun 1993
Director resigned;new director appointed

05 Jun 1993
Director resigned;new director appointed

27 May 1993
Incorporation

SHERWOOD PLASTIC PRODUCTS LIMITED Charges

18 May 2016
Charge code 0282 2342 0007
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
26 August 2009
All assets debenture
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 March 2009
Mortgage
Delivered: 31 March 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 25 seavy road goole east yorkshire together with all…
23 June 2005
Debenture
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
4 July 2001
Fixed equitable charge
Delivered: 5 July 2001
Status: Satisfied on 28 August 2003
Persons entitled: Venture Finance PLC
Description: By way of fixed equitable charge all debts which fail to…
1 April 1998
Fixed and floating charge
Delivered: 9 April 1998
Status: Satisfied on 30 October 2001
Persons entitled: Industrial and Corporate Finance Limited
Description: 1. 1994 boy plastic injection moulding machine 22D serial…
10 February 1997
Mortgage debenture
Delivered: 17 February 1997
Status: Satisfied on 30 October 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…