B AND H PLASTICS LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1HP

Company number 02106605
Status Active
Incorporation Date 5 March 1987
Company Type Private Limited Company
Address 6 NOTTINGHAM ROAD, LONG EATON, NOTTINGHAM, NG10 1HP
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 November 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of B AND H PLASTICS LIMITED are www.bandhplastics.co.uk, and www.b-and-h-plastics.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-eight years and seven months. The distance to to Beeston Rail Station is 3 miles; to Bulwell Rail Station is 7.6 miles; to Langley Mill Rail Station is 8.6 miles; to Hucknall Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B and H Plastics Limited is a Private Limited Company. The company registration number is 02106605. B and H Plastics Limited has been working since 05 March 1987. The present status of the company is Active. The registered address of B and H Plastics Limited is 6 Nottingham Road Long Eaton Nottingham Ng10 1hp. The company`s financial liabilities are £303.99k. It is £-13.77k against last year. The cash in hand is £105.26k. It is £24.17k against last year. And the total assets are £514.84k, which is £-21.7k against last year. WATHEY, Colin Richard is a Secretary of the company. JERVIS, Alan Edward Albert is a Director of the company. JERVIS, Susan Ann is a Director of the company. WATHEY, Colin Richard is a Director of the company. Secretary BACKLER, Phillip George has been resigned. Director BACKLER, Phillip George has been resigned. Director HOLLAND, Audrey has been resigned. Director HOLLAND, Terence William Arthur has been resigned. The company operates in "Manufacture of other plastic products".


b and h plastics Key Finiance

LIABILITIES £303.99k
-5%
CASH £105.26k
+29%
TOTAL ASSETS £514.84k
-5%
All Financial Figures

Current Directors

Secretary
WATHEY, Colin Richard
Appointed Date: 06 October 2000

Director
JERVIS, Alan Edward Albert
Appointed Date: 06 October 2000
84 years old

Director
JERVIS, Susan Ann
Appointed Date: 01 November 2010
78 years old

Director
WATHEY, Colin Richard
Appointed Date: 26 February 2010
65 years old

Resigned Directors

Secretary
BACKLER, Phillip George
Resigned: 06 October 2000

Director
BACKLER, Phillip George
Resigned: 06 October 2000
88 years old

Director
HOLLAND, Audrey
Resigned: 06 October 2000
94 years old

Director
HOLLAND, Terence William Arthur
Resigned: 06 February 2010
93 years old

Persons With Significant Control

Derby Flexographic Printers Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

B AND H PLASTICS LIMITED Events

30 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Dec 2016
Confirmation statement made on 7 November 2016 with updates
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 3,003

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 74 more events
08 Apr 1987
Company name changed carstan LIMITED\certificate issued on 08/04/87

08 Apr 1987
Accounting reference date notified as 01/04

31 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 Mar 1987
Registered office changed on 31/03/87 from: richmond house 52 mucklow hill halesowen birmingham B62 8BL

05 Mar 1987
Certificate of Incorporation

B AND H PLASTICS LIMITED Charges

2 December 2002
Legal charge
Delivered: 27 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Anchorage works new road radford nottingham. By way of…
18 November 1987
Mortgage debenture
Delivered: 25 November 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…