Company number 03139474
Status Active
Incorporation Date 19 December 1995
Company Type Private Limited Company
Address MANOR FARMHOUSE, MANOR LANE HAWARDEN, FLINTSHIRE, CH5 3PL
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc
Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Termination of appointment of John Malcolm Parr as a director on 20 August 2016. The most likely internet sites of BROMBOROUGH PLASTICS LIMITED are www.bromboroughplastics.co.uk, and www.bromborough-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Bromborough Plastics Limited is a Private Limited Company.
The company registration number is 03139474. Bromborough Plastics Limited has been working since 19 December 1995.
The present status of the company is Active. The registered address of Bromborough Plastics Limited is Manor Farmhouse Manor Lane Hawarden Flintshire Ch5 3pl. . PARR, Michael Brian is a Director of the company. PARR, Stephen James is a Director of the company. Secretary HIGGINS, Ronald Arthur has been resigned. Secretary PARR, John Malcolm has been resigned. Director HUMPHREYS, Raymond Eric has been resigned. Director PARR, John Malcolm has been resigned. The company operates in "Recovery of sorted materials".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Stephen James Parr
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – 75% or more
Mr Michael Brian Parr
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control
BROMBOROUGH PLASTICS LIMITED Events
13 Jan 2017
Confirmation statement made on 19 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
Termination of appointment of John Malcolm Parr as a director on 20 August 2016
26 Aug 2016
Termination of appointment of John Malcolm Parr as a secretary on 20 August 2016
07 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
...
... and 55 more events
23 Dec 1996
Return made up to 19/12/96; full list of members
-
363(288) ‐
Director's particulars changed
03 Dec 1996
Particulars of mortgage/charge
16 Nov 1996
Particulars of mortgage/charge
11 Jun 1996
Ad 03/01/96--------- £ si 6000@1=6000 £ ic 1/6001
19 Dec 1995
Incorporation
4 October 2004
Legal mortgage
Delivered: 15 October 2004
Status: Satisfied
on 5 August 2006
Persons entitled: Hsbc Bank PLC
Description: F/H land at factory road sandycroft t/no WA676501. With the…
29 November 1996
Fixed and floating charge
Delivered: 3 December 1996
Status: Satisfied
on 29 July 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 1996
Debenture
Delivered: 16 November 1996
Status: Satisfied
on 29 July 2006
Persons entitled: Candy Domestic Appliances Limited
Description: Fixed charge all the equipment (as therein defined) and…