CLAYGATE SPECIALTY FILMS LIMITED
DEESIDE SPECIALTY FILMS LIMITED RJT 266 LIMITED

Hellopages » Flintshire » Flintshire » CH5 3PP

Company number 03827552
Status Active
Incorporation Date 18 August 1999
Company Type Private Limited Company
Address K.U.S. INDUSTRIAL ESTATE, MANOR LANE HAWARDEN, DEESIDE, FLINTSHIRE, CH5 3PP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Statement of capital on 2 March 2017 GBP 1 ANNOTATION Clarification this is a second filing of SH19 registered on 02/03/2017 ; Statement of capital on 16 December 2016 GBP 50,000 ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017 ; Statement by Directors. The most likely internet sites of CLAYGATE SPECIALTY FILMS LIMITED are www.claygatespecialtyfilms.co.uk, and www.claygate-specialty-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Claygate Specialty Films Limited is a Private Limited Company. The company registration number is 03827552. Claygate Specialty Films Limited has been working since 18 August 1999. The present status of the company is Active. The registered address of Claygate Specialty Films Limited is K U S Industrial Estate Manor Lane Hawarden Deeside Flintshire Ch5 3pp. . RICHARDSON, Scarlett Victoria is a Director of the company. STILL, Benjamin William is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary TABRON, Andrew Peter has been resigned. Secretary WILCOX, Roland Peter has been resigned. Director HOLLOWOOD, Alan Kenneth has been resigned. Director LYON, Derrick William has been resigned. Director MARTIN, Raymond Charles has been resigned. Director MCLELLAN, Duncan has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director TABRON, Andrew Peter has been resigned. Director WILCOX, Roland Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Director
RICHARDSON, Scarlett Victoria
Appointed Date: 04 July 2016
59 years old

Director
STILL, Benjamin William
Appointed Date: 01 November 2010
50 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 04 February 2000
Appointed Date: 18 August 1999

Secretary
TABRON, Andrew Peter
Resigned: 13 January 2011
Appointed Date: 02 January 2007

Secretary
WILCOX, Roland Peter
Resigned: 02 January 2007
Appointed Date: 04 February 2000

Director
HOLLOWOOD, Alan Kenneth
Resigned: 30 April 2009
Appointed Date: 04 February 2000
76 years old

Director
LYON, Derrick William
Resigned: 04 April 2013
Appointed Date: 20 July 2006
83 years old

Director
MARTIN, Raymond Charles
Resigned: 30 April 2004
Appointed Date: 09 February 2000
76 years old

Director
MCLELLAN, Duncan
Resigned: 30 June 2016
Appointed Date: 04 January 2011
68 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 04 February 2000
Appointed Date: 18 August 1999

Director
TABRON, Andrew Peter
Resigned: 13 January 2011
Appointed Date: 02 January 2007
64 years old

Director
WILCOX, Roland Peter
Resigned: 31 January 2007
Appointed Date: 04 February 2000
81 years old

Persons With Significant Control

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

CLAYGATE SPECIALTY FILMS LIMITED Events

02 Mar 2017
Statement of capital on 2 March 2017
  • GBP 1
  • ANNOTATION Clarification this is a second filing of SH19 registered on 02/03/2017

16 Dec 2016
Statement of capital on 16 December 2016
  • GBP 50,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/03/2017

16 Dec 2016
Statement by Directors
16 Dec 2016
Solvency Statement dated 01/12/16
16 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 69 more events
23 Feb 2000
Director resigned
23 Feb 2000
Secretary resigned
21 Feb 2000
Company name changed rjt 266 LIMITED\certificate issued on 22/02/00
10 Feb 2000
Particulars of mortgage/charge
18 Aug 1999
Incorporation

CLAYGATE SPECIALTY FILMS LIMITED Charges

1 August 2006
Fixed charge on purchased debts which fail to vest
Delivered: 3 August 2006
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
1 August 2006
Floating charge (all assets)
Delivered: 3 August 2006
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
13 July 2006
Debenture
Delivered: 15 July 2006
Status: Satisfied on 28 November 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 2000
Mortgage debenture
Delivered: 10 February 2000
Status: Satisfied on 8 January 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…