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