POLYTANK GROUP LIMITED
BLACKPOOL POLYTANK LIMITED

Hellopages » Lancashire » Fylde » FY4 5GU

Company number 01016434
Status Active
Incorporation Date 1 July 1971
Company Type Private Limited Company
Address UNIT 2 OLYMPIC COURT, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5GU
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-11-26 GBP 7,500 . The most likely internet sites of POLYTANK GROUP LIMITED are www.polytankgroup.co.uk, and www.polytank-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and three months. Polytank Group Limited is a Private Limited Company. The company registration number is 01016434. Polytank Group Limited has been working since 01 July 1971. The present status of the company is Active. The registered address of Polytank Group Limited is Unit 2 Olympic Court Whitehills Business Park Blackpool Lancashire Fy4 5gu. . MCHUGH, Sean Farrell is a Secretary of the company. PATON, Phyllis Ann is a Secretary of the company. FIDLER, John Barrie is a Director of the company. MCHUGH, Sean Farrell is a Director of the company. Secretary FIDLER, John Barrie has been resigned. Director FIDLER, John Gary has been resigned. Director FIDLER, John Gary has been resigned. Director FIDLER, John Gary has been resigned. Director GRANT, Adrian Charles James has been resigned. Director OLIVIER, Vaughan has been resigned. Director PEARSON, Douglas George has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
MCHUGH, Sean Farrell
Appointed Date: 20 April 2000

Secretary
PATON, Phyllis Ann
Appointed Date: 30 September 1997

Director
FIDLER, John Barrie

87 years old

Director
MCHUGH, Sean Farrell
Appointed Date: 20 April 2000
58 years old

Resigned Directors

Secretary
FIDLER, John Barrie
Resigned: 30 September 1997

Director
FIDLER, John Gary
Resigned: 28 July 2015
Appointed Date: 12 September 2013
61 years old

Director
FIDLER, John Gary
Resigned: 03 April 2013
Appointed Date: 20 April 2000
61 years old

Director
FIDLER, John Gary
Resigned: 19 December 1999
Appointed Date: 01 July 1997
61 years old

Director
GRANT, Adrian Charles James
Resigned: 16 April 1999
Appointed Date: 01 October 1998
77 years old

Director
OLIVIER, Vaughan
Resigned: 17 January 2003
Appointed Date: 23 February 1999
64 years old

Director
PEARSON, Douglas George
Resigned: 27 November 1998
83 years old

Persons With Significant Control

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

POLYTANK GROUP LIMITED Events

08 Dec 2016
Confirmation statement made on 26 November 2016 with updates
23 Mar 2016
Accounts for a small company made up to 30 September 2015
26 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 7,500

04 Nov 2015
Registration of charge 010164340013, created on 30 October 2015
17 Sep 2015
Satisfaction of charge 7 in full
...
... and 104 more events
19 Aug 1986
Accounts for a small company made up to 30 September 1985

19 Aug 1986
Return made up to 08/02/86; full list of members

11 Jul 1984
Accounts made up to 30 September 1982
01 Jul 1971
Incorporation
25 Jun 1971
Dir / sec appoint / resign

POLYTANK GROUP LIMITED Charges

30 October 2015
Charge code 0101 6434 0013
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: Hankinson house eaves lane preston t/no LAN7546…
21 June 2013
Charge code 0101 6434 0012
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 May 2013
Charge code 0101 6434 0011
Delivered: 24 May 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Naze lane industrial estate naze lane east freckleton…
11 April 2013
Charge code 0101 6434 0010
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 October 2012
All assets debenture
Delivered: 26 October 2012
Status: Satisfied on 17 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 August 2008
Debenture
Delivered: 23 August 2008
Status: Satisfied on 21 June 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 2006
Chattel mortage
Delivered: 24 February 2006
Status: Satisfied on 17 September 2015
Persons entitled: Lombard North Central PLC
Description: Tricor- alan york moulding machine s/no: 155-04552, tricor-…
8 October 2004
Legal charge
Delivered: 12 October 2004
Status: Satisfied on 17 September 2015
Persons entitled: National Westminster Bank PLC
Description: 14A lytham road freckleton.
7 March 2000
Legal mortgage
Delivered: 17 March 2000
Status: Satisfied on 5 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H land & buildings lying to the west of naze lane east…
28 November 1988
Legal mortgage
Delivered: 12 December 1988
Status: Satisfied on 6 March 1991
Persons entitled: William Wilkinson
Description: Land & premises near to naze lane, freckleton.
13 October 1978
Legal mortgage registered pursuant to an order of court dated 8.feb. 79
Delivered: 28 February 1979
Status: Satisfied on 17 September 2015
Persons entitled: National Westminster Bank LTD
Description: Property at naze lane east, freckleta, lances. Floating…
14 November 1977
Mortgage debenture
Delivered: 23 November 1977
Status: Satisfied on 21 June 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over undertaking and all property…