POETON INDUSTRIES LIMITED
GLOUCESTER A.T.POETON (GLOUCESTER PLATING) LIMITED

Hellopages » Gloucestershire » Gloucester » GL4 3DN

Company number 00246071
Status Active
Incorporation Date 26 February 1930
Company Type Private Limited Company
Address POETON INDUSTRIES LTD, EASTERN AVENUE,, GLOUCESTER, GL4 3DN
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 28 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 26,000 . The most likely internet sites of POETON INDUSTRIES LIMITED are www.poetonindustries.co.uk, and www.poeton-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and eight months. Poeton Industries Limited is a Private Limited Company. The company registration number is 00246071. Poeton Industries Limited has been working since 26 February 1930. The present status of the company is Active. The registered address of Poeton Industries Limited is Poeton Industries Ltd Eastern Avenue Gloucester Gl4 3dn. . ELLIOTT-MEAD, Stephen is a Secretary of the company. BIGNELL, David Gordon is a Director of the company. ELLIOTT-MEAD, Stephen Terry is a Director of the company. FOLLOWS, Lyndon is a Director of the company. POETON, Anthony Russell is a Director of the company. Secretary BIGNELL, David Gordon has been resigned. Director ATKINSON, James Paton has been resigned. Director JOHN, Adam Tyler has been resigned. Director JOHN, Colin Geoffrey has been resigned. Director JOHN, Colin Geoffrey has been resigned. Director POETON, Barbara has been resigned. Director POETON, Barrie Nigel has been resigned. Director PRITCHETT, Anthony John has been resigned. Director RYDER, Adrian Sinclair has been resigned. Director STEVENS, Keith Trevor has been resigned. Director WALSH, Francis Charles, Eur Ing Dr has been resigned. Director WALSH, Francis Charles, Eur Ing Dr has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
ELLIOTT-MEAD, Stephen
Appointed Date: 01 March 2012

Director
BIGNELL, David Gordon
Appointed Date: 08 March 1995
78 years old

Director
ELLIOTT-MEAD, Stephen Terry
Appointed Date: 01 January 2013
50 years old

Director
FOLLOWS, Lyndon
Appointed Date: 05 January 2009
59 years old

Director

Resigned Directors

Secretary
BIGNELL, David Gordon
Resigned: 01 March 2012

Director
ATKINSON, James Paton
Resigned: 30 August 2000
94 years old

Director
JOHN, Adam Tyler
Resigned: 23 February 2005
Appointed Date: 25 February 2003
60 years old

Director
JOHN, Colin Geoffrey
Resigned: 21 March 2005
Appointed Date: 15 March 2001
82 years old

Director
JOHN, Colin Geoffrey
Resigned: 30 August 2000
Appointed Date: 16 September 1999
82 years old

Director
POETON, Barbara
Resigned: 18 November 1999
95 years old

Director
POETON, Barrie Nigel
Resigned: 31 December 2004
Appointed Date: 16 September 1999
73 years old

Director
PRITCHETT, Anthony John
Resigned: 01 March 1992
84 years old

Director
RYDER, Adrian Sinclair
Resigned: 20 April 2009
Appointed Date: 01 November 2004
69 years old

Director
STEVENS, Keith Trevor
Resigned: 01 March 2005
Appointed Date: 30 March 2001
78 years old

Director
WALSH, Francis Charles, Eur Ing Dr
Resigned: 01 February 2012
Appointed Date: 16 November 2000
73 years old

Director
WALSH, Francis Charles, Eur Ing Dr
Resigned: 30 August 2000
Appointed Date: 01 July 1997
73 years old

Persons With Significant Control

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

POETON INDUSTRIES LIMITED Events

03 Jan 2017
Confirmation statement made on 28 December 2016 with updates
29 Sep 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 26,000

29 Sep 2015
Full accounts made up to 31 December 2014
05 Jan 2015
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 26,000

...
... and 114 more events
05 Nov 1987
Accounts for a medium company made up to 31 December 1986

09 Sep 1987
New director appointed

12 Nov 1986
Accounts for a medium company made up to 31 December 1985

12 Nov 1986
Return made up to 31/10/86; full list of members

26 Feb 1930
Incorporation

POETON INDUSTRIES LIMITED Charges

31 August 2000
Guarantee & debenture
Delivered: 8 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
30 June 1994
Legal charge
Delivered: 19 July 1994
Status: Satisfied on 26 April 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north west of southbrook…
27 November 1985
Legal mortgage
Delivered: 7 December 1985
Status: Satisfied on 5 September 1994
Persons entitled: Bristol & West Building Society
Description: 22 westfield road, westbury on trym, bristol.
24 September 1982
Subsitution mortgage
Delivered: 29 September 1982
Status: Satisfied
Persons entitled: Bristol & West Building Society
Description: 62 eastfield road, westbury-on-trym, bristol. Title no av…
14 April 1975
Legal charge
Delivered: 17 April 1975
Status: Satisfied on 26 April 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the north west of southbrook…
23 March 1962
Debenture
Delivered: 29 March 1962
Status: Satisfied on 26 April 2001
Persons entitled: Barclays Bank PLC
Description: Undertaking and goodwill all property and assets present…
18 January 1954
Deposit of deeds
Delivered: 26 January 1954
Status: Satisfied on 26 April 2001
Persons entitled: Barclays Bank PLC
Description: A piece of land siutate fronting to victoria street…