PLASTERPITTS LIMITED
RIPON

Hellopages » North Yorkshire » Harrogate » HG4 1XW

Company number 00468550
Status Active
Incorporation Date 16 May 1949
Company Type Private Limited Company
Address 55, EVA LETT HOUSE, 1 SOUTH CRESCENT, RIPON, NORTH YORKSHIRE, HG4 1XW
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 5,000 . The most likely internet sites of PLASTERPITTS LIMITED are www.plasterpitts.co.uk, and www.plasterpitts.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and five months. Plasterpitts Limited is a Private Limited Company. The company registration number is 00468550. Plasterpitts Limited has been working since 16 May 1949. The present status of the company is Active. The registered address of Plasterpitts Limited is 55 Eva Lett House 1 South Crescent Ripon North Yorkshire Hg4 1xw. . GRAHAM, Susan May is a Secretary of the company. GRAHAM, Nigel Ronald is a Director of the company. GRAHAM, Robin Guy is a Director of the company. GRAHAM, Susan May is a Director of the company. Secretary GRAHAM, Nigel Ronald has been resigned. Secretary GRAHAM, Susan May has been resigned. Director GRAHAM, Henrietta has been resigned. Director GRAHAM, Jeremy Frank has been resigned. Director GRAHAM, Nigel Ronald has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
GRAHAM, Susan May
Appointed Date: 08 March 1999

Director
GRAHAM, Nigel Ronald
Appointed Date: 24 July 2008
68 years old

Director
GRAHAM, Robin Guy
Appointed Date: 25 April 1992
72 years old

Director
GRAHAM, Susan May

98 years old

Resigned Directors

Secretary
GRAHAM, Nigel Ronald
Resigned: 07 March 1999
Appointed Date: 14 March 1991

Secretary
GRAHAM, Susan May
Resigned: 14 March 1991

Director
GRAHAM, Henrietta
Resigned: 24 July 2008
Appointed Date: 18 March 2008
65 years old

Director
GRAHAM, Jeremy Frank
Resigned: 25 April 1992
99 years old

Director
GRAHAM, Nigel Ronald
Resigned: 18 March 2008
Appointed Date: 25 April 1992
68 years old

Persons With Significant Control

Mr Nigel Ronald Graham
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Robin Guy Graham
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLASTERPITTS LIMITED Events

06 Feb 2017
Confirmation statement made on 30 January 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 5 April 2016
01 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5,000

29 Dec 2015
Total exemption small company accounts made up to 5 April 2015
03 Feb 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5,000

...
... and 69 more events
05 Mar 1987
Return made up to 30/12/86; full list of members

04 Feb 1987
Accounts for a small company made up to 5 April 1986

26 Jan 1954
Annual return made up to 01/01/54
02 Feb 1953
Annual return made up to 12/01/53
16 May 1949
Incorporation

PLASTERPITTS LIMITED Charges

23 June 1983
Debenture
Delivered: 5 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…