SANDERS POLYFILMS LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR4 9NS
Company number 02077853
Status Active
Incorporation Date 27 November 1986
Company Type Private Limited Company
Address WESTFIELDS TRADING ESTATE, HEREFORD, HR4 9NS
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and fifty-four events have happened. The last three records are Confirmation statement made on 13 April 2017 with updates; Current accounting period extended from 31 December 2016 to 31 March 2017; Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016. The most likely internet sites of SANDERS POLYFILMS LIMITED are www.sanderspolyfilms.co.uk, and www.sanders-polyfilms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Sanders Polyfilms Limited is a Private Limited Company. The company registration number is 02077853. Sanders Polyfilms Limited has been working since 27 November 1986. The present status of the company is Active. The registered address of Sanders Polyfilms Limited is Westfields Trading Estate Hereford Hr4 9ns. . GILES, Nicholas David Martin is a Secretary of the company. DOORENBOSCH, Franciscus Lodewijk Paulus is a Director of the company. DUTHIE, David George is a Director of the company. GREEN, Andrew Samuel is a Director of the company. KESTERTON, Simon John is a Director of the company. VERVAAT, Petrus Rudolph Maria is a Director of the company. Secretary BURFORD, Roger has been resigned. Secretary FAIRCLOUGH, Elizabeth Jane has been resigned. Secretary GRUBB, Cecil has been resigned. Secretary JONES, Alan Raymond has been resigned. Director AFTALION, Alexander Raimund has been resigned. Director DAVIES, Brian George has been resigned. Director MOHAN, Susan has been resigned. Director SANDERS, John Arthur has been resigned. Director STRUTHERS, Adrian Graham has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
GILES, Nicholas David Martin
Appointed Date: 31 December 2016

Director
DOORENBOSCH, Franciscus Lodewijk Paulus
Appointed Date: 16 November 2016
61 years old

Director
DUTHIE, David George
Appointed Date: 16 November 2016
70 years old

Director
GREEN, Andrew Samuel
Appointed Date: 03 October 2016
62 years old

Director
KESTERTON, Simon John
Appointed Date: 03 October 2016
52 years old

Director
VERVAAT, Petrus Rudolph Maria
Appointed Date: 03 October 2016
60 years old

Resigned Directors

Secretary
BURFORD, Roger
Resigned: 19 October 2001
Appointed Date: 01 February 1994

Secretary
FAIRCLOUGH, Elizabeth Jane
Resigned: 03 October 2016
Appointed Date: 22 November 2002

Secretary
GRUBB, Cecil
Resigned: 01 February 1994

Secretary
JONES, Alan Raymond
Resigned: 02 September 2002
Appointed Date: 19 October 2001

Director
AFTALION, Alexander Raimund
Resigned: 03 October 2016
72 years old

Director
DAVIES, Brian George
Resigned: 03 October 2016
75 years old

Director
MOHAN, Susan
Resigned: 03 October 2016
Appointed Date: 01 June 2006
64 years old

Director
SANDERS, John Arthur
Resigned: 22 September 2008
Appointed Date: 14 February 1992
102 years old

Director
STRUTHERS, Adrian Graham
Resigned: 03 October 2016
75 years old

Persons With Significant Control

British Polythene Industries Limited
Notified on: 3 October 2016
Nature of control: Ownership of shares – 75% or more

SANDERS POLYFILMS LIMITED Events

18 Apr 2017
Confirmation statement made on 13 April 2017 with updates
14 Feb 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017
Appointment of Mr Nicholas David Martin Giles as a secretary on 31 December 2016
29 Nov 2016
Appointment of Mr Franciscus Lodewijk Paulus Doorenbosch as a director on 16 November 2016
29 Nov 2016
Appointment of Mr David George Duthie as a director on 16 November 2016
...
... and 144 more events
04 Feb 1987
Company name changed excelsior polyfilms LIMITED\certificate issued on 04/02/87
04 Feb 1987
Company name changed diversetecho LIMITED\certificate issued on 04/02/87

27 Nov 1986
Certificate of Incorporation
27 Nov 1986
Certificate of Incorporation

27 Nov 1986
Certificate of incorporation

SANDERS POLYFILMS LIMITED Charges

20 October 2010
Chattel mortgage
Delivered: 27 October 2010
Status: Satisfied on 11 July 2016
Persons entitled: Lombard North Central PLC
Description: Reifenhauser mfa-2200-02-A5 s/n 29010, plast control system…
2 October 2009
Debenture
Delivered: 10 October 2009
Status: Satisfied on 8 August 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 October 2007
Guarantee & debenture
Delivered: 27 October 2007
Status: Satisfied on 5 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 January 2007
Legal charge
Delivered: 5 February 2007
Status: Satisfied on 14 March 2016
Persons entitled: National Westminster Bank PLC
Description: 17 coningsby court hereford. By way of fixed charge the…
1 February 2005
Legal charge
Delivered: 2 February 2005
Status: Satisfied on 13 October 2009
Persons entitled: Philadelphia Holdings Limited
Description: F/H properties situate at 15-16 faraday road,westfields…
20 December 2002
Fixed and floating charge
Delivered: 23 December 2002
Status: Satisfied on 25 November 2009
Persons entitled: Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
4 December 2002
Chattel mortgage
Delivered: 14 December 2002
Status: Satisfied on 11 July 2016
Persons entitled: Lombard North Central PLC
Description: 3 x extruders s/nos: 01-1001-02 01-3001-02. see the…
28 May 1999
Legal mortgage
Delivered: 7 June 1999
Status: Satisfied on 5 October 2016
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as sanders polyfilms limited…
19 May 1999
Mortgage debenture
Delivered: 25 May 1999
Status: Satisfied on 28 September 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1996
Chattel mortgage
Delivered: 29 February 1996
Status: Satisfied on 15 May 1999
Persons entitled: Nws Bank PLC
Description: The goods (chattels) referred to in the continuation sheets…
22 January 1988
Charge
Delivered: 3 February 1988
Status: Satisfied on 28 April 1992
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge…