EAGLEY PLASTICS LIMITED
STOCKPORT DRILLCOAST LIMITED

Hellopages » Derbyshire » High Peak » SK23 6BT

Company number 06252025
Status Active
Incorporation Date 18 May 2007
Company Type Private Limited Company
Address STEPHANIE WORKS, CHINLEY, STOCKPORT, HIGH PEAK, SK23 6BT
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Current accounting period extended from 31 January 2017 to 31 March 2017; Full accounts made up to 31 January 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 995 . The most likely internet sites of EAGLEY PLASTICS LIMITED are www.eagleyplastics.co.uk, and www.eagley-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. The distance to to Buxton Rail Station is 5.4 miles; to Edale Rail Station is 5.8 miles; to Middlewood Rail Station is 5.8 miles; to Romiley Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eagley Plastics Limited is a Private Limited Company. The company registration number is 06252025. Eagley Plastics Limited has been working since 18 May 2007. The present status of the company is Active. The registered address of Eagley Plastics Limited is Stephanie Works Chinley Stockport High Peak Sk23 6bt. . MAKIN, Christopher Michael is a Director of the company. MAKIN, Michael Duncan is a Director of the company. Secretary ALTY, Janet Elsie has been resigned. Secretary HARRISON, Paul Lee has been resigned. Secretary MAKIN, Christopher Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ALTY, Janet Elsie has been resigned. Director MAKIN, Christopher Michael has been resigned. Director STOKES, Carl Ronald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
MAKIN, Christopher Michael
Appointed Date: 28 July 2010
52 years old

Director
MAKIN, Michael Duncan
Appointed Date: 28 July 2010
78 years old

Resigned Directors

Secretary
ALTY, Janet Elsie
Resigned: 28 July 2010
Appointed Date: 29 August 2009

Secretary
HARRISON, Paul Lee
Resigned: 30 June 2008
Appointed Date: 06 July 2007

Secretary
MAKIN, Christopher Michael
Resigned: 29 August 2009
Appointed Date: 30 June 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 2007
Appointed Date: 18 May 2007

Director
ALTY, Janet Elsie
Resigned: 28 July 2010
Appointed Date: 29 August 2009
72 years old

Director
MAKIN, Christopher Michael
Resigned: 29 August 2009
Appointed Date: 06 July 2007
52 years old

Director
STOKES, Carl Ronald
Resigned: 26 March 2009
Appointed Date: 06 July 2007
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 July 2007
Appointed Date: 18 May 2007

EAGLEY PLASTICS LIMITED Events

15 Feb 2017
Current accounting period extended from 31 January 2017 to 31 March 2017
22 Jun 2016
Full accounts made up to 31 January 2016
19 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 995

25 Jun 2015
Full accounts made up to 31 January 2015
18 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 995

...
... and 58 more events
20 Aug 2007
New director appointed
20 Aug 2007
New secretary appointed
14 Aug 2007
Secretary resigned
14 Aug 2007
Director resigned
18 May 2007
Incorporation

EAGLEY PLASTICS LIMITED Charges

25 September 2014
Charge code 0625 2025 0011
Delivered: 26 September 2014
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
5 September 2014
Charge code 0625 2025 0010
Delivered: 9 September 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
11 September 2012
Chattel mortgage
Delivered: 18 September 2012
Status: Satisfied on 13 May 2015
Persons entitled: Ge Commercial Finance (No.2) Limited
Description: Guyson/kerry pulsatron heated ultrasonic cleaning tank…
11 February 2011
Chattel mortgage
Delivered: 22 February 2011
Status: Satisfied on 13 May 2015
Persons entitled: G E Commercial Finance (No.2) Limited
Description: The chattels being guyson/kerry pulsatron heated ultrasonic…
11 February 2011
Composite all asset guarantee and indemnity and debenture
Delivered: 22 February 2011
Status: Satisfied on 13 May 2015
Persons entitled: Ge Commercial Finance (No.2) Limited (Security Holder)
Description: Fixed and floating charge over the undertaking and all…
19 November 2010
Debenture
Delivered: 23 November 2010
Status: Satisfied on 13 May 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 October 2007
Chattel mortgage
Delivered: 2 November 2007
Status: Satisfied on 27 July 2011
Persons entitled: Five Arrows Commercial Finance Limited
Description: The mortgaged chattels being top shop line one including…
28 September 2007
Fixed & qualifying floating charge
Delivered: 19 October 2007
Status: Satisfied on 27 July 2011
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 2007
Mortgage debenture
Delivered: 7 September 2007
Status: Satisfied on 28 May 2009
Persons entitled: Eagley Trade Extrusions Limited
Description: Fixed and floating charges over the undertaking and all…
5 September 2007
Debenture
Delivered: 14 September 2007
Status: Satisfied on 18 May 2015
Persons entitled: Michael Duncan Makin (The Creditor)
Description: Fixed and floating charges over the undertaking and all…
5 September 2007
Chattel mortgage
Delivered: 7 September 2007
Status: Satisfied on 31 October 2007
Persons entitled: Eagley Trade Extrusions Limited
Description: The property listed in schedule 1. see the mortgage charge…