BARKSTON PLASTICS ENGINEERING LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS9 0DX

Company number 01114463
Status Active
Incorporation Date 18 May 1973
Company Type Private Limited Company
Address PONTEFRACT LANE, CROSS GREEN, LEEDS, LS9 0DX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 10,000 ; Satisfaction of charge 9 in full. The most likely internet sites of BARKSTON PLASTICS ENGINEERING LIMITED are www.barkstonplasticsengineering.co.uk, and www.barkston-plastics-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and five months. Barkston Plastics Engineering Limited is a Private Limited Company. The company registration number is 01114463. Barkston Plastics Engineering Limited has been working since 18 May 1973. The present status of the company is Active. The registered address of Barkston Plastics Engineering Limited is Pontefract Lane Cross Green Leeds Ls9 0dx. . DUXBURY, Jennifer Claire is a Secretary of the company. CARTER, Mark Richard is a Director of the company. DUXBURY, Jennifer Claire is a Director of the company. KIERNAN, Timothy P is a Director of the company. Secretary BEST, Charles Leslie Mark has been resigned. Secretary DAY, Stephen M has been resigned. Director BEST, Charles Leslie Mark has been resigned. Director BLACKMORE, Tony has been resigned. Director DEAKIN, Ian Paul has been resigned. Director FLICK, Terence has been resigned. Director HULL, Derek Michael has been resigned. Director KNOWLES, Christopher Paul has been resigned. Director LORD, Christopher Michael has been resigned. Director LORD, Joanna Lucy has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DUXBURY, Jennifer Claire
Appointed Date: 24 May 1996

Director
CARTER, Mark Richard
Appointed Date: 12 December 2007
57 years old

Director
DUXBURY, Jennifer Claire
Appointed Date: 26 March 2003
57 years old

Director
KIERNAN, Timothy P

75 years old

Resigned Directors

Secretary
BEST, Charles Leslie Mark
Resigned: 24 May 1996
Appointed Date: 15 October 1993

Secretary
DAY, Stephen M
Resigned: 15 October 1993

Director
BEST, Charles Leslie Mark
Resigned: 24 May 1996
Appointed Date: 01 January 1992
65 years old

Director
BLACKMORE, Tony
Resigned: 03 July 2008
Appointed Date: 01 October 2004
84 years old

Director
DEAKIN, Ian Paul
Resigned: 28 June 2013
Appointed Date: 01 August 2009
66 years old

Director
FLICK, Terence
Resigned: 27 December 1996
81 years old

Director
HULL, Derek Michael
Resigned: 31 December 1997
74 years old

Director
KNOWLES, Christopher Paul
Resigned: 16 June 1994
61 years old

Director
LORD, Christopher Michael
Resigned: 26 March 2003
81 years old

Director
LORD, Joanna Lucy
Resigned: 26 March 2003
63 years old

BARKSTON PLASTICS ENGINEERING LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 30 November 2015
18 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 10,000

18 Mar 2016
Satisfaction of charge 9 in full
03 Nov 2015
Registration of charge 011144630013, created on 23 October 2015
28 Oct 2015
Registration of charge 011144630012, created on 23 October 2015
...
... and 116 more events
16 Jun 1986
Return made up to 25/04/86; full list of members

07 Jun 1986
Full accounts made up to 31 October 1985

26 Jul 1983
Particulars of mortgage/charge
06 Nov 1981
Particulars of mortgage/charge
25 Mar 1977
Memorandum and Articles of Association

BARKSTON PLASTICS ENGINEERING LIMITED Charges

23 October 2015
Charge code 0111 4463 0013
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Contains fixed charge…
23 October 2015
Charge code 0111 4463 0012
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
25 March 2015
Charge code 0111 4463 0011
Delivered: 27 March 2015
Status: Satisfied on 20 October 2015
Persons entitled: Panacea Investments Number 2 Limited
Description: Contains fixed charge…
25 March 2015
Charge code 0111 4463 0010
Delivered: 27 March 2015
Status: Satisfied on 20 October 2015
Persons entitled: Panacea Investments Number 2 Limited
Description: Contains fixed charge…
12 March 2012
All assets debenture
Delivered: 15 March 2012
Status: Satisfied on 18 March 2016
Persons entitled: Abn Amro Commercial Finance PLC
Description: Fixed and floating charge over the undertaking and all…
8 February 2012
Chattel mortgage
Delivered: 10 February 2012
Status: Satisfied on 21 March 2015
Persons entitled: Barclays Bank PLC
Description: Single beam hot wire bender asset no p/ME0001, single line…
25 July 2008
Guarantee and fixed and floating charge
Delivered: 1 August 2008
Status: Satisfied on 21 March 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 March 2003
Guarantee & debenture
Delivered: 2 April 2003
Status: Satisfied on 30 April 2008
Persons entitled: Mr C M Lord (Original Noteholder)
Description: All f/h and l/h land and all interests in land or the…
26 March 2003
Debenture
Delivered: 28 March 2003
Status: Satisfied on 30 April 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 1997
Floating charge (all assets)
Delivered: 3 January 1998
Status: Satisfied on 6 January 2012
Persons entitled: Griffin Credit Services Limited
Description: By way of floating charge all the undertaking of the…
31 December 1997
Fixed charge on purchased debts which fail to vest
Delivered: 3 January 1998
Status: Satisfied on 30 April 2008
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
21 July 1983
Charge
Delivered: 26 July 1983
Status: Satisfied on 9 April 2003
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…
5 November 1981
Collateral charge as evidenced by a statutory declaration dated 22/03/82.
Delivered: 6 November 1981
Status: Satisfied on 9 April 2003
Persons entitled: Norwich General Trust Limited
Description: Workshop premsies at domestic street industrial estate site…