PLATER CHEMICALS LIMITED
BURTON ON TRENT

Hellopages » Staffordshire » Lichfield » DE13 7ED

Company number 03218866
Status Active
Incorporation Date 1 July 1996
Company Type Private Limited Company
Address ALREWAS HOUSE, MAIN STREET ALREWAS, BURTON ON TRENT, STAFFORDSHIRE, DE13 7ED
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-09 GBP 37,000 . The most likely internet sites of PLATER CHEMICALS LIMITED are www.platerchemicals.co.uk, and www.plater-chemicals.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-nine years and three months. The distance to to Lichfield City Rail Station is 4.8 miles; to Burton-on-Trent Rail Station is 6.8 miles; to Blake Street Rail Station is 9.7 miles; to Butlers Lane Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plater Chemicals Limited is a Private Limited Company. The company registration number is 03218866. Plater Chemicals Limited has been working since 01 July 1996. The present status of the company is Active. The registered address of Plater Chemicals Limited is Alrewas House Main Street Alrewas Burton On Trent Staffordshire De13 7ed. The company`s financial liabilities are £2612.15k. It is £732.8k against last year. And the total assets are £4130.69k, which is £1068.87k against last year. HENDON, Bruce Spencer is a Director of the company. Secretary HENDON, Heidi Louise has been resigned. Secretary HENDON, Heidi Louise has been resigned. Secretary HENDON, Molly Spencer has been resigned. Secretary WALDRON, Tracy Elizabeth has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director HENDON, Bruce Spencer has been resigned. Director HENDON, Royston Maurice has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Wholesale of chemical products".


plater chemicals Key Finiance

LIABILITIES £2612.15k
+38%
CASH n/a
TOTAL ASSETS £4130.69k
+34%
All Financial Figures

Current Directors

Director
HENDON, Bruce Spencer
Appointed Date: 26 February 1997
67 years old

Resigned Directors

Secretary
HENDON, Heidi Louise
Resigned: 14 September 2002
Appointed Date: 26 February 1997

Secretary
HENDON, Heidi Louise
Resigned: 22 July 1996
Appointed Date: 01 July 1996

Secretary
HENDON, Molly Spencer
Resigned: 26 February 1997
Appointed Date: 22 July 1996

Secretary
WALDRON, Tracy Elizabeth
Resigned: 08 March 2011
Appointed Date: 28 August 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 01 July 1996
Appointed Date: 01 July 1996

Director
HENDON, Bruce Spencer
Resigned: 22 July 1996
Appointed Date: 01 July 1996
67 years old

Director
HENDON, Royston Maurice
Resigned: 26 February 1997
Appointed Date: 22 July 1996
94 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 01 July 1996
Appointed Date: 01 July 1996

Persons With Significant Control

Mr Bruce Spencer Hendon
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PLATER CHEMICALS LIMITED Events

18 Jul 2016
Accounts for a small company made up to 31 March 2016
08 Jul 2016
Confirmation statement made on 1 July 2016 with updates
09 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 37,000

15 Jun 2015
Accounts for a small company made up to 31 March 2015
25 Mar 2015
Satisfaction of charge 1 in full
...
... and 64 more events
18 Jul 1996
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jul 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jul 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

18 Jul 1996
Registered office changed on 18/07/96 from: 76 whitchurch road cardiff CF4 3LX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 Jul 1996
Incorporation

PLATER CHEMICALS LIMITED Charges

2 September 2010
All assets debenture
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 February 2003
Debenture
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 March 1997
Assignment
Delivered: 27 March 1997
Status: Satisfied on 25 March 2015
Persons entitled: Brown Shipley & Co.,Limited
Description: All the company's right title and benefit in and to life…
10 March 1997
Debenture
Delivered: 27 March 1997
Status: Satisfied on 13 March 2003
Persons entitled: Brown Shipley & Co.Limited
Description: .. fixed and floating charges over the undertaking and all…