BODDINGTONS PLASTICS LIMITED
TONBRIDGE BODDINGTONS TECHNICAL PLASTICS LIMITED BODDINGTON TECHNICAL PLASTICS LIMITED W.H.BODDINGTON & CO LIMITED

Hellopages » Kent » Maidstone » TN12 9QJ
Company number 00497339
Status Active
Incorporation Date 6 July 1951
Company Type Private Limited Company
Address WHEELBARROW PARK ESTATE PATTENDEN LANE, MARDEN, TONBRIDGE, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BODDINGTONS PLASTICS LIMITED are www.boddingtonsplastics.co.uk, and www.boddingtons-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and seven months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Boddingtons Plastics Limited is a Private Limited Company. The company registration number is 00497339. Boddingtons Plastics Limited has been working since 06 July 1951. The present status of the company is Active. The registered address of Boddingtons Plastics Limited is Wheelbarrow Park Estate Pattenden Lane Marden Tonbridge Kent Tn12 9qj. . WEBB, Katharine Julia is a Secretary of the company. BOWLES, Paul is a Director of the company. FISCHER, Andrew Olaf is a Director of the company. FISHER, Ian is a Director of the company. FLETCHER, Alan Thomas is a Director of the company. LAWSON, Keith is a Director of the company. RICHARDSON, Jonathan Charles is a Director of the company. TIBBS, Andrew David is a Director of the company. Secretary BODDINGTON, Denise Meriel has been resigned. Secretary HENDERSON, Jonathan James has been resigned. Director BODDINGTON, David Robin has been resigned. Director BODDINGTON, Denise Meriel has been resigned. Director BRADBURY, Nigel has been resigned. Director CORDEN, Paul James has been resigned. Director FERRIS, William Cyril has been resigned. Director HENDERSON, Jonathan James has been resigned. Director HUMPHRIES, Ian Ellis has been resigned. Director MONK, Brian has been resigned. Director RAPP, Alfons Johann has been resigned. Director SMITH, Stephen Anthony has been resigned. Director WARNER, Darren has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
WEBB, Katharine Julia
Appointed Date: 28 February 2007

Director
BOWLES, Paul
Appointed Date: 01 May 2008
58 years old

Director
FISCHER, Andrew Olaf
Appointed Date: 18 April 2000
61 years old

Director
FISHER, Ian
Appointed Date: 18 April 2000
75 years old

Director
FLETCHER, Alan Thomas
Appointed Date: 18 April 2000
91 years old

Director
LAWSON, Keith
Appointed Date: 29 November 2010
72 years old

Director
RICHARDSON, Jonathan Charles
Appointed Date: 19 June 2006
65 years old

Director
TIBBS, Andrew David
Appointed Date: 01 April 2009
62 years old

Resigned Directors

Secretary
BODDINGTON, Denise Meriel
Resigned: 07 January 2002

Secretary
HENDERSON, Jonathan James
Resigned: 28 February 2007
Appointed Date: 07 January 2002

Director
BODDINGTON, David Robin
Resigned: 28 February 2002
87 years old

Director
BODDINGTON, Denise Meriel
Resigned: 28 February 2002
77 years old

Director
BRADBURY, Nigel
Resigned: 24 March 2009
Appointed Date: 04 February 2002
64 years old

Director
CORDEN, Paul James
Resigned: 13 September 2004
Appointed Date: 08 October 2001
70 years old

Director
FERRIS, William Cyril
Resigned: 17 April 1994
92 years old

Director
HENDERSON, Jonathan James
Resigned: 28 February 2007
Appointed Date: 07 January 2002
68 years old

Director
HUMPHRIES, Ian Ellis
Resigned: 18 April 2000
Appointed Date: 01 August 1998
82 years old

Director
MONK, Brian
Resigned: 31 July 1998
Appointed Date: 25 April 1994
89 years old

Director
RAPP, Alfons Johann
Resigned: 18 June 2003
72 years old

Director
SMITH, Stephen Anthony
Resigned: 20 June 2003
Appointed Date: 18 April 2000
74 years old

Director
WARNER, Darren
Resigned: 31 March 2005
Appointed Date: 10 December 2001
56 years old

Persons With Significant Control

W H Boddington & Co (Holdings) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BODDINGTONS PLASTICS LIMITED Events

16 May 2017
Full accounts made up to 31 December 2016
25 Oct 2016
Confirmation statement made on 19 October 2016 with updates
01 Jun 2016
Full accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 147,200

27 May 2015
Full accounts made up to 31 December 2014
...
... and 142 more events
25 Nov 1987
Full accounts made up to 31 July 1987

25 Nov 1987
Return made up to 06/11/87; full list of members

14 Nov 1986
Full accounts made up to 31 July 1986

14 Nov 1986
Return made up to 07/11/86; full list of members

06 Jul 1951
Incorporation

BODDINGTONS PLASTICS LIMITED Charges

3 December 2013
Charge code 0049 7339 0005
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
16 March 2012
Debenture
Delivered: 27 March 2012
Status: Satisfied on 12 February 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2006
Composite guarantee and debenture
Delivered: 21 March 2006
Status: Satisfied on 12 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 2003
Composite guarantee and debenture
Delivered: 1 July 2003
Status: Satisfied on 23 March 2006
Persons entitled: The Royal Bank of Scotland PLC (As Agent for Itself and the Secured Parties)
Description: Fixed and floating charges over the undertaking and all…
21 April 2000
Guarantee & debenture
Delivered: 2 May 2000
Status: Satisfied on 3 July 2003
Persons entitled: Royal Bank of Scotland PLC (As Agent and Trustee)
Description: Fixed and floating charges over the undertaking and all…