COVERIS RIGID (MANSFIELD) UK LIMITED
NOTTINGHAMSHIRE CLOSURES LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 1EJ
Company number 04315086
Status Active
Incorporation Date 1 November 2001
Company Type Private Limited Company
Address 3-5 COMMERCIAL GATE, MANSFIELD, NOTTINGHAMSHIRE, NG18 1EJ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Director's details changed for Stephen Naylor on 18 January 2017; Director's details changed for Stephen Naylor on 18 January 2017. The most likely internet sites of COVERIS RIGID (MANSFIELD) UK LIMITED are www.coverisrigidmansfielduk.co.uk, and www.coveris-rigid-mansfield-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and four months. The distance to to Kirkby in Ashfield Rail Station is 3.7 miles; to Hucknall Rail Station is 7.1 miles; to Bulwell Rail Station is 9.7 miles; to Langley Mill Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coveris Rigid Mansfield Uk Limited is a Private Limited Company. The company registration number is 04315086. Coveris Rigid Mansfield Uk Limited has been working since 01 November 2001. The present status of the company is Active. The registered address of Coveris Rigid Mansfield Uk Limited is 3 5 Commercial Gate Mansfield Nottinghamshire Ng18 1ej. . HOLLYHEAD, Andrew Richard is a Director of the company. LORENZ, Nicolas Werner is a Director of the company. NAYLOR, Stephen is a Director of the company. Secretary ACRES, Peter has been resigned. Secretary THACKER, Robert has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director ACRES, Peter has been resigned. Director JURKIW, Anthony John Michael has been resigned. Director PARK, Anthony Robert has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
HOLLYHEAD, Andrew Richard
Appointed Date: 14 September 2015
50 years old

Director
LORENZ, Nicolas Werner
Appointed Date: 14 September 2015
58 years old

Director
NAYLOR, Stephen
Appointed Date: 27 March 2012
51 years old

Resigned Directors

Secretary
ACRES, Peter
Resigned: 23 October 2013
Appointed Date: 06 August 2002

Secretary
THACKER, Robert
Resigned: 13 January 2003
Appointed Date: 01 November 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 November 2001
Appointed Date: 01 November 2001

Director
ACRES, Peter
Resigned: 23 October 2013
Appointed Date: 01 November 2001
74 years old

Director
JURKIW, Anthony John Michael
Resigned: 23 October 2013
Appointed Date: 27 May 2002
75 years old

Director
PARK, Anthony Robert
Resigned: 04 September 2015
Appointed Date: 27 March 2012
53 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 November 2001
Appointed Date: 01 November 2001

Persons With Significant Control

Daisy Uk Holdco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COVERIS RIGID (MANSFIELD) UK LIMITED Events

19 Jan 2017
Confirmation statement made on 1 November 2016 with updates
19 Jan 2017
Director's details changed for Stephen Naylor on 18 January 2017
18 Jan 2017
Director's details changed for Stephen Naylor on 18 January 2017
07 Oct 2016
Full accounts made up to 31 December 2015
03 Oct 2016
Registration of charge 043150860017, created on 30 September 2016
...
... and 89 more events
22 Nov 2001
New secretary appointed
22 Nov 2001
Registered office changed on 22/11/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ
22 Nov 2001
Director resigned
22 Nov 2001
Secretary resigned
01 Nov 2001
Incorporation

COVERIS RIGID (MANSFIELD) UK LIMITED Charges

30 September 2016
Charge code 0431 5086 0017
Delivered: 3 October 2016
Status: Outstanding
Persons entitled: Wells Fargo Capital Finance (UK) Limited
Description: Land – see clause 3.1.1(a) of the charge, which creates a…
18 August 2016
Charge code 0431 5086 0016
Delivered: 23 August 2016
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa as Collateral Agent
Description: F/H land at oakham business park hamilton way/hermitage…
4 April 2014
Charge code 0431 5086 0015
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Ge Capital Bank Limited
Description: F/H oakham business park, hamilton way/hermitage lane…
3 January 2014
Charge code 0431 5086 0014
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Goldman Sachs Bank Usa as Security Trustee for Itself and the Other Secured Parties
Description: Notification of addition to or amendment of charge…
14 December 2009
Legal mortgage
Delivered: 23 December 2009
Status: Satisfied on 28 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at hamilton way, mansfield…
14 December 2009
Legal mortgage
Delivered: 23 December 2009
Status: Satisfied on 28 October 2013
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings at hamilton way mansfield…
29 June 2009
Chattel mortgage
Delivered: 14 July 2009
Status: Satisfied on 7 January 2014
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: The chattels being sacmi corema pce/ap-45EE-1-p chiller…
27 April 2009
Legal mortgage
Delivered: 29 April 2009
Status: Satisfied on 28 October 2013
Persons entitled: Clydesdale Bank PLC
Description: Land and buildings at oakham business park mansfield…
14 April 2009
Debenture
Delivered: 17 April 2009
Status: Satisfied on 7 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 September 2008
Chattel mortgage
Delivered: 3 October 2008
Status: Satisfied on 30 September 2009
Persons entitled: Lombard North Central PLC
Description: CCM64M scami compression m/c with cvs control vision system…
30 April 2008
Debenture
Delivered: 16 May 2008
Status: Satisfied on 30 September 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 August 2006
Legal charge
Delivered: 26 August 2006
Status: Satisfied on 30 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Plot 12 oakham business park hamilton way mansfield…
21 October 2004
Chattel mortgage
Delivered: 2 November 2004
Status: Satisfied on 7 January 2014
Persons entitled: Yorkshire Bank PLC
Description: (I) sacmi compression moulder,s/no 10005693; (ii) piovan…
25 June 2004
Chattel mortgage
Delivered: 29 June 2004
Status: Satisfied on 30 September 2009
Persons entitled: Lombard North Central PLC
Description: The chattels being: bortelin kemo serial no 475900, bucket…
18 August 2003
Chattel mortgage
Delivered: 23 August 2003
Status: Satisfied on 30 September 2009
Persons entitled: Lombard North Central PLC
Description: Sacmi-compression moulder s/no: 10005693…
24 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied on 30 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a plot 12 phase 1 oak tree business park…
7 August 2002
Debenture
Delivered: 14 August 2002
Status: Satisfied on 30 September 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…