SHIRLPLASS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR6 6BJ

Company number 00861709
Status Active
Incorporation Date 18 October 1965
Company Type Private Limited Company
Address 21-23 CONCORDE ROAD, NORWICH, NORFOLK, NR6 6BJ
Home Country United Kingdom
Nature of Business 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SHIRLPLASS LIMITED are www.shirlplass.co.uk, and www.shirlplass.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and twelve months. Shirlplass Limited is a Private Limited Company. The company registration number is 00861709. Shirlplass Limited has been working since 18 October 1965. The present status of the company is Active. The registered address of Shirlplass Limited is 21 23 Concorde Road Norwich Norfolk Nr6 6bj. . HOUGH, Graham Edward is a Secretary of the company. EVANS, Esther Katharine is a Director of the company. GREGORY, Timothy Simon is a Director of the company. HOUGH, Graham Edward is a Director of the company. Secretary BROWN, Deborah Kathleen Susan has been resigned. Secretary CANSDALE, Nicholas Robin has been resigned. Director CANSDALE, Nicholas Robin has been resigned. Director CANSDALE, Simon Peter has been resigned. Director DODGE, Mark Stephen has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
HOUGH, Graham Edward
Appointed Date: 12 March 2012

Director
EVANS, Esther Katharine
Appointed Date: 21 November 2011
64 years old

Director
GREGORY, Timothy Simon
Appointed Date: 01 June 2015
57 years old

Director
HOUGH, Graham Edward
Appointed Date: 24 April 2015
42 years old

Resigned Directors

Secretary
BROWN, Deborah Kathleen Susan
Resigned: 28 February 2012
Appointed Date: 21 November 2011

Secretary
CANSDALE, Nicholas Robin
Resigned: 21 November 2011

Director
CANSDALE, Nicholas Robin
Resigned: 21 November 2011
89 years old

Director
CANSDALE, Simon Peter
Resigned: 01 January 2007
63 years old

Director
DODGE, Mark Stephen
Resigned: 06 August 2014
Appointed Date: 01 January 2007
56 years old

Persons With Significant Control

Stm Packaging Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SHIRLPLASS LIMITED Events

05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
04 Mar 2016
Total exemption small company accounts made up to 30 November 2015
04 Mar 2016
Total exemption small company accounts made up to 31 May 2015
15 Feb 2016
Previous accounting period shortened from 31 May 2016 to 30 November 2015
01 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10

...
... and 111 more events
06 May 1988
Particulars of mortgage/charge

27 Jan 1988
Accounts for a small company made up to 31 March 1987

27 Jan 1988
Return made up to 28/12/87; full list of members

14 Nov 1986
Accounts for a small company made up to 31 March 1986

14 Nov 1986
Return made up to 02/10/86; full list of members

SHIRLPLASS LIMITED Charges

13 June 2013
Charge code 0086 1709 0009
Delivered: 20 June 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
28 December 2011
Debenture
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 December 2011
Legal assignment
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
29 November 2011
Fixed charge on purchased debts which fail to vest
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
29 November 2011
Floating charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Floating charge all the undertaking and all assets…
4 August 1998
Corporate mortgage
Delivered: 13 August 1998
Status: Satisfied on 9 October 2004
Persons entitled: Barclays Bank PLC
Description: Various goods the first three of which are an arvor 872GL…
28 July 1997
Chattel mortgage
Delivered: 5 August 1997
Status: Satisfied on 9 October 2004
Persons entitled: Barclays Bank PLC
Description: Plastic recycling machine known as an erema rga 100, serial…
22 April 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied on 9 October 2004
Persons entitled: Barclays Bank PLC
Description: Factory premises between high street, victoria street and…
29 June 1981
Debenture
Delivered: 9 July 1981
Status: Satisfied on 3 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over the undertaking and all…