BOLTON PLASTIC COMPONENTS LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG3 1FH

Company number 01770442
Status Active
Incorporation Date 16 November 1983
Company Type Private Limited Company
Address ENVIRONMENT HOUSE, 6 UNION ROAD, NOTTINGHAM, NG3 1FH
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Director's details changed for Mr John Middlehurst on 14 February 2017; Confirmation statement made on 30 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of BOLTON PLASTIC COMPONENTS LIMITED are www.boltonplasticcomponents.co.uk, and www.bolton-plastic-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eleven months. Bolton Plastic Components Limited is a Private Limited Company. The company registration number is 01770442. Bolton Plastic Components Limited has been working since 16 November 1983. The present status of the company is Active. The registered address of Bolton Plastic Components Limited is Environment House 6 Union Road Nottingham Ng3 1fh. . M M SECRETARIAT LIMITED is a Secretary of the company. BUTLER, David George is a Director of the company. HOLLAND, Nicholas James is a Director of the company. MIDDLEHURST, John is a Director of the company. Director CROOK, Douglas Carlton has been resigned. Director HOLT, Edward has been resigned. Director HOLT, Robert Leslie has been resigned. Director MCLAUGHLIN, John Patrick Brendan has been resigned. Director PHILPOTTS, James Edward has been resigned. Director RIDING, Stephen Keith has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
M M SECRETARIAT LIMITED

Director
BUTLER, David George
Appointed Date: 01 October 1996
73 years old

Director
HOLLAND, Nicholas James
Appointed Date: 01 March 2013
63 years old

Director
MIDDLEHURST, John
Appointed Date: 01 October 2000
65 years old

Resigned Directors

Director
CROOK, Douglas Carlton
Resigned: 31 July 1996
80 years old

Director
HOLT, Edward
Resigned: 30 June 2014
74 years old

Director
HOLT, Robert Leslie
Resigned: 11 April 2008
Appointed Date: 01 July 2000
78 years old

Director
MCLAUGHLIN, John Patrick Brendan
Resigned: 07 June 1996
Appointed Date: 06 February 1996
65 years old

Director
PHILPOTTS, James Edward
Resigned: 16 May 2000
90 years old

Director
RIDING, Stephen Keith
Resigned: 13 May 1998
67 years old

Persons With Significant Control

Blugilt Holdings Limiyed
Notified on: 30 December 2016
Nature of control: Ownership of shares – 75% or more

BOLTON PLASTIC COMPONENTS LIMITED Events

14 Feb 2017
Director's details changed for Mr John Middlehurst on 14 February 2017
11 Jan 2017
Confirmation statement made on 30 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 500,000

27 Jul 2015
Full accounts made up to 31 December 2014
...
... and 109 more events
18 Dec 1986
Full accounts made up to 29 June 1986

13 Dec 1986
Secretary resigned;new secretary appointed

14 Dec 1983
Company name changed\certificate issued on 14/12/83
16 Nov 1983
Certificate of incorporation
16 Nov 1983
Incorporation

BOLTON PLASTIC COMPONENTS LIMITED Charges

6 July 2011
Legal charge
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a unit 5 lever street bolton t/n GM631057.
2 April 2008
Debenture
Delivered: 5 April 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 June 2006
Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts
Delivered: 8 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of fixed equitable charge any debt (as defined in…
3 March 2003
Chattel mortgage
Delivered: 11 March 2003
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Make st model TA40/A8-300 used serial no. 123 50 ton clamp…
13 February 2002
Deposit agreement to secure own liabilities
Delivered: 5 March 2002
Status: Satisfied on 21 February 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit (as defined) and all such rights to the…
10 July 2001
Legal charge
Delivered: 13 July 2001
Status: Satisfied on 19 November 2010
Persons entitled: Girobank PLC
Description: The company charges to the bank by way of legal mortgage…
30 July 1996
Debenture
Delivered: 30 July 1996
Status: Satisfied on 10 April 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 1991
Mortgage
Delivered: 25 May 1991
Status: Satisfied on 26 January 2008
Persons entitled: Lloyds Bank PLC
Description: A) f/h property known as or being land and buildings on the…
1 November 1988
Legal charge
Delivered: 15 November 1988
Status: Satisfied on 10 September 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charges over undertaking and all property…
17 August 1988
Legal charge
Delivered: 22 August 1988
Status: Satisfied on 10 September 1991
Persons entitled: Midland Bank PLC
Description: L/Hold lands hereditaments and premises being land on the…
19 February 1987
Legal mortgage
Delivered: 27 February 1987
Status: Satisfied on 15 February 1989
Persons entitled: National Westminster Bank PLC
Description: L/Hold land at south east side of lever street bolton…
6 January 1984
Mortgage debenture
Delivered: 17 January 1984
Status: Satisfied on 15 February 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…