PENDLE POLYMER ENGINEERING LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 7PP

Company number 02265026
Status Active
Incorporation Date 6 June 1988
Company Type Private Limited Company
Address WAREHOUSE LANE, FOULRIDGE, COLNE, LANCS, BB8 7PP
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Appointment of Mr Nicholas Henry Burton as a secretary on 1 October 2016. The most likely internet sites of PENDLE POLYMER ENGINEERING LIMITED are www.pendlepolymerengineering.co.uk, and www.pendle-polymer-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. Pendle Polymer Engineering Limited is a Private Limited Company. The company registration number is 02265026. Pendle Polymer Engineering Limited has been working since 06 June 1988. The present status of the company is Active. The registered address of Pendle Polymer Engineering Limited is Warehouse Lane Foulridge Colne Lancs Bb8 7pp. . BURTON, Nicholas Henry is a Secretary of the company. BURTON, Nicholas Henry is a Director of the company. LORRISON, John is a Director of the company. LORRISON, Richard James is a Director of the company. WOOD, Andrew David is a Director of the company. Secretary BURTON, Nicholas Henry has been resigned. Secretary NORTON, Colin Frederick has been resigned. Secretary ROWAN CROFT BUSINESS SERVICES LIMITED has been resigned. Director BAYLISS, Leonard has been resigned. Director BIELBY, Anthony has been resigned. Director KIDDLE, Robert Michael has been resigned. Director NORTON, Colin Frederick has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
BURTON, Nicholas Henry
Appointed Date: 01 October 2016

Director
BURTON, Nicholas Henry
Appointed Date: 06 August 2002
72 years old

Director
LORRISON, John

90 years old

Director
LORRISON, Richard James
Appointed Date: 01 June 2008
51 years old

Director
WOOD, Andrew David
Appointed Date: 14 April 2014
57 years old

Resigned Directors

Secretary
BURTON, Nicholas Henry
Resigned: 01 February 2004
Appointed Date: 01 October 2001

Secretary
NORTON, Colin Frederick
Resigned: 30 September 2001

Secretary
ROWAN CROFT BUSINESS SERVICES LIMITED
Resigned: 01 October 2016
Appointed Date: 01 February 2004

Director
BAYLISS, Leonard
Resigned: 30 September 1997
Appointed Date: 01 June 1991
77 years old

Director
BIELBY, Anthony
Resigned: 31 May 2014
Appointed Date: 01 August 1999
73 years old

Director
KIDDLE, Robert Michael
Resigned: 30 September 1997
82 years old

Director
NORTON, Colin Frederick
Resigned: 30 September 2001
89 years old

Persons With Significant Control

Pendle Fluid Sealing Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENDLE POLYMER ENGINEERING LIMITED Events

29 Mar 2017
Confirmation statement made on 16 March 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 May 2016
10 Oct 2016
Appointment of Mr Nicholas Henry Burton as a secretary on 1 October 2016
10 Oct 2016
Termination of appointment of Rowan Croft Business Services Limited as a secretary on 1 October 2016
11 Jul 2016
Registration of charge 022650260007, created on 8 July 2016
...
... and 89 more events
30 Apr 1990
Accounting reference date shortened from 31/03 to 31/05

09 Apr 1990
Accounts for a small company made up to 31 May 1989

22 Aug 1988
Particulars of mortgage/charge

20 Jun 1988
Secretary resigned;new secretary appointed

06 Jun 1988
Incorporation

PENDLE POLYMER ENGINEERING LIMITED Charges

8 July 2016
Charge code 0226 5026 0007
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being east works…
8 July 2016
Charge code 0226 5026 0006
Delivered: 11 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being vulcan works…
3 November 2015
Charge code 0226 5026 0005
Delivered: 6 November 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 October 1999
Legal mortgage
Delivered: 30 October 1999
Status: Satisfied on 29 June 2016
Persons entitled: Hsbc Bank PLC
Description: Property at warehouse lane foulridge colne lancashire BB8…
21 October 1998
Debenture
Delivered: 24 October 1998
Status: Satisfied on 29 June 2016
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
30 March 1993
Charge
Delivered: 31 March 1993
Status: Satisfied on 11 February 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
3 August 1988
Fixed and floating charge
Delivered: 22 August 1988
Status: Satisfied on 11 February 2000
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…