ROYDON POLYTHENE (EXPORTS) LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M27 8LU

Company number 03852634
Status Active
Incorporation Date 4 October 1999
Company Type Private Limited Company
Address UNITS 1-3 JUNCTION ECO PARK, RAKE LANE SWINTON, MANCHESTER, M27 8LU
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Full accounts made up to 31 October 2015; Auditor's resignation. The most likely internet sites of ROYDON POLYTHENE (EXPORTS) LIMITED are www.roydonpolytheneexports.co.uk, and www.roydon-polythene-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Roydon Polythene Exports Limited is a Private Limited Company. The company registration number is 03852634. Roydon Polythene Exports Limited has been working since 04 October 1999. The present status of the company is Active. The registered address of Roydon Polythene Exports Limited is Units 1 3 Junction Eco Park Rake Lane Swinton Manchester M27 8lu. . SUMNER, Sarah Patricia is a Secretary of the company. SUMNER, Sarah Patricia is a Director of the company. SUMNER, Wilfred is a Director of the company. WALLWORK, Gareth Roy is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Director DAVIES, John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director JENKINS, Harry has been resigned. Director JONES, Simon has been resigned. Director WALLWORK, Roy has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
SUMNER, Sarah Patricia
Appointed Date: 04 October 1999

Director
SUMNER, Sarah Patricia
Appointed Date: 04 October 1999
64 years old

Director
SUMNER, Wilfred
Appointed Date: 22 May 2009
67 years old

Director
WALLWORK, Gareth Roy
Appointed Date: 22 May 2009
43 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 04 October 1999
Appointed Date: 04 October 1999

Director
DAVIES, John
Resigned: 22 May 2009
Appointed Date: 04 October 1999
72 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 04 October 1999
Appointed Date: 04 October 1999
71 years old

Director
JENKINS, Harry
Resigned: 18 July 2002
Appointed Date: 04 October 1999
85 years old

Director
JONES, Simon
Resigned: 01 April 2004
Appointed Date: 04 October 1999
61 years old

Director
WALLWORK, Roy
Resigned: 22 May 2009
Appointed Date: 04 October 1999
69 years old

Persons With Significant Control

Roydon Group Plc
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ROYDON POLYTHENE (EXPORTS) LIMITED Events

20 Oct 2016
Confirmation statement made on 4 October 2016 with updates
08 Aug 2016
Full accounts made up to 31 October 2015
21 Apr 2016
Auditor's resignation
18 Apr 2016
Auditor's resignation
23 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 1

...
... and 63 more events
20 Oct 1999
New director appointed
20 Oct 1999
New secretary appointed;new director appointed
20 Oct 1999
New director appointed
20 Oct 1999
Registered office changed on 20/10/99 from: 61 fairview avenue gillingham kent ME8 0QP
04 Oct 1999
Incorporation

ROYDON POLYTHENE (EXPORTS) LIMITED Charges

29 September 2015
Charge code 0385 2634 0010
Delivered: 12 October 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 August 2015
Charge code 0385 2634 0009
Delivered: 4 September 2015
Status: Satisfied on 8 September 2015
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 August 2015
Charge code 0385 2634 0008
Delivered: 4 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
19 March 2014
Charge code 0385 2634 0007
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
29 October 2013
Charge code 0385 2634 0006
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
21 October 2013
Charge code 0385 2634 0005
Delivered: 23 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
19 March 2012
Mortgage
Delivered: 22 March 2012
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited (The Mortgagee)
Description: The items as listed on the schedule together with all…
11 January 2012
Fixed & floating charge
Delivered: 25 January 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Guarantee & debenture
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2000
Guarantee & debenture
Delivered: 27 July 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…