ROYDON POLYTHENE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Salford » M27 8LU

Company number 02581625
Status Active
Incorporation Date 12 February 1991
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 20160 - Manufacture of plastics in primary forms
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 31 October 2015; Auditor's resignation. The most likely internet sites of ROYDON POLYTHENE LIMITED are www.roydonpolythene.co.uk, and www.roydon-polythene.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. Roydon Polythene Limited is a Private Limited Company. The company registration number is 02581625. Roydon Polythene Limited has been working since 12 February 1991. The present status of the company is Active. The registered address of Roydon Polythene 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. Secretary RIDLEY, Robin Raymond Ralph has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director DAVIES, John has been resigned. Director GAMBLE, Michael David has been resigned. Director HART, Michael Gordon Colquhoun has been resigned. Director JENKINS, Harry has been resigned. Director JONES, Simon has been resigned. Director RIDLEY, Robin Raymond Ralph has been resigned. Director WALLWORK, Roy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of plastics in primary forms".


Current Directors

Secretary
SUMNER, Sarah Patricia
Appointed Date: 16 October 1991

Director
SUMNER, Sarah Patricia
Appointed Date: 16 October 1991
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

Secretary
RIDLEY, Robin Raymond Ralph
Resigned: 17 October 1991
Appointed Date: 26 March 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1991
Appointed Date: 12 February 1991

Director
DAVIES, John
Resigned: 22 May 2009
Appointed Date: 01 November 1998
72 years old

Director
GAMBLE, Michael David
Resigned: 24 April 1992
Appointed Date: 16 October 1991
80 years old

Director
HART, Michael Gordon Colquhoun
Resigned: 17 October 1991
Appointed Date: 26 March 1991
74 years old

Director
JENKINS, Harry
Resigned: 18 July 2002
Appointed Date: 17 October 1991
85 years old

Director
JONES, Simon
Resigned: 31 December 2003
Appointed Date: 01 November 1998
61 years old

Director
RIDLEY, Robin Raymond Ralph
Resigned: 17 October 1991
Appointed Date: 26 March 1991
83 years old

Director
WALLWORK, Roy
Resigned: 22 May 2009
Appointed Date: 17 October 1991
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1991
Appointed Date: 12 February 1991

Persons With Significant Control

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

ROYDON POLYTHENE LIMITED Events

24 Mar 2017
Confirmation statement made on 12 February 2017 with updates
05 Aug 2016
Full accounts made up to 31 October 2015
21 Apr 2016
Auditor's resignation
18 Apr 2016
Auditor's resignation
11 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 27,600

...
... and 90 more events
09 May 1991
Director resigned;new director appointed

09 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 May 1991
Registered office changed on 09/05/91 from: 110 whitchurch road cardiff S. glam. CF4 3LY

04 Apr 1991
Company name changed cantina products LIMITED\certificate issued on 05/04/91
12 Feb 1991
Incorporation

ROYDON POLYTHENE LIMITED Charges

29 October 2013
Charge code 0258 1625 0006
Delivered: 1 November 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
Description: Psi down stream inline filter screen, serial no. M14812911…
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…
22 May 2009
Guarantee and fixed and floating
Delivered: 30 May 2009
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…
24 November 1998
Debenture
Delivered: 1 December 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…