GAWLER TAPES AND PLASTICS LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS37 5YS

Company number 02291725
Status Active
Incorporation Date 31 August 1988
Company Type Private Limited Company
Address 7 EASTER COURT WOODWARD AVENUE, WESTERLEIGH BUS PK YATE, BRISTOL, BS37 5YS
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 600 . The most likely internet sites of GAWLER TAPES AND PLASTICS LIMITED are www.gawlertapesandplastics.co.uk, and www.gawler-tapes-and-plastics.co.uk. The predicted number of employees is 30 to 40. The company’s age is thirty-seven years and one months. The distance to to Filton Abbey Wood Rail Station is 5.7 miles; to Lawrence Hill Rail Station is 7.6 miles; to Keynsham Rail Station is 8.5 miles; to Bristol Temple Meads Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gawler Tapes and Plastics Limited is a Private Limited Company. The company registration number is 02291725. Gawler Tapes and Plastics Limited has been working since 31 August 1988. The present status of the company is Active. The registered address of Gawler Tapes and Plastics Limited is 7 Easter Court Woodward Avenue Westerleigh Bus Pk Yate Bristol Bs37 5ys. The company`s financial liabilities are £712.51k. It is £47.42k against last year. And the total assets are £1006.8k, which is £50.8k against last year. BRAY, Philip is a Secretary of the company. BRAY, Philip is a Director of the company. JONES, Mark is a Director of the company. WALL, Stephen Francis is a Director of the company. Secretary GAWLER, Susan Elizabeth has been resigned. Director GAWLER, Howard John Alan has been resigned. Director GAWLER, Susan Elizabeth has been resigned. The company operates in "Wholesale of other intermediate products".


gawler tapes and plastics Key Finiance

LIABILITIES £712.51k
+7%
CASH n/a
TOTAL ASSETS £1006.8k
+5%
All Financial Figures

Current Directors

Secretary
BRAY, Philip
Appointed Date: 16 August 2002

Director
BRAY, Philip
Appointed Date: 16 August 2002
70 years old

Director
JONES, Mark
Appointed Date: 05 January 2015
52 years old

Director
WALL, Stephen Francis
Appointed Date: 16 August 2002
59 years old

Resigned Directors

Secretary
GAWLER, Susan Elizabeth
Resigned: 16 August 2002

Director
GAWLER, Howard John Alan
Resigned: 16 August 2002
82 years old

Director
GAWLER, Susan Elizabeth
Resigned: 16 August 2002
83 years old

Persons With Significant Control

Hyper Alley Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAWLER TAPES AND PLASTICS LIMITED Events

09 Dec 2016
Confirmation statement made on 4 December 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 December 2015
10 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 600

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
13 Jan 2015
Appointment of Mr Mark Jones as a director on 5 January 2015
...
... and 85 more events
13 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Oct 1988
Registered office changed on 13/10/88 from: 2 baches street london N1 6UB

10 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Oct 1988
Memorandum and Articles of Association

31 Aug 1988
Incorporation

GAWLER TAPES AND PLASTICS LIMITED Charges

21 February 2008
Debenture
Delivered: 23 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 2007
Fixed and floating charge
Delivered: 20 December 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 August 2002
Debenture
Delivered: 4 September 2002
Status: Satisfied on 11 June 2008
Persons entitled: Enterprise Finance Europe (UK) Limited
Description: Undertaking and all property and assets. See the mortgage…
16 August 2002
Debenture
Delivered: 21 August 2002
Status: Satisfied on 29 May 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
31 March 1992
Mortgage debenture
Delivered: 6 April 1992
Status: Satisfied on 21 December 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…