TOTAL POLYFILM LIMITED
PRESTON TYCO PLASTICS LIMITED CONTINENTAL SHELF 197 LIMITED

Hellopages » Lancashire » South Ribble » PR5 8AE

Company number 04253528
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address UNIT 95 SEEDLEE ROAD, WALTON SUMMIT INDUSTRIAL ESTATE, PRESTON, LANCASHIRE, PR5 8AE
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 30 September 2016; Satisfaction of charge 7 in full; Registration of charge 042535280010, created on 6 January 2017. The most likely internet sites of TOTAL POLYFILM LIMITED are www.totalpolyfilm.co.uk, and www.total-polyfilm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Total Polyfilm Limited is a Private Limited Company. The company registration number is 04253528. Total Polyfilm Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Total Polyfilm Limited is Unit 95 Seedlee Road Walton Summit Industrial Estate Preston Lancashire Pr5 8ae. . PILLING, Trevor is a Secretary of the company. DAWSON, David Murray is a Director of the company. DEAN, Darren William is a Director of the company. MURDOCH, Alastair Lloyd is a Director of the company. PILLING, Trevor is a Director of the company. Secretary SEDGLEY, Robert Alan has been resigned. Secretary WEBB, Paul Christopher has been resigned. Nominee Secretary MD SECRETARIES LIMITED has been resigned. Director BONE, Ian John Cameron has been resigned. Director BONE, Ian John Cameron has been resigned. Director JONES, Colin Stuart Goodman has been resigned. Director LITWINOWICZ, Leszek Richard has been resigned. Director MANSI, Delmo Rinaldo Vincenzo Primo has been resigned. Director PILLING, Trevor has been resigned. Director SEDGLEY, Robert Alan has been resigned. Director STEFANI, Micelangelo Federico has been resigned. Director SUTTER, Terry has been resigned. Director WEBB, Paul Christopher has been resigned. Nominee Director MD DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
PILLING, Trevor
Appointed Date: 07 November 2007

Director
DAWSON, David Murray
Appointed Date: 07 November 2007
65 years old

Director
DEAN, Darren William
Appointed Date: 01 November 2014
61 years old

Director
MURDOCH, Alastair Lloyd
Appointed Date: 07 November 2007
66 years old

Director
PILLING, Trevor
Appointed Date: 20 June 2005
65 years old

Resigned Directors

Secretary
SEDGLEY, Robert Alan
Resigned: 27 May 2005
Appointed Date: 08 August 2001

Secretary
WEBB, Paul Christopher
Resigned: 07 November 2007
Appointed Date: 27 May 2005

Nominee Secretary
MD SECRETARIES LIMITED
Resigned: 08 August 2001
Appointed Date: 17 July 2001

Director
BONE, Ian John Cameron
Resigned: 17 August 2005
Appointed Date: 20 June 2005
74 years old

Director
BONE, Ian John Cameron
Resigned: 27 May 2005
Appointed Date: 25 May 2004
74 years old

Director
JONES, Colin Stuart Goodman
Resigned: 15 November 2006
Appointed Date: 15 September 2006
66 years old

Director
LITWINOWICZ, Leszek Richard
Resigned: 07 November 2007
Appointed Date: 27 May 2005
67 years old

Director
MANSI, Delmo Rinaldo Vincenzo Primo
Resigned: 25 May 2004
Appointed Date: 08 August 2001
66 years old

Director
PILLING, Trevor
Resigned: 27 May 2005
Appointed Date: 25 May 2004
65 years old

Director
SEDGLEY, Robert Alan
Resigned: 27 May 2005
Appointed Date: 08 August 2001
62 years old

Director
STEFANI, Micelangelo Federico
Resigned: 27 May 2005
Appointed Date: 08 August 2001
59 years old

Director
SUTTER, Terry
Resigned: 27 May 2005
Appointed Date: 03 April 2003
67 years old

Director
WEBB, Paul Christopher
Resigned: 26 May 2009
Appointed Date: 27 May 2005
74 years old

Nominee Director
MD DIRECTORS LIMITED
Resigned: 08 August 2001
Appointed Date: 17 July 2001

Persons With Significant Control

Total Polyfilm (Holdings) Limited
Notified on: 17 July 2016
Nature of control: Ownership of shares – 75% or more

TOTAL POLYFILM LIMITED Events

05 Apr 2017
Full accounts made up to 30 September 2016
11 Jan 2017
Satisfaction of charge 7 in full
11 Jan 2017
Registration of charge 042535280010, created on 6 January 2017
26 Jul 2016
Confirmation statement made on 17 July 2016 with updates
14 Jun 2016
Full accounts made up to 30 September 2015
...
... and 91 more events
16 Aug 2001
Accounting reference date extended from 31/07/02 to 30/09/02
16 Aug 2001
Nc inc already adjusted 10/08/01
16 Aug 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

14 Aug 2001
Company name changed continental shelf 197 LIMITED\certificate issued on 14/08/01
17 Jul 2001
Incorporation

TOTAL POLYFILM LIMITED Charges

6 January 2017
Charge code 0425 3528 0010
Delivered: 11 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 December 2015
Charge code 0425 3528 0009
Delivered: 29 December 2015
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Contains fixed charge…
20 December 2011
Chattel mortgage
Delivered: 23 December 2011
Status: Satisfied on 17 December 2015
Persons entitled: Ge Commercial Finance Limited
Description: All its plant and machinery listed in schedule 1 of the…
8 November 2007
Composite all assets guarantee and indemnity and debenture
Delivered: 10 November 2007
Status: Satisfied on 11 January 2017
Persons entitled: Ge Commercial Finance Limited (The Security Holder)
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Debenture
Delivered: 9 June 2005
Status: Satisfied on 3 October 2006
Persons entitled: Tyco Holdings (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Chattel mortgage
Delivered: 9 June 2005
Status: Satisfied on 3 October 2006
Persons entitled: Tyco Group Sarl
Description: The charged assets. See the mortgage charge document for…
27 May 2005
Debenture
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2005
Legal charge
Delivered: 2 June 2005
Status: Satisfied on 13 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 95 seedlee road walton summit centre…
27 May 2005
Legal charge
Delivered: 2 June 2005
Status: Satisfied on 13 October 2006
Persons entitled: Barclays Bank PLC
Description: L/H property k/a cranbourne road industrial estate potters…
27 May 2005
Legal charge
Delivered: 2 June 2005
Status: Satisfied on 13 October 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 armytage road brighouse west yorkshire…