WYDALE PLASTICS LIMITED
SOMERSET

Hellopages » Somerset » South Somerset » TA18 8RF

Company number 02823704
Status Active
Incorporation Date 3 June 1993
Company Type Private Limited Company
Address CATHOLE BRIDGE ROAD, CREWKERNE, SOMERSET, TA18 8RF
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 8,200 ; Total exemption small company accounts made up to 31 January 2016; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of WYDALE PLASTICS LIMITED are www.wydaleplastics.co.uk, and www.wydale-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Wydale Plastics Limited is a Private Limited Company. The company registration number is 02823704. Wydale Plastics Limited has been working since 03 June 1993. The present status of the company is Active. The registered address of Wydale Plastics Limited is Cathole Bridge Road Crewkerne Somerset Ta18 8rf. . DOWN, John Henry is a Secretary of the company. DOWN, John Henry is a Director of the company. VEALE, Ian John is a Director of the company. WYATT, Heather Dulcie Florence is a Director of the company. WYATT, Robin Richard is a Director of the company. Secretary WYATT, Heather Dulcie Florence has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
DOWN, John Henry
Appointed Date: 07 August 2006

Director
DOWN, John Henry
Appointed Date: 19 July 2002
61 years old

Director
VEALE, Ian John
Appointed Date: 16 June 1999
65 years old

Director
WYATT, Heather Dulcie Florence
Appointed Date: 03 June 1993
82 years old

Director
WYATT, Robin Richard
Appointed Date: 03 June 1993
86 years old

Resigned Directors

Secretary
WYATT, Heather Dulcie Florence
Resigned: 07 August 2006
Appointed Date: 03 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 June 1993
Appointed Date: 03 June 1993

WYDALE PLASTICS LIMITED Events

14 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 8,200

10 Jun 2016
Total exemption small company accounts made up to 31 January 2016
16 Jul 2015
Total exemption small company accounts made up to 31 January 2015
03 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 8,200

27 Jun 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 57 more events
15 Jun 1994
Return made up to 03/06/94; full list of members

29 Aug 1993
Ad 03/08/93--------- £ si 7998@1=7998 £ ic 2/8000

20 Jul 1993
Accounting reference date notified as 31/01

09 Jun 1993
Secretary resigned

03 Jun 1993
Incorporation