COX WOKINGHAM PLASTICS LIMITED
WOLVERHAMPTON WOKINGHAM PLASTICS LIMITED

Hellopages » Staffordshire » South Staffordshire » WV10 7QZ

Company number 02959737
Status Active
Incorporation Date 17 August 1994
Company Type Private Limited Company
Address FIRST FLOOR, UNIT 4, ELEMENT COURT, HILTON CROSS BUSINESS PARK, WOLVERHAMPTON, WEST MIDLANDS, ENGLAND, WV10 7QZ
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Registration of charge 029597370012, created on 9 March 2017; Appointment of Mr Nicholas Michael Barry as a director on 27 February 2017. The most likely internet sites of COX WOKINGHAM PLASTICS LIMITED are www.coxwokinghamplastics.co.uk, and www.cox-wokingham-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Bloxwich Rail Station is 3.7 miles; to Bilbrook Rail Station is 4 miles; to Cannock Rail Station is 4.6 miles; to Coseley Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cox Wokingham Plastics Limited is a Private Limited Company. The company registration number is 02959737. Cox Wokingham Plastics Limited has been working since 17 August 1994. The present status of the company is Active. The registered address of Cox Wokingham Plastics Limited is First Floor Unit 4 Element Court Hilton Cross Business Park Wolverhampton West Midlands England Wv10 7qz. . BUTLER, Leigh is a Secretary of the company. BARRY, Nicholas Michael is a Director of the company. TOMPSETT, Rodney Graham is a Director of the company. TRIBE, Alun Jason Boys is a Director of the company. Nominee Secretary LAWSON (LONDON) LIMITED has been resigned. Secretary PARRICK, Paul Edwin has been resigned. Secretary SWANSON, Patricia Margaret has been resigned. Director BRADSTREET, Terence John has been resigned. Director DODRIDGE, Christopher Hugh has been resigned. Director GARRARD, Nicholas Stephen has been resigned. Nominee Director GILL, Christopher Thomas has been resigned. Director HODGKINS, Mark Nicholas has been resigned. Director MACLEOD, Alistair has been resigned. Director MCGARRY, Andrew has been resigned. Director PARRICK, Paul Edwin has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
BUTLER, Leigh
Appointed Date: 15 August 2016

Director
BARRY, Nicholas Michael
Appointed Date: 27 February 2017
36 years old

Director
TOMPSETT, Rodney Graham
Appointed Date: 01 August 2015
72 years old

Director
TRIBE, Alun Jason Boys
Appointed Date: 03 October 2016
46 years old

Resigned Directors

Nominee Secretary
LAWSON (LONDON) LIMITED
Resigned: 18 August 1994
Appointed Date: 17 August 1994

Secretary
PARRICK, Paul Edwin
Resigned: 29 July 2016
Appointed Date: 01 April 2000

Secretary
SWANSON, Patricia Margaret
Resigned: 01 April 2000
Appointed Date: 18 August 1994

Director
BRADSTREET, Terence John
Resigned: 10 April 2001
Appointed Date: 18 August 1994
87 years old

Director
DODRIDGE, Christopher Hugh
Resigned: 27 July 2012
Appointed Date: 03 January 1995
63 years old

Director
GARRARD, Nicholas Stephen
Resigned: 27 July 2012
Appointed Date: 03 January 1995
65 years old

Nominee Director
GILL, Christopher Thomas
Resigned: 18 August 1994
Appointed Date: 17 August 1994
62 years old

Director
HODGKINS, Mark Nicholas
Resigned: 29 October 2015
Appointed Date: 27 July 2012
68 years old

Director
MACLEOD, Alistair
Resigned: 29 July 2016
Appointed Date: 04 May 2015
70 years old

Director
MCGARRY, Andrew
Resigned: 07 October 2016
Appointed Date: 01 August 2014
51 years old

Director
PARRICK, Paul Edwin
Resigned: 29 July 2016
Appointed Date: 01 August 2014
70 years old

Persons With Significant Control

Alycidon Capital Limited
Notified on: 17 August 2016
Nature of control: Ownership of shares – 75% or more

COX WOKINGHAM PLASTICS LIMITED Events

12 Apr 2017
Accounts for a small company made up to 31 December 2016
10 Mar 2017
Registration of charge 029597370012, created on 9 March 2017
27 Feb 2017
Appointment of Mr Nicholas Michael Barry as a director on 27 February 2017
14 Dec 2016
Registered office address changed from First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ England to First Floor, Unit 4, Element Court Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 14 December 2016
12 Dec 2016
Registered office address changed from 55 st. Pauls Square Birmingham B3 1QS to First Floor, Unit 4, Element Court Mercury Hilton Cross Business Park Wolverhampton West Midlands WV10 7QZ on 12 December 2016
...
... and 112 more events
31 Aug 1994
Company name changed wokingham plastics LIMITED\certificate issued on 01/09/94
24 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Aug 1994
Nc inc already adjusted 18/08/94

24 Aug 1994
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

17 Aug 1994
Incorporation

COX WOKINGHAM PLASTICS LIMITED Charges

9 March 2017
Charge code 0295 9737 0012
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All freehold and leasehold property owned by the company at…
6 December 2013
Charge code 0295 9737 0011
Delivered: 10 December 2013
Status: Outstanding
Persons entitled: Leumi Abl Limited
Description: N/A. notification of addition to or amendment of charge…
2 April 2012
All assets debenture
Delivered: 3 April 2012
Status: Satisfied on 30 September 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 August 2006
Chattel mortgage
Delivered: 9 August 2006
Status: Satisfied on 9 March 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Geiss DU2300 x 1300 T4 vacuum former s/n 90-2303 1990…
7 August 2006
All assets debenture
Delivered: 9 August 2006
Status: Satisfied on 9 March 2012
Persons entitled: Lloyds Tsb Comercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
12 March 2002
Fixed charge on purchased debts which fail to vest
Delivered: 13 March 2002
Status: Satisfied on 4 August 2006
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
2 June 1999
Chattels mortgage
Delivered: 2 June 1999
Status: Satisfied on 30 June 2006
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: One new maka cnc machine,type kpf-cnc-335 rt,ser/no 422788…
26 June 1997
Chattels mortgage
Delivered: 26 June 1997
Status: Satisfied on 30 June 2006
Persons entitled: Forward Trust Group Limited
Description: 1 maka kpf cnc 234R tandem machine serial no: 422773.
8 July 1996
Legal mortgage
Delivered: 12 July 1996
Status: Satisfied on 2 February 2008
Persons entitled: Midland Bank PLC
Description: Land in fishponds road wokingham berkshire 2G41 2QH any…
9 March 1995
Chattels mortgage
Delivered: 9 March 1995
Status: Satisfied on 30 June 2006
Persons entitled: Forward Trust Limited
Description: One used geiss thermoforming machine specification 2300 x…
27 January 1995
Fixed equitable charge
Delivered: 2 February 1995
Status: Satisfied on 4 August 2006
Persons entitled: Griffin Factors Limited
Description: Fixed equitable charge over all book debts invoice debts…
16 December 1994
Fixed and floating charge
Delivered: 31 December 1994
Status: Satisfied on 2 February 2008
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…