FILM & FOIL SOLUTIONS LIMITED
ST. HELENS

Hellopages » Merseyside » St. Helens » WA11 9UB

Company number 06647377
Status Active
Incorporation Date 15 July 2008
Company Type Private Limited Company
Address FILM & FOIL NORTH NORTH FLORIDA ROAD, HAYDOCK INDUSTRIAL ESTATE, HAYDOCK, ST. HELENS, MERSEYSIDE, WA11 9UB
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods, 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 4 January 2016; Registration of charge 066473770008, created on 22 August 2016. The most likely internet sites of FILM & FOIL SOLUTIONS LIMITED are www.filmfoilsolutions.co.uk, and www.film-foil-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Eccleston Park Rail Station is 5.7 miles; to Gathurst Rail Station is 6.1 miles; to Birchwood Rail Station is 7 miles; to Runcorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Film Foil Solutions Limited is a Private Limited Company. The company registration number is 06647377. Film Foil Solutions Limited has been working since 15 July 2008. The present status of the company is Active. The registered address of Film Foil Solutions Limited is Film Foil North North Florida Road Haydock Industrial Estate Haydock St Helens Merseyside Wa11 9ub. . HILLMAN, Ian James is a Director of the company. Secretary BOTTOMLEY, Pamela has been resigned. Director BANKS, Jonathan Charles has been resigned. Director BOTTOMLEY, Graham Samuel has been resigned. Director DAVIS, Ian Paul has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Director
HILLMAN, Ian James
Appointed Date: 14 February 2011
53 years old

Resigned Directors

Secretary
BOTTOMLEY, Pamela
Resigned: 04 November 2009
Appointed Date: 12 August 2008

Director
BANKS, Jonathan Charles
Resigned: 23 February 2011
Appointed Date: 10 March 2009
77 years old

Director
BOTTOMLEY, Graham Samuel
Resigned: 04 November 2009
Appointed Date: 15 July 2008
80 years old

Director
DAVIS, Ian Paul
Resigned: 04 November 2009
Appointed Date: 10 March 2009
71 years old

Persons With Significant Control

Mr Ian James Hillman
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

FILM & FOIL SOLUTIONS LIMITED Events

21 Mar 2017
Confirmation statement made on 8 March 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 4 January 2016
26 Aug 2016
Registration of charge 066473770008, created on 22 August 2016
04 Apr 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200

02 Oct 2015
Registration of charge 066473770007, created on 29 September 2015
...
... and 34 more events
12 Sep 2008
Particulars of a mortgage or charge / charge no: 2
10 Sep 2008
Particulars of a mortgage or charge / charge no: 1
26 Aug 2008
Registered office changed on 26/08/2008 from 6 farcroft close lymm cheshire WA13 9US united kingdom
26 Aug 2008
Secretary appointed pamela bottomley
15 Jul 2008
Incorporation

FILM & FOIL SOLUTIONS LIMITED Charges

22 August 2016
Charge code 0664 7377 0008
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Land at the junction of haydock lane and north florida…
29 September 2015
Charge code 0664 7377 0007
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: The freehold land and buildings lying to the south of…
29 August 2014
Charge code 0664 7377 0006
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Land on the north and south side and part of north florida…
10 April 2014
Charge code 0664 7377 0005
Delivered: 26 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkhire Bank)
Description: Contains fixed charge…
11 March 2011
Debenture
Delivered: 16 March 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Debenture
Delivered: 19 December 2008
Status: Satisfied on 27 March 2012
Persons entitled: Industrial and Corporate Finance Limited
Description: A fixed charge over all land, goodwill and uncalled…
9 September 2008
Debenture
Delivered: 10 September 2008
Status: Satisfied on 2 April 2011
Persons entitled: Bibby Financial Services LTD
Description: Fixed and floating charge over the undertaking and all…
2 September 2008
Rent deposit deed
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Gm Investment Trustees Limited and Gm (UK) Pension Trustees Limited
Description: Deposit of £8,500 see image for full details.