PLUNKETT HOLDINGS UK LIMITED
TAMWORTH WEEE RECYCLERS UK LIMITED

Hellopages » Staffordshire » Tamworth » B79 7UL

Company number 05763069
Status Active
Incorporation Date 30 March 2006
Company Type Private Limited Company
Address ONE51 ES PLASTICS (UK) LIMITED, DENIS HOUSE MARINER, LICHFIELD ROAD INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, UNITED KINGDOM, B79 7UL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Full accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of PLUNKETT HOLDINGS UK LIMITED are www.plunkettholdingsuk.co.uk, and www.plunkett-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Plunkett Holdings Uk Limited is a Private Limited Company. The company registration number is 05763069. Plunkett Holdings Uk Limited has been working since 30 March 2006. The present status of the company is Active. The registered address of Plunkett Holdings Uk Limited is One51 Es Plastics Uk Limited Denis House Mariner Lichfield Road Industrial Estate Tamworth Staffordshire United Kingdom B79 7ul. . HOLBURN, Susan is a Secretary of the company. LUSHER, David Andrew is a Director of the company. WALSH, Alan is a Director of the company. Director DIXON, Paul Edward has been resigned. Director LONG, Michael John has been resigned. Director LYNCH, Philip has been resigned. Director MCDONALD, Fintan has been resigned. Director MURDOCH, Paul Raymond has been resigned. Director SMITH, Andrew has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HOLBURN, Susan
Appointed Date: 30 March 2006

Director
LUSHER, David Andrew
Appointed Date: 31 December 2015
59 years old

Director
WALSH, Alan
Appointed Date: 14 March 2011
48 years old

Resigned Directors

Director
DIXON, Paul Edward
Resigned: 10 August 2006
Appointed Date: 30 March 2006
54 years old

Director
LONG, Michael John
Resigned: 14 March 2011
Appointed Date: 30 March 2006
76 years old

Director
LYNCH, Philip
Resigned: 10 August 2006
Appointed Date: 02 May 2006
79 years old

Director
MCDONALD, Fintan
Resigned: 07 February 2013
Appointed Date: 26 August 2009
63 years old

Director
MURDOCH, Paul Raymond
Resigned: 31 December 2015
Appointed Date: 07 February 2013
59 years old

Director
SMITH, Andrew
Resigned: 26 August 2009
Appointed Date: 10 August 2006
72 years old

Persons With Significant Control

Clearcircle Environmental (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PLUNKETT HOLDINGS UK LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
19 May 2016
Satisfaction of charge 1 in full
13 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

07 Jan 2016
Termination of appointment of Paul Raymond Murdoch as a director on 31 December 2015
...
... and 42 more events
14 Sep 2006
New director appointed
25 Aug 2006
Memorandum and Articles of Association
23 Aug 2006
Company name changed weee recyclers uk LIMITED\certificate issued on 23/08/06
30 Jun 2006
New director appointed
30 Mar 2006
Incorporation

PLUNKETT HOLDINGS UK LIMITED Charges

22 January 2014
Charge code 0576 3069 0008
Delivered: 4 February 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Folios LY26912 and LY70097 county londonderry and known as…
22 January 2014
Charge code 0576 3069 0007
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (The "Security Trustee")
Description: Notification of addition to or amendment of charge…
22 May 2013
Charge code 0576 3069 0006
Delivered: 4 June 2013
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland ("the Security Trustee")
Description: Notification of addition to or amendment of charge…
15 June 2011
Composite debenture
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
15 June 2011
Composite debenture
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: The Governor and the Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
15 June 2011
Composite debenture
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
15 December 2006
Debenture
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties(The Security Trustee)
Description: All the lands and premises comprised in folio LY26912…
15 December 2006
Debenture
Delivered: 4 January 2007
Status: Satisfied on 19 May 2016
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…