INTERNATIONAL PLYWOOD PLC
GLOUCESTER

Hellopages » Gloucestershire » Tewkesbury » GL3 1DL

Company number 01546036
Status Active
Incorporation Date 17 February 1981
Company Type Public Limited Company
Address SHARVATT HOUSE INNSWORTH TECHNOLOGY PARK, INNSWORTH LANE, GLOUCESTER, GL3 1DL
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies, 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty events have happened. The last three records are Statement of capital on 1 August 2016 GBP 6,600,000 ; Confirmation statement made on 31 December 2016 with updates; Statement of capital on 30 April 2016 GBP 7,550.000 . The most likely internet sites of INTERNATIONAL PLYWOOD PLC are www.internationalplywood.co.uk, and www.international-plywood.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. International Plywood Plc is a Public Limited Company. The company registration number is 01546036. International Plywood Plc has been working since 17 February 1981. The present status of the company is Active. The registered address of International Plywood Plc is Sharvatt House Innsworth Technology Park Innsworth Lane Gloucester Gl3 1dl. . WALKER, Michael Charles is a Secretary of the company. ATTWOOD, David John is a Director of the company. ATTWOOD, Diane Gillian is a Director of the company. ATTWOOD, Ian David is a Director of the company. ATTWOOD, Robert Charles is a Director of the company. The company operates in "Activities of distribution holding companies".


Current Directors


Director
ATTWOOD, David John

77 years old

Director

Director
ATTWOOD, Ian David
Appointed Date: 01 November 2000
52 years old

Director
ATTWOOD, Robert Charles
Appointed Date: 01 June 2004
48 years old

Persons With Significant Control

Mr Ian David Attwood
Notified on: 1 July 2016
52 years old
Nature of control: Has significant influence or control

Mr Robert Charles Attwood
Notified on: 1 July 2016
48 years old
Nature of control: Has significant influence or control

Mr David John Attwood
Notified on: 1 June 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INTERNATIONAL PLYWOOD PLC Events

20 Feb 2017
Statement of capital on 1 August 2016
  • GBP 6,600,000

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Oct 2016
Statement of capital on 30 April 2016
  • GBP 7,550.000

22 Aug 2016
Group of companies' accounts made up to 30 April 2016
29 Feb 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 8,050,000

...
... and 130 more events
04 Jan 1988
Particulars of mortgage/charge

30 Mar 1987
Accounts made up to 30 April 1986

24 Feb 1987
Full accounts made up to 30 April 1985

13 Feb 1987
Return made up to 22/08/86; full list of members

17 Feb 1981
Incorporation

INTERNATIONAL PLYWOOD PLC Charges

23 June 2014
Charge code 0154 6036 0018
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 October 2010
Mortgage
Delivered: 8 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a sharvatt house innsworth technology park…
1 October 2010
Omnibus guarantee and set-off agreement
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 October 2010
Debenture
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2001
Legal mortgage
Delivered: 7 August 2001
Status: Satisfied on 16 November 2010
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a warehouse and offices innsworth…
17 July 2001
Mortgage debenture
Delivered: 31 July 2001
Status: Satisfied on 16 November 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 July 1991
Legal charge
Delivered: 18 July 1991
Status: Satisfied on 28 March 2009
Persons entitled: Barclays Bank PLC
Description: 11 hawthorn road ketlering, northamptonshire.
9 July 1991
Legal charge
Delivered: 18 July 1991
Status: Satisfied on 28 March 2009
Persons entitled: Barclays Bank PLC
Description: 45 chicheley street newport pagnell buckinghamshire.
9 June 1991
Legal charge
Delivered: 26 June 1991
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: Innsworth technology park premises at innsworth lane…
29 May 1991
Legal charge
Delivered: 14 June 1991
Status: Satisfied on 28 March 2009
Persons entitled: Barclays Bank PLC
Description: 226-230 fleet road, fleet hampshire (even no.'s).
14 December 1990
Guarantee & debenture
Delivered: 26 November 1990
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 July 1988
Floating charge
Delivered: 6 July 1988
Status: Satisfied on 19 October 1994
Persons entitled: Bank Negara Indonesia 1946.
Description: Floating security over the & rights. Undertaking and all…
12 May 1988
Guarantee & debenture
Delivered: 24 May 1988
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 January 1988
Guarantee & debenture
Delivered: 13 January 1988
Status: Satisfied on 24 January 1990
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
22 December 1987
Legal charge
Delivered: 4 January 1988
Status: Satisfied on 21 November 2001
Persons entitled: Barclays Bank PLC
Description: L/H - warehouse premises innsworth technology park…
24 March 1986
Legal charge
Delivered: 11 April 1986
Status: Satisfied on 24 January 1990
Persons entitled: Midland Bank PLC
Description: Land adjacent to greenseets stonehouse, lane, hatstead…
26 May 1983
Charge
Delivered: 14 June 1983
Status: Satisfied on 24 November 1994
Persons entitled: Bank of America National Trust and Savings Association
Description: Fixed charge over all the companys right title and interest…
20 July 1981
Charge
Delivered: 27 July 1981
Status: Satisfied on 24 January 1990
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…