EXTRUSION & MOULDING COMPOUNDS LIMITED
S WALES

Hellopages » Torfaen » Torfaen » NP4 8UW

Company number 00905428
Status Active
Incorporation Date 5 May 1967
Company Type Private Limited Company
Address CWMAVON WORKS, CWMAVON NR PONTYPOOL, S WALES, NP4 8UW
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Meryl Williams as a secretary on 27 February 2017; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of EXTRUSION & MOULDING COMPOUNDS LIMITED are www.extrusionmouldingcompounds.co.uk, and www.extrusion-moulding-compounds.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-eight years and five months. Extrusion Moulding Compounds Limited is a Private Limited Company. The company registration number is 00905428. Extrusion Moulding Compounds Limited has been working since 05 May 1967. The present status of the company is Active. The registered address of Extrusion Moulding Compounds Limited is Cwmavon Works Cwmavon Nr Pontypool S Wales Np4 8uw. The company`s financial liabilities are £220.42k. It is £13.59k against last year. The cash in hand is £10.64k. It is £7.69k against last year. And the total assets are £607.82k, which is £6.06k against last year. HAIGH, Julian Robin David is a Director of the company. JONES, Lesley is a Director of the company. PHILLIPS, Roger Trevor is a Director of the company. Secretary COBOURNE, Mary Cheryl has been resigned. Secretary WILLIAMS, Meryl has been resigned. Director BRIDGE, Lyn has been resigned. Director COBOURNE, Graham Reginald has been resigned. Director COBOURNE, Mary Cheryl has been resigned. Director HUGHES, Michael has been resigned. Director WILLIAMS, Meryl has been resigned. The company operates in "Manufacture of other plastic products".


extrusion & moulding compounds Key Finiance

LIABILITIES £220.42k
+6%
CASH £10.64k
+261%
TOTAL ASSETS £607.82k
+1%
All Financial Figures

Current Directors

Director
HAIGH, Julian Robin David
Appointed Date: 01 April 2010
75 years old

Director
JONES, Lesley
Appointed Date: 03 July 2008
67 years old

Director
PHILLIPS, Roger Trevor
Appointed Date: 02 July 2008
59 years old

Resigned Directors

Secretary
COBOURNE, Mary Cheryl
Resigned: 03 June 1993

Secretary
WILLIAMS, Meryl
Resigned: 27 February 2017
Appointed Date: 03 June 1993

Director
BRIDGE, Lyn
Resigned: 10 March 2011
Appointed Date: 03 June 1993
75 years old

Director
COBOURNE, Graham Reginald
Resigned: 03 June 1993
94 years old

Director
COBOURNE, Mary Cheryl
Resigned: 31 December 1990
80 years old

Director
HUGHES, Michael
Resigned: 01 March 2011
Appointed Date: 03 June 1993
80 years old

Director
WILLIAMS, Meryl
Resigned: 10 March 2011
Appointed Date: 24 November 1998
80 years old

Persons With Significant Control

Roger Trevor Phillips
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EXTRUSION & MOULDING COMPOUNDS LIMITED Events

28 Feb 2017
Termination of appointment of Meryl Williams as a secretary on 27 February 2017
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
15 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 3,600

27 Aug 2015
Satisfaction of charge 8 in full
...
... and 83 more events
04 May 1990
Return made up to 31/12/89; full list of members

27 Jun 1989
Accounts for a small company made up to 31 May 1988

01 Feb 1989
Return made up to 31/12/88; full list of members

12 Sep 1988
Accounts made up to 31 May 1987

17 Sep 1986
Return made up to 31/12/85; full list of members

EXTRUSION & MOULDING COMPOUNDS LIMITED Charges

4 May 2011
Legal charge
Delivered: 19 May 2011
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: F/H property situate and known as cwmavon works cwmavon…
28 April 2011
Debenture
Delivered: 5 May 2011
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: All undertaking property and assets present and future.
31 March 2011
Legal charge
Delivered: 16 April 2011
Status: Satisfied on 27 August 2015
Persons entitled: Santander UK PLC
Description: F/H property k/a cwmavon works, pontypool and all…
31 March 2011
Debenture
Delivered: 16 April 2011
Status: Satisfied on 27 August 2015
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2001
Fixed charge
Delivered: 13 January 2001
Status: Satisfied on 16 June 2011
Persons entitled: Lloyds Udt Limited
Description: The property known as 1 x erema 120MM recycling extruder…
3 November 1995
Mortgage
Delivered: 15 November 1995
Status: Satisfied on 16 June 2011
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/as cwmavon works,cwmavon,pontypool gwent…
31 October 1995
Single debenture
Delivered: 6 November 1995
Status: Satisfied on 16 June 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 February 1983
Mortgage debenture
Delivered: 14 February 1983
Status: Satisfied on 16 March 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
10 October 1973
Legal charge
Delivered: 17 October 1973
Status: Satisfied on 16 March 2007
Persons entitled: National Westminster Bank LTD
Description: The cwmavon works of brynmawr rubber limited floating…
15 September 1971
Mortgage
Delivered: 20 September 1971
Status: Satisfied on 16 March 2007
Persons entitled: National Westminster Bank LTD
Description: Old tin works blaina mon (conveyance dated 24 april 1971)…
15 September 1971
Mortgage
Delivered: 20 September 1971
Status: Satisfied on 16 March 2007
Persons entitled: National Westminster Bank LTD
Description: Old tin works blaina mon (conveyance dated 6 november 1971)…