KINGSLEY PLASTICS LIMITED
WINKLEIGH

Hellopages » Devon » Torridge » EX19 8AP

Company number 01336489
Status Active
Incorporation Date 31 October 1977
Company Type Private Limited Company
Address WESTERN BARN BUSINESS PARK, HATHERLEIGH ROAD, WINKLEIGH, DEVON, EX19 8AP
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 10,000 . The most likely internet sites of KINGSLEY PLASTICS LIMITED are www.kingsleyplastics.co.uk, and www.kingsley-plastics.co.uk. The predicted number of employees is 50 to 60. The company’s age is forty-seven years and eleven months. The distance to to Lapford Rail Station is 6.1 miles; to Portsmouth Arms Rail Station is 7.1 miles; to Okehampton Rail Station is 8.7 miles; to Umberleigh Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Kingsley Plastics Limited is a Private Limited Company. The company registration number is 01336489. Kingsley Plastics Limited has been working since 31 October 1977. The present status of the company is Active. The registered address of Kingsley Plastics Limited is Western Barn Business Park Hatherleigh Road Winkleigh Devon Ex19 8ap. The company`s financial liabilities are £470.54k. It is £387.75k against last year. The cash in hand is £277.61k. It is £9.13k against last year. And the total assets are £1662.09k, which is £31.16k against last year. PITTS, Ian David is a Secretary of the company. DOWN, Kevin George is a Director of the company. MANLEY, Mark Anthony is a Director of the company. Secretary BENNEWORTH, Julie has been resigned. Secretary BENNEWORTH, Wendy Anne has been resigned. Secretary WALTER, George Ronald has been resigned. Director BARRATT, Brian Julian has been resigned. Director BENNEWORTH, Anthony Michael has been resigned. Director BENNEWORTH, Wendy Anne has been resigned. The company operates in "Manufacture of builders ware of plastic".


kingsley plastics Key Finiance

LIABILITIES £470.54k
+468%
CASH £277.61k
+3%
TOTAL ASSETS £1662.09k
+1%
All Financial Figures

Current Directors

Secretary
PITTS, Ian David
Appointed Date: 04 April 2008

Director
DOWN, Kevin George
Appointed Date: 06 January 2000
61 years old

Director
MANLEY, Mark Anthony
Appointed Date: 01 August 2011
47 years old

Resigned Directors

Secretary
BENNEWORTH, Julie
Resigned: 04 April 2008
Appointed Date: 07 January 2001

Secretary
BENNEWORTH, Wendy Anne
Resigned: 05 December 1995

Secretary
WALTER, George Ronald
Resigned: 07 January 2001
Appointed Date: 05 December 1995

Director
BARRATT, Brian Julian
Resigned: 26 September 2003
Appointed Date: 05 December 1995
90 years old

Director
BENNEWORTH, Anthony Michael
Resigned: 04 April 2008
79 years old

Director
BENNEWORTH, Wendy Anne
Resigned: 10 June 1993
79 years old

Persons With Significant Control

Mr Kevin George Down
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KINGSLEY PLASTICS LIMITED Events

12 Nov 2016
Confirmation statement made on 12 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000

12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Oct 2014
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 10,000

...
... and 93 more events
13 Apr 1988
Return made up to 15/10/87; full list of members

13 Apr 1988
Return made up to 15/10/87; full list of members

08 Apr 1988
First gazette

04 Mar 1987
Full accounts made up to 30 September 1985

15 Aug 1986
Particulars of mortgage/charge

KINGSLEY PLASTICS LIMITED Charges

17 December 2012
Debenture
Delivered: 28 December 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 June 2009
All assets debenture
Delivered: 25 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 November 1990
Mortgage debenture
Delivered: 4 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage l/h property k/a unit 36 porham…
4 August 1986
Legal charge
Delivered: 15 August 1986
Status: Satisfied on 26 November 1991
Persons entitled: Barclays Bank PLC
Description: Unit 36, boyatt wood estate east leigh hamps.
9 April 1980
Debenture
Delivered: 18 April 1980
Status: Satisfied on 19 February 1991
Persons entitled: Barclays Bank PLC
Description: A fixed and floating charge over the undertaking and all…