CALEDONIAN PLASTICS LIMITED
SHEFFIELD,


Company number 00931307
Status Active
Incorporation Date 30 April 1968
Company Type Private Limited Company
Address HOLBROOK RISE,, HOLBROOK INDUSTRIAL ESTATE,, SHEFFIELD,, SOUTH YORKSHIRE. S20 3FG.
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of CALEDONIAN PLASTICS LIMITED are www.caledonianplastics.co.uk, and www.caledonian-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Caledonian Plastics Limited is a Private Limited Company. The company registration number is 00931307. Caledonian Plastics Limited has been working since 30 April 1968. The present status of the company is Active. The registered address of Caledonian Plastics Limited is Holbrook Rise Holbrook Industrial Estate Sheffield South Yorkshire S20 3fg. . HARTLEY-SMITH, Anne Patricia is a Director of the company. LAING, John Leonard is a Director of the company. Secretary LAING, John James has been resigned. Director HALLET, Leonard George has been resigned. Director LAING, John James has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Director
HARTLEY-SMITH, Anne Patricia
Appointed Date: 17 January 2012
63 years old

Director
LAING, John Leonard

70 years old

Resigned Directors

Secretary
LAING, John James
Resigned: 20 February 2011

Director
HALLET, Leonard George
Resigned: 01 January 1996
123 years old

Director
LAING, John James
Resigned: 20 February 2011
102 years old

Persons With Significant Control

Lydgate Lane Holdings Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

CALEDONIAN PLASTICS LIMITED Events

03 Feb 2017
Confirmation statement made on 2 February 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 30 June 2016
16 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

16 Feb 2016
Director's details changed for Mrs Anne Patricia Hartley-Smith on 1 January 2016
28 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 68 more events
10 Feb 1988
Accounts for a small company made up to 30 June 1987

10 Feb 1988
Return made up to 31/12/87; full list of members

06 Feb 1987
Accounts for a small company made up to 30 June 1986

06 Feb 1987
Return made up to 01/01/87; full list of members

01 Aug 1986
Accounts for a small company made up to 30 June 1985

CALEDONIAN PLASTICS LIMITED Charges

8 January 1999
Chattels mortgage
Delivered: 9 January 1999
Status: Satisfied on 6 August 2011
Persons entitled: British Linen Asset Finance Limited
Description: Battenfield VK1 moulding machine 1989 model 4085 cincinnati…
11 August 1995
Chattels mortgage
Delivered: 11 August 1995
Status: Satisfied on 21 July 2011
Persons entitled: Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
7 March 1990
Chattel mortgage
Delivered: 9 March 1990
Status: Satisfied on 21 July 2011
Persons entitled: Forward Trust Limited
Description: One new techne 15000 moulding machine with twin cavity…
12 April 1984
Charge (fixed & floating)
Delivered: 16 April 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge undertaking and all property and…