GRAHAM ROBERTS PLASTICS LIMITED
NOTTINGHAM


Company number 00956783
Status Active
Incorporation Date 24 June 1969
Company Type Private Limited Company
Address UNIT 4 ROBIN HOOD INDUSTRIAL ESTATE, ALFRED STREET SOUTH (OFF CARLTON ROAD), NOTTINGHAM, NOTTINGHAMSHIRE, NG32 1GE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of GRAHAM ROBERTS PLASTICS LIMITED are www.grahamrobertsplastics.co.uk, and www.graham-roberts-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and three months. Graham Roberts Plastics Limited is a Private Limited Company. The company registration number is 00956783. Graham Roberts Plastics Limited has been working since 24 June 1969. The present status of the company is Active. The registered address of Graham Roberts Plastics Limited is Unit 4 Robin Hood Industrial Estate Alfred Street South Off Carlton Road Nottingham Nottinghamshire Ng32 1ge. . REDDICLIFFE, Patricia Jennifer is a Secretary of the company. GOULDING, Matthew is a Director of the company. REDDICLIFFE, Patricia Jennifer is a Director of the company. Secretary MADELL, Henry Russell has been resigned. Director GOODSTEIN, Melvyn has been resigned. Director MADELL, Henry Russell has been resigned. Director REDDICLIFFE, Edward Arnold has been resigned. Director SHERBORNE, Stephen Frank has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
REDDICLIFFE, Patricia Jennifer
Appointed Date: 01 September 1995

Director
GOULDING, Matthew
Appointed Date: 01 May 2003
63 years old

Director

Resigned Directors

Secretary
MADELL, Henry Russell
Resigned: 01 September 1995

Director
GOODSTEIN, Melvyn
Resigned: 31 March 2003
Appointed Date: 20 December 1995
82 years old

Director
MADELL, Henry Russell
Resigned: 01 September 1995
104 years old

Director
REDDICLIFFE, Edward Arnold
Resigned: 01 February 2003
88 years old

Director
SHERBORNE, Stephen Frank
Resigned: 01 May 2012
Appointed Date: 01 March 2009
69 years old

Persons With Significant Control

Mr Edward Arnold Reddicliffe
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GRAHAM ROBERTS PLASTICS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 3 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
28 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 30,000

11 Jun 2015
Previous accounting period shortened from 30 June 2015 to 31 December 2014
...
... and 77 more events
12 Jan 1988
Return made up to 15/12/86; full list of members

16 Aug 1986
Accounts for a small company made up to 31 July 1985

16 Aug 1986
Return made up to 14/10/85; full list of members

16 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jun 1969
Certificate of incorporation

GRAHAM ROBERTS PLASTICS LIMITED Charges

25 August 1983
Charge
Delivered: 31 August 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…