HARLEQUIN MANUFACTURING LIMITED
CRAIGAVON CLAREHILL PLASTICS LIMITED


Company number NI015227
Status Active
Incorporation Date 9 November 1981
Company Type Private Limited Company
Address 21 CLAREHILL ROAD, MOIRA, CRAIGAVON, CO ARMAGH, BT67 0PB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Mr Martin Harbinson as a director on 21 December 2016; Accounts for a medium company made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates. The most likely internet sites of HARLEQUIN MANUFACTURING LIMITED are www.harlequinmanufacturing.co.uk, and www.harlequin-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. Harlequin Manufacturing Limited is a Private Limited Company. The company registration number is NI015227. Harlequin Manufacturing Limited has been working since 09 November 1981. The present status of the company is Active. The registered address of Harlequin Manufacturing Limited is 21 Clarehill Road Moira Craigavon Co Armagh Bt67 0pb. . COEY, Nicola Jayne is a Secretary of the company. CASSELLS, Jason Bern Costello, Dr is a Director of the company. COEY, Laurance Stanley is a Director of the company. COEY, Nicola Jayne is a Director of the company. GRACEY, Mary Kate is a Director of the company. GRAHAM, Edison Wilson is a Director of the company. HARBINSON, Martin is a Director of the company. KIDD, Paul Alexander is a Director of the company. Secretary MCCANN, Brian Geoffrey has been resigned. Director GRACEY, Mary Kate has been resigned. Director MCCANN, Brian Geoffrey has been resigned. Director MCCANN, Stephen Edward has been resigned. Director MCCANN, Stephen Edward has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
COEY, Nicola Jayne
Appointed Date: 23 July 2013

Director
CASSELLS, Jason Bern Costello, Dr
Appointed Date: 07 April 2014
54 years old

Director
COEY, Laurance Stanley
Appointed Date: 13 February 2003
62 years old

Director
COEY, Nicola Jayne
Appointed Date: 13 February 2003
59 years old

Director
GRACEY, Mary Kate
Appointed Date: 23 July 2013
98 years old

Director
GRAHAM, Edison Wilson
Appointed Date: 16 October 2013
79 years old

Director
HARBINSON, Martin
Appointed Date: 21 December 2016
53 years old

Director
KIDD, Paul Alexander
Appointed Date: 16 October 2013
52 years old

Resigned Directors

Secretary
MCCANN, Brian Geoffrey
Resigned: 30 June 2013
Appointed Date: 09 November 1981

Director
GRACEY, Mary Kate
Resigned: 22 June 2010
Appointed Date: 09 November 1981
98 years old

Director
MCCANN, Brian Geoffrey
Resigned: 30 June 2013
Appointed Date: 13 February 2003
77 years old

Director
MCCANN, Stephen Edward
Resigned: 30 September 2014
Appointed Date: 21 June 2010
72 years old

Director
MCCANN, Stephen Edward
Resigned: 05 August 2003
Appointed Date: 09 November 1981
72 years old

Persons With Significant Control

Mrs May Kate Gracey
Notified on: 6 April 2016
98 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARLEQUIN MANUFACTURING LIMITED Events

13 Jan 2017
Appointment of Mr Martin Harbinson as a director on 21 December 2016
30 Aug 2016
Accounts for a medium company made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 30 June 2016 with updates
02 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-29

20 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 95,800

...
... and 118 more events
09 Nov 1981
Pars re dirs/sit reg offi
09 Nov 1981
Decl on compl on incorp
09 Nov 1981
Statement of nominal cap
09 Nov 1981
Memorandum
09 Nov 1981
Articles

HARLEQUIN MANUFACTURING LIMITED Charges

30 October 2014
Charge code NI01 5227 0008
Delivered: 19 November 2014
Status: Outstanding
Persons entitled: NI Growth Loan Fund LP
Description: Contains fixed charge…
21 October 2011
Mortgage
Delivered: 2 November 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 21 clarehill road, moira, craigavon, co armagh, BT67 0PB.
30 September 2011
Floating charge
Delivered: 10 October 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
10 June 2010
Fixed and floating charge
Delivered: 15 June 2010
Status: Satisfied on 26 September 2011
Persons entitled: Barclays Bank PLC
Description: 2. charge to the bank by way of fixed charge:. (A) all land…
7 January 2003
Mortgage or charge
Delivered: 24 January 2003
Status: Satisfied on 26 September 2011
Persons entitled: Northern Bank LTD
Description: All monies charge over all book debts all book debts and…
28 November 1996
Mortgage or charge
Delivered: 3 December 1996
Status: Satisfied on 26 September 2011
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
28 November 1996
Mortgage or charge
Delivered: 3 December 1996
Status: Satisfied on 26 September 2011
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
1 June 1984
Mortgage or charge
Delivered: 11 May 1984
Status: Satisfied on 5 December 1991
Persons entitled: International
Description: All monies. Debenture all the book debts, both present and…