REALLY USEFUL PRODUCTS LTD
NORMANTON

Hellopages » West Yorkshire » Wakefield » WF6 1TN

Company number 03899123
Status Active
Incorporation Date 23 December 1999
Company Type Private Limited Company
Address FOXBRIDGE WAY, NORMANTON, NORMANTON, WEST YORKSHIRE, WF6 1TN
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Resolutions RES14 ‐ Capitalised 2200000 ord sha £1 each 31/05/2016 ; Statement of capital following an allotment of shares on 31 May 2016 GBP 9,000,000 ; Statement of capital following an allotment of shares on 31 May 2015 GBP 6,800,000 . The most likely internet sites of REALLY USEFUL PRODUCTS LTD are www.reallyusefulproducts.co.uk, and www.really-useful-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Really Useful Products Ltd is a Private Limited Company. The company registration number is 03899123. Really Useful Products Ltd has been working since 23 December 1999. The present status of the company is Active. The registered address of Really Useful Products Ltd is Foxbridge Way Normanton Normanton West Yorkshire Wf6 1tn. . PICKLES, Marc Anthony is a Secretary of the company. PICKLES, Marc Anthony is a Director of the company. PICKLES, Michael is a Director of the company. WALKER, Julie Helen is a Director of the company. Secretary ASHTON, Neil Andrew has been resigned. Secretary CRAWFORD, Carole Ann has been resigned. Secretary PICKLES, Jolene Anna has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ANDERSSON, Katrin Gisela has been resigned. Director ASHTON, Neil Andrew has been resigned. Director CRAWFORD, Carole Ann has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
PICKLES, Marc Anthony
Appointed Date: 20 November 2014

Director
PICKLES, Marc Anthony
Appointed Date: 01 January 2011
41 years old

Director
PICKLES, Michael
Appointed Date: 28 March 2000
66 years old

Director
WALKER, Julie Helen
Appointed Date: 01 August 2013
69 years old

Resigned Directors

Secretary
ASHTON, Neil Andrew
Resigned: 20 November 2014
Appointed Date: 14 February 2013

Secretary
CRAWFORD, Carole Ann
Resigned: 11 February 2013
Appointed Date: 01 September 2009

Secretary
PICKLES, Jolene Anna
Resigned: 01 September 2009
Appointed Date: 28 March 2000

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Director
ANDERSSON, Katrin Gisela
Resigned: 27 January 2017
Appointed Date: 01 August 2013
54 years old

Director
ASHTON, Neil Andrew
Resigned: 20 November 2014
Appointed Date: 14 February 2013
63 years old

Director
CRAWFORD, Carole Ann
Resigned: 11 February 2013
Appointed Date: 01 September 2009
64 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 23 December 1999
Appointed Date: 23 December 1999

Persons With Significant Control

Shaman Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REALLY USEFUL PRODUCTS LTD Events

10 Mar 2017
Resolutions
  • RES14 ‐ Capitalised 2200000 ord sha £1 each 31/05/2016

08 Mar 2017
Statement of capital following an allotment of shares on 31 May 2016
  • GBP 9,000,000

08 Mar 2017
Statement of capital following an allotment of shares on 31 May 2015
  • GBP 6,800,000

02 Mar 2017
Confirmation statement made on 23 December 2016 with updates
24 Feb 2017
Termination of appointment of Katrin Gisela Andersson as a director on 27 January 2017
...
... and 89 more events
19 Apr 2000
New secretary appointed
11 Apr 2000
Particulars of mortgage/charge
06 Jan 2000
Director resigned
06 Jan 2000
Secretary resigned
23 Dec 1999
Incorporation

REALLY USEFUL PRODUCTS LTD Charges

16 January 2017
Charge code 0389 9123 0011
Delivered: 16 January 2017
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
31 May 2016
Charge code 0389 9123 0010
Delivered: 3 June 2016
Status: Satisfied on 17 January 2017
Persons entitled: Hsbc Asset Finanace (UK) LTD Hsbc Equipment Finance (UK) LTD
Description: Contains fixed charge…
15 April 2016
Charge code 0389 9123 0009
Delivered: 18 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold land at summit park whistler drive glasshoughton…
28 November 2014
Charge code 0389 9123 0008
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold property known as plot G1 summit park whistler…
30 November 2012
Assignment
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Assignment over any credit balance due in relation to the…
6 June 2012
Legal assignment of contract monies
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
27 March 2012
Debenture
Delivered: 28 March 2012
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
30 March 2007
Floating charge (all assets)
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
30 March 2007
Fixed charge on purchased debts which fail to vest
Delivered: 3 April 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
7 September 2005
Rent deposit deed
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: LCP Estates Limited
Description: The sum of £23,750 and any other sum pursuant to the rent…
7 April 2000
Debenture
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…