5N PLUS UK LIMITED
WELLINGBOROUGH MINING & CHEMICAL PRODUCTS LIMITED

Hellopages » Northamptonshire » Wellingborough » NN8 4PE

Company number 00244498
Status Active
Incorporation Date 20 December 1929
Company Type Private Limited Company
Address 1-4 NIELSON ROAD, FINEDON RAOD INDUSTRIAL ESTATE, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 4PE
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c., 24450 - Other non-ferrous metal production
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Director's details changed for Mr Andrew Davies on 27 June 2016. The most likely internet sites of 5N PLUS UK LIMITED are www.5nplusuk.co.uk, and www.5n-plus-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and ten months. 5n Plus Uk Limited is a Private Limited Company. The company registration number is 00244498. 5n Plus Uk Limited has been working since 20 December 1929. The present status of the company is Active. The registered address of 5n Plus Uk Limited is 1 4 Nielson Road Finedon Raod Industrial Estate Wellingborough Northamptonshire Nn8 4pe. . DAVIES, Andrew is a Director of the company. HORSMAN, Steve John is a Director of the company. MAYER, Jean is a Director of the company. Secretary MCLEAN, Ian Donald has been resigned. Director BOYLE, Dominic has been resigned. Director CADELL, Ian Victor has been resigned. Director DAVENHILL, Stephen William has been resigned. Director FICKLING, Mark Donald Robert has been resigned. Director GAUDER, Christophe Louis has been resigned. Director GERMAN RIBON, Philip has been resigned. Director GERMAN-RIBON, Anthony has been resigned. Director IHDE, Hans Joachim, Herr has been resigned. Director MCLEAN, Ian Donald has been resigned. Director RASKIN, Laurent has been resigned. Director SIMMONDS, Ronald Irvine has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
DAVIES, Andrew
Appointed Date: 13 July 2011
56 years old

Director
HORSMAN, Steve John
Appointed Date: 28 January 2016
67 years old

Director
MAYER, Jean
Appointed Date: 18 December 2014
51 years old

Resigned Directors

Secretary
MCLEAN, Ian Donald
Resigned: 31 December 2007

Director
BOYLE, Dominic
Resigned: 19 December 2014
Appointed Date: 13 July 2011
66 years old

Director
CADELL, Ian Victor
Resigned: 30 April 2008
85 years old

Director
DAVENHILL, Stephen William
Resigned: 01 January 2009
Appointed Date: 23 March 2000
71 years old

Director
FICKLING, Mark Donald Robert
Resigned: 30 November 2000
74 years old

Director
GAUDER, Christophe Louis
Resigned: 26 October 2012
Appointed Date: 01 January 2009
60 years old

Director
GERMAN RIBON, Philip
Resigned: 23 March 2000
Appointed Date: 27 April 1993
112 years old

Director
GERMAN-RIBON, Anthony
Resigned: 23 March 2000
Appointed Date: 27 April 1993
77 years old

Director
IHDE, Hans Joachim, Herr
Resigned: 17 May 1994
79 years old

Director
MCLEAN, Ian Donald
Resigned: 31 December 2007
71 years old

Director
RASKIN, Laurent
Resigned: 13 July 2011
Appointed Date: 08 May 2008
60 years old

Director
SIMMONDS, Ronald Irvine
Resigned: 04 December 1991
82 years old

Persons With Significant Control

Mcp Metal & Chemicals Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

5N PLUS UK LIMITED Events

25 Aug 2016
Full accounts made up to 31 December 2015
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
27 Jun 2016
Director's details changed for Mr Andrew Davies on 27 June 2016
29 Jan 2016
Appointment of Mr Steve John Horsman as a director on 28 January 2016
25 Jan 2016
Auditor's resignation
...
... and 129 more events
20 May 1986
Director resigned

09 Jan 1978
Memorandum and Articles of Association
30 Dec 1970
Registered office changed
20 Dec 1929
Certificate of incorporation
20 Dec 1929
Incorporation

5N PLUS UK LIMITED Charges

21 August 2014
Charge code 0024 4498 0006
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank Canada
Description: 5N plus UK limited charges by way of first legal mortgage…
21 August 2014
Charge code 0024 4498 0005
Delivered: 29 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank Canada
Description: Contains fixed charge…
20 August 2014
Charge code 0024 4498 0004
Delivered: 27 August 2014
Status: Outstanding
Persons entitled: Hsbc Bank Canada
Description: 5N plus UK limited charges by way of fixed security all…
20 September 2011
Debenture
Delivered: 5 October 2011
Status: Satisfied on 9 September 2014
Persons entitled: National Bank of Canada
Description: Fixed and floating charge over the undertaking and all…
13 April 1992
Fixed and floating charge
Delivered: 24 April 1992
Status: Satisfied on 4 October 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1992
Legal charge
Delivered: 15 April 1992
Status: Satisfied on 4 October 2011
Persons entitled: Midland Bank PLC
Description: F/H land and premises at finedon road indusrial estate…