BRAYFORD PLASTICS LIMITED
LINCOLN SPH 298 LIMITED

Hellopages » Lincolnshire » West Lindsey » LN2 3QF

Company number 05570833
Status Active
Incorporation Date 22 September 2005
Company Type Private Limited Company
Address HORNCASTLE LANE, DUNHOLME, LINCOLN, LN2 3QF
Home Country United Kingdom
Nature of Business 22220 - Manufacture of plastic packing goods
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Full accounts made up to 31 March 2016 ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the annual accounts were administratively removed on 04/11/2016 ; Registration of charge 055708330004, created on 24 March 2016. The most likely internet sites of BRAYFORD PLASTICS LIMITED are www.brayfordplastics.co.uk, and www.brayford-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Brayford Plastics Limited is a Private Limited Company. The company registration number is 05570833. Brayford Plastics Limited has been working since 22 September 2005. The present status of the company is Active. The registered address of Brayford Plastics Limited is Horncastle Lane Dunholme Lincoln Ln2 3qf. . SZTAJNERT, Jo is a Secretary of the company. COXON, Sean Michael is a Director of the company. LYON, John Andrew is a Director of the company. PARR, Beverley Jayne is a Director of the company. RILEY, Charles Andrew is a Director of the company. WOODS, Stephen James is a Director of the company. Secretary PARR, Janet has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director PARR, Brian has been resigned. Director PARR, Janet has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of plastic packing goods".


Current Directors

Secretary
SZTAJNERT, Jo
Appointed Date: 30 July 2015

Director
COXON, Sean Michael
Appointed Date: 30 July 2015
57 years old

Director
LYON, John Andrew
Appointed Date: 30 July 2015
62 years old

Director
PARR, Beverley Jayne
Appointed Date: 20 May 2012
57 years old

Director
RILEY, Charles Andrew
Appointed Date: 22 September 2010
80 years old

Director
WOODS, Stephen James
Appointed Date: 30 July 2015
51 years old

Resigned Directors

Secretary
PARR, Janet
Resigned: 30 July 2015
Appointed Date: 07 October 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 22 September 2005
Appointed Date: 22 September 2005

Director
PARR, Brian
Resigned: 19 May 2012
Appointed Date: 07 October 2005
86 years old

Director
PARR, Janet
Resigned: 30 July 2015
Appointed Date: 07 October 2005
86 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 22 September 2005
Appointed Date: 22 September 2005

Persons With Significant Control

Mr Charles Andrew Riley
Notified on: 28 November 2016
80 years old
Nature of control: Has significant influence or control

Brayfour Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

BRAYFORD PLASTICS LIMITED Events

08 Dec 2016
Confirmation statement made on 28 November 2016 with updates
19 Oct 2016
Full accounts made up to 31 March 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the annual accounts were administratively removed on 04/11/2016

24 Mar 2016
Registration of charge 055708330004, created on 24 March 2016
18 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

11 Dec 2015
Full accounts made up to 31 March 2015
...
... and 42 more events
08 Nov 2005
New director appointed
08 Nov 2005
Secretary resigned
08 Nov 2005
Director resigned
03 Nov 2005
Ad 07/10/05--------- £ si 1@1=1 £ ic 1/2
22 Sep 2005
Incorporation

BRAYFORD PLASTICS LIMITED Charges

24 March 2016
Charge code 0557 0833 0004
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold land at dunholme, lincoln, LN2 3QF…
18 April 2006
Fixed and floating charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 April 2006
Legal charge
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of horncastle lane…
5 April 2006
Debenture
Delivered: 8 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…