POLYTHENE (UK) LIMITED
OXON PENROD LIMITED

Hellopages » Oxfordshire » West Oxfordshire » OX28 4XZ
Company number 06039291
Status Active
Incorporation Date 2 January 2007
Company Type Private Limited Company
Address 31C AVENUE ONE STATION LANE, WITNEY, OXON, OX28 4XZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Registration of charge 060392910007, created on 13 March 2017; Current accounting period extended from 31 July 2016 to 31 December 2016. The most likely internet sites of POLYTHENE (UK) LIMITED are www.polytheneuk.co.uk, and www.polythene-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Hanborough Rail Station is 6 miles; to Charlbury Rail Station is 6.6 miles; to Ascott-under-Wychwood Rail Station is 7 miles; to Kingham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polythene Uk Limited is a Private Limited Company. The company registration number is 06039291. Polythene Uk Limited has been working since 02 January 2007. The present status of the company is Active. The registered address of Polythene Uk Limited is 31c Avenue One Station Lane Witney Oxon Ox28 4xz. . WOOLLARD, Kylie is a Secretary of the company. WOOLLARD, James Edward David is a Director of the company. WOOLLARD, Kylie is a Director of the company. Secretary LEWIS, Kevin Michael has been resigned. Secretary MCKINNEY, Robert Graham has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director BEALE, Stuart Michael has been resigned. Director RIDOUT, John Christopher Henry has been resigned. Director SIMPSON, Emma has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WOOLLARD, Kylie
Appointed Date: 10 August 2007

Director
WOOLLARD, James Edward David
Appointed Date: 10 August 2007
49 years old

Director
WOOLLARD, Kylie
Appointed Date: 10 August 2007
50 years old

Resigned Directors

Secretary
LEWIS, Kevin Michael
Resigned: 10 August 2007
Appointed Date: 06 March 2007

Secretary
MCKINNEY, Robert Graham
Resigned: 06 March 2007
Appointed Date: 09 January 2007

Secretary
STL SECRETARIES LTD
Resigned: 09 January 2007
Appointed Date: 02 January 2007

Director
BEALE, Stuart Michael
Resigned: 10 March 2008
Appointed Date: 06 March 2007
53 years old

Director
RIDOUT, John Christopher Henry
Resigned: 19 February 2009
Appointed Date: 01 November 2007
56 years old

Director
SIMPSON, Emma
Resigned: 06 March 2007
Appointed Date: 09 January 2007
45 years old

Director
STL DIRECTORS LTD
Resigned: 09 January 2007
Appointed Date: 02 January 2007

Persons With Significant Control

Mr James Edward David Woollard
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

POLYTHENE (UK) LIMITED Events

17 Mar 2017
Confirmation statement made on 5 March 2017 with updates
16 Mar 2017
Registration of charge 060392910007, created on 13 March 2017
05 Jul 2016
Current accounting period extended from 31 July 2016 to 31 December 2016
24 May 2016
Registration of charge 060392910006, created on 16 May 2016
07 May 2016
Full accounts made up to 31 July 2015
...
... and 48 more events
25 Jan 2007
New secretary appointed
25 Jan 2007
Director resigned
25 Jan 2007
Secretary resigned
25 Jan 2007
Registered office changed on 25/01/07 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE
02 Jan 2007
Incorporation

POLYTHENE (UK) LIMITED Charges

13 March 2017
Charge code 0603 9291 0007
Delivered: 16 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 idbury close witney OX28 5FE…
16 May 2016
Charge code 0603 9291 0006
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
28 September 2012
Legal charge
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31C avenue one station lane ind estate witney by way of…
12 September 2012
Debenture
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 July 2010
Legal charge
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 hurst lane freeland oxon t/no:ON135700 any other…
24 June 2008
Rent deposit deed
Delivered: 3 July 2008
Status: Satisfied on 21 January 2015
Persons entitled: Rumney-Manor Limited
Description: The sum of £7,343.75.
24 August 2007
All assets debenture
Delivered: 31 August 2007
Status: Outstanding
Persons entitled: Eurofactor (UK) Limited
Description: All assets of the company by way of a first fixed and…