RAMSAY RUBBER & PLASTICS LIMITED
BILSTON

Hellopages » West Midlands » Wolverhampton » WV14 7HT

Company number 01716027
Status Active
Incorporation Date 18 April 1983
Company Type Private Limited Company
Address VULCAN ROAD, BILSTON, WEST MIDLANDS, WV14 7HT
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Satisfaction of charge 11 in full; Registration of charge 017160270017, created on 14 October 2016. The most likely internet sites of RAMSAY RUBBER & PLASTICS LIMITED are www.ramsayrubberplastics.co.uk, and www.ramsay-rubber-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Bloxwich North Rail Station is 4.5 miles; to Bilbrook Rail Station is 6.6 miles; to Cradley Heath Rail Station is 6.7 miles; to Cannock Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramsay Rubber Plastics Limited is a Private Limited Company. The company registration number is 01716027. Ramsay Rubber Plastics Limited has been working since 18 April 1983. The present status of the company is Active. The registered address of Ramsay Rubber Plastics Limited is Vulcan Road Bilston West Midlands Wv14 7ht. . BOTFIELD, Lisa Marie Helen is a Secretary of the company. DELL, Michael Howard is a Director of the company. KILLEEN, Paul Martin is a Director of the company. Secretary WILLIAMS, Elaine Ann has been resigned. Secretary WOOLRIDGE, Edward Thomas has been resigned. Secretary WOOLRIDGE, Paul Edward has been resigned. Director JOHNSON, Philip Andrew has been resigned. Director PALMER, Stephen Andrew has been resigned. Director RICHARDS, Scott has been resigned. Director WILLIAMS, Stephen Bernard has been resigned. Director WOOLRIDGE, Edward Thomas has been resigned. Director WOOLRIDGE, Lesley Ann has been resigned. Director WOOLRIDGE, Paul Edward has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
BOTFIELD, Lisa Marie Helen
Appointed Date: 10 December 2013

Director
DELL, Michael Howard
Appointed Date: 14 July 2011
67 years old

Director
KILLEEN, Paul Martin
Appointed Date: 14 July 2011
57 years old

Resigned Directors

Secretary
WILLIAMS, Elaine Ann
Resigned: 24 May 2006
Appointed Date: 20 October 1999

Secretary
WOOLRIDGE, Edward Thomas
Resigned: 20 October 1999

Secretary
WOOLRIDGE, Paul Edward
Resigned: 10 December 2013
Appointed Date: 24 May 2006

Director
JOHNSON, Philip Andrew
Resigned: 01 October 2014
Appointed Date: 24 May 2006
64 years old

Director
PALMER, Stephen Andrew
Resigned: 12 May 2006
Appointed Date: 01 November 1993
70 years old

Director
RICHARDS, Scott
Resigned: 21 November 2011
Appointed Date: 24 May 2006
56 years old

Director
WILLIAMS, Stephen Bernard
Resigned: 24 May 2006
69 years old

Director
WOOLRIDGE, Edward Thomas
Resigned: 20 October 1999
85 years old

Director
WOOLRIDGE, Lesley Ann
Resigned: 23 November 1992
83 years old

Director
WOOLRIDGE, Paul Edward
Resigned: 01 October 2014
Appointed Date: 01 November 1993
59 years old

Persons With Significant Control

Ram Cellular Products Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAMSAY RUBBER & PLASTICS LIMITED Events

20 Dec 2016
Accounts for a small company made up to 31 March 2016
03 Nov 2016
Satisfaction of charge 11 in full
19 Oct 2016
Registration of charge 017160270017, created on 14 October 2016
05 Sep 2016
Confirmation statement made on 25 August 2016 with updates
18 Jul 2016
Satisfaction of charge 15 in full
...
... and 133 more events
21 Apr 1987
Return made up to 26/12/86; no change of members

02 May 1986
Accounts for a small company made up to 31 March 1985

02 May 1986
Annual return made up to 06/12/85

18 Apr 1983
Certificate of incorporation

18 Apr 1983
Incorporation

RAMSAY RUBBER & PLASTICS LIMITED Charges

14 October 2016
Charge code 0171 6027 0017
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
12 July 2013
Charge code 0171 6027 0016
Delivered: 16 July 2013
Status: Satisfied on 18 July 2016
Persons entitled: State Securities PLC
Description: Notification of addition to or amendment of charge…
18 February 2011
Supplemental chattel mortgage
Delivered: 3 March 2011
Status: Satisfied on 18 July 2016
Persons entitled: State Securities PLC
Description: All of its right title and interest in the non-vesting…
11 November 2009
Mortgage deed
Delivered: 28 November 2009
Status: Satisfied on 23 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h units 5/6 speed road, tipton, dudley, west…
24 August 2009
An omnibus guarantee and set-off agreement
Delivered: 27 August 2009
Status: Satisfied on 23 September 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
12 January 2009
Debenture
Delivered: 13 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2006
Debenture
Delivered: 2 June 2006
Status: Satisfied on 3 November 2016
Persons entitled: Five Arrows Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 May 2006
Chattel mortgage
Delivered: 26 May 2006
Status: Satisfied on 5 February 2011
Persons entitled: Stephen Bernard Williams
Description: John marshall gcs 400 automatic roll feed cutting press ser…
24 May 2006
Legal charge
Delivered: 26 May 2006
Status: Satisfied on 28 November 2009
Persons entitled: Stephen Bernard Williams
Description: Unit 5 speed road barnfield trading estate tipton west…
2 March 1998
Mortgage deed
Delivered: 6 March 1998
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: Land at unit 5 barnfield industrial estate. Together with…
22 June 1995
Mortgage
Delivered: 28 June 1995
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a unit 5, barnfield road trading estate…
1 March 1993
Mortgage
Delivered: 6 March 1993
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: F/H- 9A ramsey road, barnfield industrial estate, tipton…
1 March 1993
Mortgage
Delivered: 6 March 1993
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: L/H- unit 6 ramsey road, barnfield industrial estate…
15 January 1993
Single debenture
Delivered: 25 January 1993
Status: Satisfied on 26 May 2006
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 May 1989
Corporate mortgage
Delivered: 26 May 1989
Status: Satisfied on 14 June 1997
Persons entitled: Barclays Bank PLC
Description: Mica bandknife serial no 682489 murphy splitter serial no…
27 May 1988
Legal charge
Delivered: 1 June 1988
Status: Satisfied on 14 June 1997
Persons entitled: Barclays Bank PLC
Description: Unit 9A barnfield industrial estate, tipton, sandwell, west…
12 May 1983
Debenture
Delivered: 18 May 1983
Status: Satisfied on 14 June 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…