PADTEC LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 3BQ
Company number 01437967
Status Active
Incorporation Date 18 July 1979
Company Type Private Limited Company
Address 22 BRITANNIA ROAD, WORCESTER, WR1 3BQ
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Micro company accounts made up to 30 April 2016; Confirmation statement made on 2 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PADTEC LIMITED are www.padtec.co.uk, and www.padtec.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Padtec Limited is a Private Limited Company. The company registration number is 01437967. Padtec Limited has been working since 18 July 1979. The present status of the company is Active. The registered address of Padtec Limited is 22 Britannia Road Worcester Wr1 3bq. . WINWOOD, Christopher James is a Secretary of the company. BOWERS, Charles William is a Director of the company. BOWERS, Norman Charles is a Director of the company. TEMPLETON-WARD, Georgina Jayne is a Director of the company. Secretary BERRY, Robert William has been resigned. Secretary BORTON BARRY, Carolyn Lesley has been resigned. Secretary BOWERS, Georgina has been resigned. Director BORTON BARRY, Carolyn Lesley has been resigned. Director BORTON BERRY, Robert Walter has been resigned. Director BOWERS, Charles William has been resigned. Director WINWOOD, Christopher James has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
WINWOOD, Christopher James
Appointed Date: 01 January 2000

Director
BOWERS, Charles William
Appointed Date: 30 June 2012
47 years old

Director
BOWERS, Norman Charles
Appointed Date: 30 June 2005
71 years old

Director
TEMPLETON-WARD, Georgina Jayne
Appointed Date: 30 June 2012
44 years old

Resigned Directors

Secretary
BERRY, Robert William
Resigned: 31 March 1998
Appointed Date: 23 January 1997

Secretary
BORTON BARRY, Carolyn Lesley
Resigned: 23 January 1997

Secretary
BOWERS, Georgina
Resigned: 01 May 2006
Appointed Date: 31 March 1998

Director
BORTON BARRY, Carolyn Lesley
Resigned: 04 March 1997
83 years old

Director
BORTON BERRY, Robert Walter
Resigned: 31 March 1998
84 years old

Director
BOWERS, Charles William
Resigned: 01 May 2006
Appointed Date: 29 March 1998
47 years old

Director
WINWOOD, Christopher James
Resigned: 30 June 2012
Appointed Date: 03 July 2010
66 years old

Persons With Significant Control

Mr Charles William Bowers
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PADTEC LIMITED Events

31 Jan 2017
Micro company accounts made up to 30 April 2016
30 Aug 2016
Confirmation statement made on 2 July 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 50,200

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 91 more events
15 Jun 1988
Return made up to 14/06/88; full list of members

16 Jul 1987
Accounts for a small company made up to 30 April 1987

18 Jun 1987
Return made up to 05/06/87; full list of members

21 Jul 1986
Full accounts made up to 30 April 1986

21 Jul 1986
Return made up to 03/07/86; full list of members

PADTEC LIMITED Charges

1 April 1999
Mortgage debenture
Delivered: 22 April 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
2 November 1988
Legal charge
Delivered: 14 November 1988
Status: Satisfied on 23 December 1999
Persons entitled: T.S.B. England & Wales PLC.
Description: Unit 3 buckingham industrial estate, buckingham in the…
20 June 1988
Legal charge
Delivered: 6 July 1988
Status: Outstanding
Persons entitled: T S B England & Wales PLC.
Description: Unit 5 southmead industrial estate didcot oxon part title…
13 December 1984
Debenture
Delivered: 20 December 1984
Status: Satisfied on 25 April 1991
Persons entitled: Barclays Bank PLC
Description: (See doc M19).. Fixed and floating charges over the…