RIFTWARD LIMITED
WREXHAM

Hellopages » Wrexham » Wrexham » LL13 9JT

Company number 01532883
Status Active
Incorporation Date 8 December 1980
Company Type Private Limited Company
Address ASH ROAD, WREXHAM INDUSTRIAL ESTATE, WREXHAM, CLWYD,, LL13 9JT
Home Country United Kingdom
Nature of Business 17219 - Manufacture of other paper and paperboard containers
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 100 ; Full accounts made up to 30 April 2015. The most likely internet sites of RIFTWARD LIMITED are www.riftward.co.uk, and www.riftward.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. The distance to to Cefn-y-Bedd Rail Station is 5.5 miles; to Caergwrle Rail Station is 5.9 miles; to Ruabon Rail Station is 6.3 miles; to Chester Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Riftward Limited is a Private Limited Company. The company registration number is 01532883. Riftward Limited has been working since 08 December 1980. The present status of the company is Active. The registered address of Riftward Limited is Ash Road Wrexham Industrial Estate Wrexham Clwyd Ll13 9jt. . MORRIS, Richard Llewelyn is a Secretary of the company. DEMMER, Carol is a Director of the company. MORRIS, Richard Llewelyn is a Director of the company. MORRIS, Royston is a Director of the company. Secretary MORRIS, Royston has been resigned. The company operates in "Manufacture of other paper and paperboard containers".


Current Directors

Secretary
MORRIS, Richard Llewelyn
Appointed Date: 09 April 1993

Director
DEMMER, Carol

75 years old

Director
MORRIS, Richard Llewelyn
Appointed Date: 02 October 1997
59 years old

Director
MORRIS, Royston

81 years old

Resigned Directors

Secretary
MORRIS, Royston
Resigned: 09 April 1993

RIFTWARD LIMITED Events

18 Jan 2017
Full accounts made up to 30 April 2016
12 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

19 Jan 2016
Full accounts made up to 30 April 2015
28 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

21 Apr 2015
Registration of charge 015328830010, created on 17 April 2015
...
... and 75 more events
13 May 1986
Full accounts made up to 30 April 1985

13 May 1986
Annual return made up to 31/12/85

13 May 1986
Annual return made up to 31/12/85

13 May 1986
Annual return made up to 13/02/86

13 May 1986
Annual return made up to 13/02/86

RIFTWARD LIMITED Charges

17 April 2015
Charge code 0153 2883 0010
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 430 wrexham industrial estate ash road north wrexham…
6 February 2015
Charge code 0153 2883 0009
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 43, wrexham industrial estate, ash road, wrexham…
15 August 2006
Legal charge
Delivered: 17 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 victoria road wrexham. By way of fixed charge the…
4 August 2006
Legal charge
Delivered: 7 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 poyser street wrexham,. By way of fixed charge the…
20 June 2006
Legal charge
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 peel street wrexham.
31 May 2006
Legal charge
Delivered: 10 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 122 ruabon road wrexham.
13 January 2006
Legal charge
Delivered: 26 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 edward street wrexham.
23 June 1997
Mortgage debenture
Delivered: 1 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 September 1991
Legal mortgage
Delivered: 25 September 1991
Status: Satisfied on 6 February 1995
Persons entitled: National Westminster Bank PLC
Description: Land & buildings at ash rd, wrexham, industrial estate…
3 October 1984
Mortgage debenture
Delivered: 12 October 1984
Status: Satisfied on 22 August 1991
Persons entitled: National Westminster Bank PLC
Description: A specific charge over all f/h & l/h properties and/or the…