CHESS PLASTICS LIMITED
GEORGE BAYLIS ROAD DROITWICH

Hellopages » Worcestershire » Wychavon » WR9 9RB

Company number 00931102
Status Active
Incorporation Date 26 April 1968
Company Type Private Limited Company
Address UNIT 2, BERRY HILL INDUSTRIAL ESTATE, GEORGE BAYLIS ROAD DROITWICH, WORCESTERSHIRE, WR9 9RB
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 5 in full. The most likely internet sites of CHESS PLASTICS LIMITED are www.chessplastics.co.uk, and www.chess-plastics.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and six months. Chess Plastics Limited is a Private Limited Company. The company registration number is 00931102. Chess Plastics Limited has been working since 26 April 1968. The present status of the company is Active. The registered address of Chess Plastics Limited is Unit 2 Berry Hill Industrial Estate George Baylis Road Droitwich Worcestershire Wr9 9rb. . OLDEN, Gareth Dean is a Secretary of the company. OLDEN, Gareth Dean is a Director of the company. OLDEN, Glyn Darren is a Director of the company. Secretary OLDEN, Marilyn Gail has been resigned. Director MILLER, Nigel Ian has been resigned. Director OLDEN, Malcolm has been resigned. Director OLDEN, Marilyn Gail has been resigned. Director RICHES, Michael Edward has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
OLDEN, Gareth Dean
Appointed Date: 27 July 2000

Director
OLDEN, Gareth Dean
Appointed Date: 01 May 1995
55 years old

Director
OLDEN, Glyn Darren
Appointed Date: 01 May 1995
58 years old

Resigned Directors

Secretary
OLDEN, Marilyn Gail
Resigned: 27 July 2000

Director
MILLER, Nigel Ian
Resigned: 29 October 2004
Appointed Date: 01 December 1996
63 years old

Director
OLDEN, Malcolm
Resigned: 31 March 2005
83 years old

Director
OLDEN, Marilyn Gail
Resigned: 31 March 2005
80 years old

Director
RICHES, Michael Edward
Resigned: 31 December 2000
Appointed Date: 13 February 1995
81 years old

Persons With Significant Control

Chess P H Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHESS PLASTICS LIMITED Events

14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
15 Dec 2016
Satisfaction of charge 5 in full
25 May 2016
Registration of charge 009311020006, created on 24 May 2016
19 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 20,500

...
... and 77 more events
15 Sep 1986
Return made up to 31/01/86; full list of members

05 Jul 1986
Accounts for a small company made up to 30 September 1985
02 Jul 1984
Accounts made up to 30 September 1982
20 Apr 1982
Accounts made up to 30 September 1981
26 Apr 1968
Incorporation

CHESS PLASTICS LIMITED Charges

24 May 2016
Charge code 0093 1102 0006
Delivered: 25 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
21 January 2013
Mortgage deed
Delivered: 1 February 2013
Status: Satisfied on 15 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a unit 2 berry hill industrial estate george…
18 October 2010
Debenture
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2006
Debenture
Delivered: 9 March 2006
Status: Satisfied on 4 January 2007
Persons entitled: Malcolm Olden and Marilyn Gail Olden
Description: Fixed and floating charges over the undertaking and all…
25 September 1979
Mortgage
Delivered: 27 September 1979
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold no 212, bellingdon road, chesham,buckinghamshire.
13 March 1978
Mortgage
Delivered: 20 March 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at bellingdon road, chesham, bucks.