Check the

STEROPLAST HEALTHCARE LIMITED

Company
STEROPLAST HEALTHCARE LIMITED (00504340)

STEROPLAST HEALTHCARE

Phone: 01619 023 030
A rating

KEY FINANCES

Year
2017
Assets
£2554.73k ▲ £71.24k (2.87 %)
Cash
£358.59k ▲ £109.57k (44.00 %)
Liabilities
£329.78k ▼ £-430.24k (-56.61 %)
Net Worth
£2224.95k ▲ £501.49k (29.10 %)

REGISTRATION INFO

Company name
STEROPLAST HEALTHCARE LIMITED
Company number
00504340
VAT
GB145077275
Status
Active
Categroy
Private Limited Company
Date of Incorporation
13 Mar 1952
Age - 73 years
Home Country
United Kingdom

CONTACTS

Website
www.steroplast.co.uk
Phones
01619 023 030
01619 023 040
Registered Address
ALPHA POINT,
BRADNOR ROAD,
MANCHESTER,
M22 4TE

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.
46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

13 Jan 2017
Confirmation statement made on 27 December 2016 with updates
19 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Registration of charge 005043400008, created on 29 September 2016

CHARGES

29 September 2016
Status
Outstanding
Delivered
3 October 2016
Persons entitled
Hsbc Bank PLC
Description
Freehold property known as apartment 16 nv building, 96 the…

19 September 2016
Status
Outstanding
Delivered
20 September 2016
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

19 September 2016
Status
Outstanding
Delivered
20 September 2016
Persons entitled
Hsbc Bank PLC
Description
A general pledge…

7 May 2003
Status
Satisfied on 29 November 2006
Delivered
9 May 2003
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

7 February 2002
Status
Satisfied on 29 November 2006
Delivered
9 February 2002
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage weybourne house stockport road…

7 February 2002
Status
Satisfied on 14 September 2016
Delivered
9 February 2002
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage unit 2 alpha point bradnor road…

20 July 2000
Status
Satisfied on 29 November 2006
Delivered
22 July 2000
Persons entitled
Lombard North Central PLC
Description
Model no. Strip 5.5 adhesive strip machine serial no…

21 October 1988
Status
Satisfied on 14 September 2016
Delivered
28 October 1988
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

STEROPLAST HEALTHCARE LIMITED DIRECTORS

Adam Carter Brown

  Acting PSC
Appointed
02 July 1997
Occupation
Managing Director
Role
Director
Age
62
Nationality
British
Address
Alpha Point, Bradnor Road, Manchester, M22 4TE
Country Of Residence
United Kingdom
Name
BROWN, Adam Carter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Mohammed Afzal Ramzan

  Acting
Appointed
01 November 2002
Occupation
Operations
Role
Director
Age
54
Nationality
British
Address
Alpha Point, Bradnor Road, Manchester, M22 4TE
Country Of Residence
England
Name
RAMZAN, Mohammed Afzal

Henry David Richbell

  Resigned
Resigned
31 December 2010
Role
Secretary
Address
Alpha Point, Bradnor Road, Manchester, M22 4TE
Name
RICHBELL, Henry David

David Frederick Battershill

  Resigned
Appointed
07 January 2002
Resigned
30 April 2004
Occupation
Managing Director
Role
Director
Age
77
Nationality
British
Address
20 Elven Lane, East Dean, East Sussex, BN20 0LG
Country Of Residence
England
Name
BATTERSHILL, David Frederick

James Severn Brown

  Resigned
Resigned
29 March 2010
Occupation
Chairman
Role
Director
Age
94
Nationality
British
Address
Alpha Point, Bradnor Road, Manchester, M22 4TE
Country Of Residence
United Kingdom
Name
BROWN, James Severn

James Mullarkey

  Resigned
Resigned
31 March 1997
Occupation
Production Manager
Role
Director
Age
94
Nationality
British
Address
Old Thatch Cottage, Ramsgreave Road, Blackburn, Lancashire, BB1 9DQ
Name
MULLARKEY, James

Anthony Leonard Payne

  Resigned
Resigned
03 November 1997
Occupation
Director
Role
Director
Age
92
Nationality
British
Address
75 Hathersage Drive, Glossop, Derbyshire, SK13 8RG
Name
PAYNE, Anthony Leonard

Henry David Richbell

  Resigned
Appointed
23 February 1999
Resigned
31 December 2010
Occupation
Finance Director
Role
Director
Age
77
Nationality
British
Address
Alpha Point, Bradnor Road, Manchester, M22 4TE
Country Of Residence
United Kingdom
Name
RICHBELL, Henry David

Archbell Smithies

  Resigned
Appointed
01 April 1995
Resigned
31 October 2003
Occupation
Works Director
Role
Director
Age
82
Nationality
British
Address
1 Higher Barn Farm Outwood Road, Radcliffe, Manchester, Lancashire, M26 1DH
Name
SMITHIES, Archbell

Paul Charles Vallance

  Resigned
Appointed
01 February 1993
Resigned
17 December 2001
Occupation
Managing Director
Role
Director
Age
78
Nationality
British
Address
Cache Cottage, Brereton Green, Sandbach, Cheshire, CW11 1RS
Name
VALLANCE, Paul Charles

REVIEWS


Check The Company
Excellent according to the company’s financial health.