ABOUT EAST LANCASHIRE PLATERS LIMITED
East Lancashire Platers Limited was established in 1946 as an electroplating company. Since then the company has built up a workforce with a wealth of experience in a vast range of aspects of metal finishing. A workforce which includes employees with over 30 years experience in this industry - 60% of whom have been with the company since 1985 - providing the expertise and knowledge upon which we have built up our reputation.
We have worked closely with various industries, in particular the aerospace sector and are recognised as suppliers of the highest standard and quality with a reputation for providing a fast turnaround. As we are often the last in the line of processes we understand the need to meet deadlines and schedules.
7) Oxford Mill is on your left. East Lancashire Platers is at the end of this mill block.
KEY FINANCES
Year
2017
Assets
£803.59k
▲ £21.46k (2.74 %)
Cash
£499.45k
▲ £183.64k (58.15 %)
Liabilities
£332.63k
▲ £17.62k (5.59 %)
Net Worth
£470.95k
▲ £3.83k (0.82 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Burnley
- Company name
- EAST LANCASHIRE PLATERS LIMITED
- Company number
- 01278186
- VAT
- GB375454039
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Sep 1976
Age - 49 years
- Home Country
- United Kingdom
CONTACTS
- Website
- eastlancashireplaters.co.uk
- Phones
-
01282 425 621
01282 433 618
- Registered Address
- OXFORD MILL,
OXFORD ROAD,
BURNLEY,
LANCASHIRE,
BB11 3BA
ECONOMIC ACTIVITIES
- 74909
- Other professional, scientific and technical activities n.e.c.
LAST EVENTS
- 14 Feb 2017
- Total exemption small company accounts made up to 31 October 2016
- 16 Jan 2017
- Confirmation statement made on 8 January 2017 with updates
- 26 Jan 2016
- Total exemption small company accounts made up to 31 October 2015
CHARGES
-
29 July 1997
- Status
- Outstanding
- Delivered
- 31 July 1997
-
Persons entitled
- Midland Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
-
15 October 1976
- Status
- Outstanding
- Delivered
- 26 October 1976
-
Persons entitled
- Williams & Glyns Bank Limited
- Description
- Legal mortgage over all the freehold and leasehold property…
See Also
Last update 2018
EAST LANCASHIRE PLATERS LIMITED DIRECTORS
Diane Duxbury
Acting
- Appointed
- 23 August 1996
- Role
- Secretary
- Address
- Haddings Head Barn, Higham, Burnley, BB12 9LU
- Name
- DUXBURY, Diane
Lisa Abbott
Acting
- Appointed
- 06 April 2015
- Occupation
- Director
- Role
- Director
- Age
- 48
- Nationality
- British
- Address
- 39 Bigstone Grove, Tutshill, Chepstow, Gwent, Wales, NP16 7EN
- Country Of Residence
- England
- Name
- ABBOTT, Lisa
Diane Duxbury
Acting
- Appointed
- 06 April 2000
- Occupation
- Company Secretary
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- Haddings Head Barn, Higham, Burnley, BB12 9LU
- Name
- DUXBURY, Diane
John Damian Duxbury
Acting
PSC
- Appointed
- 23 August 1996
- Occupation
- Company Director
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Haddings Head Barn, Higham, Burnley, BB12 9LU
- Country Of Residence
- England
- Name
- DUXBURY, John Damian
- Notified On
- 6 April 2016
- Nature Of Control
- Has significant influence or control
Shaun Mcdade
Acting
- Appointed
- 06 April 2007
- Occupation
- Director
- Role
- Director
- Age
- 49
- Nationality
- British
- Address
- 9 Aspen Drive, Burnley, Lancashire, BB10 3FB
- Name
- MCDADE, Shaun
Colette Waterworth
Acting
- Appointed
- 06 April 2015
- Occupation
- Director
- Role
- Director
- Age
- 53
- Nationality
- British
- Address
- 1 Clover Croft, Higham, Burnley, Lancashire, England, BB12 9HR
- Country Of Residence
- England
- Name
- WATERWORTH, Colette
Judith Mary David
Resigned
- Resigned
- 23 August 1996
- Role
- Secretary
- Address
- Hoarstones Fence, Burnley, Lancashire, BB12 9AE
- Name
- DAVID, Judith Mary
John David
Resigned
- Resigned
- 23 August 1996
- Occupation
- Chartered Engineer
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- Hoarstones Wheatley Lane Road, Fence, Burnley, Lancashire, BB12 9EA
- Country Of Residence
- United Kingdom
- Name
- DAVID, John
Oswald Thomas David
Resigned
- Resigned
- 23 August 1996
- Occupation
- Chartered Sales Consultant
- Role
- Director
- Age
- 117
- Nationality
- British
- Address
- 59 Macclesfield Road, Buxton, Derbyshire, SK17 9AG
- Name
- DAVID, Oswald Thomas
REVIEWS
Check The Company
Excellent according to the company’s financial health.