Check the

D.W. PLASTICS LIMITED

Company
D.W. PLASTICS LIMITED (01531156)

D.W. PLASTICS

Phone: +44 (0)1243 774 521
A⁺ rating

ABOUT D.W. PLASTICS LIMITED

We have become well-known in the plastic extrusion industry for our design and technical support. Our experienced team enjoys working closely with customers to ensure that their requirements are met from the design stage through to the finished extrusion product.

as well as producing high-quality standard plastic extrusion profiles. Our services are offered to all customers who seek to optimize the development of new, standard or non-standard extrusion product lines.

We offer a full range of services aimed at ensuring a reliable supply of cost-effective, good quality plastic extrusion products. These include product design and optimization, design and manufacture of dies and specialist post-extrusion equipment, and the manufacture of high-quality plastic product lines.

Products

We manufacture a great variety of plastic extrusions and made-to-order PVC products for customers in many industry sectors. Our expertise is in the production of high-volume bespoke plastic extrusions. We do not hold stock but attempt a quick turnaround from date of order to delivery.

KEY FINANCES

Year
2017
Assets
£3885.98k ▲ £868.38k (28.78 %)
Cash
£622.32k ▼ £-371.52k (-37.38 %)
Liabilities
£1265.92k ▲ £269.46k (27.04 %)
Net Worth
£2620.07k ▲ £598.92k (29.63 %)

REGISTRATION INFO

Company name
D.W. PLASTICS LIMITED
Company number
01531156
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Dec 1980
Age - 44 years
Home Country
United Kingdom

CONTACTS

Website
dwplastics.co.uk
Phones
+44 (0)1243 774 521
+44 (0)1243 532 226
01243 774 521
01243 532 226
Registered Address
FACTORY 7 CHANDLER ROAD,
TERMINUS ROAD INDUSTRIAL ESTATE,
CHICHESTER,
WEST SUSSEX,
PO19 8UE

ECONOMIC ACTIVITIES

22210
Manufacture of plastic plates, sheets, tubes and profiles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

12 Jan 2017
Statement of capital following an allotment of shares on 15 December 1981 GBP 1,000
29 Dec 2016
Resolutions RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2016
Registration of charge 015311560004, created on 1 December 2016

CHARGES

1 December 2016
Status
Outstanding
Delivered
6 December 2016
Persons entitled
Panoramic Growth Equity (Gp 2) LLP
Description
Contains fixed charge…

23 March 1995
Status
Satisfied on 24 April 2010
Delivered
25 March 1995
Persons entitled
Midland Bank PLC,
Description
First fixed charge over all goodwill and uncalled capital…

10 January 1983
Status
Satisfied on 24 April 2010
Delivered
17 January 1983
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge on undertaking and all property and…

14 October 1982
Status
Satisfied
Delivered
22 October 1982
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over undertaking and all…

See Also


Last update 2018

D.W. PLASTICS LIMITED DIRECTORS

Sue Elizabeth Burley

  Acting
Appointed
15 April 2010
Role
Secretary
Address
Factory 7 Chandler Road, Terminus Road Industrial Estate, Chichester, West Sussex, PO19 8UE
Name
BURLEY, Sue Elizabeth

Sue Elizabeth Burley

  Acting
Appointed
01 December 2016
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
Factory 7 Chandler Road, Terminus Road Industrial Estate, Chichester, West Sussex, PO19 8UE
Country Of Residence
United Kingdom
Name
BURLEY, Sue Elizabeth

Andrew Davies

  Acting
Appointed
05 April 2007
Occupation
Technical Manager
Role
Director
Age
63
Nationality
British
Address
37 Victoria Road, Emsworth, Hampshire, PO10 7NJ
Country Of Residence
England
Name
DAVIES, Andrew

Simon Andrew Jones

  Acting
Appointed
01 April 1997
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
17 Templars Close, Middleton On Sea, West Sussex, PO22 6RU
Country Of Residence
England
Name
JONES, Simon Andrew

Paul Matthew White

  Acting
Appointed
05 April 2007
Occupation
Quality Control
Role
Director
Age
56
Nationality
British
Address
Easthorpe, 101 Havant Road, Emsworth, Hants, PO10 7LF
Country Of Residence
England
Name
WHITE, Paul Matthew

Helen Elizabeth Alexander

  Resigned
Appointed
17 April 2007
Resigned
17 December 2007
Occupation
Director
Role
Secretary
Nationality
British
Address
Millbrook, Runcton Lane Runcton, Chichester, West Sussex, PO20 1PT
Name
ALEXANDER, Helen Elizabeth

Elizabeth Frances Dawes

  Resigned
Appointed
17 April 2008
Resigned
03 July 2009
Role
Secretary
Address
Greystones, Salthill Road, Chichester, West Sussex, PO19 3QD
Name
DAWES, Elizabeth Frances

Diana Vyvyan Harford

  Resigned
Resigned
17 April 2007
Role
Secretary
Address
54 Westleigh Avenue, Putney, London, SW15 6XF
Name
HARFORD, Diana Vyvyan

Margaret Vyuyan Harford

  Resigned
Appointed
17 December 2007
Resigned
16 April 2008
Role
Secretary
Address
5 Glynswood, Boundstone Road, Farnham, Surrey, GU10 4TN
Name
HARFORD, Margaret Vyuyan

Helen Elizabeth Alexander

  Resigned
Appointed
01 April 2006
Resigned
17 December 2007
Occupation
Director
Role
Director
Age
57
Nationality
British
Address
Millbrook, Runcton Lane Runcton, Chichester, West Sussex, PO20 1PT
Country Of Residence
England
Name
ALEXANDER, Helen Elizabeth

Diana Vyvyan Harford

  Resigned
Appointed
16 December 2011
Resigned
01 December 2016
Occupation
Consultant
Role
Director
Age
84
Nationality
British
Address
Factory 7 Chandler Road, Terminus Road Industrial Estate, Chichester, West Sussex, PO19 8UE
Country Of Residence
United Kingdom
Name
HARFORD, Diana Vyvyan

Diana Vyvyan Harford

  Resigned
Resigned
30 June 2007
Occupation
Company Director
Role
Director
Age
84
Nationality
British
Address
54 Westleigh Avenue, Putney, London, SW15 6XF
Country Of Residence
United Kingdom
Name
HARFORD, Diana Vyvyan

Paul James Radford

  Resigned
Appointed
17 September 2007
Resigned
09 June 2008
Occupation
Engineer
Role
Director
Age
63
Nationality
British
Address
1 Felbridge Court, Copthorne Road, Felbridge, West Sussex, RH19 2NP
Name
RADFORD, Paul James

William Henry Warren Davies

  Resigned
Resigned
01 December 2016
Occupation
Company Director/Engineer
Role
Director
Age
77
Nationality
British
Address
Willow Lodge, Copse Lane Walberton, Arundel, West Sussex, BN18 0QH
Country Of Residence
England
Name
WARREN DAVIES, William Henry

REVIEWS


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