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
-
Check the company
-
UK
-
Chichester
- Company name
- D.W. PLASTICS LIMITED
- Company number
- 01531156
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 Dec 1980
Age - 45 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
- 67
- 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
- 64
- 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
- 62
- 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
- 57
- 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
- 58
- 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
- 85
- 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
- 85
- 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
- 64
- 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
- 78
- 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.