Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

EAST LANCASHIRE PLATERS LIMITED

Company

EAST LANCASHIRE PLATERS

Telephone: 01282 425 621
A⁺ rating

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 FINANCE

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

Company name
EAST LANCASHIRE PLATERS LIMITED
Company number
01278186
VAT
GB375454039
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Sep 1976
Age - 48 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
47
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
72
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
69
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
48
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
52
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
88
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.