About

Registered Number: 01027044
Date of Incorporation: 12/10/1971 (53 years and 6 months ago)
Company Status: Active
Registered Address: Hygrade House,, Hunters Lane,, Rugby, Warwickshire, CV21 1EA

 

Hygrade Industrial Plastics Ltd was setup in 1971, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KASTHURI, Ramanujam 07 October 1996 - 1
MATHARU, Tejinder Singh 05 April 2001 - 1
DERBY, Beryl Doreen N/A 31 March 2000 1
DERBY, Horace Frank N/A 31 March 2004 1
HARRISON, Dorothy Janet N/A 31 March 2000 1
HARRISON, Graham William N/A 01 August 2001 1
PUGH, Ann Lavinia N/A 31 March 2000 1
PUGH, Lionel John N/A 01 March 2005 1
WINSPER, Colin Edward, Dr 02 December 2013 31 August 2019 1
Secretary Name Appointed Resigned Total Appointments
KASTHURI, Ramanujam 25 September 2013 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 06 October 2020
CS01 - N/A 06 October 2020
AA - Annual Accounts 30 September 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 28 June 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 09 October 2017
MR04 - N/A 21 June 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 14 October 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 09 October 2014
MR04 - N/A 20 March 2014
MR04 - N/A 20 March 2014
AA - Annual Accounts 09 December 2013
AP01 - Appointment of director 06 December 2013
AR01 - Annual Return 11 October 2013
AP03 - Appointment of secretary 09 October 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 03 November 2011
MG01 - Particulars of a mortgage or charge 07 September 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 05 November 2010
AD01 - Change of registered office address 08 September 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 08 November 2009
395 - Particulars of a mortgage or charge 14 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 2008
363a - Annual Return 08 October 2008
AA - Annual Accounts 14 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2007
363a - Annual Return 15 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 October 2007
353 - Register of members 15 October 2007
AA - Annual Accounts 16 July 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 09 October 2006
395 - Particulars of a mortgage or charge 13 April 2006
363a - Annual Return 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
353 - Register of members 06 October 2005
AA - Annual Accounts 01 August 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
RESOLUTIONS - N/A 29 December 2004
RESOLUTIONS - N/A 29 December 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 27 September 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 31 October 2002
288a - Notice of appointment of directors or secretaries 16 October 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 29 October 2001
AA - Annual Accounts 28 September 2001
288b - Notice of resignation of directors or secretaries 23 August 2001
287 - Change in situation or address of Registered Office 27 March 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 19 October 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 20 October 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 23 October 1997
288a - Notice of appointment of directors or secretaries 12 September 1997
AA - Annual Accounts 01 February 1997
363s - Annual Return 30 October 1996
AA - Annual Accounts 18 December 1995
363s - Annual Return 03 October 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 10 October 1994
AA - Annual Accounts 20 December 1993
363s - Annual Return 01 November 1993
RESOLUTIONS - N/A 14 April 1993
363s - Annual Return 19 October 1992
AA - Annual Accounts 28 September 1992
AA - Annual Accounts 17 March 1992
363b - Annual Return 11 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 1991
395 - Particulars of a mortgage or charge 24 April 1991
AA - Annual Accounts 18 April 1991
363a - Annual Return 18 April 1991
AA - Annual Accounts 11 October 1989
363 - Annual Return 11 October 1989
AA - Annual Accounts 02 December 1988
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
363 - Annual Return 11 May 1987
AA - Annual Accounts 04 March 1987
363 - Annual Return 28 February 1987
395 - Particulars of a mortgage or charge 29 October 1982
CERTNM - Change of name certificate 29 May 1979
NEWINC - New incorporation documents 12 October 1971

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 02 September 2011 Fully Satisfied

N/A

Charge of deposit 20 August 2010 Fully Satisfied

N/A

Debenture 10 November 2008 Fully Satisfied

N/A

Floating charge 07 April 2006 Fully Satisfied

N/A

Debenture 15 April 1991 Fully Satisfied

N/A

Debenture 13 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.