About

Registered Number: 01027044
Date of Incorporation: 12/10/1971 (52 years and 6 months ago)
Company Status: Active
Registered Address: Hygrade House,, Hunters Lane,, Rugby, Warwickshire, CV21 1EA

 

Having been setup in 1971, Hygrade Industrial Plastics Ltd are based in Warwickshire, it's status is listed as "Active". Hygrade Industrial Plastics Ltd has 10 directors. We don't know the number of employees at the company.

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.