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.
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 |
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 |
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 |