About

Registered Number: 02947247
Date of Incorporation: 11/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Station Road, Birch Vale, High Peak, Derbyshire, SK22 1BR,

 

Founded in 1994, Hyperlast Ltd are based in High Peak. The companies directors are listed as Jenkins, Cathrine Anne, Cracknell, Louise, Fox, Kim Lesley, Rostron, James, Wright, Anthony. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROSTRON, James 03 July 1995 31 December 1999 1
WRIGHT, Anthony 03 July 1995 01 February 2002 1
Secretary Name Appointed Resigned Total Appointments
JENKINS, Cathrine Anne 06 July 2016 - 1
CRACKNELL, Louise 20 July 2010 09 September 2013 1
FOX, Kim Lesley 09 September 2013 06 July 2016 1

Filing History

Document Type Date
CS01 - N/A 18 October 2019
AA - Annual Accounts 01 October 2019
PSC05 - N/A 04 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AA - Annual Accounts 06 November 2018
CS01 - N/A 18 October 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 30 April 2018
CS01 - N/A 11 October 2017
PSC02 - N/A 11 October 2017
PSC07 - N/A 11 October 2017
AD01 - Change of registered office address 04 October 2017
AA - Annual Accounts 04 September 2017
CS01 - N/A 05 January 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 September 2016
RESOLUTIONS - N/A 31 August 2016
SH08 - Notice of name or other designation of class of shares 12 August 2016
SH10 - Notice of particulars of variation of rights attached to shares 12 August 2016
AA - Annual Accounts 09 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2016
AP03 - Appointment of secretary 07 July 2016
TM02 - Termination of appointment of secretary 07 July 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 06 August 2015
AP01 - Appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 16 September 2013
AP03 - Appointment of secretary 11 September 2013
TM02 - Termination of appointment of secretary 11 September 2013
AR01 - Annual Return 22 January 2013
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 17 November 2010
MISC - Miscellaneous document 04 October 2010
AP03 - Appointment of secretary 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
AR01 - Annual Return 04 January 2010
AA - Annual Accounts 23 December 2009
RESOLUTIONS - N/A 30 September 2009
MEM/ARTS - N/A 30 September 2009
RESOLUTIONS - N/A 11 June 2009
MEM/ARTS - N/A 11 June 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 24 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 October 2008
288a - Notice of appointment of directors or secretaries 10 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
287 - Change in situation or address of Registered Office 10 September 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
287 - Change in situation or address of Registered Office 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 May 2007
AA - Annual Accounts 19 March 2007
RESOLUTIONS - N/A 02 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 February 2007
363s - Annual Return 17 January 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
AA - Annual Accounts 18 October 2006
363s - Annual Return 31 January 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
MEM/ARTS - N/A 16 November 2005
395 - Particulars of a mortgage or charge 12 September 2005
RESOLUTIONS - N/A 19 August 2005
RESOLUTIONS - N/A 19 August 2005
MEM/ARTS - N/A 19 August 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 August 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
288b - Notice of resignation of directors or secretaries 05 August 2005
AA - Annual Accounts 21 July 2005
288b - Notice of resignation of directors or secretaries 14 February 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 10 September 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 11 November 2003
AUD - Auditor's letter of resignation 24 February 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 23 September 2002
288c - Notice of change of directors or secretaries or in their particulars 17 September 2002
AUD - Auditor's letter of resignation 10 August 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
363a - Annual Return 22 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
AA - Annual Accounts 05 November 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
288c - Notice of change of directors or secretaries or in their particulars 15 August 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 20 September 2000
288c - Notice of change of directors or secretaries or in their particulars 11 July 2000
288c - Notice of change of directors or secretaries or in their particulars 12 April 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
363a - Annual Return 29 December 1999
AA - Annual Accounts 14 October 1999
MEM/ARTS - N/A 06 June 1999
363a - Annual Return 11 January 1999
288a - Notice of appointment of directors or secretaries 28 September 1998
288b - Notice of resignation of directors or secretaries 28 September 1998
288a - Notice of appointment of directors or secretaries 25 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
MISC - Miscellaneous document 16 July 1998
AUD - Auditor's letter of resignation 16 July 1998
AA - Annual Accounts 09 July 1998
287 - Change in situation or address of Registered Office 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 July 1998
RESOLUTIONS - N/A 06 July 1998
RESOLUTIONS - N/A 06 July 1998
MEM/ARTS - N/A 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 1998
363s - Annual Return 09 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
AA - Annual Accounts 20 July 1997
363s - Annual Return 08 July 1997
RESOLUTIONS - N/A 01 July 1997
RESOLUTIONS - N/A 01 July 1997
RESOLUTIONS - N/A 01 July 1997
RESOLUTIONS - N/A 01 July 1997
MEM/ARTS - N/A 01 July 1997
123 - Notice of increase in nominal capital 01 July 1997
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 07 March 1997
OC - Order of Court 07 March 1997
RESOLUTIONS - N/A 14 January 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 21 August 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 February 1996
288 - N/A 18 January 1996
288 - N/A 18 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
RESOLUTIONS - N/A 27 July 1995
395 - Particulars of a mortgage or charge 27 July 1995
395 - Particulars of a mortgage or charge 27 July 1995
MEM/ARTS - N/A 27 July 1995
MEM/ARTS - N/A 27 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 1995
123 - Notice of increase in nominal capital 26 July 1995
288 - N/A 26 July 1995
363s - Annual Return 17 July 1995
CERTNM - Change of name certificate 11 July 1995
RESOLUTIONS - N/A 07 July 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1995
AA - Annual Accounts 07 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 July 1995
123 - Notice of increase in nominal capital 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
287 - Change in situation or address of Registered Office 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
288 - N/A 07 July 1995
CERTNM - Change of name certificate 28 June 1995
288 - N/A 27 March 1995
288 - N/A 27 March 1995
NEWINC - New incorporation documents 11 July 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 23 August 2005 Fully Satisfied

N/A

Letter of set-off 21 July 1995 Fully Satisfied

N/A

Guarantee and debenture 21 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.