CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HYGRADE INDUSTRIAL PLASTICS LIMITED
Company
HYGRADE INDUSTRIAL PLASTICS
Phone:
+44 (0)1788 571 316
A
rating
KEY FINANCES
Year
2016
Assets
£374.36k
▼ £-312.22k (-45.47 %)
Cash
£90.99k
▼ £-116.64k (-56.18 %)
Liabilities
£315.43k
▼ £-138.08k (-30.45 %)
Net Worth
£58.93k
▼ £-174.13k (-74.71 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Rugby
Company name
HYGRADE INDUSTRIAL PLASTICS LIMITED
Company number
01027044
Status
Active
Categroy
Private Limited Company
Date of Incorporation
12 Oct 1971
Age - 54 years
Home Country
United Kingdom
CONTACTS
Website
www.hygradeplastics.com
Phones
+44 (0)1788 571 316
+44 (0)1788 541 184
01788 571 316
01788 541 184
Registered Address
HYGRADE HOUSE,,
HUNTERS LANE,,
RUGBY,
WARWICKSHIRE,
CV21 1EA
ECONOMIC ACTIVITIES
32990
Other manufacturing n.e.c.
LAST EVENTS
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Oct 2016
Confirmation statement made on 6 October 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
CHARGES
2 September 2011
Status
Satisfied on 20 March 2014
Delivered
7 September 2011
Persons entitled
National Westminster Bank PLC
Description
The deposit of £84,467.74 and all amounts in the future…
20 August 2010
Status
Satisfied on 20 March 2014
Delivered
25 August 2010
Persons entitled
National Westminster Bank PLC
Description
The deposit of £88,350 and all amounts in the future…
10 November 2008
Status
Outstanding
Delivered
14 November 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…
7 April 2006
Status
Satisfied on 10 November 2007
Delivered
13 April 2006
Persons entitled
Technical & General Guarantee Company Limited
Description
All present and future undertaking and assets whatever and…
15 April 1991
Status
Satisfied on 6 November 2008
Delivered
24 April 1991
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…
13 October 1982
Status
Satisfied
Delivered
14 October 1982
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over undertaking and all…
See Also
HYGITECH LIMITED
HYGO LIMITED
HY-KLEEN OF WARWICK LIMITED
HYKLEEN SERVICES LTD
HYLEC - APL LIMITED
HYMN TECHNOLOGY LTD.
Last update 2018
HYGRADE INDUSTRIAL PLASTICS LIMITED DIRECTORS
Ramanujam Kasthuri
Acting
PSC
Appointed
25 September 2013
Role
Secretary
Address
Tudor Cottage, 63 Borrowcop Lane, Lichfield, Staffordshire, England, WS14 9DG
Name
KASTHURI, Ramanujam
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more
Ramanujam Kasthuri
Acting
Appointed
07 October 1996
Occupation
Managing Director
Role
Director
Age
77
Nationality
British
Address
Tudor Cottage 63 Borrowcop Lane, Lichfield, Staffordshire, WS14 9DG
Country Of Residence
England
Name
KASTHURI, Ramanujam
Tejinder Singh Matharu
Acting
Appointed
05 April 2001
Occupation
Project Director
Role
Director
Age
70
Nationality
British
Address
17 Woodlands Lane, Shirley, Solihull, B90 2PX
Country Of Residence
England
Name
MATHARU, Tejinder Singh
Winsper Colin Edward Dr
Acting
Appointed
02 December 2013
Occupation
Non Executive Chairman
Role
Director
Age
87
Nationality
English
Address
Pepper Pot Lodge, Brereton Hill, Upper Longdon, Nr Rugeley, Staffordshire, England, WS15 4LB
Country Of Residence
England
Name
WINSPER, Colin Edward, Dr
Lionel John Pugh
Resigned
Resigned
25 September 2013
Role
Secretary
Address
271 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PU
Name
PUGH, Lionel John
Beryl Doreen Derby
Resigned
Resigned
31 March 2000
Occupation
Director
Role
Director
Age
93
Nationality
British
Address
Hall Farm, Brownsover, Rugby, Warks, CV21 1HY
Name
DERBY, Beryl Doreen
Horace Frank Derby
Resigned
Resigned
31 March 2004
Occupation
Production Engineer
Role
Director
Age
95
Nationality
British
Address
Hall Farm, Brownsover, Rugby, Warks, CV21 1HY
Name
DERBY, Horace Frank
Dorothy Janet Harrison
Resigned
Resigned
31 March 2000
Occupation
Director
Role
Director
Age
87
Nationality
British
Address
32 Claremont Close, Bulkington, Nuneaton, Warwickshire, CV12 9RP
Name
HARRISON, Dorothy Janet
Graham William Harrison
Resigned
Resigned
01 August 2001
Occupation
Production Engineer
Role
Director
Age
92
Nationality
British
Address
32 Claremont Close, Bulkington, Nuneaton, Warwickshire, CV12 9RP
Name
HARRISON, Graham William
Ann Lavinia Pugh
Resigned
Resigned
31 March 2000
Occupation
Director
Role
Director
Age
91
Nationality
British
Address
271 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PU
Name
PUGH, Ann Lavinia
Lionel John Pugh
Resigned
Resigned
01 March 2005
Occupation
Plastics Engineer
Role
Director
Age
94
Nationality
British
Address
271 Lutterworth Road, Nuneaton, Warwickshire, CV11 6PU
Name
PUGH, Lionel John
REVIEWS
Check The Company
Excellent according to the company’s financial health.