ABOUT HYGIPLAS (CONTAINERS) LIMITED
Hygiplas Containers Ltd commenced trading in 1978 – over a quarter of a century ago - with a range of dispense containers and racks for the bakery industry.
Year on year our range has expanded to provide a wider range of products to meet the ever demanding requirements of the food industry particularly in relation to HACCP and other legislation.
Over the years Hygiplas has built up a solid reputation for quality products at competitive prices combined with a high level of service. We are often
Today our range covers containers of all types, trollies, chassis and mobile trucks and all types of accessories for food preparation. We now offer a wide range of shelving and racks for both hygienic food storage and for storage of raw materials, finished products and general storage areas. Also included are hygienic plastic pallets and pallet boxes, waste containers and personnel lockers.
Our textile division manufacture a wide range of rack, mixing bowl and equipment covers coupled with specialist bakery products including prover pockets, setter cloths, filter sleeves and pastry belts.
QUALITY PRODUCTS
A commitment to producing products that will stand the test of time - value for money
SPECIALISED PRODUCTS
A wide range of both standard and bespoke products tailored to individual requirements
KEY FINANCES
Year
2010
Assets
£281.82k
▲ £34.85k (14.11 %)
Cash
£74.42k
▼ £-2.33k (-3.03 %)
Liabilities
£0k
▼ £0k (NaN)
Net Worth
£281.82k
▲ £34.85k (14.11 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Northampton
- Company name
- HYGIPLAS (CONTAINERS) LIMITED
- Company number
- 01347004
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
09 Jan 1978
Age - 48 years
- Home Country
- United Kingdom
CONTACTS
- Website
- hygiplas.co.uk
- Phones
-
01933 440 446
01933 270 377
- Registered Address
- JUBILEE HOUSE 32 DUNCAN CLOSE,
MOULTON PARK,
NORTHAMPTON,
NORTHAMPTONSHIRE,
NN3 6WL
ECONOMIC ACTIVITIES
- 99999
- Dormant Company
LAST EVENTS
- 06 Sep 2016
- Confirmation statement made on 28 August 2016 with updates
- 26 Feb 2016
- Total exemption small company accounts made up to 31 October 2015
- 09 Sep 2015
- Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
GBP 100
CHARGES
-
18 November 1999
- Status
- Satisfied
on 6 March 2002
- Delivered
- 24 November 1999
-
Persons entitled
- Hsbc Bank PLC
- Description
- .. fixed and floating charges over the undertaking and all…
See Also
Last update 2018
HYGIPLAS (CONTAINERS) LIMITED DIRECTORS
Colin Paul Fletcher
Acting
PSC
- Appointed
- 21 May 2010
- Occupation
- Director & General Manager
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 601 White Hill Road, Red Hill, Victoria, Australia, 3937
- Country Of Residence
- Australia
- Name
- FLETCHER, Colin Paul
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – 75% or more
Gillian Beill
Resigned
- Appointed
- 01 August 2000
- Resigned
- 21 May 2010
- Role
- Secretary
- Address
- Ashlea Lewins Road, Gerrards Cross, Buckinghamshire, SL9 8SA
- Name
- BEILL, Gillian
Julia Lynne Bowen
Resigned
- Resigned
- 19 June 2000
- Role
- Secretary
- Address
- 19 Cheapside Lane, Denham Village, Buckinghamshire, UB9 5AB
- Name
- BOWEN, Julia Lynne
Andrew Thomas Kelly
Resigned
- Appointed
- 21 May 2010
- Resigned
- 11 February 2013
- Role
- Secretary
- Address
- 36 Green Lane, Kettering, Northants, NN16 0DA
- Name
- KELLY, Andrew Thomas
Gillian Beill
Resigned
- Appointed
- 05 January 1999
- Resigned
- 21 May 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- Ashlea Lewins Road, Gerrards Cross, Buckinghamshire, SL9 8SA
- Country Of Residence
- United Kingdom
- Name
- BEILL, Gillian
Malcolm Beill
Resigned
- Appointed
- 05 January 1999
- Resigned
- 21 May 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- Ashlea Lewins Road, Gerrards Cross, Buckinghamshire, SL9 8SA
- Country Of Residence
- United Kingdom
- Name
- BEILL, Malcolm
Julia Lynne Bowen
Resigned
- Resigned
- 19 June 2000
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 19 Cheapside Lane, Denham Village, Buckinghamshire, UB9 5AB
- Country Of Residence
- United Kingdom
- Name
- BOWEN, Julia Lynne
Andrew Thomas Kelly
Resigned
- Appointed
- 21 May 2010
- Resigned
- 11 February 2013
- Occupation
- Director & General Manager
- Role
- Director
- Age
- 43
- Nationality
- British
- Address
- 36 Green Lane, Kettering, Northants, NN16 0DA
- Country Of Residence
- British
- Name
- KELLY, Andrew Thomas
Eileen Prichard
Resigned
- Resigned
- 05 January 1999
- Occupation
- Director
- Role
- Director
- Age
- 97
- Nationality
- British
- Address
- 80 The Spinney, Beaconsfield, Buckinghamshire, HP9 1SA
- Name
- PRICHARD, Eileen
William Henry Prichard
Resigned
- Resigned
- 05 January 1999
- Occupation
- Managing Director
- Role
- Director
- Age
- 95
- Nationality
- British
- Address
- 80 The Spinney, Beaconsfield, Buckinghamshire, HP9 1SA
- Name
- PRICHARD, William Henry
REVIEWS
Check The Company
Excellent according to the company’s financial health.