ABOUT HYGRADE INDUSTRIAL PLASTICS LIMITED
As an industry leading specialist in gas scrubbing and odour control solutions for over 40 years, Hygrade is able to help you meet ever tougher environmental legislation.
For more information regarding solutions and services Hygrade can provide, call
KEY FINANCE
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 %)
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
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.