Hygrade Industrial Plastics Limited RUGBY


Hygrade Industrial Plastics started in year 1971 as Private Limited Company with registration number 01027044. The Hygrade Industrial Plastics company has been functioning successfully for 53 years now and its status is active. The firm's office is based in Rugby at Hygrade House,. Postal code: CV21 1EA.

At the moment there are 2 directors in the the company, namely Tejinder M. and Ramanujam K.. In addition one secretary - Ramanujam K. - is with the firm. As of 18 April 2024, there were 7 ex directors - Colin W., Lionel P. and others listed below. There were no ex secretaries.

Hygrade Industrial Plastics Limited Address / Contact

Office Address Hygrade House,
Office Address2 Hunters Lane,
Town Rugby
Post code CV21 1EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01027044
Date of Incorporation Tue, 12th Oct 1971
Industry Other manufacturing n.e.c.
End of financial Year 30th September
Company age 53 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Ramanujam K.

Position: Secretary

Appointed: 25 September 2013

Tejinder M.

Position: Director

Appointed: 05 April 2001

Ramanujam K.

Position: Director

Appointed: 07 October 1996

Lionel P.

Position: Secretary

Resigned: 25 September 2013

Colin W.

Position: Director

Appointed: 02 December 2013

Resigned: 31 August 2019

Lionel P.

Position: Director

Appointed: 27 December 1990

Resigned: 01 March 2005

Beryl D.

Position: Director

Appointed: 27 December 1990

Resigned: 31 March 2000

Horace D.

Position: Director

Appointed: 27 December 1990

Resigned: 31 March 2004

Dorothy H.

Position: Director

Appointed: 27 December 1990

Resigned: 31 March 2000

Graham H.

Position: Director

Appointed: 27 December 1990

Resigned: 01 August 2001

Ann P.

Position: Director

Appointed: 27 December 1990

Resigned: 31 March 2000

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Ramanujam K. This PSC and has 75,01-100% shares.

Ramanujam K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-140 89926 08482 171169 192186 01146 238      
Balance Sheet
Cash Bank On Hand     90 99471 597148 2431 983184 054235 394237 114
Current Assets579 505780 355885 055988 352686 577374 362400 358400 078359 969358 851483 062443 206
Debtors438 346533 068446 026496 654379 747174 861216 739149 839259 84794 901154 251118 736
Net Assets Liabilities     46 23847 242-53 51529 31757 044116 255151 426
Property Plant Equipment     41 36321 14916 86813 53310 8808 8039 009
Total Inventories     108 507112 022101 99698 13979 89693 41787 356
Cash Bank In Hand78 412189 540345 872401 786207 63190 994      
Net Assets Liabilities Including Pension Asset Liability-140 89926 08482 171169 192186 01146 238      
Other Debtors      25 96726 54326 044   
Stocks Inventory62 74757 74793 15789 91299 199108 507      
Tangible Fixed Assets34 53127 96829 86447 36149 36741 363      
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 0002 0002 000      
Profit Loss Account Reserve-142 89924 08480 171167 192184 01144 238      
Shareholder Funds-140 89926 08482 171169 192186 01146 238      
Other
Accumulated Depreciation Impairment Property Plant Equipment     151 490148 644152 925156 260158 913160 990163 184
Additions Other Than Through Business Combinations Property Plant Equipment           2 400
Average Number Employees During Period      252323181819
Creditors     3 056369 26515 4276 65346 66737 50027 500
Increase From Depreciation Charge For Year Property Plant Equipment      11 7744 2813 3352 6532 0772 194
Net Current Assets Liabilities92 256274 749155 594266 298233 06158 93131 093-54 95622 43792 831144 952169 917
Property Plant Equipment Gross Cost     192 853169 793169 793169 793169 793169 793172 193
Total Assets Less Current Liabilities126 787302 717185 458313 659282 428100 29452 242-38 08835 970103 711153 755178 926
Amounts Recoverable On Contracts      96 98195 02436 708   
Bank Borrowings Overdrafts       15 4276 653   
Creditors Due After One Year  4 45314 20010 2623 056      
Creditors Due Within One Year487 249505 606729 461722 054453 516315 431      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 620     
Disposals Property Plant Equipment      23 060     
Finance Lease Liabilities Present Value Total      1 389     
Number Shares Allotted 100100100100100      
Other Creditors      60 501124 18365 285   
Other Taxation Social Security Payable      127 37194 95267 458   
Par Value Share 11111      
Provisions For Liabilities Balance Sheet Subtotal     51 0005 000     
Provisions For Liabilities Charges267 686276 63398 834130 26786 15551 000      
Share Capital Allotted Called Up Paid100100100100100100      
Tangible Fixed Assets Additions  10 21029 46213 1503 250      
Tangible Fixed Assets Cost Or Valuation185 230185 230174 444193 868199 163192 853      
Tangible Fixed Assets Depreciation150 699157 262144 580146 507149 796151 490      
Tangible Fixed Assets Depreciation Charged In Period 6 5636 56310 39610 79611 084      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  19 2458 4697 5079 390      
Tangible Fixed Assets Disposals  20 99610 0387 8559 560      
Trade Creditors Trade Payables      180 004228 030196 800   
Trade Debtors Trade Receivables      93 79128 272197 095   
Advances Credits Directors 22 944          
Advances Credits Made In Period Directors 22 944          

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 13th, June 2023
Free Download (8 pages)

Company search

Advertisements