H.S.G. (PACKING CASES) LIMITED
LOW MOOR

Hellopages » West Yorkshire » Bradford » BD12 0RT

Company number 01360065
Status Active
Incorporation Date 29 March 1978
Company Type Private Limited Company
Address LONG ROW, NEW WORKS ROAD, LOW MOOR, BRADFORD, BD12 0RT
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Accounts for a small company made up to 31 August 2015; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 250,000 . The most likely internet sites of H.S.G. (PACKING CASES) LIMITED are www.hsgpackingcases.co.uk, and www.h-s-g-packing-cases.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Bradford Forster Square Rail Station is 3.2 miles; to Huddersfield Rail Station is 7.2 miles; to Bingley Rail Station is 7.3 miles; to Crossflatts Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H S G Packing Cases Limited is a Private Limited Company. The company registration number is 01360065. H S G Packing Cases Limited has been working since 29 March 1978. The present status of the company is Active. The registered address of H S G Packing Cases Limited is Long Row New Works Road Low Moor Bradford Bd12 0rt. . GINESI, Heather Lesley is a Secretary of the company. GINESI, Benjamin Neil is a Director of the company. GINESI, Harold Samuel is a Director of the company. GINESI, Heather Lesley is a Director of the company. GINESI, Simon Andrew is a Director of the company. Director EMERY, Howard has been resigned. Director WALTON, Richard Anthony has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors


Director
GINESI, Benjamin Neil
Appointed Date: 06 April 2009
49 years old

Director

Director

Director
GINESI, Simon Andrew
Appointed Date: 01 September 2011
45 years old

Resigned Directors

Director
EMERY, Howard
Resigned: 06 October 1999
67 years old

Director
WALTON, Richard Anthony
Resigned: 31 May 2012
Appointed Date: 06 April 2009
61 years old

H.S.G. (PACKING CASES) LIMITED Events

10 Nov 2016
Confirmation statement made on 26 October 2016 with updates
08 Dec 2015
Accounts for a small company made up to 31 August 2015
09 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 250,000

04 Nov 2014
Accounts for a small company made up to 31 August 2014
27 Oct 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 250,000

...
... and 92 more events
31 Oct 1986
Full accounts made up to 31 August 1986

31 Oct 1986
Return made up to 22/10/86; full list of members
09 Jul 1985
Share capital
01 Feb 1985
Annual return made up to 12/01/85
29 Mar 1978
Certificate of incorporation

H.S.G. (PACKING CASES) LIMITED Charges

1 July 2014
Charge code 0136 0065 0010
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at new works road low moor bradford…
3 September 2013
Charge code 0136 0065 0009
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
7 April 1993
Legal mortgage
Delivered: 15 April 1993
Status: Satisfied on 3 March 1994
Persons entitled: National Westminster Bank PLC
Description: F/H- property hereinafter described and the proceeds of…
12 March 1993
Legal mortgage
Delivered: 18 March 1993
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land at new works road low moor bradford west yorkshire…
27 November 1991
Prompt credit application
Delivered: 4 December 1991
Status: Satisfied on 19 November 2011
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
2 November 1989
Legal mortgage
Delivered: 23 November 1989
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: Land at new works rd, low moor bradford west yorkshire…
16 December 1988
Mortgage debenture
Delivered: 21 December 1988
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over land and buildings new works road, row…
20 April 1983
Legal charge
Delivered: 4 May 1983
Status: Satisfied on 19 November 2011
Persons entitled: Barclays Bank PLC
Description: Long row, new works road, low moor, bradford, west…
28 February 1983
Legal charge
Delivered: 8 March 1983
Status: Satisfied on 19 November 2011
Persons entitled: City of Bradford Metropolitan Council.
Description: F/Hold land of buildings known as lot 2, low moor works…
1 February 1983
Debenture
Delivered: 7 February 1983
Status: Satisfied on 8 March 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over. Undertaking and all…