LONDON PRESSED HINGE COMPANY LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 2YG

Company number 00219276
Status Active
Incorporation Date 29 January 1927
Company Type Private Limited Company
Address 6 SWINBORNE DRIVE, SPRINGWOOD INDUSTRIAL ESTATE, BRAINTREE, ESSEX, CM7 2YG
Home Country United Kingdom
Nature of Business 25720 - Manufacture of locks and hinges
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-07-31 GBP 89 . The most likely internet sites of LONDON PRESSED HINGE COMPANY LIMITED are www.londonpressedhingecompany.co.uk, and www.london-pressed-hinge-company.co.uk. The predicted number of employees is 20 to 30. The company’s age is ninety-eight years and nine months. London Pressed Hinge Company Limited is a Private Limited Company. The company registration number is 00219276. London Pressed Hinge Company Limited has been working since 29 January 1927. The present status of the company is Active. The registered address of London Pressed Hinge Company Limited is 6 Swinborne Drive Springwood Industrial Estate Braintree Essex Cm7 2yg. The company`s financial liabilities are £737.37k. It is £73.96k against last year. The cash in hand is £338.87k. It is £68.63k against last year. And the total assets are £854.75k, which is £105.21k against last year. BLACKABY, Janette Ann is a Secretary of the company. HARDY, Gideon Michael is a Director of the company. HARDY, Robert Ian is a Director of the company. Secretary WAIT, Ethelwynne Maud has been resigned. Director HARDY, Peter William has been resigned. Director HARDY, Rosalind Anne has been resigned. Director HARDY, Tom has been resigned. Director HARDY, William Stephen has been resigned. The company operates in "Manufacture of locks and hinges".


london pressed hinge company Key Finiance

LIABILITIES £737.37k
+11%
CASH £338.87k
+25%
TOTAL ASSETS £854.75k
+14%
All Financial Figures

Current Directors

Secretary
BLACKABY, Janette Ann
Appointed Date: 13 August 1991

Director
HARDY, Gideon Michael
Appointed Date: 23 October 2006
55 years old

Director
HARDY, Robert Ian

89 years old

Resigned Directors

Secretary
WAIT, Ethelwynne Maud
Resigned: 13 August 1991

Director
HARDY, Peter William
Resigned: 26 March 2008
80 years old

Director
HARDY, Rosalind Anne
Resigned: 03 February 2015
Appointed Date: 23 October 2006
78 years old

Director
HARDY, Tom
Resigned: 30 August 2002
112 years old

Director
HARDY, William Stephen
Resigned: 26 September 2005
85 years old

Persons With Significant Control

Mr Robert Ian Hardy
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gideon Michael Hardy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Rosalind Anne Hardy
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LONDON PRESSED HINGE COMPANY LIMITED Events

10 Aug 2016
Confirmation statement made on 24 July 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 September 2015
31 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 89

21 Apr 2015
Total exemption small company accounts made up to 30 September 2014
10 Apr 2015
Termination of appointment of Rosalind Anne Hardy as a director on 3 February 2015
...
... and 78 more events
05 Oct 1988
Return made up to 06/09/88; full list of members

06 Jan 1988
Accounts for a medium company made up to 31 December 1986

06 Jan 1988
Return made up to 11/12/87; full list of members

25 Feb 1987
Accounts for a medium company made up to 31 December 1985

25 Feb 1987
Return made up to 05/12/86; full list of members

LONDON PRESSED HINGE COMPANY LIMITED Charges

16 August 1999
Legal mortgage
Delivered: 25 August 1999
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 6 swinborne drive springwood…
9 October 1984
Charge
Delivered: 22 October 1984
Status: Satisfied on 4 March 2005
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts &…
21 August 1973
Legal mortgage
Delivered: 31 August 1973
Status: Satisfied on 4 March 2005
Persons entitled: Westminster Bank LTD
Description: L/H land on north side of rayner rd. Braintree, essex.…
31 March 1964
Mortgage debenture
Delivered: 10 April 1964
Status: Satisfied on 4 March 2005
Persons entitled: Westminster Bank PLC
Description: (See doc for details). Undertaking and all property and…