HI-BOND TAPES LIMITED
NORTHAMPTONSHIRE

Hellopages » Northamptonshire » Corby » NN17 5TS

Company number 03985595
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address 1A CRUCIBLE ROAD, PHEONIX PARKWAY CORBY, NORTHAMPTONSHIRE, NN17 5TS
Home Country United Kingdom
Nature of Business 23990 - Manufacture of other non-metallic mineral products n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 87,500 ; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HI-BOND TAPES LIMITED are www.hibondtapes.co.uk, and www.hi-bond-tapes.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-five years and six months. The distance to to Kettering Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hi Bond Tapes Limited is a Private Limited Company. The company registration number is 03985595. Hi Bond Tapes Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of Hi Bond Tapes Limited is 1a Crucible Road Pheonix Parkway Corby Northamptonshire Nn17 5ts. The company`s financial liabilities are £1341.45k. It is £-4.63k against last year. The cash in hand is £691.55k. It is £193.72k against last year. And the total assets are £1931.77k, which is £304.45k against last year. FAIRBAIRN, Lindsay is a Secretary of the company. FAIRBAIRN, Lindsay is a Director of the company. FAIRBAIRN, Malcolm John is a Director of the company. WASER, Herbert is a Director of the company. Secretary HATLEM, Rognald has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HATLEM, Rognald has been resigned. Director NORTON, Raymond Alfred Leonard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other non-metallic mineral products n.e.c.".


hi-bond tapes Key Finiance

LIABILITIES £1341.45k
-1%
CASH £691.55k
+38%
TOTAL ASSETS £1931.77k
+18%
All Financial Figures

Current Directors

Secretary
FAIRBAIRN, Lindsay
Appointed Date: 09 February 2009

Director
FAIRBAIRN, Lindsay
Appointed Date: 04 May 2000
72 years old

Director
FAIRBAIRN, Malcolm John
Appointed Date: 04 May 2000
70 years old

Director
WASER, Herbert
Appointed Date: 04 May 2000
78 years old

Resigned Directors

Secretary
HATLEM, Rognald
Resigned: 10 February 2009
Appointed Date: 04 May 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

Director
HATLEM, Rognald
Resigned: 10 February 2009
Appointed Date: 04 May 2000
79 years old

Director
NORTON, Raymond Alfred Leonard
Resigned: 31 March 2001
Appointed Date: 20 July 2000
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 May 2000
Appointed Date: 04 May 2000

HI-BOND TAPES LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 31 October 2016
17 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 87,500

25 Feb 2016
Total exemption small company accounts made up to 31 October 2015
07 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 87,500

19 Mar 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 51 more events
12 May 2000
New director appointed
12 May 2000
New secretary appointed;new director appointed
12 May 2000
New director appointed
12 May 2000
New director appointed
04 May 2000
Incorporation

HI-BOND TAPES LIMITED Charges

25 July 2014
Charge code 0398 5595 0005
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
25 July 2014
Charge code 0398 5595 0004
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
24 February 2005
Debenture
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2002
Debenture
Delivered: 5 September 2002
Status: Satisfied on 30 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 March 2002
Debenture
Delivered: 12 April 2002
Status: Satisfied on 24 February 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…