PYRAMID DISPLAY MATERIALS LIMITED
HUDDERSFIELD GOTTLIEB PACKAGING LIMITED

Hellopages » West Yorkshire » Kirklees » HD8 0PE

Company number 02024809
Status Active
Incorporation Date 3 June 1986
Company Type Private Limited Company
Address ELDON HOUSE, 201 PENISTONE ROAD, KIRKBURTON, HUDDERSFIELD, WEST YORKSHIRE, HD8 0PE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Registration of charge 020248090011, created on 23 September 2016. The most likely internet sites of PYRAMID DISPLAY MATERIALS LIMITED are www.pyramiddisplaymaterials.co.uk, and www.pyramid-display-materials.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Pyramid Display Materials Limited is a Private Limited Company. The company registration number is 02024809. Pyramid Display Materials Limited has been working since 03 June 1986. The present status of the company is Active. The registered address of Pyramid Display Materials Limited is Eldon House 201 Penistone Road Kirkburton Huddersfield West Yorkshire Hd8 0pe. . MORGAN, Tracey is a Secretary of the company. CUMMINGS, Grant is a Director of the company. DOHERTY, Colin is a Director of the company. EDWARDS, Paul George is a Director of the company. MADSEN, Paul Lee is a Director of the company. MORGAN, Dennis is a Director of the company. MORGAN, Tracey is a Director of the company. MURPHY, Alfred Frank is a Director of the company. Secretary CLINE, Jeanette Beulah has been resigned. Director CLINE, Jeanette Beulah has been resigned. Director CLINE, Malcolm has been resigned. Director MARSHALL, Anthony William has been resigned. Director MURPHY, Alfred Frank has been resigned. Director SIMISTER, Ian Geoffrey has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
MORGAN, Tracey
Appointed Date: 26 July 2001

Director
CUMMINGS, Grant
Appointed Date: 20 September 2004
61 years old

Director
DOHERTY, Colin
Appointed Date: 20 September 2004
60 years old

Director
EDWARDS, Paul George
Appointed Date: 20 September 2004
58 years old

Director
MADSEN, Paul Lee
Appointed Date: 20 September 2004
58 years old

Director
MORGAN, Dennis
Appointed Date: 26 July 2001
64 years old

Director
MORGAN, Tracey
Appointed Date: 26 July 2001
63 years old

Director
MURPHY, Alfred Frank
Appointed Date: 24 November 2006
73 years old

Resigned Directors

Secretary
CLINE, Jeanette Beulah
Resigned: 26 July 2001

Director
CLINE, Jeanette Beulah
Resigned: 26 July 2001
85 years old

Director
CLINE, Malcolm
Resigned: 26 July 2001
86 years old

Director
MARSHALL, Anthony William
Resigned: 03 June 2005
Appointed Date: 08 November 2004
62 years old

Director
MURPHY, Alfred Frank
Resigned: 10 December 2004
Appointed Date: 12 March 2002
73 years old

Director
SIMISTER, Ian Geoffrey
Resigned: 03 June 2005
Appointed Date: 20 September 2004
57 years old

Persons With Significant Control

Cubic Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

PYRAMID DISPLAY MATERIALS LIMITED Events

15 Nov 2016
Full accounts made up to 30 June 2016
03 Oct 2016
Confirmation statement made on 30 September 2016 with updates
26 Sep 2016
Registration of charge 020248090011, created on 23 September 2016
29 Oct 2015
Full accounts made up to 30 June 2015
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 234,504

...
... and 109 more events
13 Oct 1987
Accounts made up to 31 July 1987

13 Oct 1987
Return made up to 14/09/87; full list of members

11 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

03 Jun 1986
Incorporation
03 Jun 1986
Certificate of Incorporation

PYRAMID DISPLAY MATERIALS LIMITED Charges

23 September 2016
Charge code 0202 4809 0011
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land on the south east side of gilcar way, castleford…
5 July 2010
Debenture
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 July 2010
Legal mortgage
Delivered: 7 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Unit 5 westpoint enterprise park, clarence avenue, trafford…
23 June 2008
Rent deposit deed
Delivered: 27 June 2008
Status: Satisfied on 24 October 2014
Persons entitled: Brixton (Mosley Industrial Estate, Trafford Park) Limited
Description: The amount from time to time held in the deposit account.
4 December 2007
Fixed charge on purchased debts which fail to vest
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
4 December 2007
Floating charge (all assets)
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
14 May 2007
Rent deposit deed
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Glasgow City Council Acting as Administering Authority of Strathclyde Pension Fund
Description: The company's interest in the deposit balance. See the…
27 March 2002
Rent deposit deed
Delivered: 11 April 2002
Status: Satisfied on 24 October 2014
Persons entitled: Lionbrook Nominee (Network Park) No.1 Limited and Lionbrook Nominee(Network Park) No.2 Limited
Description: £25,850.00.
7 March 2002
Rent deposit deed
Delivered: 15 March 2002
Status: Satisfied on 15 November 2011
Persons entitled: Robert Horne Group PLC
Description: The rent deposit and the deposit balance.
26 July 2001
Debenture
Delivered: 9 August 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…