HINE LABELS LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S60 2EN

Company number 02696344
Status Active
Incorporation Date 12 March 1992
Company Type Private Limited Company
Address THE OLD GRAMMAR SCHOOL, 13 MOORGATE ROAD, ROTHERHAM, S60 2EN
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 79,335 . The most likely internet sites of HINE LABELS LIMITED are www.hinelabels.co.uk, and www.hine-labels.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-three years and seven months. Hine Labels Limited is a Private Limited Company. The company registration number is 02696344. Hine Labels Limited has been working since 12 March 1992. The present status of the company is Active. The registered address of Hine Labels Limited is The Old Grammar School 13 Moorgate Road Rotherham S60 2en. The company`s financial liabilities are £862.41k. It is £18.62k against last year. The cash in hand is £551.94k. It is £129.27k against last year. And the total assets are £1484.95k, which is £81.76k against last year. HINE, Zena is a Secretary of the company. DAVIS, Kenneth Myles is a Director of the company. HINE, Peter William Marshall is a Director of the company. HINE, Zena is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. Director CURSON, Brian has been resigned. Director CURSON, Brian has been resigned. Director HINE, Peter Conquest has been resigned. The company operates in "Printing n.e.c.".


hine labels Key Finiance

LIABILITIES £862.41k
+2%
CASH £551.94k
+30%
TOTAL ASSETS £1484.95k
+5%
All Financial Figures

Current Directors

Secretary
HINE, Zena
Appointed Date: 19 March 1992

Director
DAVIS, Kenneth Myles
Appointed Date: 06 April 1999
75 years old

Director
HINE, Peter William Marshall
Appointed Date: 19 March 1992
64 years old

Director
HINE, Zena
Appointed Date: 10 January 1997
90 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 19 March 1992
Appointed Date: 12 March 1992

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 19 March 1992
Appointed Date: 12 March 1992
34 years old

Director
CURSON, Brian
Resigned: 31 March 2007
Appointed Date: 30 August 2006
95 years old

Director
CURSON, Brian
Resigned: 31 March 2004
Appointed Date: 19 March 1992
95 years old

Director
HINE, Peter Conquest
Resigned: 24 January 2003
Appointed Date: 19 March 1992
99 years old

Persons With Significant Control

Mr Kenneth Myles Davis
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter William Marshall Hine
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HINE LABELS LIMITED Events

17 Mar 2017
Confirmation statement made on 4 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 79,335

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
13 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 79,335

...
... and 79 more events
31 Mar 1992
Secretary resigned;new secretary appointed

31 Mar 1992
New director appointed

25 Mar 1992
Company name changed obamead LIMITED\certificate issued on 26/03/92

24 Mar 1992
Registered office changed on 24/03/92 from: 120 east rd london N1 6AA

12 Mar 1992
Incorporation

HINE LABELS LIMITED Charges

31 July 1992
Legal charge
Delivered: 4 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and premises situate in hope street, rotherham…
31 July 1992
Debenture
Delivered: 5 August 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…