HILLS POLY-PRINT LTD
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 9SE

Company number 01233802
Status Active
Incorporation Date 17 November 1975
Company Type Private Limited Company
Address ALMA PARK ROAD, ALMA PARK INDUSTRIAL ESTATE, GRANTHAM, LINCS, NG31 9SE
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Director's details changed for Janet Owens on 26 February 2016; Termination of appointment of Janet Owens as a secretary on 31 July 2016. The most likely internet sites of HILLS POLY-PRINT LTD are www.hillspolyprint.co.uk, and www.hills-poly-print.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and eleven months. The distance to to Ancaster Rail Station is 5.2 miles; to Rauceby Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hills Poly Print Ltd is a Private Limited Company. The company registration number is 01233802. Hills Poly Print Ltd has been working since 17 November 1975. The present status of the company is Active. The registered address of Hills Poly Print Ltd is Alma Park Road Alma Park Industrial Estate Grantham Lincs Ng31 9se. The company`s financial liabilities are £5.2k. It is £-23.41k against last year. The cash in hand is £12.58k. It is £4.42k against last year. And the total assets are £191.56k, which is £-9.53k against last year. FRISBY, Karen Joan is a Director of the company. HILLS, Richard Mark is a Director of the company. OWENS, Janet is a Director of the company. Secretary FRISBY, Karen Joan has been resigned. Secretary HILLS, Allison has been resigned. Secretary OWENS, Janet has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


hills poly-print Key Finiance

LIABILITIES £5.2k
-82%
CASH £12.58k
+54%
TOTAL ASSETS £191.56k
-5%
All Financial Figures

Current Directors

Director
FRISBY, Karen Joan

58 years old

Director
HILLS, Richard Mark
Appointed Date: 01 September 2001
53 years old

Director
OWENS, Janet

83 years old

Resigned Directors

Secretary
FRISBY, Karen Joan
Resigned: 01 September 2001

Secretary
HILLS, Allison
Resigned: 31 July 2013
Appointed Date: 01 September 2001

Secretary
OWENS, Janet
Resigned: 31 July 2016
Appointed Date: 31 July 2013

Persons With Significant Control

Mrs Karen Joan Frisby
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Mark Hills
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Janet Owens
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLS POLY-PRINT LTD Events

16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
16 Dec 2016
Director's details changed for Janet Owens on 26 February 2016
16 Dec 2016
Termination of appointment of Janet Owens as a secretary on 31 July 2016
22 Feb 2016
Total exemption small company accounts made up to 31 July 2015
04 Feb 2016
Satisfaction of charge 1 in full
...
... and 94 more events
30 Mar 1987
Return made up to 25/03/87; full list of members

30 Mar 1987
Return made up to 25/03/87; full list of members

30 Mar 1987
Return made up to 11/12/86; full list of members

30 Mar 1987
Return made up to 11/12/86; full list of members

16 Feb 1987
Full accounts made up to 31 May 1986

HILLS POLY-PRINT LTD Charges

24 March 2011
Debenture
Delivered: 6 April 2011
Status: Satisfied on 4 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 May 2010
Debenture
Delivered: 15 May 2010
Status: Outstanding
Persons entitled: Positive Cashflow Finance Limited
Description: Fixed and floating charge over the undertaking and all…
27 June 2008
Debenture
Delivered: 8 July 2008
Status: Satisfied on 29 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2004
Debenture
Delivered: 13 August 2004
Status: Satisfied on 29 June 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 December 1989
Fixed and floating charge
Delivered: 14 December 1989
Status: Satisfied on 28 September 2006
Persons entitled: Midland Bank PLC
Description: Undertaking and all property and assets present and future…
29 January 1988
Debenture
Delivered: 5 February 1988
Status: Satisfied on 2 February 1990
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1984
Mortgage debenture
Delivered: 22 March 1984
Status: Satisfied on 4 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys estate or…