HYLANDS PACKAGING LIMITED
MERSEYSIDE

Hellopages » Merseyside » St. Helens » WA10 1DB

Company number 02807374
Status Active
Incorporation Date 6 April 1993
Company Type Private Limited Company
Address 17 GEORGE STREET, ST. HELENS, MERSEYSIDE, WA10 1DB
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 31,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HYLANDS PACKAGING LIMITED are www.hylandspackaging.co.uk, and www.hylands-packaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and six months. The distance to to Garswood Rail Station is 3.5 miles; to Rainford Rail Station is 5.1 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hylands Packaging Limited is a Private Limited Company. The company registration number is 02807374. Hylands Packaging Limited has been working since 06 April 1993. The present status of the company is Active. The registered address of Hylands Packaging Limited is 17 George Street St Helens Merseyside Wa10 1db. . HYLAND, Steven John is a Secretary of the company. HYLAND, Stephen John is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary HYLAND, Dorothy Violet has been resigned. Secretary HYLAND, Hillary Diane has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director HYLAND, Hillary Diane has been resigned. Director ROBERTS, Shelley Vanessa has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
HYLAND, Steven John
Appointed Date: 01 December 2002

Director
HYLAND, Stephen John
Appointed Date: 06 April 1993
73 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 06 April 1993
Appointed Date: 06 April 1993

Secretary
HYLAND, Dorothy Violet
Resigned: 01 December 2002
Appointed Date: 19 November 1996

Secretary
HYLAND, Hillary Diane
Resigned: 19 November 1996
Appointed Date: 06 April 1993

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 06 April 1993
Appointed Date: 06 April 1993

Director
HYLAND, Hillary Diane
Resigned: 19 November 1996
Appointed Date: 06 April 1993
77 years old

Director
ROBERTS, Shelley Vanessa
Resigned: 02 October 2008
Appointed Date: 08 September 1999
72 years old

HYLANDS PACKAGING LIMITED Events

24 Aug 2016
Total exemption small company accounts made up to 30 June 2016
18 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 31,000

22 Sep 2015
Total exemption small company accounts made up to 30 June 2015
15 Apr 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 31,000

17 Sep 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 61 more events
06 Oct 1993
New secretary appointed;new director appointed

06 Oct 1993
New director appointed

18 Apr 1993
Director resigned

18 Apr 1993
Secretary resigned

06 Apr 1993
Incorporation

HYLANDS PACKAGING LIMITED Charges

30 May 1997
First fixed charge & floating charge
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: First fixed charge on all book and other debts and by way…
2 November 1995
Legal mortgage
Delivered: 13 November 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 11 knowsley industrial park south…
26 July 1994
Mortgage debenture
Delivered: 2 August 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 October 1993
Debenture
Delivered: 13 October 1993
Status: Satisfied on 26 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…