INDUSTRIAL BULK CONTAINERS LIMITED
HYDE

Hellopages » Greater Manchester » Tameside » SK14 4UQ

Company number 02588877
Status Active
Incorporation Date 6 March 1991
Company Type Private Limited Company
Address NEWTON BUSINESS PARK, TALBOT ROAD, HYDE, CHESHIRE, SK14 4UQ
Home Country United Kingdom
Nature of Business 17211 - Manufacture of corrugated paper and paperboard, sacks and bags
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 100 . The most likely internet sites of INDUSTRIAL BULK CONTAINERS LIMITED are www.industrialbulkcontainers.co.uk, and www.industrial-bulk-containers.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and seven months. The distance to to Guide Bridge Rail Station is 2.5 miles; to Fairfield Rail Station is 3.7 miles; to Belle Vue Rail Station is 5.1 miles; to Greenfield Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Industrial Bulk Containers Limited is a Private Limited Company. The company registration number is 02588877. Industrial Bulk Containers Limited has been working since 06 March 1991. The present status of the company is Active. The registered address of Industrial Bulk Containers Limited is Newton Business Park Talbot Road Hyde Cheshire Sk14 4uq. The company`s financial liabilities are £33.92k. It is £-15.19k against last year. And the total assets are £480.97k, which is £-1.4k against last year. PRICE, Amanda Jane is a Secretary of the company. PRICE, Kevin Philip is a Director of the company. Secretary HOWARD, Anne has been resigned. Secretary MACKLIN, David William Stafford has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HOWARD, Anne has been resigned. Director HOWARD, Geoffrey has been resigned. Director HOWARD, Geoffrey has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of corrugated paper and paperboard, sacks and bags".


industrial bulk containers Key Finiance

LIABILITIES £33.92k
-31%
CASH n/a
TOTAL ASSETS £480.97k
-1%
All Financial Figures

Current Directors

Secretary
PRICE, Amanda Jane
Appointed Date: 31 January 2009

Director
PRICE, Kevin Philip
Appointed Date: 15 July 1991
58 years old

Resigned Directors

Secretary
HOWARD, Anne
Resigned: 25 March 1994
Appointed Date: 12 March 1991

Secretary
MACKLIN, David William Stafford
Resigned: 31 January 2009
Appointed Date: 25 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 March 1991
Appointed Date: 06 March 1991

Director
HOWARD, Anne
Resigned: 15 April 1992
Appointed Date: 12 March 1991
77 years old

Director
HOWARD, Geoffrey
Resigned: 15 November 1994
Appointed Date: 15 April 1992
78 years old

Director
HOWARD, Geoffrey
Resigned: 05 August 1991
Appointed Date: 12 March 1991
78 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 March 1991
Appointed Date: 06 March 1991

Persons With Significant Control

Mr Kevin Philip Price
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

INDUSTRIAL BULK CONTAINERS LIMITED Events

07 Mar 2017
Confirmation statement made on 6 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100

13 Aug 2015
Total exemption small company accounts made up to 31 March 2015
22 Mar 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100

...
... and 71 more events
03 Apr 1991
Director resigned;new director appointed

26 Mar 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Mar 1991
Registered office changed on 26/03/91 from: 2 batches street london N1 6UB

25 Mar 1991
Company name changed pointgrand LIMITED\certificate issued on 26/03/91

06 Mar 1991
Incorporation

INDUSTRIAL BULK CONTAINERS LIMITED Charges

18 November 2009
Debenture
Delivered: 25 November 2009
Status: Outstanding
Persons entitled: Absolute Invoice Finance LTD
Description: Fixed and floating charge over the undertaking and all…
28 September 2006
All asset debenture
Delivered: 3 October 2006
Status: Satisfied on 9 April 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 June 2006
Rent deposit deed
Delivered: 30 June 2006
Status: Outstanding
Persons entitled: Albert Bryan Morrall and Christopher John Shaw
Description: Deposit of £6,318.75.
12 June 2006
Debenture
Delivered: 30 June 2006
Status: Satisfied on 16 July 2009
Persons entitled: Gmac Commercial Finance PLC
Description: Fixed and floating charges over the undertaking and all…
10 April 1992
Debenture
Delivered: 23 April 1992
Status: Satisfied on 13 August 1993
Persons entitled: Barclays Bank PLC
Description: (For full details refer to M395). Fixed and floating…