HYPADAN LIMITED
SMITH STREET

Hellopages » West Yorkshire » Wakefield » WF10 2RY

Company number 02585723
Status Active
Incorporation Date 26 February 1991
Company Type Private Limited Company
Address TRANSPORT YARD, GREEN LANE, SMITH STREET, CASTLEFORD WEST YORKS, WF10 2RY
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 2 . The most likely internet sites of HYPADAN LIMITED are www.hypadan.co.uk, and www.hypadan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Featherstone Rail Station is 3.8 miles; to Garforth Rail Station is 4.8 miles; to Sandal & Agbrigg Rail Station is 7.6 miles; to Moorthorpe Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hypadan Limited is a Private Limited Company. The company registration number is 02585723. Hypadan Limited has been working since 26 February 1991. The present status of the company is Active. The registered address of Hypadan Limited is Transport Yard Green Lane Smith Street Castleford West Yorks Wf10 2ry. . BANNISTER, Nigel is a Director of the company. Secretary WENSLEY, Rosemary has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WENSLEY, Ernest Roy has been resigned. Director WENSLEY, Rosemary has been resigned. Director WENSLEY, Stephen Roy has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Director
BANNISTER, Nigel
Appointed Date: 05 August 1991
64 years old

Resigned Directors

Secretary
WENSLEY, Rosemary
Resigned: 28 February 2012
Appointed Date: 05 August 1991

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 05 August 1991
Appointed Date: 26 February 1991

Director
WENSLEY, Ernest Roy
Resigned: 30 September 1998
Appointed Date: 01 February 1998
92 years old

Director
WENSLEY, Rosemary
Resigned: 30 September 1998
Appointed Date: 05 August 1991
77 years old

Director
WENSLEY, Stephen Roy
Resigned: 30 September 1998
Appointed Date: 01 March 1997
66 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 05 March 1991
Appointed Date: 26 February 1991

Persons With Significant Control

Mr Stephen Roy Wensley
Notified on: 26 February 2017
66 years old
Nature of control: Ownership of shares – 75% or more

HYPADAN LIMITED Events

03 Mar 2017
Confirmation statement made on 26 February 2017 with updates
16 Mar 2016
Total exemption small company accounts made up to 30 September 2015
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2

17 Nov 2015
Director's details changed for Mr Nigel Bannister on 17 November 2015
19 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 61 more events
16 Aug 1991
Director resigned

16 Aug 1991
Secretary resigned

14 Aug 1991
New secretary appointed;new director appointed

14 Aug 1991
Registered office changed on 14/08/91 from: 12 york place leeds west yorkshire LS1 2DS

26 Feb 1991
Incorporation