HYPNOS LIMITED
PRINCES RISBOROUGH

Hellopages » Buckinghamshire » Wycombe » HP27 9RT
Company number 00213405
Status Active
Incorporation Date 24 April 1926
Company Type Private Limited Company
Address 1 LONGWICK ROAD, PRINCES RISBOROUGH, BUCKINGHAMSHIRE, HP27 9RT
Home Country United Kingdom
Nature of Business 31030 - Manufacture of mattresses
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Full accounts made up to 25 June 2016; Confirmation statement made on 20 August 2016 with updates; Satisfaction of charge 14 in full. The most likely internet sites of HYPNOS LIMITED are www.hypnos.co.uk, and www.hypnos.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-nine years and ten months. Hypnos Limited is a Private Limited Company. The company registration number is 00213405. Hypnos Limited has been working since 24 April 1926. The present status of the company is Active. The registered address of Hypnos Limited is 1 Longwick Road Princes Risborough Buckinghamshire Hp27 9rt. . EASTOE, Robert Lincoln is a Director of the company. KEEN, James Peter George is a Director of the company. KEEN, Peter George is a Director of the company. WARD, Christopher John is a Director of the company. WARD, Stephen Hedley is a Director of the company. Secretary GOODMAN, Geoffrey Martin has been resigned. Secretary GOODMAN, Geoffrey Martin has been resigned. Secretary PELLING, Paul William has been resigned. Director BARBER, Terry has been resigned. Director BUTTERWORTH, David has been resigned. Director BYRNE, Patrick Joseph has been resigned. Director CURTIS, Michael John has been resigned. Director GLOVER, David Michael has been resigned. Director GOODMAN, Geoffrey Martin has been resigned. Director JORDAN, Paul has been resigned. Director MANT, John Stuart has been resigned. Director MITCHELL, Leslie James Joseph has been resigned. Director PLUMRIDGE, Dennis Edwin has been resigned. Director WATSON, David George has been resigned. Director WOODMAN, Geoffrey Noel has been resigned. Director WOOLLEY, John has been resigned. Director YOUNG, Richard Charles has been resigned. The company operates in "Manufacture of mattresses".


Current Directors

Director
EASTOE, Robert Lincoln
Appointed Date: 12 November 2007
64 years old

Director
KEEN, James Peter George
Appointed Date: 17 August 2010
50 years old

Director
KEEN, Peter George

81 years old

Director
WARD, Christopher John
Appointed Date: 20 June 2013
58 years old

Director
WARD, Stephen Hedley
Appointed Date: 13 May 2008
73 years old

Resigned Directors

Secretary
GOODMAN, Geoffrey Martin
Resigned: 31 March 2011
Appointed Date: 28 December 2000

Secretary
GOODMAN, Geoffrey Martin
Resigned: 01 July 1998

Secretary
PELLING, Paul William
Resigned: 28 December 2000
Appointed Date: 01 July 1998

Director
BARBER, Terry
Resigned: 20 June 2013
Appointed Date: 21 July 1992
77 years old

Director
BUTTERWORTH, David
Resigned: 30 September 2005
Appointed Date: 22 April 1996
81 years old

Director
BYRNE, Patrick Joseph
Resigned: 23 July 1996
Appointed Date: 09 October 1991
76 years old

Director
CURTIS, Michael John
Resigned: 06 August 1992
86 years old

Director
GLOVER, David Michael
Resigned: 30 August 1992
98 years old

Director
GOODMAN, Geoffrey Martin
Resigned: 31 March 2011
80 years old

Director
JORDAN, Paul
Resigned: 28 July 2006
Appointed Date: 01 January 1994
82 years old

Director
MANT, John Stuart
Resigned: 02 February 1996
Appointed Date: 01 December 1993
84 years old

Director
MITCHELL, Leslie James Joseph
Resigned: 27 November 1992
Appointed Date: 21 July 1992
74 years old

Director
PLUMRIDGE, Dennis Edwin
Resigned: 14 July 1995
95 years old

Director
WATSON, David George
Resigned: 09 October 1991
76 years old

Director
WOODMAN, Geoffrey Noel
Resigned: 31 December 2005
Appointed Date: 22 April 1996
82 years old

Director
WOOLLEY, John
Resigned: 20 June 2013
Appointed Date: 01 August 2006
65 years old

Director
YOUNG, Richard Charles
Resigned: 27 January 1995
95 years old

Persons With Significant Control

Mr Peter George Keen
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

HYPNOS LIMITED Events

10 Feb 2017
Full accounts made up to 25 June 2016
02 Sep 2016
Confirmation statement made on 20 August 2016 with updates
05 Apr 2016
Satisfaction of charge 14 in full
25 Feb 2016
Full accounts made up to 27 June 2015
12 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-12
  • GBP 31,461

...
... and 143 more events
22 Jun 1982
Accounts made up to 31 July 1981
04 Apr 1977
Annual return made up to 31/03/77
04 Apr 1977
Accounts made up to 2 February 1976
08 Jan 1976
Memorandum and Articles of Association
24 Apr 1926
Incorporation

HYPNOS LIMITED Charges

7 January 2013
Chattel mortgage
Delivered: 9 January 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: The plant and machinery being 1 x bordermax vertical border…
10 October 2012
Chattel mortgage
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Plant and machinery being hp DL380 G8 dual processors, 2X…
10 October 2012
Chattel mortgage
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Plant and machinery being 2XCISCO isr with ucme server…
1 March 2012
Chattel mortgage
Delivered: 14 March 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: 2 x matramax ut standard undertable electronics 1 x…
1 February 2012
Chattel mortgage
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: The plant and machinery being a matramic cqt - heidenhain…
1 February 2012
Chattel mortgage
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: The plant and machinery being 20 folding mattress kitting…
1 February 2012
Chattel mortgage
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: The plant and machinery being a kansai special twin headed…
22 September 2009
Charge of deposit
Delivered: 1 October 2009
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
28 August 2008
Debenture
Delivered: 3 September 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 August 2008
Legal charge
Delivered: 3 September 2008
Status: Satisfied on 17 July 2009
Persons entitled: National Westminster Bank PLC
Description: 89 station road princes risborough buckinghamshire t/n…
13 August 2008
Debenture
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 March 2002
Debenture
Delivered: 11 March 2002
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1999
Legal charge
Delivered: 5 July 1999
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Property k/a 89 station road princes risborough…
8 February 1993
Credit agreement
Delivered: 11 February 1993
Status: Satisfied on 15 August 2008
Persons entitled: Close Brothers Limited
Description: All rights,title and interest in all sums…
3 February 1992
Credit agreements
Delivered: 12 February 1992
Status: Satisfied on 15 August 2008
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to the agreements (see…
1 November 1991
Legal charge
Delivered: 7 November 1991
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the nw side of picts lane,princes…
31 October 1991
Debenture
Delivered: 7 November 1991
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 1991
Legal charge
Delivered: 15 March 1991
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Factory premises at station road princes risborough…
14 January 1987
Legal charge
Delivered: 3 February 1987
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: Totteridge works, totteridge road high wycombe bucks.
24 March 1983
Legal charge
Delivered: 30 March 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H land & premises is dovecot road high wycombe…
30 June 1982
Legal charge
Delivered: 9 July 1982
Status: Satisfied on 2 October 2008
Persons entitled: Barclays Bank PLC
Description: F/H factory premises at station road princes risborough…