HYLANDS PACKAGING LIMITED
Status | ACTIVE |
Company No. | 02807374 |
Category | Private Limited Company |
Incorporated | 06 Apr 1993 |
Age | 31 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
HYLANDS PACKAGING LIMITED is an active private limited company with number 02807374. It was incorporated 31 years, 2 months, 1 day ago, on 06 April 1993. The company address is C/O Connaughton & Co Boulton House, Second Floor C/O Connaughton & Co Boulton House, Second Floor, Manchester, M1 3HY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2023
Action Date: 18 Apr 2023
Category: Address
Type: AD01
Old address: 17 George Street St. Helens Merseyside WA10 1DB
New address: C/O Connaughton & Co Boulton House, Second Floor 17-21 Chorlton Street Manchester M1 3HY
Change date: 2023-04-18
Documents
Mortgage satisfy charge full
Date: 27 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 028073740005
Documents
Accounts with accounts type unaudited abridged
Date: 03 Aug 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Appoint person director company with name date
Date: 16 May 2022
Action Date: 16 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-16
Officer name: Mr Jacob Rayson
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jul 2021
Action Date: 08 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 028073740005
Charge creation date: 2021-07-08
Documents
Change account reference date company current extended
Date: 16 Jul 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-06-30
New date: 2021-12-31
Documents
Cessation of a person with significant control
Date: 09 Jul 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hpl Holdings Ltd
Cessation date: 2021-05-07
Documents
Termination secretary company with name termination date
Date: 07 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-05-07
Officer name: Steven John Hyland
Documents
Termination director company with name termination date
Date: 07 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-07
Officer name: Stephen John Hyland
Documents
Confirmation statement with updates
Date: 07 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Notification of a person with significant control
Date: 07 Jun 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hylands Rayson Ltd
Notification date: 2021-05-07
Documents
Appoint person director company with name date
Date: 07 Jun 2021
Action Date: 07 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wayne Garth Rayson
Appointment date: 2021-05-07
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Mortgage satisfy charge full
Date: 03 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 03 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 03 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Accounts with accounts type unaudited abridged
Date: 12 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Notification of a person with significant control
Date: 06 Apr 2020
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-02-19
Psc name: Hpl Holdings Ltd
Documents
Cessation of a person with significant control
Date: 06 Apr 2020
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-19
Psc name: Stephen John Hyland
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Legacy
Date: 25 Sep 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 25 Sep 2018
Action Date: 25 Sep 2018
Category: Capital
Type: SH19
Date: 2018-09-25
Capital : 1,000 GBP
Documents
Legacy
Date: 25 Sep 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 07/09/18
Documents
Resolution
Date: 25 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type unaudited abridged
Date: 20 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 21 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date
Date: 12 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 03 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director shelley roberts
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 01 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/04; full list of members
Documents
Legacy
Date: 29 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 30/06/04
Documents
Accounts with accounts type small
Date: 15 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/03; full list of members
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 19 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/02; full list of members
Documents
Accounts with accounts type small
Date: 29 Aug 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 12 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/02 to 31/12/01
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Oct 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/00; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 17 May 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 22 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/99; full list of members
Documents
Legacy
Date: 23 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/98; full list of members
Documents
Legacy
Date: 18 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/97; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Accounts with accounts type small
Date: 18 Jul 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 02 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 06/06/97--------- £ si 30000@1=30000 £ ic 1000/31000
Documents
Resolution
Date: 23 Jun 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 1997
Category: Capital
Type: 123
Description: £ nc 2000/51000 06/06/97
Documents
Legacy
Date: 04 Jun 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Apr 1996
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/96; full list of members
Documents
Accounts with accounts type small
Date: 15 Jan 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 13 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Apr 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 04 Apr 1995
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/95; full list of members
Documents
Accounts with accounts type small
Date: 23 Jan 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 26 Nov 1994
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Aug 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 1994
Category: Capital
Type: 88(2)R
Description: Ad 29/04/94--------- £ si 998@1=998 £ ic 1000/1998
Documents
Legacy
Date: 26 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/94; full list of members
Documents
Legacy
Date: 13 Oct 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
19 TRINITY SQUARE,LLANDUDNO,LL30 2RD
Number: | 09610000 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOWER HOUSE,MAIDSTONE,ME16 8AU
Number: | 03893507 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOTHING HOUSE QUAY VIEW BUSINESS PARK,LOWESTOFT,NR32 2HD
Number: | 06863389 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 CADZOW STREET,HAMILTON,ML3 6HS
Number: | SC472973 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 ST. MARYS LANE,UPMINSTER,RM14 2QP
Number: | 10930491 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 10907277 |
Status: | ACTIVE |
Category: | Private Limited Company |