Company NameH & R Corrugated Limited
Company StatusDissolved
Company Number01640727
CategoryPrivate Limited Company
Incorporation Date3 June 1982(41 years, 11 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NameH & G Corrugated Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Harry William Hoy
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration32 years (closed 17 January 2023)
RolePackaging Designer
Country of ResidenceFrance
Correspondence Address12 Station Court, Station
Approach, Wickford
Essex
SS11 7AT
Secretary NameHarry William Hoy
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration32 years (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Station Court, Station
Approach, Wickford
Essex
SS11 7AT
Director NameStephanie Ellen Rela Hoy
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 June 1995)
RoleSecretary
Correspondence AddressChurch Barn
Hawling
Cheltenham
Gloucestershire
GL54 5TA
Wales
Director NameKelly Emma Bennetts
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(13 years after company formation)
Appointment Duration27 years, 3 months (resigned 19 September 2022)
RoleClerk
Country of ResidenceEngland
Correspondence Address7 Conference Drive
Locks Heath
Southampton
SO31 6WP
Director NameClaire Rela Bidwell
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(13 years after company formation)
Appointment Duration27 years, 3 months (resigned 19 September 2022)
RolePromotions Sec
Country of ResidenceEngland
Correspondence Address5 Little Stile
Writtle
Essex
CM1 3JS
Director NameMrs Deborah Elizabeth Hoy
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(28 years, 7 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 September 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address12 Station Court, Station
Approach, Wickford
Essex
SS11 7AT

Location

Registered Address12 Station Court, Station
Approach, Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon

Shareholders

98 at £1Harry William Hoy
98.00%
Ordinary
1 at £1Claire Rela Bidwell
1.00%
Ordinary
1 at £1Kelly Emma Bennetts
1.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 July 1991Delivered on: 1 August 1991
Satisfied on: 2 February 1995
Persons entitled:
Stephanie Ellen Rela Hoy
Harry William Hoy

Classification: Guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Freehold premises at oak road south hadleigh benfleet county of essex together with all buildings thereon and all its undertaking and property whatsoever excluding stock in trade and work in progress and bookdebts.
Fully Satisfied
24 July 1991Delivered on: 1 August 1991
Satisfied on: 2 February 1995
Persons entitled:
Stephanie Ellen Rela Hoy
Harry William Hoy
Harry William Hoy
Stephanie Ellen Rela Hoy

Classification: Debenture
Secured details: £195,000 and all other monies due or to become due from the company to the chargees.
Particulars: F/Hold premises at oak road south hadleigh, benfleet, essex with all buildings thereon and all its undertaking and property whatsoever excluding stock-in-trade and work in progress & book debts.
Fully Satisfied
8 November 1990Delivered on: 16 November 1990
Satisfied on: 22 May 1992
Persons entitled: Cundell Corrugated Limited

Classification: Debenture in respect of new indebtedness
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See 395 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 July 1989Delivered on: 27 July 1989
Satisfied on: 2 February 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 March 1989Delivered on: 22 March 1989
Satisfied on: 9 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises at oak road south hadleigh essex.
Fully Satisfied
16 February 1988Delivered on: 22 February 1988
Satisfied on: 22 October 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 December 1987Delivered on: 24 December 1987
Satisfied on: 22 October 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 January 1985Delivered on: 20 January 1985
Satisfied on: 28 June 1989
Persons entitled: Williams & Glyn's Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 November 1995Delivered on: 13 December 1995
Satisfied on: 9 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at oak road south hadleigh essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 February 1984Delivered on: 6 March 1984
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or universal packaging limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
13 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
15 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (5 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
20 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
8 January 2016Director's details changed for Kelly Emma Bennetts on 12 November 2014 (2 pages)
8 January 2016Director's details changed for Kelly Emma Bennetts on 12 November 2014 (2 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
8 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(5 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 January 2014Secretary's details changed for Harry William Hoy on 21 January 2013 (1 page)
16 January 2014Director's details changed for Mrs Deborah Elizabeth Hoy on 21 January 2013 (2 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(5 pages)
16 January 2014Director's details changed for Mr Harry William Hoy on 21 January 2013 (2 pages)
16 January 2014Secretary's details changed for Harry William Hoy on 21 January 2013 (1 page)
16 January 2014Director's details changed for Mr Harry William Hoy on 21 January 2013 (2 pages)
16 January 2014Director's details changed for Mrs Deborah Elizabeth Hoy on 21 January 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (7 pages)
18 May 2012Partial exemption accounts made up to 31 August 2011 (5 pages)
18 May 2012Partial exemption accounts made up to 31 August 2011 (5 pages)
5 January 2012Director's details changed for Mrs Deborah Elizabeth Hoy on 22 August 2011 (2 pages)
5 January 2012Secretary's details changed for Harry William Hoy on 22 August 2011 (2 pages)
5 January 2012Director's details changed for Harry William Hoy on 22 August 2011 (2 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
5 January 2012Director's details changed for Harry William Hoy on 22 August 2011 (2 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
5 January 2012Director's details changed for Mrs Deborah Elizabeth Hoy on 22 August 2011 (2 pages)
5 January 2012Secretary's details changed for Harry William Hoy on 22 August 2011 (2 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 April 2011Appointment of Mrs Deborah Hoy as a director (2 pages)
13 April 2011Appointment of Mrs Deborah Hoy as a director (2 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
5 January 2010Director's details changed for Claire Rela Bidwell on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Kelly Emma Bennetts on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Harry William Hoy on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Claire Rela Bidwell on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Harry William Hoy on 18 December 2009 (2 pages)
5 January 2010Director's details changed for Kelly Emma Bennetts on 18 December 2009 (2 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 January 2009Director's change of particulars / kelly bennetts / 21/12/2008 (1 page)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
16 January 2009Director's change of particulars / claire bidwell / 31/07/2008 (1 page)
16 January 2009Director's change of particulars / claire bidwell / 31/07/2008 (1 page)
16 January 2009Director's change of particulars / kelly bennetts / 21/12/2008 (1 page)
16 January 2009Director and secretary's change of particulars / harry hoy / 30/06/2008 (1 page)
16 January 2009Director and secretary's change of particulars / harry hoy / 30/06/2008 (1 page)
16 January 2009Return made up to 21/12/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
25 January 2008Registered office changed on 25/01/08 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
25 January 2008Return made up to 21/12/07; full list of members (3 pages)
25 January 2008Return made up to 21/12/07; full list of members (3 pages)
25 January 2008Registered office changed on 25/01/08 from: oakley lodge 83 springfield road chelmsford essex CM2 6JL (1 page)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
17 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
8 February 2007Return made up to 21/12/06; full list of members (3 pages)
8 February 2007Return made up to 21/12/06; full list of members (3 pages)
8 March 2006Return made up to 21/12/05; full list of members (7 pages)
8 March 2006Return made up to 21/12/05; full list of members (7 pages)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
15 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
15 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
29 December 2004Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2004Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Resolutions
  • RES14 ‐ Capitalisation 30/12/03
(1 page)
28 July 2004Resolutions
  • RES14 ‐ Capitalisation 30/12/03
(1 page)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
26 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
30 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 April 2002Accounts for a small company made up to 31 August 2001 (8 pages)
18 April 2002Accounts for a small company made up to 31 August 2001 (8 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 December 2001Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2001Registered office changed on 07/08/01 from: 9 purdeys way purdeys industrial estate rochford essex SS4 1ND (1 page)
7 August 2001Registered office changed on 07/08/01 from: 9 purdeys way purdeys industrial estate rochford essex SS4 1ND (1 page)
1 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
1 May 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
9 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
6 February 2001Return made up to 31/12/00; full list of members (7 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 May 2000Accounts for a small company made up to 31 August 1999 (7 pages)
17 February 2000Return made up to 31/12/99; full list of members (7 pages)
17 February 2000Return made up to 31/12/99; full list of members (7 pages)
27 August 1999Director's particulars changed (1 page)
27 August 1999Director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
24 August 1999Secretary's particulars changed;director's particulars changed (1 page)
24 August 1999Director's particulars changed (1 page)
11 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
11 June 1999Accounts for a small company made up to 31 August 1998 (8 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
17 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (8 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
18 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (9 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 August 1995 (4 pages)
3 December 1996Accounts for a small company made up to 31 August 1995 (4 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Particulars of mortgage/charge (4 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
4 December 1995New director appointed (2 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
31 August 1989Company name changed h & g corrugated LIMITED\certificate issued on 01/09/89 (2 pages)
31 August 1989Company name changed h & g corrugated LIMITED\certificate issued on 01/09/89 (2 pages)
1 July 1985Memorandum and Articles of Association (12 pages)
1 July 1985Memorandum and Articles of Association (12 pages)
3 June 1982Certificate of incorporation (1 page)
3 June 1982Certificate of incorporation (1 page)