Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H & R CORRUGATED LIMITED
Company Information for

H & R CORRUGATED LIMITED

12 Station Court, Station, Approach, Wickford, Essex, SS11 7AT,
Company Registration Number
01640727
Private Limited Company
Active - Proposal to Strike off

Company Overview

About H & R Corrugated Ltd
H & R CORRUGATED LIMITED was founded on 1982-06-03 and has its registered office in Essex. The organisation's status is listed as "Active - Proposal to Strike off". H & R Corrugated Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
H & R CORRUGATED LIMITED
 
Legal Registered Office
12 Station Court, Station
Approach, Wickford
Essex
SS11 7AT
Other companies in SS11
 
Filing Information
Company Number 01640727
Company ID Number 01640727
Date formed 1982-06-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB215027253  
Last Datalog update: 2023-01-11 07:41:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H & R CORRUGATED LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H & R CORRUGATED LIMITED

Current Directors
Officer Role Date Appointed
HARRY WILLIAM HOY
Company Secretary 1990-12-31
KELLY EMMA BENNETTS
Director 1995-06-21
CLAIRE RELA BIDWELL
Director 1995-06-21
DEBORAH ELIZABETH HOY
Director 2010-12-23
HARRY WILLIAM HOY
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE ELLEN RELA HOY
Director 1990-12-31 1995-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY WILLIAM HOY UPL PRINT & PACKAGING LIMITED Director 2005-07-20 CURRENT 2005-07-18 Dissolved 2017-05-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-17SECOND GAZETTE not voluntary dissolution
2023-01-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-07Application to strike the company off the register
2022-10-07DS01Application to strike the company off the register
2022-09-30APPOINTMENT TERMINATED, DIRECTOR KELLY EMMA BENNETTS
2022-09-30APPOINTMENT TERMINATED, DIRECTOR CLAIRE RELA BIDWELL
2022-09-30APPOINTMENT TERMINATED, DIRECTOR DEBORAH ELIZABETH HOY
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR KELLY EMMA BENNETTS
2021-12-21CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20AA01Previous accounting period extended from 31/08/15 TO 31/12/15
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0121/12/15 ANNUAL RETURN FULL LIST
2016-01-08CH01Director's details changed for Kelly Emma Bennetts on 2014-11-12
2015-05-13AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-08AR0121/12/14 ANNUAL RETURN FULL LIST
2014-04-22AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0121/12/13 ANNUAL RETURN FULL LIST
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY WILLIAM HOY / 21/01/2013
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH HOY / 21/01/2013
2014-01-16CH03SECRETARY'S DETAILS CHNAGED FOR HARRY WILLIAM HOY on 2013-01-21
2013-05-22AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-11AR0121/12/12 ANNUAL RETURN FULL LIST
2012-01-05AR0121/12/11 ANNUAL RETURN FULL LIST
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY WILLIAM HOY / 22/08/2011
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH HOY / 22/08/2011
2012-01-05CH03SECRETARY'S DETAILS CHNAGED FOR HARRY WILLIAM HOY on 2011-08-22
2011-05-03AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-13AP01DIRECTOR APPOINTED MRS DEBORAH HOY
2011-01-24AR0121/12/10 FULL LIST
2010-06-07AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-05AR0121/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY WILLIAM HOY / 18/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE RELA BIDWELL / 18/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KELLY EMMA BENNETTS / 18/12/2009
2009-03-09AA31/08/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE BIDWELL / 31/07/2008
2009-01-16288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARRY HOY / 30/06/2008
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / KELLY BENNETTS / 21/12/2008
2008-09-22AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-25287REGISTERED OFFICE CHANGED ON 25/01/08 FROM: OAKLEY LODGE 83 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JL
2008-01-25363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-08363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-03-08363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-29363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-07-28RES14CAPITALISATION 30/12/03
2004-07-28RES04NC INC ALREADY ADJUSTED 30/12/03
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-24363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-01-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-01-16363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 9 PURDEYS WAY PURDEYS INDUSTRIAL ESTATE ROCHFORD ESSEX SS4 1ND
2001-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-02-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-27288cDIRECTOR'S PARTICULARS CHANGED
1999-08-24288cDIRECTOR'S PARTICULARS CHANGED
1999-08-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1999-02-17363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-18363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-01-24363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-02-23363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to H & R CORRUGATED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H & R CORRUGATED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1995-11-29 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1991-07-24 Satisfied HARRY WILLIAM HOY
GUARANTEE 1991-07-24 Satisfied HARRY WILLIAM HOY
DEBENTURE IN RESPECT OF NEW INDEBTEDNESS 1990-11-08 Satisfied CUNDELL CORRUGATED LIMITED
GUARANTEE & DEBENTURE 1989-07-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-02-16 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-12-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-01-17 Satisfied WILLIAMS & GLYN'S BANK PLC
GUARANTEE & DEBENTURE 1984-02-29 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-08-31 £ 0
Creditors Due Within One Year 2012-08-31 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H & R CORRUGATED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Cash Bank In Hand 2013-08-31 £ 0
Cash Bank In Hand 2012-08-31 £ 0
Shareholder Funds 2013-08-31 £ 0
Shareholder Funds 2012-08-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H & R CORRUGATED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H & R CORRUGATED LIMITED
Trademarks
We have not found any records of H & R CORRUGATED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H & R CORRUGATED LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as H & R CORRUGATED LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where H & R CORRUGATED LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H & R CORRUGATED LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H & R CORRUGATED LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.