ERG HYGRADE INDUSTRIAL PLASTICS LIMITED

Register to unlock more data on OkredoRegister

ERG HYGRADE INDUSTRIAL PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01027044

Incorporation date

12/10/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hygrade House,, Hunters Lane,, Rugby, Warwickshire CV21 1EACopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2023)
dot icon28/01/2026
Current accounting period shortened from 2026-03-31 to 2026-02-28
dot icon21/12/2025
Confirmation statement made on 2025-10-06 with updates
dot icon27/11/2025
Change of details for Erg Process Technologies Limited as a person with significant control on 2025-11-26
dot icon14/11/2025
Appointment of Mr Peter Ian Batt as a director on 2025-11-01
dot icon29/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/06/2025
Previous accounting period extended from 2024-09-30 to 2025-03-31
dot icon28/05/2025
Change of details for Erg Technologies Plastics Limited as a person with significant control on 2025-04-29
dot icon21/05/2025
Certificate of change of name
dot icon13/05/2025
Cessation of Ramanujam Kasthuri as a person with significant control on 2025-04-29
dot icon13/05/2025
Notification of Erg Technologies Plastics Limited as a person with significant control on 2025-04-29
dot icon13/05/2025
Appointment of Mr James Scott-Bowden as a director on 2025-04-29
dot icon13/05/2025
Appointment of Mr Richard Hanson as a director on 2025-04-29
dot icon13/05/2025
Appointment of Mr Peter Batt as a secretary on 2025-04-29
dot icon13/05/2025
Termination of appointment of Ramanujam Kasthuri as a secretary on 2025-04-29
dot icon09/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon23/07/2024
Change of details for Mr Ramanujam Kasthuri as a person with significant control on 2024-07-22
dot icon23/07/2024
Secretary's details changed for Mr Ramanujam Kasthuri on 2024-07-22
dot icon23/07/2024
Director's details changed for Mr Ramanujam Kasthuri on 2024-07-22
dot icon30/05/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-09-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
116.26K
-
0.00
235.39K
-
2022
19
151.43K
-
0.00
237.11K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scott-Bowden, James
Director
29/04/2025 - Present
-
Winsper, Colin Edward, Dr
Director
02/12/2013 - 31/08/2019
36
Batt, Peter Ian
Director
01/11/2025 - Present
8
Matharu, Tejinder Singh
Director
05/04/2001 - Present
2
Kasthuri, Ramanujam
Secretary
25/09/2013 - 29/04/2025
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ERG HYGRADE INDUSTRIAL PLASTICS LIMITED

ERG HYGRADE INDUSTRIAL PLASTICS LIMITED is an(a) Active company incorporated on 12/10/1971 with the registered office located at Hygrade House,, Hunters Lane,, Rugby, Warwickshire CV21 1EA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ERG HYGRADE INDUSTRIAL PLASTICS LIMITED?

toggle

ERG HYGRADE INDUSTRIAL PLASTICS LIMITED is currently Active. It was registered on 12/10/1971 .

Where is ERG HYGRADE INDUSTRIAL PLASTICS LIMITED located?

toggle

ERG HYGRADE INDUSTRIAL PLASTICS LIMITED is registered at Hygrade House,, Hunters Lane,, Rugby, Warwickshire CV21 1EA.

What does ERG HYGRADE INDUSTRIAL PLASTICS LIMITED do?

toggle

ERG HYGRADE INDUSTRIAL PLASTICS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ERG HYGRADE INDUSTRIAL PLASTICS LIMITED?

toggle

The latest filing was on 28/01/2026: Current accounting period shortened from 2026-03-31 to 2026-02-28.