POLYCAST LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePOLYCAST LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01851411
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POLYCAST LIMITED?

    • Casting of other non-ferrous metals (24540) / Manufacturing

    Where is POLYCAST LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of POLYCAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRIGBOND LIMITEDSep 28, 1984Sep 28, 1984

    What are the latest accounts for POLYCAST LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for POLYCAST LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2026
    Next Confirmation Statement DueJul 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2025
    OverdueNo

    What are the latest filings for POLYCAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 20, 2025 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Accounts for a small company made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Jun 20, 2024 with updates

    5 pagesCS01

    Appointment of Mr David John Egan as a director on Jul 04, 2024

    2 pagesAP01

    Change of details for Polycast International Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Change of details for Polycast International Limited as a person with significant control on Mar 15, 2024

    2 pagesPSC05

    Registered office address changed from , Forge Lane Killamarsh, Sheffield, S21 1BA, England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024

    1 pagesAD01

    Termination of appointment of Helen Barrett-Hague as a director on Mar 08, 2024

    1 pagesTM01

    Change of details for Polycast International Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC05

    Change of details for Polycast International Limited as a person with significant control on Sep 18, 2023

    2 pagesPSC05

    Satisfaction of charge 018514110010 in full

    1 pagesMR04

    Accounts for a small company made up to Dec 31, 2022

    15 pagesAA

    Cessation of Jiangyin Uni-Pol Co Limited as a person with significant control on Jun 25, 2021

    1 pagesPSC07

    Notification of Polycast International Limited as a person with significant control on Jun 25, 2021

    1 pagesPSC02

    Registered office address changed from , Repton House Bretby Business Park, Bretby, Burton-on-Trent, DE15 0YZ, England to 1 Park Row Leeds LS1 5AB on Sep 20, 2023

    1 pagesAD01

    Appointment of Mrs Helen Barrett-Hague as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Simon David Martle as a director on Aug 01, 2023

    1 pagesTM01

    Confirmation statement made on Jun 20, 2023 with updates

    5 pagesCS01

    Termination of appointment of David Orr as a director on Jun 09, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Who are the officers of POLYCAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGAN, David John
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    United KingdomBritish324778100001
    QUINN, Michael Joseph
    Park Row
    LS1 5AB Leeds
    1
    England
    Director
    Park Row
    LS1 5AB Leeds
    1
    England
    IrelandIrish297565100001
    PULLEN, John Anthony
    Willows Cowes Lane
    Warsash
    SO31 9HD Southampton
    Hampshire
    Secretary
    Willows Cowes Lane
    Warsash
    SO31 9HD Southampton
    Hampshire
    British7628610001
    SADLER, John Ernest, Reverend
    1 Albemarle Avenue
    NE2 3NQ Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    1 Albemarle Avenue
    NE2 3NQ Newcastle Upon Tyne
    Tyne & Wear
    British66147320002
    WORTHINGTON, Philip Michael
    The Knoll House
    Knossington
    LE15 8LT Oakham
    Leicestershire
    Secretary
    The Knoll House
    Knossington
    LE15 8LT Oakham
    Leicestershire
    British15236190001
    BARRETT-HAGUE, Helen
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    Director
    Killamarsh
    S21 1BA Sheffield
    Forge Lane
    England
    EnglandBritish287804380001
    COLYER, John Robert
    157 Chessel Crescent
    Bittene
    SO19 4BT Southampton
    Hampshire
    Director
    157 Chessel Crescent
    Bittene
    SO19 4BT Southampton
    Hampshire
    British105624370001
    HARRIS, Glenn Charles
    40 Gregory Avenue
    PO33 1PZ Ryde
    Isle Of Wight
    Director
    40 Gregory Avenue
    PO33 1PZ Ryde
    Isle Of Wight
    United KingdomBritish105624270002
    MARTIN, Andrew David
    Clock Tower Buildings
    Shore Road Warsash
    SO31 9GQ Southampton
    Hampshire
    Director
    Clock Tower Buildings
    Shore Road Warsash
    SO31 9GQ Southampton
    Hampshire
    EnglandBritish154945880001
    MARTLE, Simon David
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Repton House
    England
    Director
    Bretby Business Park
    Bretby
    DE15 0YZ Burton-On-Trent
    Repton House
    England
    EnglandBritish151541840002
    MCINTYRE, Stuart Alexander
    Penrhyn Avenue
    Drayton
    PO6 2AP Portsmouth
    13
    Hampshire
    United Kingdom
    Director
    Penrhyn Avenue
    Drayton
    PO6 2AP Portsmouth
    13
    Hampshire
    United Kingdom
    United KingdomBritish81787160002
    ORR, David
    Puckpool Hill
    PO33 1PJ Ryde
    Puckpool House
    Isle Of Wight
    England
    Director
    Puckpool Hill
    PO33 1PJ Ryde
    Puckpool House
    Isle Of Wight
    England
    EnglandBritish274546000001
    PULLEN, John Anthony
    Clock Tower Buildings
    Shore Road Warsash
    SO31 9GQ Southampton
    Hampshire
    Director
    Clock Tower Buildings
    Shore Road Warsash
    SO31 9GQ Southampton
    Hampshire
    EnglandBritish7628610001
    PULLEN, John Anthony
    Willows Cowes Lane
    Warsash
    SO31 9HD Southampton
    Hampshire
    Director
    Willows Cowes Lane
    Warsash
    SO31 9HD Southampton
    Hampshire
    EnglandBritish7628610001
    RUSSELL, William Henry
    70 Rareridge Lane
    Bishops Waltham
    SO32 1DX Southampton
    Hampshire
    Director
    70 Rareridge Lane
    Bishops Waltham
    SO32 1DX Southampton
    Hampshire
    British79045150001
    SADLER, David Barry
    3 Beechwood Close
    Warsash
    SO31 9JX Southampton
    Hampshire
    Director
    3 Beechwood Close
    Warsash
    SO31 9JX Southampton
    Hampshire
    EnglandBritish83540270001
    SADLER, John Ernest, Reverend
    1 Albemarle Avenue
    NE2 3NQ Newcastle Upon Tyne
    Tyne & Wear
    Director
    1 Albemarle Avenue
    NE2 3NQ Newcastle Upon Tyne
    Tyne & Wear
    British66147320002
    SADLER, Thomas Michael
    Clock Tower Buildings
    Shore Road Warsash
    SO31 9GQ Southampton
    Hampshire
    Director
    Clock Tower Buildings
    Shore Road Warsash
    SO31 9GQ Southampton
    Hampshire
    EnglandBritish162523780002
    WILTON, Richard Joseph
    97 The Crossway
    PO16 8NP Fareham
    Hampshire
    Director
    97 The Crossway
    PO16 8NP Fareham
    Hampshire
    United KingdomBritish66147340001
    WORTHINGTON, Philip Michael
    The Knoll House
    Knossington
    LE15 8LT Oakham
    Leicestershire
    Director
    The Knoll House
    Knossington
    LE15 8LT Oakham
    Leicestershire
    British15236190001

    Who are the persons with significant control of POLYCAST LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jiangyin Uni-Pol Co Limited
    Dongyuan Road
    Xinqiao Industrial Park
    Jiangyin
    2
    Jiangsu
    China
    Jun 25, 2021
    Dongyuan Road
    Xinqiao Industrial Park
    Jiangyin
    2
    Jiangsu
    China
    Yes
    Legal FormLimited Company
    Country RegisteredChina
    Legal AuthorityChina
    Place RegisteredWuxi Jiangyin Administration For Industry & Commerce
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Polycast International Limited
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    Jun 25, 2021
    LS1 5AB Leeds
    1 Park Row
    West Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Carrick Scott Limited
    Puckpool Hill
    PO33 1PJ Ryde
    Puckpool House
    England
    Feb 01, 2021
    Puckpool Hill
    PO33 1PJ Ryde
    Puckpool House
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number09707416
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Thomas Michael Sadler
    Salterns Lane
    PO16 0SU Fareham
    Unit 2
    England
    Apr 15, 2018
    Salterns Lane
    PO16 0SU Fareham
    Unit 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr John Anthony Pullen
    Shore Road Warsash
    SO31 9GQ Southampton
    Clock Tower Buildings
    Hampshire
    United Kingdom
    Apr 06, 2016
    Shore Road Warsash
    SO31 9GQ Southampton
    Clock Tower Buildings
    Hampshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    David Barry Sadler
    Beechwood Close
    Warsash
    SO31 9JX Southampton
    3
    Hampshire
    England
    Apr 06, 2016
    Beechwood Close
    Warsash
    SO31 9JX Southampton
    3
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0