POLYCAST LIMITED
Overview
| Company Name | POLYCAST LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01851411 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of POLYCAST LIMITED?
| Company Name | From | Until |
|---|---|---|
| SPRIGBOND LIMITED | Sep 28, 1984 | Sep 28, 1984 |
What are the latest accounts for POLYCAST LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for POLYCAST LIMITED?
| Last Confirmation Statement Made Up To | Jun 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 20, 2025 |
| Overdue | No |
What are the latest filings for POLYCAST LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 20, 2025 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 20, 2024 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David John Egan as a director on Jul 04, 2024 | 2 pages | AP01 | ||||||||||
Change of details for Polycast International Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Change of details for Polycast International Limited as a person with significant control on Mar 15, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from , Forge Lane Killamarsh, Sheffield, S21 1BA, England to 1 Park Row Leeds LS1 5AB on Mar 19, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Helen Barrett-Hague as a director on Mar 08, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Polycast International Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Polycast International Limited as a person with significant control on Sep 18, 2023 | 2 pages | PSC05 | ||||||||||
Satisfaction of charge 018514110010 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 15 pages | AA | ||||||||||
Cessation of Jiangyin Uni-Pol Co Limited as a person with significant control on Jun 25, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Polycast International Limited as a person with significant control on Jun 25, 2021 | 1 pages | PSC02 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mrs Helen Barrett-Hague as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon David Martle as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Orr as a director on Jun 09, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||||||||||
Who are the officers of POLYCAST LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EGAN, David John | Director | Park Row LS1 5AB Leeds 1 England | United Kingdom | British | 324778100001 | |||||
| QUINN, Michael Joseph | Director | Park Row LS1 5AB Leeds 1 England | Ireland | Irish | 297565100001 | |||||
| PULLEN, John Anthony | Secretary | Willows Cowes Lane Warsash SO31 9HD Southampton Hampshire | British | 7628610001 | ||||||
| SADLER, John Ernest, Reverend | Secretary | 1 Albemarle Avenue NE2 3NQ Newcastle Upon Tyne Tyne & Wear | British | 66147320002 | ||||||
| WORTHINGTON, Philip Michael | Secretary | The Knoll House Knossington LE15 8LT Oakham Leicestershire | British | 15236190001 | ||||||
| BARRETT-HAGUE, Helen | Director | Killamarsh S21 1BA Sheffield Forge Lane England | England | British | 287804380001 | |||||
| COLYER, John Robert | Director | 157 Chessel Crescent Bittene SO19 4BT Southampton Hampshire | British | 105624370001 | ||||||
| HARRIS, Glenn Charles | Director | 40 Gregory Avenue PO33 1PZ Ryde Isle Of Wight | United Kingdom | British | 105624270002 | |||||
| MARTIN, Andrew David | Director | Clock Tower Buildings Shore Road Warsash SO31 9GQ Southampton Hampshire | England | British | 154945880001 | |||||
| MARTLE, Simon David | Director | Bretby Business Park Bretby DE15 0YZ Burton-On-Trent Repton House England | England | British | 151541840002 | |||||
| MCINTYRE, Stuart Alexander | Director | Penrhyn Avenue Drayton PO6 2AP Portsmouth 13 Hampshire United Kingdom | United Kingdom | British | 81787160002 | |||||
| ORR, David | Director | Puckpool Hill PO33 1PJ Ryde Puckpool House Isle Of Wight England | England | British | 274546000001 | |||||
| PULLEN, John Anthony | Director | Clock Tower Buildings Shore Road Warsash SO31 9GQ Southampton Hampshire | England | British | 7628610001 | |||||
| PULLEN, John Anthony | Director | Willows Cowes Lane Warsash SO31 9HD Southampton Hampshire | England | British | 7628610001 | |||||
| RUSSELL, William Henry | Director | 70 Rareridge Lane Bishops Waltham SO32 1DX Southampton Hampshire | British | 79045150001 | ||||||
| SADLER, David Barry | Director | 3 Beechwood Close Warsash SO31 9JX Southampton Hampshire | England | British | 83540270001 | |||||
| SADLER, John Ernest, Reverend | Director | 1 Albemarle Avenue NE2 3NQ Newcastle Upon Tyne Tyne & Wear | British | 66147320002 | ||||||
| SADLER, Thomas Michael | Director | Clock Tower Buildings Shore Road Warsash SO31 9GQ Southampton Hampshire | England | British | 162523780002 | |||||
| WILTON, Richard Joseph | Director | 97 The Crossway PO16 8NP Fareham Hampshire | United Kingdom | British | 66147340001 | |||||
| WORTHINGTON, Philip Michael | Director | The Knoll House Knossington LE15 8LT Oakham Leicestershire | British | 15236190001 |
Who are the persons with significant control of POLYCAST LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jiangyin Uni-Pol Co Limited | Jun 25, 2021 | Dongyuan Road Xinqiao Industrial Park Jiangyin 2 Jiangsu China | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Polycast International Limited | Jun 25, 2021 | LS1 5AB Leeds 1 Park Row West Yorkshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Carrick Scott Limited | Feb 01, 2021 | Puckpool Hill PO33 1PJ Ryde Puckpool House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Thomas Michael Sadler | Apr 15, 2018 | Salterns Lane PO16 0SU Fareham Unit 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Anthony Pullen | 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
| |||||||||||||
| David Barry Sadler | Apr 06, 2016 | Beechwood Close Warsash SO31 9JX Southampton 3 Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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