POLYMER COMPOUNDERS LIMITED
Overview
Company Name | POLYMER COMPOUNDERS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02801277 |
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 POLYMER COMPOUNDERS LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is POLYMER COMPOUNDERS LIMITED located?
Registered Office Address | Unit 21 Belasis Court Belasis Hall Technology Park TS23 4AZ Billingham United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POLYMER COMPOUNDERS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for POLYMER COMPOUNDERS LIMITED?
Last Confirmation Statement Made Up To | Feb 06, 2026 |
---|---|
Next Confirmation Statement Due | Feb 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 06, 2025 |
Overdue | No |
What are the latest filings for POLYMER COMPOUNDERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 06, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2024 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Feb 06, 2023 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||||||||||
Termination of appointment of Joy Christine Gibson as a director on Jun 27, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew James Fallows as a director on Jul 14, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 23, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 13 pages | AA | ||||||||||
Satisfaction of charge 1 in part | 3 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||||||||||
Confirmation statement made on Apr 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from 10 Yarm Road Stockton on Tees Cleveland TS18 3NA to Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ on Apr 29, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Apr 23, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Apr 23, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 10 pages | AA | ||||||||||
Who are the officers of POLYMER COMPOUNDERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FALLOWS, Andrew James | Director | Hollow Moor Lane Hackforth DL8 1JZ Bedale Hollow Moor House North Yorkshire England | England | British | Director | 141323190001 | ||||
GIBSON, John | Director | Aldburgh Hall Masham HG4 4DL Ripon North Yorkshire | England | British | Director | 2038560001 | ||||
HOULDER, Grahame Phillip | Director | St Peters Road NE28 7HH Wallsend 150 Tyne And Wear United Kingdom | United Kingdom | British | Director | 100772150002 | ||||
CHRISTIAN, Pauline Ann | Secretary | 64 Willowtree Avenue Gilesgate Moor DH1 1EA Durham City Co Durham | English | Receptionist/Secretary | 34337230001 | |||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
CHRISTIAN, Denis | Director | 64 Willowtree Avenue Gilesgate Moor DH1 1EA Durham City Co Durham | English | Director | 34337220001 | |||||
CHRISTIAN, Pauline Ann | Director | 64 Willowtree Avenue Gilesgate Moor DH1 1EA Durham City Co Durham | English | Company Director | 34337230001 | |||||
GIBSON, Joy Christine | Director | Masham HG4 4DL Ripon Aldburgh Hall North Yorkshire England | England | British | Director | 13157070001 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of POLYMER COMPOUNDERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Gibson | Jun 30, 2016 | Aldburgh HG4 4DL Ripon Aldburgh Hall North Yorkshire England | No |
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