NDC POLIPAK LIMITED

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

    Company NameNDC POLIPAK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03858503
    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 NDC POLIPAK LIMITED?

    • Manufacture of plastic packing goods (22220) / Manufacturing
    • Manufacture of other plastic products (22290) / Manufacturing
    • Wholesale of other intermediate products (46760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NDC POLIPAK LIMITED located?

    Registered Office Address
    C/O Bissell & Brown Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    West Midlands
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NDC POLIPAK LIMITED?

    Previous Company Names
    Company NameFromUntil
    NDC POLYTHENES LIMITEDNov 06, 2007Nov 06, 2007
    EMPORIUM TRADING COMPANY LIMITEDOct 13, 1999Oct 13, 1999

    What are the latest accounts for NDC POLIPAK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NDC POLIPAK LIMITED?

    Last Confirmation Statement Made Up ToSep 04, 2025
    Next Confirmation Statement DueSep 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 04, 2024
    OverdueNo

    What are the latest filings for NDC POLIPAK LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Sep 04, 2024 with no updates

    3 pagesCS01

    Registration of charge 038585030008, created on Feb 12, 2024

    14 pagesMR01

    Group of companies' accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on Sep 04, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 29, 2023

    • Capital: GBP 1,061,200
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Dec 31, 2021

    45 pagesAA

    Confirmation statement made on Sep 04, 2022 with updates

    6 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    47 pagesAA

    Confirmation statement made on Sep 04, 2021 with updates

    6 pagesCS01

    Change of details for Mr Paul Nigel Cox as a person with significant control on Apr 01, 2021

    2 pagesPSC04

    Registered office address changed from C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom to C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ on Jul 13, 2021

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2019

    47 pagesAA

    Confirmation statement made on Sep 04, 2020 with updates

    6 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Aug 19, 2019

    • Capital: GBP 1,036,200
    7 pagesRP04SH01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Statement of capital following an allotment of shares on Aug 19, 2019

    • Capital: GBP 1,036,200
    5 pagesSH01
    Annotations
    DateAnnotation
    Oct 22, 2019Clarification A second filed SH01 was registered on 16/10/219.

    Confirmation statement made on Sep 04, 2019 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    41 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Nicholas Matthew Grove on Aug 31, 2019

    2 pagesCH01

    Director's details changed for Mr Garrick Frederick Grove on Aug 31, 2019

    2 pagesCH01

    Appointment of Mr Niall Clancy as a director on Aug 29, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    32 pagesAA

    Confirmation statement made on Sep 04, 2018 with updates

    5 pagesCS01

    Who are the officers of NDC POLIPAK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROVE, Nicholas Matthew
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    Secretary
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    173142150001
    CLANCY, Niall
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    Director
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    IrelandIrishCompany Director261929600001
    COX, Astrid Jeanne
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    Director
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    EnglandFrenchCompany Director67584200002
    COX, Paul Nigel
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    Director
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    EnglandBritishCompany Director64609700001
    GROVE, Garrick Frederick
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    Director
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    EnglandBritishCompany Director19538370001
    GROVE, Nicholas Matthew
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    Director
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    United KingdomBritishChartered Accountant181132540002
    COX, Astrid Jeanne
    Hall Place
    37 Linthurst Road Barnt Green
    B45 8JL Birmingham
    West Midlands
    Secretary
    Hall Place
    37 Linthurst Road Barnt Green
    B45 8JL Birmingham
    West Midlands
    FrenchClothing Retailer67584200001
    CRESSWELL, Charles Stuart
    Longleat Drive
    DY1 2TX Dudley
    10
    West Midlands
    Secretary
    Longleat Drive
    DY1 2TX Dudley
    10
    West Midlands
    BritishAccountant130164780001
    MORRELL, Helen
    218 Lincoln Road North
    B27 6RP Birmingham
    West Midlands
    Secretary
    218 Lincoln Road North
    B27 6RP Birmingham
    West Midlands
    BritishSecretary67436380001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    WILLIAMS, Gwilym Rhys
    1 The Square
    Feckenham
    B96 6HR Redditch
    Worcestershire
    Director
    1 The Square
    Feckenham
    B96 6HR Redditch
    Worcestershire
    BritishSolicitor59476620001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of NDC POLIPAK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Nigel Cox
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    Apr 06, 2016
    Charter House
    56 High Street
    B72 1UJ Sutton Coldfield
    C/O Bissell & Brown
    West Midlands
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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