POLYBLEND UK LIMITED - WIDNES
Company Profile | Company Filings |
Overview
POLYBLEND UK LIMITED is a Private Limited Company from WIDNES and has the status: Active.
POLYBLEND UK LIMITED was incorporated 15 years ago on 20/02/2009 and has the registered number: 06825328. The accounts status is FULL and accounts are next due on 30/09/2024.
POLYBLEND UK LIMITED was incorporated 15 years ago on 20/02/2009 and has the registered number: 06825328. The accounts status is FULL and accounts are next due on 30/09/2024.
POLYBLEND UK LIMITED - WIDNES
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 EVERITE ROAD
WIDNES
CHESHIRE
WA8 8PT
This Company Originates in : United Kingdom
Previous trading names include:
POLYBLEND (UK) LIMITED (until 06/03/2009)
POLYBLEND (UK) LIMITED (until 06/03/2009)
BRAND NEW CO (416) LIMITED (until 27/02/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/09/2023 | 10/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STANISLAUS EDUARD SCHMIDT-CHIARI | Apr 1984 | Austrian | Director | 2022-03-30 | CURRENT |
MR SEAN OLIVER EDWARD REID | Jun 1964 | British | Director | 2022-09-26 | CURRENT |
JAMES MORETON | Jun 1984 | British | Director | 2022-03-30 | CURRENT |
MR DOMINIC LESTER BARROW | Nov 1969 | British | Director | 2009-06-22 | CURRENT |
MR DAVID STUART HALL | Aug 1964 | British | Director | 2009-06-22 | CURRENT |
MR DAVID STUART HALL | Aug 1964 | British | Secretary | 2009-06-22 | CURRENT |
MARK WILLIAM STEWART | Apr 1960 | British | Director | 2009-06-22 UNTIL 2023-03-31 | RESIGNED |
MR STEWART GEORGE CANTLEY | Jan 1959 | British | Director | 2022-03-30 UNTIL 2023-06-19 | RESIGNED |
MR ALAN CHRISTOPHER THOMPSON | Mar 1949 | British | Director | 2009-02-20 UNTIL 2009-06-22 | RESIGNED |
PAUL MATTHEW RAFTERY | British | Nominee Secretary | 2009-02-20 UNTIL 2009-06-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Longacre Hawk Bidco Limited | 2022-03-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Dominic Lester Barrow | 2016-04-06 - 2022-03-30 | 11/1969 | Widnes Cheshire | Ownership of shares 25 to 50 percent |
Mr Mark William Stewart | 2016-04-06 - 2022-03-30 | 4/1960 | Widnes Cheshire | Ownership of shares 25 to 50 percent |
Mr David Stuart Hall | 2016-04-06 - 2022-03-30 | 8/1964 | Widnes Cheshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-05-04 | 31-12-2023 | 1,658,367 Cash 4,662,105 equity |
ACCOUNTS - Final Accounts | 2023-04-22 | 31-12-2022 | 781,605 Cash 4,403,993 equity |
ACCOUNTS - Final Accounts | 2022-03-17 | 30-09-2021 | 2,221,633 Cash 4,279,720 equity |
ACCOUNTS - Final Accounts | 2020-12-19 | 30-09-2020 | 2,315,794 Cash 4,083,636 equity |
ACCOUNTS - Final Accounts | 2019-12-18 | 30-09-2019 | 1,262,168 Cash 3,912,666 equity |
ACCOUNTS - Final Accounts | 2019-03-21 | 30-09-2018 | 1,576,850 Cash 3,660,107 equity |
ACCOUNTS - Final Accounts | 2018-01-06 | 30-09-2017 | 1,054,189 Cash 3,127,048 equity |
ACCOUNTS - Final Accounts | 2017-06-13 | 30-09-2016 | 1,236,185 Cash 2,550,469 equity |