Oldham
Lancashire
OL4 1HA
Secretary Name | Jacqueline Buckley |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 February 1992(5 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenacres Road Oldham Lancashire OL4 1HA |
Director Name | Mr Ian Edward Buckley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1994(7 years, 11 months after company formation) |
Appointment Duration | 30 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 Greenacres Road Oldham Lancashire OL4 1HA |
Director Name | Mrs Victoria Jane Kershaw |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 1997(11 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Greenacres Road Oldham Lancashire OL4 1HA |
Director Name | Peter Buckley |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(5 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 December 2009) |
Role | Managing Director |
Correspondence Address | 7 Irk Vale Drive Chadderton Oldham Lancashire OL1 2TW |
Director Name | Alan Klemp |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(7 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 December 2001) |
Role | Production Director |
Correspondence Address | 13 Firs Avenue Failsworth Manchester Lancashire M35 0AN |
Director Name | Mr Anthony Wood |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2015(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 12 Greenacres Road Oldham Lancashire OL4 1HA |
Website | polymeric.co.uk |
---|---|
Telephone | 0161 6789005 |
Telephone region | Manchester |
Registered Address | 12 Greenacres Road Oldham Lancashire OL4 1HA |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
400k at £1 | Jacqueline Buckley 99.95% Preference |
---|---|
90 at £1 | Ian Edward Buckley 0.02% Ordinary A |
90 at £1 | Victoria Kershaw 0.02% Ordinary A |
11 at £1 | Jacqueline Buckley 0.00% Ordinary B |
9 at £1 | Jacqueline Buckley 0.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £5,822,650 |
Cash | £2,402,533 |
Current Liabilities | £447,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 29 March |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
30 June 1993 | Delivered on: 7 July 1993 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 greenacres road oldham greater manchester with the goodwill of the business buildings & fixtures the benefit of all guarantees and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
2 November 1992 | Delivered on: 5 November 1992 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
9 February 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
1 February 2023 | Director's details changed for Mr Ian Edward Buckley on 17 June 2022 (2 pages) |
1 February 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
12 May 2022 | Accounts for a small company made up to 31 March 2021 (10 pages) |
29 March 2022 | Current accounting period shortened from 30 March 2021 to 29 March 2021 (1 page) |
22 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
5 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
1 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
14 August 2020 | Satisfaction of charge 1 in full (1 page) |
14 August 2020 | Satisfaction of charge 2 in full (1 page) |
24 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
2 December 2019 | Full accounts made up to 31 March 2019 (21 pages) |
26 March 2019 | Full accounts made up to 31 March 2018 (22 pages) |
23 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
24 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
23 May 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 31 March 2017 (21 pages) |
7 March 2017 | Full accounts made up to 31 March 2016 (21 pages) |
7 March 2017 | Full accounts made up to 31 March 2016 (21 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (10 pages) |
13 February 2017 | Confirmation statement made on 23 January 2017 with updates (10 pages) |
28 October 2016 | Termination of appointment of Anthony Wood as a director on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Anthony Wood as a director on 28 October 2016 (1 page) |
5 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
5 September 2016 | Particulars of variation of rights attached to shares (3 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
17 May 2016 | Change of share class name or designation (2 pages) |
17 May 2016 | Change of share class name or designation (2 pages) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 August 2015 | Appointment of Mr Anthony Wood as a director on 3 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Anthony Wood as a director on 3 August 2015 (2 pages) |
24 August 2015 | Appointment of Mr Anthony Wood as a director on 3 August 2015 (2 pages) |
19 June 2015 | Resolutions
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
5 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Change of share class name or designation (2 pages) |
5 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
5 January 2015 | Statement of capital following an allotment of shares on 1 December 2014
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
15 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
15 January 2014 | Amended accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 December 2012 | Director's details changed for Jacqueline Buckley on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Victoria Jane Kershaw on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Ian Edward Buckley on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Ian Edward Buckley on 18 December 2012 (2 pages) |
18 December 2012 | Director's details changed for Jacqueline Buckley on 18 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Jacqueline Buckley on 18 December 2012 (1 page) |
18 December 2012 | Director's details changed for Victoria Jane Kershaw on 18 December 2012 (2 pages) |
18 December 2012 | Secretary's details changed for Jacqueline Buckley on 18 December 2012 (1 page) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
15 April 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Director's details changed for Ian Edward Buckley on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jacqueline Buckley on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Victoria Jane Kershaw on 1 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Jacqueline Buckley on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Jacqueline Buckley on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Victoria Jane Kershaw on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Victoria Jane Kershaw on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ian Edward Buckley on 1 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Ian Edward Buckley on 1 January 2010 (2 pages) |
15 January 2010 | Termination of appointment of Peter Buckley as a director (2 pages) |
15 January 2010 | Termination of appointment of Peter Buckley as a director (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
30 January 2009 | Return made up to 23/01/09; full list of members (5 pages) |
30 January 2009 | Director's change of particulars / ian buckley / 05/12/2008 (1 page) |
30 January 2009 | Director's change of particulars / ian buckley / 05/12/2008 (1 page) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
25 January 2008 | Return made up to 23/01/08; full list of members (3 pages) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 12 greenacres road oldham OL4 1HA (1 page) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: 12 greenacres road oldham OL4 1HA (1 page) |
25 January 2008 | Location of register of members (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 23/01/07; full list of members (3 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
28 February 2006 | Return made up to 23/01/06; full list of members (9 pages) |
28 February 2006 | Return made up to 23/01/06; full list of members (9 pages) |
12 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
12 October 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
11 May 2005 | Accounts for a small company made up to 31 August 2004 (10 pages) |
11 May 2005 | Accounts for a small company made up to 31 August 2004 (10 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (9 pages) |
7 February 2005 | Return made up to 23/01/05; full list of members (9 pages) |
9 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
9 March 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 January 2004 | Return made up to 23/01/04; full list of members
|
29 January 2004 | Return made up to 23/01/04; full list of members
|
19 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
19 March 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
28 February 2003 | Return made up to 11/02/03; full list of members (9 pages) |
28 February 2003 | Return made up to 11/02/03; full list of members (9 pages) |
1 March 2002 | Return made up to 19/02/02; full list of members
|
1 March 2002 | Return made up to 19/02/02; full list of members
|
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
24 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
24 January 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
26 February 2001 | Return made up to 19/02/01; full list of members (8 pages) |
26 February 2001 | Return made up to 19/02/01; full list of members (8 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
30 January 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
17 March 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
10 March 2000 | Return made up to 19/02/00; full list of members
|
10 March 2000 | Return made up to 19/02/00; full list of members
|
26 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
26 March 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 March 1999 | Return made up to 19/02/99; full list of members (8 pages) |
3 March 1999 | Return made up to 19/02/99; full list of members (8 pages) |
23 February 1998 | Return made up to 19/02/98; full list of members
|
23 February 1998 | Return made up to 19/02/98; full list of members
|
20 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
25 February 1997 | Return made up to 19/02/97; no change of members (4 pages) |
25 February 1997 | Return made up to 19/02/97; no change of members (4 pages) |
17 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
17 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
23 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
23 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
16 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
16 February 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
3 May 1988 | Accounts for a small company made up to 31 August 1987 (35 pages) |
3 May 1988 | Return made up to 28/12/87; full list of members (5 pages) |
3 May 1988 | Return made up to 28/12/87; full list of members (5 pages) |
15 July 1986 | Company name changed barterbrace LIMITED\certificate issued on 15/07/86 (2 pages) |
15 July 1986 | Company name changed barterbrace LIMITED\certificate issued on 15/07/86 (2 pages) |
1 May 1986 | Incorporation (12 pages) |
1 May 1986 | Incorporation (12 pages) |