Company NamePolymeric Labels Limited
Company StatusActive
Company Number02015901
CategoryPrivate Limited Company
Incorporation Date1 May 1986(37 years, 12 months ago)
Previous NameBarterbrace Limited

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NameJacqueline Buckley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(5 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Greenacres Road
Oldham
Lancashire
OL4 1HA
Secretary NameJacqueline Buckley
NationalityBritish
StatusCurrent
Appointed19 February 1992(5 years, 9 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenacres Road
Oldham
Lancashire
OL4 1HA
Director NameMr Ian Edward Buckley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(7 years, 11 months after company formation)
Appointment Duration30 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Greenacres Road
Oldham
Lancashire
OL4 1HA
Director NameMrs Victoria Jane Kershaw
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1997(11 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Greenacres Road
Oldham
Lancashire
OL4 1HA
Director NamePeter Buckley
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(5 years, 9 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 December 2009)
RoleManaging Director
Correspondence Address7 Irk Vale Drive
Chadderton
Oldham
Lancashire
OL1 2TW
Director NameAlan Klemp
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(7 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 December 2001)
RoleProduction Director
Correspondence Address13 Firs Avenue
Failsworth
Manchester
Lancashire
M35 0AN
Director NameMr Anthony Wood
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2015(29 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address12 Greenacres Road
Oldham
Lancashire
OL4 1HA

Contact

Websitepolymeric.co.uk
Telephone0161 6789005
Telephone regionManchester

Location

Registered Address12 Greenacres Road
Oldham
Lancashire
OL4 1HA
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

400k at £1Jacqueline Buckley
99.95%
Preference
90 at £1Ian Edward Buckley
0.02%
Ordinary A
90 at £1Victoria Kershaw
0.02%
Ordinary A
11 at £1Jacqueline Buckley
0.00%
Ordinary B
9 at £1Jacqueline Buckley
0.00%
Ordinary A

Financials

Year2014
Net Worth£5,822,650
Cash£2,402,533
Current Liabilities£447,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End29 March

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

30 June 1993Delivered 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 1992Delivered 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

Filing History

9 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
22 December 2023Accounts for a small company made up to 31 March 2023 (9 pages)
1 February 2023Director's details changed for Mr Ian Edward Buckley on 17 June 2022 (2 pages)
1 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
12 May 2022Accounts for a small company made up to 31 March 2021 (10 pages)
29 March 2022Current accounting period shortened from 30 March 2021 to 29 March 2021 (1 page)
22 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
5 June 2021Compulsory strike-off action has been discontinued (1 page)
4 June 2021Accounts for a small company made up to 31 March 2020 (10 pages)
1 June 2021First Gazette notice for compulsory strike-off (1 page)
8 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
14 August 2020Satisfaction of charge 1 in full (1 page)
14 August 2020Satisfaction of charge 2 in full (1 page)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 31 March 2019 (21 pages)
26 March 2019Full accounts made up to 31 March 2018 (22 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
23 May 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 31 March 2017 (21 pages)
7 March 2017Full accounts made up to 31 March 2016 (21 pages)
7 March 2017Full accounts made up to 31 March 2016 (21 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (10 pages)
13 February 2017Confirmation statement made on 23 January 2017 with updates (10 pages)
28 October 2016Termination of appointment of Anthony Wood as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Anthony Wood as a director on 28 October 2016 (1 page)
5 September 2016Particulars of variation of rights attached to shares (3 pages)
5 September 2016Particulars of variation of rights attached to shares (3 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
17 May 2016Resolutions
  • RES13 ‐ Shares redesignated 15/04/2016
(2 pages)
17 May 2016Change of share class name or designation (2 pages)
17 May 2016Change of share class name or designation (2 pages)
17 May 2016Resolutions
  • RES13 ‐ Shares redesignated 15/04/2016
(2 pages)
17 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 400,200
(6 pages)
25 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 400,200
(6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 August 2015Appointment of Mr Anthony Wood as a director on 3 August 2015 (2 pages)
24 August 2015Appointment of Mr Anthony Wood as a director on 3 August 2015 (2 pages)
24 August 2015Appointment of Mr Anthony Wood as a director on 3 August 2015 (2 pages)
19 June 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 400,200
(5 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 400,200
(5 pages)
5 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 400,200
(4 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Change of share class name or designation (2 pages)
5 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 400,200
(4 pages)
5 January 2015Statement of capital following an allotment of shares on 1 December 2014
  • GBP 400,200
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
(4 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 200
(4 pages)
15 January 2014Amended accounts made up to 31 March 2013 (5 pages)
15 January 2014Amended accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Director's details changed for Jacqueline Buckley on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Victoria Jane Kershaw on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Ian Edward Buckley on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Ian Edward Buckley on 18 December 2012 (2 pages)
18 December 2012Director's details changed for Jacqueline Buckley on 18 December 2012 (2 pages)
18 December 2012Secretary's details changed for Jacqueline Buckley on 18 December 2012 (1 page)
18 December 2012Director's details changed for Victoria Jane Kershaw on 18 December 2012 (2 pages)
18 December 2012Secretary's details changed for Jacqueline Buckley on 18 December 2012 (1 page)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
15 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
3 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 January 2010Director's details changed for Ian Edward Buckley on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Jacqueline Buckley on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Victoria Jane Kershaw on 1 January 2010 (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Jacqueline Buckley on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Jacqueline Buckley on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Victoria Jane Kershaw on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Victoria Jane Kershaw on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Ian Edward Buckley on 1 January 2010 (2 pages)
26 January 2010Director's details changed for Ian Edward Buckley on 1 January 2010 (2 pages)
15 January 2010Termination of appointment of Peter Buckley as a director (2 pages)
15 January 2010Termination of appointment of Peter Buckley as a director (2 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 January 2009Return made up to 23/01/09; full list of members (5 pages)
30 January 2009Return made up to 23/01/09; full list of members (5 pages)
30 January 2009Director's change of particulars / ian buckley / 05/12/2008 (1 page)
30 January 2009Director's change of particulars / ian buckley / 05/12/2008 (1 page)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Director's particulars changed (1 page)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
25 January 2008Return made up to 23/01/08; full list of members (3 pages)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Registered office changed on 25/01/08 from: 12 greenacres road oldham OL4 1HA (1 page)
25 January 2008Location of debenture register (1 page)
25 January 2008Director's particulars changed (1 page)
25 January 2008Registered office changed on 25/01/08 from: 12 greenacres road oldham OL4 1HA (1 page)
25 January 2008Location of register of members (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 January 2007Return made up to 23/01/07; full list of members (3 pages)
25 January 2007Return made up to 23/01/07; full list of members (3 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
28 February 2006Return made up to 23/01/06; full list of members (9 pages)
28 February 2006Return made up to 23/01/06; full list of members (9 pages)
12 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
12 October 2005Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
11 May 2005Accounts for a small company made up to 31 August 2004 (10 pages)
11 May 2005Accounts for a small company made up to 31 August 2004 (10 pages)
7 February 2005Return made up to 23/01/05; full list of members (9 pages)
7 February 2005Return made up to 23/01/05; full list of members (9 pages)
9 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
9 March 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
19 March 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 February 2003Return made up to 11/02/03; full list of members (9 pages)
28 February 2003Return made up to 11/02/03; full list of members (9 pages)
1 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 March 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
24 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
24 January 2002Accounts for a small company made up to 31 August 2001 (6 pages)
26 February 2001Return made up to 19/02/01; full list of members (8 pages)
26 February 2001Return made up to 19/02/01; full list of members (8 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
30 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
17 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
10 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 March 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
26 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
3 March 1999Return made up to 19/02/99; full list of members (8 pages)
3 March 1999Return made up to 19/02/99; full list of members (8 pages)
23 February 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 1998Return made up to 19/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
25 February 1997Return made up to 19/02/97; no change of members (4 pages)
25 February 1997Return made up to 19/02/97; no change of members (4 pages)
17 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
17 January 1997Accounts for a small company made up to 31 August 1996 (6 pages)
23 February 1996Return made up to 19/02/96; full list of members (6 pages)
23 February 1996Return made up to 19/02/96; full list of members (6 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
3 May 1988Accounts for a small company made up to 31 August 1987 (35 pages)
3 May 1988Return made up to 28/12/87; full list of members (5 pages)
3 May 1988Return made up to 28/12/87; full list of members (5 pages)
15 July 1986Company name changed barterbrace LIMITED\certificate issued on 15/07/86 (2 pages)
15 July 1986Company name changed barterbrace LIMITED\certificate issued on 15/07/86 (2 pages)
1 May 1986Incorporation (12 pages)
1 May 1986Incorporation (12 pages)