Manchester
M22 5LW
Director Name | Mr Robert James Davies |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2020(20 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | Mr Simon William Heafield |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Director Name | Gary Hutchings |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Mansfield Road Flixton Manchester M41 6HF |
Director Name | Mr Stephen Mark Harris |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
Secretary Name | Gary Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Mansfield Road Flixton Manchester M41 6HF |
Secretary Name | Mrs Diane Louise Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB |
Director Name | Mr Simon Edward Kelf |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(20 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | Mr Matthew Lewis Smith |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(20 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor, Building 4, Manchester Green Styal R Manchester M22 5LW |
Director Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | polymorph.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01928 517888 |
Telephone region | Runcorn |
Registered Address | Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
114 at £1 | Stephen Mark Harris 95.00% Ordinary A |
---|---|
6 at £1 | Diane Louise Harris 5.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £612,086 |
Cash | £508,690 |
Current Liabilities | £566,987 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
29 March 2023 | Delivered on: 6 April 2023 Persons entitled: Eci 11 Nominees Limited (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
29 March 2023 | Delivered on: 4 April 2023 Persons entitled: Glas Trust Corporation Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
18 June 2022 | Delivered on: 27 June 2022 Persons entitled: Eci 11 Nominees Limited as Security Trustee Classification: A registered charge Particulars: Please see part 2 of schedule 2 therein for a detailed list of all specified intellectual property charged. Outstanding |
18 June 2022 | Delivered on: 20 June 2022 Persons entitled: Glas Trust Corporation Limited (“Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
17 September 2020 | Delivered on: 23 September 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
7 February 2024 | Accounts for a small company made up to 30 April 2023 (8 pages) |
---|---|
2 February 2024 | Confirmation statement made on 2 February 2024 with no updates (3 pages) |
6 April 2023 | Registration of charge 039231100005, created on 29 March 2023 (77 pages) |
4 April 2023 | Registration of charge 039231100004, created on 29 March 2023 (67 pages) |
6 February 2023 | Accounts for a small company made up to 30 April 2022 (10 pages) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
6 July 2022 | Memorandum and Articles of Association (38 pages) |
6 July 2022 | Resolutions
|
5 July 2022 | Particulars of variation of rights attached to shares (3 pages) |
30 June 2022 | Termination of appointment of Matthew Lewis Smith as a director on 18 June 2022 (1 page) |
30 June 2022 | Termination of appointment of Simon Edward Kelf as a director on 18 June 2022 (1 page) |
27 June 2022 | Registration of charge 039231100003, created on 18 June 2022 (23 pages) |
20 June 2022 | Registration of charge 039231100002, created on 18 June 2022 (23 pages) |
20 June 2022 | Satisfaction of charge 039231100001 in full (1 page) |
9 June 2022 | Accounts for a small company made up to 30 April 2021 (10 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
15 June 2021 | Accounts for a small company made up to 30 April 2020 (22 pages) |
21 May 2021 | Appointment of Mr Simon William Heafield as a director on 21 May 2021 (2 pages) |
3 February 2021 | Confirmation statement made on 2 February 2021 with updates (5 pages) |
1 February 2021 | Registered office address changed from Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB England to Second Floor, Building 4, Manchester Green Styal Road Manchester M22 5LW on 1 February 2021 (1 page) |
23 September 2020 | Registration of charge 039231100001, created on 17 September 2020 (7 pages) |
10 June 2020 | Resolutions
|
28 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
28 February 2020 | Change of share class name or designation (2 pages) |
28 February 2020 | Resolutions
|
28 February 2020 | Change of share class name or designation (2 pages) |
28 February 2020 | Particulars of variation of rights attached to shares (2 pages) |
21 February 2020 | Resolutions
|
20 February 2020 | Appointment of Mr Simon Edward Kelf as a director on 12 February 2020 (2 pages) |
20 February 2020 | Termination of appointment of Diane Louise Harris as a secretary on 12 February 2020 (1 page) |
20 February 2020 | Registered office address changed from R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX to Ground Floor, Trident 3 Trident Business Park Styal Road Manchester M22 5XB on 20 February 2020 (1 page) |
20 February 2020 | Current accounting period extended from 31 March 2020 to 30 April 2020 (1 page) |
20 February 2020 | Notification of Bcn Topco Limited as a person with significant control on 12 February 2020 (2 pages) |
20 February 2020 | Appointment of Mr Robert Davies as a director on 12 February 2020 (2 pages) |
20 February 2020 | Cessation of Stephen Mark Harris as a person with significant control on 12 February 2020 (1 page) |
20 February 2020 | Termination of appointment of Stephen Mark Harris as a director on 12 February 2020 (1 page) |
20 February 2020 | Appointment of Mr Julian David Llewellyn as a director on 12 February 2020 (2 pages) |
20 February 2020 | Appointment of Mr Matthew Lewis Smith as a director on 12 February 2020 (2 pages) |
20 February 2020 | Second filing of a statement of capital following an allotment of shares on 29 March 2010
|
13 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
5 February 2015 | Registered office address changed from Suite 527 the Heath Business & Technical Park, Runcorn Cheshire WA7 4QX to R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Registered office address changed from Suite 527 the Heath Business & Technical Park, Runcorn Cheshire WA7 4QX to R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Suite 527 the Heath Business & Technical Park, Runcorn Cheshire WA7 4QX to R201 the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 5 February 2015 (1 page) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Director's details changed for Mr Stephen Mark Harris on 11 January 2013 (2 pages) |
4 February 2013 | Director's details changed for Mr Stephen Mark Harris on 11 January 2013 (2 pages) |
4 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Director's details changed for Mr Stephen Mark Harris on 1 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Stephen Mark Harris on 1 December 2012 (2 pages) |
21 December 2012 | Director's details changed for Mr Stephen Mark Harris on 1 December 2012 (2 pages) |
21 December 2012 | Secretary's details changed for Diane Louise Harris on 1 December 2012 (1 page) |
21 December 2012 | Secretary's details changed for Diane Louise Harris on 1 December 2012 (1 page) |
21 December 2012 | Secretary's details changed for Diane Louise Harris on 1 December 2012 (1 page) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
6 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (4 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
15 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
15 April 2010 | Statement of capital following an allotment of shares on 29 March 2010
|
12 April 2010 | Resolutions
|
12 April 2010 | Resolutions
|
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 February 2008 | Registered office changed on 07/02/08 from: A011, the heath business & technical, park runcorn cheshire WA7 4QX (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: A011, the heath business & technical, park runcorn cheshire WA7 4QX (1 page) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
13 February 2007 | Registered office changed on 13/02/07 from: the heath business & technical park runcorn cheshire WA7 4QF (1 page) |
13 February 2007 | Registered office changed on 13/02/07 from: the heath business & technical park runcorn cheshire WA7 4QF (1 page) |
13 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 April 2005 | Return made up to 10/02/05; full list of members
|
29 April 2005 | Return made up to 10/02/05; full list of members
|
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Ad 14/05/04--------- £ si 1@1=1 £ ic 59/60 (2 pages) |
6 July 2004 | Resolutions
|
6 July 2004 | Director's particulars changed (1 page) |
6 July 2004 | Secretary's particulars changed (1 page) |
6 July 2004 | Resolutions
|
6 July 2004 | Ad 14/05/04--------- £ si 1@1=1 £ ic 59/60 (2 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 March 2004 | Return made up to 10/02/04; full list of members
|
10 March 2004 | Return made up to 10/02/04; full list of members
|
4 November 2003 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
4 November 2003 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 1 heritage court lower bridge street chester CH1 1RD (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 1 heritage court lower bridge street chester CH1 1RD (1 page) |
22 September 2003 | Company name changed polymorph business services limi ted\certificate issued on 21/09/03 (2 pages) |
22 September 2003 | Company name changed polymorph business services limi ted\certificate issued on 21/09/03 (2 pages) |
28 August 2003 | £ ic 100/59 18/07/03 £ sr 41@1=41 (1 page) |
28 August 2003 | £ ic 100/59 18/07/03 £ sr 41@1=41 (1 page) |
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | Secretary resigned;director resigned (1 page) |
24 July 2003 | Resolutions
|
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Declaration of assistance for shares acquisition (7 pages) |
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Resolutions
|
24 July 2003 | Resolutions
|
24 July 2003 | Declaration of assistance for shares acquisition (7 pages) |
7 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
7 July 2003 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
25 February 2003 | Return made up to 10/02/03; full list of members (8 pages) |
25 February 2003 | Return made up to 10/02/03; full list of members (8 pages) |
12 July 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
12 July 2002 | Total exemption small company accounts made up to 5 April 2002 (6 pages) |
29 April 2002 | Return made up to 10/02/02; full list of members (8 pages) |
29 April 2002 | Return made up to 10/02/02; full list of members (8 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 29 mansfield road urmston manchester lancashire M41 6HF (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 29 mansfield road urmston manchester lancashire M41 6HF (1 page) |
25 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
25 July 2001 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
7 March 2001 | Return made up to 10/02/01; full list of members
|
7 March 2001 | Return made up to 10/02/01; full list of members
|
12 February 2001 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
12 February 2001 | Accounting reference date extended from 28/02/01 to 05/04/01 (1 page) |
23 August 2000 | Ad 19/06/00--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
23 August 2000 | Ad 19/06/00--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
23 August 2000 | Ad 19/06/00--------- £ si 74@1=74 £ ic 1/75 (2 pages) |
23 August 2000 | Ad 19/06/00--------- £ si 25@1=25 £ ic 75/100 (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: c/o north west registration services, 9 abbey square chester cheshire CH1 2HU (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
10 February 2000 | Incorporation (13 pages) |
10 February 2000 | Incorporation (13 pages) |