Company NameHexpol Compounding (UK) Limited
Company StatusActive
Company Number05172769
CategoryPrivate Limited Company
Incorporation Date7 July 2004(19 years, 9 months ago)
Previous NamesLakeranch Limited and EXLP Global (UK) Limited

Business Activity

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

Directors

Director NameGeorg Brunstam
Date of BirthMay 1957 (Born 67 years ago)
NationalitySwedish
StatusCurrent
Appointed03 May 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Ceo
Country of ResidenceSweden
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
SK16 4UJ
Director NameMr Joseph Edmund Dowdall
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 12 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
SK16 4UJ
Director NameMr Carsten Ruter
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed03 May 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 12 months
RolePresident Of Technology
Country of ResidenceGermany
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
SK16 4UJ
Director NameRalph Joseph Wolkener
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBelgian
StatusCurrent
Appointed03 May 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 12 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
SK16 4UJ
Secretary NameMr Andrew Bramwell
StatusCurrent
Appointed15 August 2022(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
SK16 4UJ
Director NameAnthony Hallworth
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2004(3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Chase Elastomer Uk Ltd
Fifth Avenue Tameside Park
Dukinfield
Cheshire
SK16 4PP
Secretary NameThomas Gordon McCarthy
NationalityBritish
StatusResigned
Appointed28 July 2004(3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 03 June 2005)
RoleCompany Director
Correspondence Address24 Woodbank Terrace
Mossley
Ashton Under Lyne
OL5 0SP
Secretary NameAnthony Hallworth
NationalityBritish
StatusResigned
Appointed03 June 2005(11 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Ruskin Road
Droylsden
Manchester
M43 7NH
Secretary NameDavid Andrew Hayes
StatusResigned
Appointed03 May 2011(6 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 August 2022)
RoleCompany Director
Correspondence AddressBroadway Globe Lane Industrial Estate
Dukinfield
SK16 4UJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameExcel Polymers Llc (Corporation)
StatusResigned
Appointed03 June 2005(11 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2011)
Correspondence Address6521 Davis Industrial Parkway
Solon
Ohio 44139
United States

Contact

Websitehexpol.com

Location

Registered AddressBroadway
Globe Lane Industrial Estate
Dukinfield
SK16 4UJ
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Excel Polymers Llc
100.00%
Ordinary

Financials

Year2014
Turnover£8,094,550
Gross Profit£4,177,503
Net Worth£1,758,326
Cash£1,343,950
Current Liabilities£2,785,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

4 August 2020Secretary's details changed for David Andrew Hayes on 3 August 2020 (1 page)
4 August 2020Secretary's details changed for David Andrew Hayes on 3 August 2020 (1 page)
3 August 2020Director's details changed for Ralph Wolkener on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Mr Carsten Ruter on 3 August 2020 (2 pages)
3 August 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
3 August 2020Director's details changed for Mr Joseph Edmund Dowdall on 3 August 2020 (2 pages)
3 August 2020Director's details changed for Georg Brunstam on 3 August 2020 (2 pages)
29 October 2019Full accounts made up to 31 December 2018 (21 pages)
15 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
21 January 2019Full accounts made up to 31 December 2017 (21 pages)
25 September 2018Registered office address changed from C/O Chase Elastomer Uk Ltd Fifth Avenue Tameside Park Dukinfield Cheshire SK16 4PP to Broadway Globe Lane Industrial Estate Dukinfield SK16 4UJ on 25 September 2018 (1 page)
16 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
22 December 2017Full accounts made up to 31 December 2016 (19 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
2 February 2017Full accounts made up to 31 December 2015 (20 pages)
2 February 2017Full accounts made up to 31 December 2015 (20 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
31 March 2016Full accounts made up to 31 December 2014 (17 pages)
31 March 2016Full accounts made up to 31 December 2014 (17 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
10 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(7 pages)
14 January 2015Full accounts made up to 31 December 2013 (17 pages)
14 January 2015Full accounts made up to 31 December 2013 (17 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
17 September 2013Full accounts made up to 31 December 2012 (17 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
5 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(7 pages)
8 August 2012Full accounts made up to 31 December 2011 (17 pages)
8 August 2012Full accounts made up to 31 December 2011 (17 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
13 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (7 pages)
5 January 2012Full accounts made up to 31 December 2010 (18 pages)
5 January 2012Full accounts made up to 31 December 2010 (18 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
3 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (7 pages)
2 August 2011Company name changed exlp global (uk) LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 August 2011Company name changed exlp global (uk) LIMITED\certificate issued on 02/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
  • NM01 ‐ Change of name by resolution
(3 pages)
15 July 2011Appointment of Carsten Ruter as a director (2 pages)
15 July 2011Appointment of Ralph Wolkener as a director (2 pages)
15 July 2011Termination of appointment of Anthony Hallworth as a secretary (1 page)
15 July 2011Appointment of Joseph Edmund Dowdall as a director (2 pages)
15 July 2011Appointment of Carsten Ruter as a director (2 pages)
15 July 2011Appointment of David Andrew Hayes as a secretary (2 pages)
15 July 2011Termination of appointment of Anthony Hallworth as a director (1 page)
15 July 2011Appointment of David Andrew Hayes as a secretary (2 pages)
15 July 2011Appointment of Georg Brunstam as a director (2 pages)
15 July 2011Termination of appointment of Excel Polymers Llc as a director (1 page)
15 July 2011Appointment of Ralph Wolkener as a director (2 pages)
15 July 2011Appointment of Georg Brunstam as a director (2 pages)
15 July 2011Termination of appointment of Anthony Hallworth as a director (1 page)
15 July 2011Termination of appointment of Excel Polymers Llc as a director (1 page)
15 July 2011Appointment of Joseph Edmund Dowdall as a director (2 pages)
15 July 2011Termination of appointment of Anthony Hallworth as a secretary (1 page)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Excel Polymers Llc on 7 July 2010 (1 page)
7 July 2010Director's details changed for Excel Polymers Llc on 7 July 2010 (1 page)
7 July 2010Director's details changed for Anthony Hallworth on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Anthony Hallworth on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Anthony Hallworth on 7 July 2010 (2 pages)
7 July 2010Director's details changed for Excel Polymers Llc on 7 July 2010 (1 page)
3 June 2010Full accounts made up to 31 December 2009 (16 pages)
3 June 2010Full accounts made up to 31 December 2009 (16 pages)
5 February 2010Full accounts made up to 31 December 2008 (20 pages)
5 February 2010Full accounts made up to 31 December 2008 (20 pages)
29 July 2009Return made up to 07/07/09; full list of members (3 pages)
29 July 2009Return made up to 07/07/09; full list of members (3 pages)
30 September 2008Return made up to 07/07/08; full list of members (3 pages)
30 September 2008Return made up to 07/07/08; full list of members (3 pages)
24 September 2008Full accounts made up to 31 December 2007 (16 pages)
24 September 2008Full accounts made up to 31 December 2007 (16 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 November 2007Registered office changed on 22/11/07 from: unit E303 warmco industrial estate manchester road mossley lancashire OL5 9XA (1 page)
22 November 2007Registered office changed on 22/11/07 from: unit E303 warmco industrial estate manchester road mossley lancashire OL5 9XA (1 page)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
18 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 September 2007Ad 12/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 2007Ad 12/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 August 2007Return made up to 07/07/07; full list of members (8 pages)
20 August 2007Return made up to 07/07/07; full list of members (8 pages)
15 July 2007Full accounts made up to 31 December 2005 (15 pages)
15 July 2007Full accounts made up to 31 December 2005 (15 pages)
12 October 2006Full accounts made up to 31 December 2004 (16 pages)
12 October 2006Full accounts made up to 31 December 2004 (16 pages)
14 August 2006Return made up to 07/07/06; full list of members (7 pages)
14 August 2006Return made up to 07/07/06; full list of members (7 pages)
20 January 2006Delivery ext'd 3 mth 31/12/04 (1 page)
20 January 2006Delivery ext'd 3 mth 31/12/04 (1 page)
26 October 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
(8 pages)
26 October 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
26 October 2005Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page)
26 October 2005Return made up to 07/07/05; full list of members
  • 363(287) ‐ Registered office changed on 26/10/05
(8 pages)
18 June 2005Memorandum and Articles of Association (8 pages)
18 June 2005New director appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005Registered office changed on 18/06/05 from: c/o dwf, centurion house 123 deansgate manchester M3 3AA (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Secretary resigned (1 page)
18 June 2005Registered office changed on 18/06/05 from: c/o dwf, centurion house 123 deansgate manchester M3 3AA (1 page)
18 June 2005Memorandum and Articles of Association (8 pages)
18 June 2005New director appointed (2 pages)
15 June 2005Company name changed lakeranch LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed lakeranch LIMITED\certificate issued on 15/06/05 (2 pages)
29 July 2004New secretary appointed (1 page)
29 July 2004New secretary appointed (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Registered office changed on 28/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004New director appointed (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 July 2004Director resigned (1 page)
7 July 2004Incorporation (17 pages)
7 July 2004Incorporation (17 pages)