Company NameH S Polymer Reprocessing Ltd
Company StatusDissolved
Company Number05775466
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date21 July 2023 (9 months, 1 week ago)

Business Activity

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

Directors

Secretary NameMr Stephen John Crompton
StatusClosed
Appointed21 April 2016(10 years after company formation)
Appointment Duration7 years, 3 months (closed 21 July 2023)
RoleCompany Director
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Stephen John Crompton
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 21 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameQuentin Christopher Hartley
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(1 day after company formation)
Appointment Duration13 years, 2 months (resigned 18 June 2019)
RoleOperations Manager
Correspondence Address233 Broadoak Road
Ashton Under Lyne
Lancashire
OL6 8RR
Director NameJeffrey Savage
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(1 day after company formation)
Appointment Duration13 years, 2 months (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Balmain Road
Davyhulme
Manchester
M41 5TR
Secretary NameJeffrey Savage
NationalityBritish
StatusResigned
Appointed11 April 2006(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Balmain Road
Davyhulme
Manchester
M41 5TR
Director NameDouglas Hodgson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(1 month, 3 weeks after company formation)
Appointment Duration13 years (resigned 18 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMountain View Northgate
Tarporley
Cheshire
CW6 0JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehspolymer.com
Email address[email protected]
Telephone0161 3665201
Telephone regionManchester

Location

Registered AddressLeonard Curtis House Elms Square, Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

45 at £1Douglas Hodgson
45.00%
Ordinary
27 at £1Jeffrey Savage
27.00%
Ordinary
27 at £1Quentin Christopher Hartley
27.00%
Ordinary
1 at £1Jeffrey Savage & Quentin Christopher Hartley
1.00%
Ordinary

Financials

Year2014
Net Worth£112,932
Cash£80,825
Current Liabilities£12,972

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Charges

6 July 2006Delivered on: 7 July 2006
Persons entitled: Albert Byan Morall and Christopher John Shaw

Classification: Rent deposit deed
Secured details: £4685.81 due or to become due from the company to.
Particulars: Deposit of £4,685.81.
Outstanding

Filing History

5 May 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
15 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
24 June 2019Second filing of Confirmation Statement dated 10/04/2019 (6 pages)
21 June 2019Notification of Hspr Holding Ltd as a person with significant control on 18 June 2019 (2 pages)
20 June 2019Cessation of Quentin Christopher Hartley as a person with significant control on 18 June 2019 (1 page)
20 June 2019Cessation of Jeffrey Savage as a person with significant control on 18 June 2019 (1 page)
20 June 2019Termination of appointment of Quentin Christopher Hartley as a director on 18 June 2019 (1 page)
20 June 2019Cessation of Douglas Hodgson as a person with significant control on 18 June 2019 (1 page)
20 June 2019Termination of appointment of Douglas Hodgson as a director on 18 June 2019 (1 page)
20 June 2019Termination of appointment of Jeffrey Savage as a director on 18 June 2019 (1 page)
7 June 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
22 May 2019Appointment of Mr Stephen John Crompton as a director on 20 May 2019 (2 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 24/06/2019.
(4 pages)
15 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
8 May 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
23 May 2017Confirmation statement made on 10 April 2017 with updates (7 pages)
23 May 201710/04/17 Statement of Capital gbp 100 (7 pages)
3 May 2016Appointment of Mr Stephen John Crompton as a secretary on 21 April 2016 (2 pages)
3 May 2016Appointment of Mr Stephen John Crompton as a secretary on 21 April 2016 (2 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
29 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(6 pages)
6 July 2015Termination of appointment of Jeffrey Savage as a secretary on 29 June 2015 (1 page)
6 July 2015Termination of appointment of Jeffrey Savage as a secretary on 29 June 2015 (1 page)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(7 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(7 pages)
22 April 2014Director's details changed for Douglas Hodgson on 4 June 2013 (2 pages)
22 April 2014Director's details changed for Douglas Hodgson on 4 June 2013 (2 pages)
22 April 2014Director's details changed for Douglas Hodgson on 4 June 2013 (2 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (6 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
14 May 2009Return made up to 10/04/09; full list of members (5 pages)
14 May 2009Return made up to 10/04/09; full list of members (5 pages)
14 May 2009Director's change of particulars / quentin hartley / 10/04/2009 (1 page)
14 May 2009Director's change of particulars / quentin hartley / 10/04/2009 (1 page)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 April 2008Return made up to 10/04/08; full list of members (5 pages)
22 April 2008Return made up to 10/04/08; full list of members (5 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 June 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
26 June 2007Accounting reference date shortened from 30/04/07 to 31/10/06 (1 page)
23 April 2007Return made up to 10/04/07; full list of members (4 pages)
23 April 2007Return made up to 10/04/07; full list of members (4 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
7 July 2006Particulars of mortgage/charge (3 pages)
19 June 2006New director appointed (1 page)
19 June 2006Ad 05/06/06--------- £ si [email protected]=53 £ ic 47/100 (2 pages)
19 June 2006Ad 05/06/06--------- £ si [email protected]=45 £ ic 2/47 (1 page)
19 June 2006Ad 05/06/06--------- £ si [email protected]=53 £ ic 47/100 (2 pages)
19 June 2006New director appointed (1 page)
19 June 2006Ad 05/06/06--------- £ si [email protected]=45 £ ic 2/47 (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New director appointed (1 page)
18 April 2006Ad 12/04/06--------- £ si [email protected]=1 £ ic 1/2 (1 page)
18 April 2006New director appointed (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006New secretary appointed (1 page)
18 April 2006Ad 12/04/06--------- £ si [email protected]=1 £ ic 1/2 (1 page)
18 April 2006New director appointed (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Secretary resigned (1 page)
10 April 2006Incorporation (9 pages)
10 April 2006Incorporation (9 pages)