Company NamePolyco Limited
DirectorJonathan Alan Grant
Company StatusActive
Company Number06916369
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Previous NamesYourco 118 Limited and Polyco (Unit F) Limited

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Jonathan Alan Grant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2009(1 month, 3 weeks after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Green Lane
Astley
Manchester
M29 7JZ
Director NameMrs Mary Catherine Pears
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Manor Road
Whitchurch On Thames
South Oxfordshire
RG9 7EU
Director NameIan Douglas Law
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 17 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Wiltshire Avenue
Crowthorne
Berkshire
RG11 6NG
Director NameSpeafi Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence Address1 London Street
Reading
Berkshire
RG1 4QW
Secretary NameSpeafi Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2009(same day as company formation)
Correspondence AddressThe Old Coroners Court
PO Box 174 1 London Street
Reading
Berkshire
RG1 4QW

Contact

Websitewhoward.co.uk
Telephone01942 881900
Telephone regionWigan

Location

Registered AddressLower Green Lane
Astley
Manchester
M29 7JZ
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common

Shareholders

3 at £1Valbonne Holdings LTD
75.00%
Ordinary
1 at £1Jonathan Alan Grant
25.00%
Ordinary

Financials

Year2014
Net Worth£299,024
Cash£411
Current Liabilities£728,831

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 November 2023 (6 months ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

2 December 2015Delivered on: 17 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 December 2015Delivered on: 15 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3 hope carr way, leigh WN7 3DE (title number: GM854195 - leasehold).
Outstanding
14 March 2013Delivered on: 28 March 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 February 2012Delivered on: 28 February 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 August 2009Delivered on: 18 August 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as polyco (unit f) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 February 2024Satisfaction of charge 069163690005 in full (1 page)
13 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
27 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
9 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
4 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
16 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (11 pages)
17 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
3 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
8 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
4 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
9 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Director's details changed for Mr Jonathan Alan Grant on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Mr Jonathan Alan Grant on 2 November 2016 (2 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(3 pages)
28 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 4
(3 pages)
17 December 2015Registration of charge 069163690005, created on 2 December 2015 (34 pages)
17 December 2015Registration of charge 069163690005, created on 2 December 2015 (34 pages)
17 December 2015Registration of charge 069163690005, created on 2 December 2015 (34 pages)
15 December 2015Registration of charge 069163690004, created on 2 December 2015 (31 pages)
15 December 2015Registration of charge 069163690004, created on 2 December 2015 (31 pages)
15 December 2015Registration of charge 069163690004, created on 2 December 2015 (31 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
6 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(3 pages)
23 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 4
(3 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(3 pages)
9 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 4
(3 pages)
1 October 2013Full accounts made up to 31 December 2012 (6 pages)
1 October 2013Full accounts made up to 31 December 2012 (6 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (3 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (3 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
6 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (3 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
28 November 2009Current accounting period shortened from 31 May 2010 to 31 December 2009 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 August 2009Company name changed polyco (unit f) LIMITED\certificate issued on 07/08/09 (3 pages)
7 August 2009Company name changed polyco (unit f) LIMITED\certificate issued on 07/08/09 (3 pages)
31 July 2009Appointment terminate, director speafi LIMITED logged form (1 page)
31 July 2009Appointment terminate, director speafi LIMITED logged form (1 page)
31 July 2009Appointment terminated secretary speafi secretarial LIMITED (1 page)
31 July 2009Appointment terminated secretary speafi secretarial LIMITED (1 page)
22 July 2009Registered office changed on 22/07/2009 from 1 london street reading berkshire RG1 4QW (1 page)
22 July 2009Appointment terminated director ian law (1 page)
22 July 2009Appointment terminated director ian law (1 page)
22 July 2009Director appointed jonathan alan grant (2 pages)
22 July 2009Director appointed jonathan alan grant (2 pages)
22 July 2009Registered office changed on 22/07/2009 from 1 london street reading berkshire RG1 4QW (1 page)
11 July 2009Ad 08/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
11 July 2009Ad 08/07/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
15 June 2009Director appointed ian douglas law (2 pages)
15 June 2009Appointment terminated director mary pears (1 page)
15 June 2009Appointment terminated director mary pears (1 page)
15 June 2009Director appointed ian douglas law (2 pages)
13 June 2009Company name changed yourco 118 LIMITED\certificate issued on 15/06/09 (2 pages)
13 June 2009Company name changed yourco 118 LIMITED\certificate issued on 15/06/09 (2 pages)
27 May 2009Incorporation (18 pages)
27 May 2009Incorporation (18 pages)