Company NameMBA Polymers United Kingdom Limited
Company StatusActive
Company Number06455767
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Christopher Phillip Sheppard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(4 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Anthony Rex Marrett
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2015(7 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
WA5 7NS
Secretary NameChristopher John Tinsley
StatusCurrent
Appointed03 February 2017(9 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Neil Andrew Stinson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Richard McCombs
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCorporate Officer Ceo
Country of ResidenceUnited States
Correspondence AddressSandy Lane
Worksop
Nottinghamshire
S80 3ET
Director NameMr David Robert Ireland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleDirector Technical Services An
Country of ResidenceUnited Kingdom
Correspondence AddressMba Polymers United Kingdom Limited Sandy Lane
Worksop
Nottinghamshire
S80 3ET
Director NameMr Phillip Robert Sheppard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Broadhalgh Avenue
Bamford
Rochdale
Lancashire
OL11 5LW
Director NameColin David Iles
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address75 1 Myrtle Ave
Edgewater
New Jersey 07020
United States
Director NameMr Michael Biddle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCorporate Officer President
Country of ResidenceUnited States
Correspondence AddressSandy Lane
Worksop
Nottinghamshire
S80 3ET
Director NameSusan Aumiller
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleController
Correspondence AddressSandy Lane
Worksop
Nottinghamshire
S80 3ET
Secretary NameMichael Blake Hughes
NationalityBritish
StatusResigned
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209 Newcastle Road
Stone
Staffordshire
ST15 8LF
Secretary NameNeil Andrew Stinson
NationalityBritish
StatusResigned
Appointed04 November 2008(10 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 02 December 2010)
RoleCompany Director
Correspondence AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
Director NameMr Christopher Bradley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMba Polymers United Kingdom Limited Sandy Lane
Worksop
Nottinghamshire
S80 3ET
Secretary NameMr Christopher Bradley
StatusResigned
Appointed02 December 2010(2 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2013)
RoleCompany Director
Correspondence AddressMba Polymers United Kingdom Limited Sandy Lane
Worksop
Nottinghamshire
S80 3ET
Director NameMr Piers Scott Grumett
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMba Polymers United Kingdom Limited Sandy Lane
Worksop
Nottinghamshire
S80 3ET
Director NameMr Nigel David Hunton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(4 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 2015)
RoleChiefexecutive
Country of ResidenceEngland
Correspondence AddressMba Polymers United Kingdom Limited Sandy Lane
Worksop
Nottinghamshire
S80 3ET
Director NameMr Andrew Donald Potter
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMba Polymers United Kingdom Limited Sandy Lane
Worksop
Nottinghamshire
S80 3ET
Director NameMr Roger Niall Alan Hynes
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2014(6 years, 1 month after company formation)
Appointment Duration6 months (resigned 22 July 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMba Polymers United Kingdom Limited Sandy Lane
Worksop
Nottinghamshire
S80 3ET
Director NameMr James Zechinati
Date of BirthMarch 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2014(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 June 2015)
RoleDirector Of Engineering
Country of ResidenceUnited States
Correspondence AddressMba Polymers United Kingdom Limited Sandy Lane
Worksop
Nottinghamshire
S80 3ET
Secretary NameMr David Patrick Neil Danks
StatusResigned
Appointed21 January 2014(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 February 2017)
RoleCompany Director
Correspondence AddressMba Polymers United Kingdom Limited Sandy Lane
Worksop
Nottinghamshire
S80 3ET
Director NameMr Finbarr Peter Crowley
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed22 July 2014(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 June 2015)
RoleChief Financial Office
Country of ResidenceEngland
Correspondence AddressMba Polymers United Kingdom Limited Sandy Lane
Worksop
Nottinghamshire
S80 3ET
Director NameMr Richard Chambers
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2017)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressMba Polymers United Kingdom Limited Sandy Lane
Worksop
Nottinghamshire
S80 3ET
Director NameMr Richard Nelson McCombs
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmeriacan
StatusResigned
Appointed10 July 2015(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 September 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMba Polymers United Kingdom Limited Sandy Lane
Worksop
Nottinghamshire
S80 3ET
Director NameDr Felix Michael Weber
Date of BirthDecember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2017(9 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2017)
RoleAccountant
Country of ResidenceGermany
Correspondence Address1442a Walnut Street
145, 94709
Berkeley
California
United States

Contact

Websitembapolymers.com
Telephone01909 504900
Telephone regionWorksop

Location

Registered AddressSirius House Delta Crescent
Westbrook
Warrington
Cheshire
WA5 7NS
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

47m at £13.17European Metal Recycling LTD
95.16%
Ordinary B
14.9m at £1.25Mba Polymers Inc.
2.87%
Ordinary A
834.1m at £0.01Mba Polymers Inc
1.28%
Deferred A
449.1m at £0.01European Metal Recycling Limited
0.69%
Deferred B
-OTHER
0.00%
-

Financials

Year2014
Turnover£9,906,370
Gross Profit-£2,810,647
Net Worth-£12,441,423
Cash£458,439
Current Liabilities£15,027,861

Accounts

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

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

29 January 2016Delivered on: 4 February 2016
Persons entitled: European Metal Recycling Limited

Classification: A registered charge
Particulars: Freehold land being land comprising glass works site on the north side of sandy lane, worksop with land registry title number NT234244.
Outstanding
31 December 2008Delivered on: 16 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being land comprising glass works site on the north side of sandy lane worksop t/no. NT234244 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 November 2008Delivered on: 28 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,875,000 credited to account designation 20840940 sort code 160001 with the bank and any addition to that deposit and any deposit or account from time to time of any other currence description or designation which derives in whole or in part from such deposit or account note the deposit is not capable of being assigned dealt with mortgaged or charged.
Outstanding
11 November 2008Delivered on: 28 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and to lomboard north central PLC 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 see image for full details.
Outstanding

Filing History

29 September 2017Full accounts made up to 31 December 2016 (23 pages)
13 September 2017Termination of appointment of Richard Chambers as a director on 7 September 2017 (1 page)
13 September 2017Appointment of Dr Felix Michael Weber as a director on 7 September 2017 (2 pages)
13 September 2017Termination of appointment of Richard Nelson Mccombs as a director on 7 September 2017 (1 page)
22 February 2017Termination of appointment of David Robert Ireland as a director on 22 February 2017 (1 page)
22 February 2017Appointment of Mr Neil Andrew Stinson as a director on 22 February 2017 (2 pages)
3 February 2017Termination of appointment of David Patrick Neil Danks as a secretary on 3 February 2017 (1 page)
3 February 2017Appointment of Christopher John Tinsley as a secretary on 3 February 2017 (2 pages)
27 January 2017Confirmation statement made on 27 January 2017 with updates (7 pages)
27 September 2016Full accounts made up to 31 December 2015 (25 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
11 February 2016Satisfaction of charge 1 in full (4 pages)
11 February 2016Satisfaction of charge 2 in full (4 pages)
11 February 2016Satisfaction of charge 3 in full (4 pages)
4 February 2016Registration of charge 064557670004, created on 29 January 2016 (31 pages)
14 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 650,875,752.5
(7 pages)
29 December 2015Auditor's resignation (2 pages)
4 October 2015Full accounts made up to 31 December 2014 (20 pages)
12 August 2015Appointment of Mr Richard Nelson Mccombs as a director on 10 July 2015 (2 pages)
11 August 2015Termination of appointment of Nigel David Hunton as a director on 10 July 2015 (1 page)
1 July 2015Termination of appointment of James Zechinati as a director on 2 June 2015 (1 page)
1 July 2015Termination of appointment of Finbarr Peter Crowley as a director on 2 June 2015 (1 page)
1 July 2015Termination of appointment of James Zechinati as a director on 2 June 2015 (1 page)
1 July 2015Appointment of Mr Richard Chambers as a director on 2 June 2015 (2 pages)
1 July 2015Appointment of Mr Richard Chambers as a director on 2 June 2015 (2 pages)
1 July 2015Termination of appointment of Finbarr Peter Crowley as a director on 2 June 2015 (1 page)
1 July 2015Appointment of Mr Anthony Rex Marrett as a director on 2 June 2015 (2 pages)
1 July 2015Appointment of Mr Anthony Rex Marrett as a director on 2 June 2015 (2 pages)
22 April 2015Change of share class name or designation (2 pages)
22 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 13,061,050.00
(6 pages)
22 April 2015Sub-division of shares on 30 March 2015 (5 pages)
22 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 30/03/2015
  • RES13 ‐ Subdivided 30/03/2015
(30 pages)
23 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 12,961,050
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (22 pages)
23 July 2014Director's details changed for Mr Finbar Barry Crowley on 22 July 2014 (2 pages)
23 July 2014Director's details changed for Mr Finbarr Barry Crowley on 22 July 2014 (2 pages)
23 July 2014Termination of appointment of Roger Niall Alan Hynes as a director on 22 July 2014 (1 page)
23 July 2014Appointment of Mr Finbar Barry Crowley as a director on 22 July 2014 (2 pages)
31 January 2014Statement of capital following an allotment of shares on 28 January 2014
  • GBP 12,961,050
(3 pages)
31 January 2014Termination of appointment of Michael Biddle as a director (1 page)
24 January 2014Appointment of Mr James Zechinati as a director (2 pages)
23 January 2014Appointment of Mr David Patrick Neil Danks as a secretary (2 pages)
23 January 2014Termination of appointment of Andrew Potter as a director (1 page)
23 January 2014Appointment of Mr Roger Hynes as a director (2 pages)
14 January 2014Annual return made up to 18 December 2013 with a full list of shareholders (6 pages)
4 October 2013Full accounts made up to 31 December 2012 (17 pages)
10 June 2013Termination of appointment of Christopher Bradley as a secretary (1 page)
10 June 2013Termination of appointment of Christopher Bradley as a director (1 page)
19 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (7 pages)
7 August 2012Appointment of Mr Andrew Donald Potter as a director (2 pages)
7 August 2012Appointment of Mr Christopher Phillip Sheppard as a director (2 pages)
7 August 2012Termination of appointment of Piers Grumett as a director (1 page)
26 July 2012Full accounts made up to 31 December 2011 (17 pages)
21 February 2012Appointment of Nigel Hunton as a director (2 pages)
20 February 2012Termination of appointment of Richard Mccombs as a director (1 page)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (7 pages)
25 October 2011Full accounts made up to 31 December 2010 (17 pages)
19 January 2011Termination of appointment of Neil Stinson as a secretary (1 page)
19 January 2011Appointment of Mr Christopher Bradley as a director (2 pages)
19 January 2011Appointment of Mr Christopher Bradley as a secretary (1 page)
19 January 2011Appointment of Mr Piers Scott Grummett as a director (2 pages)
19 January 2011Director's details changed for David Robert Ireland on 18 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Richard Mccombs on 18 December 2010 (2 pages)
19 January 2011Director's details changed for Mr Piers Scott Grummett on 6 January 2011 (2 pages)
19 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
19 January 2011Termination of appointment of Susan Aumiller as a director (1 page)
19 January 2011Director's details changed for Mr Piers Scott Grummett on 6 January 2011 (2 pages)
21 May 2010Full accounts made up to 31 December 2009 (18 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
31 December 2009Resolutions
  • RES13 ‐ Section 551 03/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
31 December 2009Statement of capital following an allotment of shares on 14 December 2009
  • GBP 8,433,333
(4 pages)
16 December 2009Director's details changed for David Robert Ireland on 1 October 2009 (2 pages)
16 December 2009Director's details changed for David Robert Ireland on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Susan Aumiller on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Michael Biddle on 30 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Richard Mccombs on 30 November 2009 (2 pages)
13 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 November 2009Ad 22/05/09-22/05/09\gbp si 2500000@1=2500000\gbp ic 833333/3333333\ (2 pages)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Neil Andrew Stinson on 1 October 2009 (1 page)
20 July 2009Ad 22/05/09-22/05/09\gbp si 833333@1=833333\gbp ic 2300000/3133333\ (2 pages)
20 April 2009Full accounts made up to 31 December 2008 (16 pages)
25 February 2009Registered office changed on 25/02/2009 from sirius house, delta crescent westbrook warrington WA5 7NS (1 page)
16 January 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 January 2009Return made up to 18/12/08; full list of members (7 pages)
9 January 2009Ad 17/12/08-17/12/08\gbp si 2000000@1=2000000\gbp ic 300000/2300000\ (2 pages)
28 December 2008Nc inc already adjusted 21/11/08 (1 page)
28 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 November 2008Appointment terminated secretary michael hughes (1 page)
17 November 2008Secretary appointed neil stinson (3 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
4 February 2008Ad 18/12/07--------- £ si 299999@1=299999 £ ic 1/300000 (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
18 December 2007Incorporation (26 pages)