Company NamePolyblend UK Limited
Company StatusActive
Company Number06825328
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Previous NamesBrand New Co (416) Limited and Polyblend (UK) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Stuart Hall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Everite Road
Widnes
Cheshire
WA8 8PT
Director NameMr Dominic Lester Barrow
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Everite Road
Widnes
Cheshire
WA8 8PT
Director NameMr Mark William Stewart
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2009(4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Everite Road
Widnes
Cheshire
WA8 8PT
Secretary NameMr David Stuart Hall
NationalityBritish
StatusCurrent
Appointed22 June 2009(4 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Everite Road
Widnes
Cheshire
WA8 8PT
Director NameMr Stewart George Cantley
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(13 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Everite Road
Widnes
Cheshire
WA8 8PT
Director NameMr James Moreton
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(13 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Everite Road
Widnes
Cheshire
WA8 8PT
Director NameMr Stanislaus Eduard Schmidt-Chiari
Date of BirthApril 1984 (Born 40 years ago)
NationalityAustrian
StatusCurrent
Appointed30 March 2022(13 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Everite Road
Widnes
Cheshire
WA8 8PT
Director NameMr Sean Oliver Edward Reid
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Everite Road
Widnes
Cheshire
WA8 8PT
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NamePaul Matthew Raftery
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleCompany Director
Correspondence Address9 Redcourt Avenue
Didsbury
Manchester
M20 3QL

Contact

Websitepolyblend.co.uk

Location

Registered Address3 Everite Road
Widnes
Cheshire
WA8 8PT
RegionNorth West
ConstituencyHalton
CountyCheshire
WardDitton
Built Up AreaWidnes

Shareholders

3.3k at £1Hazel Hall
6.67%
Ordinary
3.3k at £1Jennifer Barrow
6.67%
Ordinary
3.3k at £1Nicola Stewart
6.67%
Ordinary
13.3k at £1David Hall
26.67%
Ordinary
13.3k at £1Dominic Barrow
26.67%
Ordinary
13.3k at £1Mark Stewart
26.67%
Ordinary

Financials

Year2014
Turnover£10,493,824
Gross Profit£2,060,200
Net Worth£2,091,789
Cash£436,890
Current Liabilities£1,865,771

Accounts

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

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

30 March 2022Delivered on: 4 April 2022
Persons entitled: Longacre Group Holdings Limited

Classification: A registered charge
Particulars: Freehold property at 3 everite road, widnes, cheshire, WA8 8PT with title numbers CH241933 and CH541776, as more particularly described in schedule 2 of the instrument.
Outstanding
30 March 2022Delivered on: 31 March 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land on the south side of ditchfield road, widnes registered at hm land registry with title number CH541776; and freehold land and buildings on the south side of ditchfield road, widnes, registered at hm land registry with title number CH241933.
Outstanding
30 March 2022Delivered on: 31 March 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
3 July 2019Delivered on: 8 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land and buildings on the south side of ditchfield road widnes with title number CH241933 and land and buildings on the south side of ditchfield road widnes with title number CH541776.
Outstanding
3 July 2019Delivered on: 8 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 September 2010Delivered on: 2 October 2010
Persons entitled: The 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 property at ditchifield road, widnes t/no. CH241933 & CH541776 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
12 October 2009Delivered on: 15 October 2009
Persons entitled: Rbs Invoice Finance Limited

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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Outstanding
30 March 2022Delivered on: 6 April 2022
Persons entitled: Dominic Barrow

Classification: A registered charge
Particulars: The freehold property owned by the target at 3 everite road, widnes, cheshire, WA8 8PT with title numbers CH241933 and CH541776.
Outstanding
12 October 2009Delivered on: 15 October 2009
Persons entitled: The Royal Bank of Scotland 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
12 October 2009Delivered on: 15 October 2009
Satisfied on: 26 November 2011
Persons entitled: Polyone Corporation UK Limited

Classification: 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
19 June 2023Termination of appointment of Stewart George Cantley as a director on 19 June 2023 (1 page)
21 April 2023Full accounts made up to 31 December 2022 (32 pages)
13 April 2023Termination of appointment of Mark William Stewart as a director on 31 March 2023 (1 page)
5 October 2022Confirmation statement made on 26 September 2022 with updates (4 pages)
26 September 2022Appointment of Mr Sean Oliver Edward Reid as a director on 26 September 2022 (2 pages)
12 May 2022Director's details changed for Mr Mark William Stewart on 12 May 2022 (2 pages)
12 May 2022Notification of Longacre Hawk Bidco Limited as a person with significant control on 30 March 2022 (2 pages)
12 May 2022Change of details for Longacre Hawk Bidco Limited as a person with significant control on 12 May 2022 (2 pages)
12 May 2022Cessation of Mark William Stewart as a person with significant control on 30 March 2022 (1 page)
12 May 2022Cessation of Dominic Lester Barrow as a person with significant control on 30 March 2022 (1 page)
12 May 2022Director's details changed for Mr Dominic Lester Barrow on 12 May 2022 (2 pages)
12 May 2022Cessation of David Stuart Hall as a person with significant control on 30 March 2022 (1 page)
10 May 2022Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page)
6 April 2022Registration of charge 068253280010, created on 30 March 2022 (58 pages)
6 April 2022Memorandum and Articles of Association (26 pages)
6 April 2022Resolutions
  • RES13 ‐ Documents 30/03/2022
(1 page)
6 April 2022Statement of company's objects (2 pages)
4 April 2022Registration of charge 068253280009, created on 30 March 2022 (65 pages)
1 April 2022Appointment of Mr Stewart George Cantley as a director on 30 March 2022 (2 pages)
1 April 2022Appointment of Mr James Moreton as a director on 30 March 2022 (2 pages)
1 April 2022Appointment of Mr Stanislaus Eduard Schmidt-Chiari as a director on 30 March 2022 (2 pages)
31 March 2022Registration of charge 068253280007, created on 30 March 2022 (51 pages)
31 March 2022Registration of charge 068253280008, created on 30 March 2022 (38 pages)
17 March 2022Director's details changed for Mr David Stuart Hall on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Mark William Stewart on 17 March 2022 (2 pages)
17 March 2022Director's details changed for Mr Dominic Lester Barrow on 17 March 2022 (2 pages)
16 March 2022Full accounts made up to 30 September 2021 (30 pages)
9 March 2022Secretary's details changed for Mr David Stuart Hall on 9 March 2022 (1 page)
29 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 30 September 2020 (28 pages)
28 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
17 December 2019Full accounts made up to 30 September 2019 (27 pages)
26 September 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
17 July 2019Satisfaction of charge 4 in full (2 pages)
17 July 2019Satisfaction of charge 1 in full (1 page)
8 July 2019Registration of charge 068253280006, created on 3 July 2019 (41 pages)
8 July 2019Registration of charge 068253280005, created on 3 July 2019 (50 pages)
20 March 2019Full accounts made up to 30 September 2018 (30 pages)
26 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
11 January 2018Change of details for Mr Mark William Stewart as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Change of details for Mr David Stuart Hall as a person with significant control on 11 January 2018 (2 pages)
11 January 2018Change of details for Mr Dominic Lester Barrow as a person with significant control on 11 January 2018 (2 pages)
5 January 2018Full accounts made up to 30 September 2017 (29 pages)
5 January 2018Full accounts made up to 30 September 2017 (29 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
2 August 2017Satisfaction of charge 2 in full (1 page)
2 August 2017Satisfaction of charge 2 in full (1 page)
12 June 2017Full accounts made up to 30 September 2016 (28 pages)
12 June 2017Full accounts made up to 30 September 2016 (28 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (8 pages)
29 June 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
29 June 2016Accounts for a medium company made up to 30 September 2015 (20 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 49,998
(7 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 49,998
(7 pages)
10 March 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
10 March 2015Accounts for a medium company made up to 30 September 2014 (20 pages)
26 February 2015Director's details changed for Mr David Stuart Hall on 25 September 2014 (2 pages)
26 February 2015Secretary's details changed for Mr David Stuart Hall on 25 September 2014 (1 page)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 49,998
(7 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 49,998
(7 pages)
26 February 2015Secretary's details changed for Mr David Stuart Hall on 25 September 2014 (1 page)
26 February 2015Director's details changed for Mr David Stuart Hall on 25 September 2014 (2 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 49,998
(7 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 49,998
(7 pages)
6 December 2013Accounts for a medium company made up to 30 September 2013 (21 pages)
6 December 2013Accounts for a medium company made up to 30 September 2013 (21 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
23 November 2012Accounts for a medium company made up to 30 September 2012 (20 pages)
23 November 2012Accounts for a medium company made up to 30 September 2012 (20 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (7 pages)
12 December 2011Full accounts made up to 30 September 2011 (20 pages)
12 December 2011Full accounts made up to 30 September 2011 (20 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
17 November 2010Accounts for a small company made up to 30 September 2010 (7 pages)
17 November 2010Accounts for a small company made up to 30 September 2010 (7 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Dominic Lester Barrow on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Mark William Stewart on 22 February 2010 (2 pages)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Register inspection address has been changed (1 page)
22 February 2010Director's details changed for Mr David Stuart Hall on 22 February 2010 (2 pages)
22 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
22 February 2010Director's details changed for Mark William Stewart on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Dominic Lester Barrow on 22 February 2010 (2 pages)
22 February 2010Director's details changed for Mr David Stuart Hall on 22 February 2010 (2 pages)
26 October 2009Registered office address changed from 39 Linden Grove Woodsmoor Stockport Cheshire SK2 7JP on 26 October 2009 (1 page)
26 October 2009Registered office address changed from 39 Linden Grove Woodsmoor Stockport Cheshire SK2 7JP on 26 October 2009 (1 page)
17 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 49,998
(4 pages)
17 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 49,998
(4 pages)
17 October 2009Statement of capital following an allotment of shares on 9 October 2009
  • GBP 49,998
(4 pages)
17 October 2009Memorandum and Articles of Association (16 pages)
17 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 October 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (2 pages)
17 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 October 2009Previous accounting period shortened from 28 February 2010 to 30 September 2009 (2 pages)
17 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 October 2009Accounts for a dormant company made up to 30 September 2009 (3 pages)
17 October 2009Memorandum and Articles of Association (16 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 3 (9 pages)
24 June 2009Director appointed mark william stewart (2 pages)
24 June 2009Director and secretary appointed david stuart hall (2 pages)
24 June 2009Director and secretary appointed david stuart hall (2 pages)
24 June 2009Director appointed mark william stewart (2 pages)
23 June 2009Appointment terminated secretary paul raftery (1 page)
23 June 2009Director appointed dominic lester barrow (2 pages)
23 June 2009Appointment terminated director alan thompson (1 page)
23 June 2009Director appointed dominic lester barrow (2 pages)
23 June 2009Appointment terminated secretary paul raftery (1 page)
23 June 2009Registered office changed on 23/06/2009 from mace & jones pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
23 June 2009Registered office changed on 23/06/2009 from mace & jones pall mall court 61-67 king street manchester greater manchester M2 4PD (1 page)
23 June 2009Appointment terminated director alan thompson (1 page)
5 March 2009Company name changed polyblend (uk) LIMITED\certificate issued on 06/03/09 (2 pages)
5 March 2009Company name changed polyblend (uk) LIMITED\certificate issued on 06/03/09 (2 pages)
26 February 2009Company name changed brand new co (416) LIMITED\certificate issued on 27/02/09 (2 pages)
26 February 2009Memorandum and Articles of Association (16 pages)
26 February 2009Company name changed brand new co (416) LIMITED\certificate issued on 27/02/09 (2 pages)
26 February 2009Memorandum and Articles of Association (16 pages)
20 February 2009Incorporation (22 pages)
20 February 2009Incorporation (22 pages)