Widnes
Cheshire
WA8 8PT
Director Name | Mr Dominic Lester Barrow |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Everite Road Widnes Cheshire WA8 8PT |
Director Name | Mr Mark William Stewart |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2009(4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Everite Road Widnes Cheshire WA8 8PT |
Secretary Name | Mr David Stuart Hall |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 June 2009(4 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Everite Road Widnes Cheshire WA8 8PT |
Director Name | Mr Stewart George Cantley |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Everite Road Widnes Cheshire WA8 8PT |
Director Name | Mr James Moreton |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Everite Road Widnes Cheshire WA8 8PT |
Director Name | Mr Stanislaus Eduard Schmidt-Chiari |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Austrian |
Status | Current |
Appointed | 30 March 2022(13 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Everite Road Widnes Cheshire WA8 8PT |
Director Name | Mr Sean Oliver Edward Reid |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2022(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 3 Everite Road Widnes Cheshire WA8 8PT |
Director Name | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Redcourt Avenue Didsbury Manchester M20 3QL |
Website | polyblend.co.uk |
---|
Registered Address | 3 Everite Road Widnes Cheshire WA8 8PT |
---|---|
Region | North West |
Constituency | Halton |
County | Cheshire |
Ward | Ditton |
Built Up Area | Widnes |
3.3k at £1 | Hazel Hall 6.67% Ordinary |
---|---|
3.3k at £1 | Jennifer Barrow 6.67% Ordinary |
3.3k at £1 | Nicola Stewart 6.67% Ordinary |
13.3k at £1 | David Hall 26.67% Ordinary |
13.3k at £1 | Dominic Barrow 26.67% Ordinary |
13.3k at £1 | Mark Stewart 26.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £10,493,824 |
Gross Profit | £2,060,200 |
Net Worth | £2,091,789 |
Cash | £436,890 |
Current Liabilities | £1,865,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
30 March 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 31 March 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: N/A. Outstanding |
3 July 2019 | Delivered 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 2019 | Delivered on: 8 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 September 2010 | Delivered 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 2009 | Delivered 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 2022 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 |
26 September 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Termination of appointment of Stewart George Cantley as a director on 19 June 2023 (1 page) |
21 April 2023 | Full accounts made up to 31 December 2022 (32 pages) |
13 April 2023 | Termination of appointment of Mark William Stewart as a director on 31 March 2023 (1 page) |
5 October 2022 | Confirmation statement made on 26 September 2022 with updates (4 pages) |
26 September 2022 | Appointment of Mr Sean Oliver Edward Reid as a director on 26 September 2022 (2 pages) |
12 May 2022 | Director's details changed for Mr Mark William Stewart on 12 May 2022 (2 pages) |
12 May 2022 | Notification of Longacre Hawk Bidco Limited as a person with significant control on 30 March 2022 (2 pages) |
12 May 2022 | Change of details for Longacre Hawk Bidco Limited as a person with significant control on 12 May 2022 (2 pages) |
12 May 2022 | Cessation of Mark William Stewart as a person with significant control on 30 March 2022 (1 page) |
12 May 2022 | Cessation of Dominic Lester Barrow as a person with significant control on 30 March 2022 (1 page) |
12 May 2022 | Director's details changed for Mr Dominic Lester Barrow on 12 May 2022 (2 pages) |
12 May 2022 | Cessation of David Stuart Hall as a person with significant control on 30 March 2022 (1 page) |
10 May 2022 | Current accounting period extended from 30 September 2022 to 31 December 2022 (1 page) |
6 April 2022 | Registration of charge 068253280010, created on 30 March 2022 (58 pages) |
6 April 2022 | Memorandum and Articles of Association (26 pages) |
6 April 2022 | Resolutions
|
6 April 2022 | Statement of company's objects (2 pages) |
4 April 2022 | Registration of charge 068253280009, created on 30 March 2022 (65 pages) |
1 April 2022 | Appointment of Mr Stewart George Cantley as a director on 30 March 2022 (2 pages) |
1 April 2022 | Appointment of Mr James Moreton as a director on 30 March 2022 (2 pages) |
1 April 2022 | Appointment of Mr Stanislaus Eduard Schmidt-Chiari as a director on 30 March 2022 (2 pages) |
31 March 2022 | Registration of charge 068253280007, created on 30 March 2022 (51 pages) |
31 March 2022 | Registration of charge 068253280008, created on 30 March 2022 (38 pages) |
17 March 2022 | Director's details changed for Mr David Stuart Hall on 17 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Mark William Stewart on 17 March 2022 (2 pages) |
17 March 2022 | Director's details changed for Mr Dominic Lester Barrow on 17 March 2022 (2 pages) |
16 March 2022 | Full accounts made up to 30 September 2021 (30 pages) |
9 March 2022 | Secretary's details changed for Mr David Stuart Hall on 9 March 2022 (1 page) |
29 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 30 September 2020 (28 pages) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 30 September 2019 (27 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with updates (4 pages) |
17 July 2019 | Satisfaction of charge 4 in full (2 pages) |
17 July 2019 | Satisfaction of charge 1 in full (1 page) |
8 July 2019 | Registration of charge 068253280006, created on 3 July 2019 (41 pages) |
8 July 2019 | Registration of charge 068253280005, created on 3 July 2019 (50 pages) |
20 March 2019 | Full accounts made up to 30 September 2018 (30 pages) |
26 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
11 January 2018 | Change of details for Mr Mark William Stewart as a person with significant control on 11 January 2018 (2 pages) |
11 January 2018 | Change of details for Mr David Stuart Hall as a person with significant control on 11 January 2018 (2 pages) |
11 January 2018 | Change of details for Mr Dominic Lester Barrow as a person with significant control on 11 January 2018 (2 pages) |
5 January 2018 | Full accounts made up to 30 September 2017 (29 pages) |
5 January 2018 | Full accounts made up to 30 September 2017 (29 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
2 August 2017 | Satisfaction of charge 2 in full (1 page) |
2 August 2017 | Satisfaction of charge 2 in full (1 page) |
12 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
12 June 2017 | Full accounts made up to 30 September 2016 (28 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
29 June 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
29 June 2016 | Accounts for a medium company made up to 30 September 2015 (20 pages) |
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
10 March 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
10 March 2015 | Accounts for a medium company made up to 30 September 2014 (20 pages) |
26 February 2015 | Director's details changed for Mr David Stuart Hall on 25 September 2014 (2 pages) |
26 February 2015 | Secretary's details changed for Mr David Stuart Hall on 25 September 2014 (1 page) |
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Secretary's details changed for Mr David Stuart Hall on 25 September 2014 (1 page) |
26 February 2015 | Director's details changed for Mr David Stuart Hall on 25 September 2014 (2 pages) |
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
6 December 2013 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
6 December 2013 | Accounts for a medium company made up to 30 September 2013 (21 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
23 November 2012 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
20 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Full accounts made up to 30 September 2011 (20 pages) |
12 December 2011 | Full accounts made up to 30 September 2011 (20 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
5 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (6 pages) |
17 November 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
17 November 2010 | Accounts for a small company made up to 30 September 2010 (7 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for Dominic Lester Barrow on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mark William Stewart on 22 February 2010 (2 pages) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Register inspection address has been changed (1 page) |
22 February 2010 | Director's details changed for Mr David Stuart Hall on 22 February 2010 (2 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (6 pages) |
22 February 2010 | Director's details changed for Mark William Stewart on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Dominic Lester Barrow on 22 February 2010 (2 pages) |
22 February 2010 | Director's details changed for Mr David Stuart Hall on 22 February 2010 (2 pages) |
26 October 2009 | Registered office address changed from 39 Linden Grove Woodsmoor Stockport Cheshire SK2 7JP on 26 October 2009 (1 page) |
26 October 2009 | Registered office address changed from 39 Linden Grove Woodsmoor Stockport Cheshire SK2 7JP on 26 October 2009 (1 page) |
17 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
17 October 2009 | Statement of capital following an allotment of shares on 9 October 2009
|
17 October 2009 | Memorandum and Articles of Association (16 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (2 pages) |
17 October 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
17 October 2009 | Previous accounting period shortened from 28 February 2010 to 30 September 2009 (2 pages) |
17 October 2009 | Resolutions
|
17 October 2009 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
17 October 2009 | Memorandum and Articles of Association (16 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
15 October 2009 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
24 June 2009 | Director appointed mark william stewart (2 pages) |
24 June 2009 | Director and secretary appointed david stuart hall (2 pages) |
24 June 2009 | Director and secretary appointed david stuart hall (2 pages) |
24 June 2009 | Director appointed mark william stewart (2 pages) |
23 June 2009 | Appointment terminated secretary paul raftery (1 page) |
23 June 2009 | Director appointed dominic lester barrow (2 pages) |
23 June 2009 | Appointment terminated director alan thompson (1 page) |
23 June 2009 | Director appointed dominic lester barrow (2 pages) |
23 June 2009 | Appointment terminated secretary paul raftery (1 page) |
23 June 2009 | Registered 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 2009 | Registered 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 2009 | Appointment terminated director alan thompson (1 page) |
5 March 2009 | Company name changed polyblend (uk) LIMITED\certificate issued on 06/03/09 (2 pages) |
5 March 2009 | Company name changed polyblend (uk) LIMITED\certificate issued on 06/03/09 (2 pages) |
26 February 2009 | Company name changed brand new co (416) LIMITED\certificate issued on 27/02/09 (2 pages) |
26 February 2009 | Memorandum and Articles of Association (16 pages) |
26 February 2009 | Company name changed brand new co (416) LIMITED\certificate issued on 27/02/09 (2 pages) |
26 February 2009 | Memorandum and Articles of Association (16 pages) |
20 February 2009 | Incorporation (22 pages) |
20 February 2009 | Incorporation (22 pages) |