Company NameE & R Polymers Limited
DirectorsPaul Harrison and Andrew James McKenzie Miller
Company StatusActive
Company Number00257582
CategoryPrivate Limited Company
Incorporation Date3 July 1931(92 years, 10 months ago)

Business Activity

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

Directors

Director NameDr Paul Harrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(73 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Slapton
Kingsbridge
Devon
TQ7 2QD
Secretary NameMr David Roger St John
NationalityBritish
StatusCurrent
Appointed19 January 2006(74 years, 7 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address47 Ffos Y Fran
Bassaleg
Newport
Gwent
NP10 8LU
Wales
Director NameAndrew James McKenzie Miller
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2006(75 years, 1 month after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Correspondence Address26 Trinity View
Caerleon
Gwent
NP18 3SU
Wales
Director NameMr Thomas Rushton
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(60 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 08 October 2000)
RoleHuman Resources Director
Correspondence AddressHighlands
189 Dowson Road Gee Cross
Hyde
Cheshire
SK14 5BR
Director NameMr George Platt
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(60 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 1994)
RoleFinancial Director & Company Secretary
Correspondence AddressTuscany 8 Coppice Avenue
Disley
Stockport
Cheshire
SK12 2LS
Director NameJohn Gordon Phillips
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(60 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleChairman
Correspondence AddressPalla Farm
Peterston Super Ely
Cardiff
CF5 6ND
Wales
Director NameWalter Barlow
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(60 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 August 1998)
RoleFinancial Director & Company S
Correspondence Address17 Sandringham Avenue
Boothcote Farm Stamford
Audenshaw
Greater Manchester
M34 1NE
Director NameMr Kenneth William Hartill Harris
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(60 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 August 1994)
RoleEngineering
Correspondence Address66 Dinting Road
Glossop
Derbyshire
SK13 9DY
Director NameWinston Bayley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(60 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 October 2004)
RoleManaging Director
Correspondence AddressDanebury Gardens
8 Tabley Road
Knutsford
WA16 0DB
Director NameMr Gerald Devins
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(60 years, 6 months after company formation)
Appointment Duration2 years (resigned 31 December 1993)
RoleChairman
Correspondence Address12 Rheidol Close
Llanishen
Cardiff
South Glamorgan
CF4 5NQ
Wales
Secretary NameMr George Platt
NationalityBritish
StatusResigned
Appointed18 December 1991(60 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 1994)
RoleCompany Director
Correspondence AddressTuscany 8 Coppice Avenue
Disley
Stockport
Cheshire
SK12 2LS
Secretary NameWalter Barlow
NationalityBritish
StatusResigned
Appointed08 August 1994(63 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 August 1998)
RoleCompany Director
Correspondence Address17 Sandringham Avenue
Boothcote Farm Stamford
Audenshaw
Greater Manchester
M34 1NE
Director NameDavid Griffith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(66 years, 5 months after company formation)
Appointment Duration9 years (resigned 08 December 2006)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Freshwater Drive
Ashton Under Lyne
Lancashire
OL6 9SH
Director NameYves Bisbrouck
Date of BirthApril 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 December 1997(66 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 July 2004)
RoleSales Director
Correspondence Address23 Allee Du Renard
Halluin
59250
Director NamePeter Bennett
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1998(67 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 December 2001)
RoleFinance Director
Correspondence Address18 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Secretary NamePeter Bennett
NationalityBritish
StatusResigned
Appointed02 December 1998(67 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 December 2001)
RoleAccountant
Correspondence Address18 Packsaddle Park
Prestbury
Macclesfield
Cheshire
SK10 4PU
Director NameDavid Laurence Graham
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(69 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 December 2006)
RoleTechnical Director
Correspondence AddressEarly Bank 2 Crossgate Lane
Tintwistle
Glossop
Derbyshire
SK13 1HP
Director NameAndrew Toward
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(69 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2001)
RoleDirector & General Manager
Correspondence Address70 Hallamshire Road
Fulwood
Sheffield
South Yorkshire
S10 4FP
Director NameStephen Batey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(70 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2007)
RoleAccountant
Correspondence Address3 Worley Avenue
Low Fell
Gateshead
NE9 6AL
Director NameMr John Meredith
Date of BirthNovember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed17 December 2001(70 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 February 2004)
RoleChartered Engineer
Correspondence Address3 Milldene Avenue
North Shields
Tyne & Wear
NE30 2PS
Director NameSimon Jonathan Mulhall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(70 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 2007)
RoleChemist
Correspondence Address41 King John Street
Heaton
Newcastle Upon Tyne
NE6 5XR
Director NameMr Duncan Howard Addison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(70 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
Castle Precinct
Llandough Cowbridge
CF71 7LX
Wales
Secretary NameMr Duncan Howard Addison
NationalityBritish
StatusResigned
Appointed17 December 2001(70 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
Castle Precinct
Llandough Cowbridge
CF71 7LX
Wales
Director NameAdrian John Beer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(73 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 April 2007)
RoleSales Marketing
Correspondence Address81 Howden Way
County Park
Wakefield
WF1 4PL

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Road
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£3,650,684
Gross Profit£475,108
Net Worth£762,530
Cash£36,737
Current Liabilities£2,914,524

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Next Accounts Due30 July 2008 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Next Return Due1 January 2017 (overdue)

Charges

23 February 2007Delivered on: 28 February 2007
Persons entitled: Evans & Reid Investment Company Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H pyegrove lane, sheffield road, glossop, and all buildings, fixtures and other structures and fixed plant and machinery from time to time thereon. See the mortgage charge document for full details.
Outstanding
17 December 2002Delivered on: 30 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings at tanfield lea industrial estate tanfield lea.
Outstanding
15 March 2002Delivered on: 21 March 2002
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 May 1993Delivered on: 28 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of milltown (k/a volcrepe works) glossop, derbyshire t/no: dy 221082.
Outstanding
17 May 1993Delivered on: 28 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Middle mill (being part of wren nest mill), glossop brook road, glossop, derbyshire t/no: dy 221101.
Outstanding
18 November 1932Delivered on: 17 October 1932
Satisfied on: 18 June 1998
Classification: Series of debentures
Secured details: 10,000.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 June 1984Delivered on: 25 June 1984
Satisfied on: 18 June 1998
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 November 2015Restoration by order of the court (3 pages)
20 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2010Notice of move from Administration to Dissolution (8 pages)
15 December 2009Administrator's progress report to 21 November 2009 (5 pages)
19 June 2009Administrator's progress report to 21 May 2009 (5 pages)
28 May 2009Notice of extension of period of Administration (1 page)
21 December 2008Administrator's progress report to 21 November 2008 (5 pages)
18 June 2008Administrator's progress report to 21 November 2008 (6 pages)
22 May 2008Notice of extension of period of Administration (1 page)
7 January 2008Administrator's progress report (5 pages)
23 July 2007Statement of administrator's proposal (32 pages)
12 July 2007Statement of affairs (15 pages)
15 June 2007Registered office changed on 15/06/07 from: ceredig house 6 mount stuart square cardiff CF10 5EE (1 page)
5 June 2007Appointment of an administrator (1 page)
3 June 2007Full accounts made up to 30 September 2006 (24 pages)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
28 February 2007Particulars of mortgage/charge (4 pages)
9 January 2007Return made up to 18/12/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
  • 363(288) ‐ Director's particulars changed;director resigned
(11 pages)
19 December 2006Registered office changed on 19/12/06 from: empire house mount stuart square cardiff CF10 5QZ (1 page)
8 August 2006New director appointed (2 pages)
2 May 2006New secretary appointed (2 pages)
2 May 2006Secretary resigned;director resigned (1 page)
14 March 2006Full accounts made up to 30 September 2005 (22 pages)
11 January 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 August 2005New director appointed (2 pages)
17 June 2005Full accounts made up to 30 September 2004 (28 pages)
9 June 2005Auditor's resignation (1 page)
25 May 2005Director resigned (1 page)
23 December 2004Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 2004New director appointed (2 pages)
19 August 2004Director resigned (1 page)
27 May 2004Full accounts made up to 30 September 2003 (27 pages)
31 March 2004Director resigned (1 page)
14 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
20 June 2003Full accounts made up to 30 September 2002 (28 pages)
30 January 2003Particulars of mortgage/charge (4 pages)
21 January 2003Return made up to 18/12/02; full list of members (12 pages)
30 May 2002Group of companies' accounts made up to 30 September 2001 (28 pages)
21 March 2002Particulars of mortgage/charge (4 pages)
15 January 2002Secretary resigned;director resigned (1 page)
15 January 2002Director resigned (1 page)
14 January 2002Return made up to 18/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
7 January 2002Duplicate 123 12/11/01 (2 pages)
7 January 2002Ad 01/12/01--------- £ si 111672@1=111672 £ ic 130000/241672 (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New secretary appointed;new director appointed (3 pages)
18 December 2001Registered office changed on 18/12/01 from: V.C. Works milltown glossop derbyshire SK13 8QB (1 page)
23 November 2001£ nc 130000/300000 12/11/01 (1 page)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 November 2001Company name changed volcrepe LIMITED\certificate issued on 22/11/01 (2 pages)
11 May 2001Full group accounts made up to 30 September 2000 (21 pages)
22 December 2000Return made up to 18/12/00; full list of members (10 pages)
28 November 2000Director's particulars changed (1 page)
15 November 2000New director appointed (2 pages)
19 October 2000Director resigned (1 page)
19 October 2000New director appointed (2 pages)
18 July 2000Full group accounts made up to 30 September 1999 (21 pages)
6 January 2000Return made up to 18/12/99; full list of members (9 pages)
25 October 1999Director resigned (1 page)
25 May 1999Full group accounts made up to 30 September 1998 (22 pages)
12 January 1999Return made up to 18/12/98; full list of members (9 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
25 September 1998Secretary resigned;director resigned (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
18 June 1998Declaration of satisfaction of mortgage/charge (1 page)
10 June 1998Full group accounts made up to 30 September 1997 (22 pages)
9 January 1998Return made up to 18/12/97; change of members (7 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
30 May 1997Full group accounts made up to 30 September 1996 (20 pages)
17 January 1997Return made up to 18/12/96; change of members (7 pages)
21 May 1996Accounts for a medium company made up to 30 September 1995 (19 pages)
18 January 1996Return made up to 18/12/95; full list of members (7 pages)
27 June 1995Accounts for a small company made up to 30 September 1994 (19 pages)
12 May 1994Accounts for a medium company made up to 3 October 1993 (20 pages)
12 May 1994Accounts for a medium company made up to 3 October 1993 (20 pages)
28 May 1993Particulars of mortgage/charge (3 pages)
14 December 1992Accounts for a medium company made up to 29 March 1992 (20 pages)
10 January 1992Accounts for a medium company made up to 24 March 1991 (17 pages)
13 January 1991Accounts for a medium company made up to 1 April 1990 (12 pages)
13 January 1991Accounts for a medium company made up to 1 April 1990 (12 pages)
11 January 1983Accounts made up to 31 March 1982 (13 pages)
29 December 1981Accounts made up to 31 March 1981 (13 pages)
3 July 1931Incorporation (20 pages)