Company NameAssociated Polymer Services Limited
Company StatusActive
Company Number03028929
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 2 months ago)
Previous NameChiefaward Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Philip Brodie
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanescroft 481 Whirlowdale Road
Whirlow
Sheffield
Yorkshire
S11 9NH
Director NameMr Neil Wathey
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ashfurlong Road Dore
Sheffield
South Yorkshire
S17 3NL
Secretary NameMr Neil Wathey
NationalityBritish
StatusCurrent
Appointed17 March 1995(2 weeks after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Ashfurlong Road Dore
Sheffield
South Yorkshire
S17 3NL
Director NameMrs Sally Brodie
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(16 years, 6 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDanescroft 481 Whirlowdale Road
Sheffield
South Yorkshire
S11 9NH
Director NameMr Frank Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 07 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Savage Lane
Dore
Sheffield
South Yorkshire
S17 3GW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteassociatedpolymerservices.co.uk

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Neil Wathey
50.00%
Ordinary
25 at £1Phil Brodie
25.00%
Ordinary
25 at £1Sally Brodie
25.00%
Ordinary

Financials

Year2014
Net Worth£503,493
Cash£273,737
Current Liabilities£498,344

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

15 June 1995Delivered on: 20 June 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
31 May 1995Delivered on: 2 June 1995
Satisfied on: 27 October 2003
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under any factoring agreement, leasing agreement or otherwise.
Particulars: Book and other debts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
10 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
9 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
7 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
10 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
11 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(6 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 April 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
27 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
26 June 2012Amended accounts made up to 31 August 2010 (8 pages)
26 June 2012Amended accounts made up to 31 August 2011 (6 pages)
26 June 2012Amended accounts made up to 31 August 2010 (8 pages)
26 June 2012Amended accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
22 February 2012Appointment of Mrs Sally Brodie as a director (2 pages)
22 February 2012Appointment of Mrs Sally Brodie as a director (2 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 March 2009Return made up to 03/03/09; full list of members (4 pages)
12 March 2009Return made up to 03/03/09; full list of members (4 pages)
12 May 2008Return made up to 03/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2008Return made up to 03/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
7 February 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
24 July 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
24 July 2007Accounting reference date extended from 31/03/07 to 31/08/07 (1 page)
20 July 2007Return made up to 03/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/07
(7 pages)
20 July 2007Return made up to 03/03/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/07
(7 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 03/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 May 2006Return made up to 03/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
9 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
9 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
12 April 2005Return made up to 03/03/05; full list of members (8 pages)
12 April 2005Return made up to 03/03/05; full list of members (8 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 November 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 May 2004Return made up to 03/03/04; full list of members (8 pages)
4 May 2004Return made up to 03/03/04; full list of members (8 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
16 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 October 2003Declaration of satisfaction of mortgage/charge (1 page)
27 October 2003Declaration of satisfaction of mortgage/charge (1 page)
20 March 2003Return made up to 03/03/03; full list of members (8 pages)
20 March 2003Return made up to 03/03/03; full list of members (8 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
22 May 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
27 March 2001Return made up to 03/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(8 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
20 July 2000Registered office changed on 20/07/00 from: unit 3 royal london industrial estate fieldhouse way sheffield S4 7SF (1 page)
20 July 2000Registered office changed on 20/07/00 from: unit 3 royal london industrial estate fieldhouse way sheffield S4 7SF (1 page)
9 March 2000Return made up to 03/03/00; full list of members (8 pages)
9 March 2000Return made up to 03/03/00; full list of members (8 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
4 March 1999Return made up to 03/03/99; full list of members (6 pages)
4 March 1999Return made up to 03/03/99; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (8 pages)
14 May 1998Return made up to 03/03/98; change of members (6 pages)
14 May 1998Return made up to 03/03/98; change of members (6 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
8 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
14 March 1997Return made up to 03/03/97; no change of members (4 pages)
14 March 1997Return made up to 03/03/97; no change of members (4 pages)
28 March 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Return made up to 03/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1995Accounting reference date notified as 31/03 (1 page)
5 July 1995Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 1995Accounting reference date notified as 31/03 (1 page)
5 July 1995Ad 01/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 April 1995Memorandum and Articles of Association (8 pages)
5 April 1995Memorandum and Articles of Association (8 pages)
30 March 1995Company name changed chiefaward LIMITED\certificate issued on 31/03/95 (4 pages)
30 March 1995Company name changed chiefaward LIMITED\certificate issued on 31/03/95 (4 pages)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995New director appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)