Company NamePolymer Recyclers Ltd
Company StatusDissolved
Company Number05395605
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date5 June 2020 (3 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Robert Charles Kind
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(1 year, 5 months after company formation)
Appointment Duration13 years, 9 months (closed 05 June 2020)
RoleRubber Technologist
Country of ResidenceEngland
Correspondence Address2 Whitehouse Road
Dordon
Tamworth
Staffordshire
B78 1QF
Director NamePeter Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(3 weeks after company formation)
Appointment Duration10 months (resigned 06 February 2006)
RoleCompany Director
Correspondence Address12 Rose Court
Wickersley
South Yorkshire
S66 1BH
Director NameMartin Gregory
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(3 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 23 February 2012)
RoleCompany Director
Correspondence Address6 Larkspur Close
Edenthorpe
Doncaster
South Yorkshire
DN3 2LG
Secretary NameMartin Gregory
NationalityBritish
StatusResigned
Appointed08 April 2005(3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2007)
RoleCompany Director
Correspondence Address6 Larkspur Close
Edenthorpe
Doncaster
South Yorkshire
DN3 2LG
Director NameMr Bryan William Gladstone
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(1 year, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Rectors Gate
Retford
Nottinghamshire
DN22 7TX
Director NameMr Ronald Alfred William Alcock
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2007(2 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 10 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressW H Prior Railway Court
Doncaster
South Yorkshire
DN4 5FB
Secretary NameMr Bryan William Gladstone
NationalityBritish
StatusResigned
Appointed07 September 2007(2 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Rectors Gate
Retford
Nottinghamshire
DN22 7TX
Director NameMr Stephen Bernard Morrisey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2008(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 23 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhispering Reeds
Gorstage Lane
Gorstage
Cheshire
CW8 2ST
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 March 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitepolymer-recyclers.com
Email address[email protected]
Telephone01827 895301
Telephone regionTamworth

Location

Registered Address12 Granby Road
Harrogate
HG1 4ST
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate
Address Matches5 other UK companies use this postal address

Shareholders

645 at £1Ronald Alcock
64.50%
Ordinary
30 at £1Andrew Fox
3.00%
Ordinary
175 at £1Richard Peter Francis Alcock
17.50%
Ordinary
150 at £1Robert Kind
15.00%
Ordinary

Financials

Year2014
Net Worth-£442,299
Cash£2,997
Current Liabilities£439,284

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

17 April 2009Delivered on: 8 May 2009
Satisfied on: 27 March 2013
Persons entitled: Paul Robert Pennington

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All freehold and leasehold property goodwill book debts equipment intellectual property stock in trade and fixed plant and machinery of the company.
Fully Satisfied
24 June 2008Delivered on: 26 June 2008
Persons entitled: Hsbc 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 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

5 June 2020Final Gazette dissolved following liquidation (1 page)
5 March 2020Return of final meeting in a creditors' voluntary winding up (9 pages)
15 January 2020Liquidators' statement of receipts and payments to 9 April 2019 (9 pages)
11 May 2018Registered office address changed from 2 Whitehouse Road Dordon Tamworth B78 1QF England to 12 Granby Road Harrogate HG1 4st on 11 May 2018 (2 pages)
9 May 2018Appointment of a voluntary liquidator (3 pages)
9 May 2018Statement of affairs (7 pages)
9 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-10
(1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
26 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 September 2016Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB to 2 Whitehouse Road Dordon Tamworth B78 1QF on 14 September 2016 (1 page)
14 September 2016Registered office address changed from W H Prior Railway Court Doncaster South Yorkshire DN4 5FB to 2 Whitehouse Road Dordon Tamworth B78 1QF on 14 September 2016 (1 page)
22 May 2016Termination of appointment of Ronald Alfred William Alcock as a director on 10 March 2016 (1 page)
22 May 2016Termination of appointment of Ronald Alfred William Alcock as a director on 10 March 2016 (1 page)
22 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000
(3 pages)
22 May 2016Termination of appointment of Ronald Alfred William Alcock as a director on 10 March 2016 (1 page)
22 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 1,000
(3 pages)
22 May 2016Termination of appointment of Ronald Alfred William Alcock as a director on 10 March 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
13 May 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
13 May 2014Director's details changed for Mr Ronald Allcock on 17 March 2014 (3 pages)
13 May 2014Director's details changed for Mr Ronald Allcock on 17 March 2014 (3 pages)
12 May 2014Registered office address changed from Leedale House Railway Court Doncaster South Yorkshire DN4 5FB on 12 May 2014 (1 page)
12 May 2014Registered office address changed from Leedale House Railway Court Doncaster South Yorkshire DN4 5FB on 12 May 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mr Ronald Allcock on 17 March 2013 (2 pages)
13 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
13 May 2013Director's details changed for Mr Ronald Allcock on 17 March 2013 (2 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
8 May 2012Termination of appointment of Bryan Gladstone as a secretary (1 page)
8 May 2012Termination of appointment of Bryan Gladstone as a secretary (1 page)
19 April 2012Termination of appointment of Bryan Gladstone as a director (1 page)
19 April 2012Termination of appointment of Bryan Gladstone as a director (1 page)
19 April 2012Termination of appointment of Martin Gregory as a director (1 page)
19 April 2012Termination of appointment of Martin Gregory as a director (1 page)
19 April 2012Termination of appointment of Stephen Morrisey as a director (1 page)
19 April 2012Termination of appointment of Stephen Morrisey as a director (1 page)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 May 2011Annual return made up to 17 March 2011 (17 pages)
24 May 2011Annual return made up to 17 March 2011 (17 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 July 2010Annual return made up to 10 May 2010 (16 pages)
15 July 2010Annual return made up to 10 May 2010 (16 pages)
26 May 2010Registered office address changed from Leedale House Railway Court Doncaster South Yorkshire DN4 5FB on 26 May 2010 (2 pages)
26 May 2010Registered office address changed from Leedale House Railway Court Doncaster South Yorkshire DN4 5FB on 26 May 2010 (2 pages)
11 May 2010Registered office address changed from Unit 2 Carrside Park Woodhouse Lane Hatfield Doncaster South Yorkshire DN7 6AZ on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from Unit 2 Carrside Park Woodhouse Lane Hatfield Doncaster South Yorkshire DN7 6AZ on 11 May 2010 (2 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2009Return made up to 17/03/09; full list of members (5 pages)
8 April 2009Return made up to 17/03/09; full list of members (5 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 September 2008Director appointed stephen morrisey (2 pages)
9 September 2008Director appointed stephen morrisey (2 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 March 2008Return made up to 17/03/08; full list of members (5 pages)
25 March 2008Return made up to 17/03/08; full list of members (5 pages)
20 March 2008Director appointed mr ronald allcock (1 page)
20 March 2008Secretary appointed mr bryan william gladstone (1 page)
20 March 2008Secretary appointed mr bryan william gladstone (1 page)
20 March 2008Appointment terminated secretary martin gregory (1 page)
20 March 2008Appointment terminated secretary martin gregory (1 page)
20 March 2008Director appointed mr ronald allcock (1 page)
11 February 2008Registered office changed on 11/02/08 from: unit 2 corrside park, woodhouse lane, hatfield nr doncaster, south yorks DN22 7TX (1 page)
11 February 2008Registered office changed on 11/02/08 from: unit 2 corrside park, woodhouse lane, hatfield nr doncaster, south yorks DN22 7TX (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 August 2007Registered office changed on 07/08/07 from: doncaster business innovation, centre ten pound walk, doncaster, south yorkshire DN4 5HX (1 page)
7 August 2007Registered office changed on 07/08/07 from: doncaster business innovation, centre ten pound walk, doncaster, south yorkshire DN4 5HX (1 page)
23 May 2007Return made up to 17/03/07; change of members (7 pages)
23 May 2007Return made up to 17/03/07; change of members (7 pages)
20 December 2006New director appointed (1 page)
20 December 2006New director appointed (1 page)
10 October 2006Registered office changed on 10/10/06 from: darnall works, prince of wales road, sheffield, S9 4DZ (1 page)
10 October 2006Registered office changed on 10/10/06 from: darnall works, prince of wales road, sheffield, S9 4DZ (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 June 2006Return made up to 17/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
(7 pages)
27 June 2006Return made up to 17/03/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
(7 pages)
27 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Secretary resigned (1 page)
11 May 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 6 larkspur close, edenthorpe, doncaster, DN3 2LG (1 page)
19 April 2005Registered office changed on 19/04/05 from: 6 larkspur close, edenthorpe, doncaster, DN3 2LG (1 page)
19 April 2005New secretary appointed;new director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New secretary appointed;new director appointed (2 pages)
17 March 2005Incorporation (13 pages)
17 March 2005Incorporation (13 pages)