Company NamePolydon Industrial Holdings Limited
DirectorsStephen John Crich and Harold Howard
Company StatusActive
Company Number08647176
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 8 months ago)
Previous NamePolydon Industrial Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen John Crich
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Polydon Industries Polydon Park
Radiance Road
Doncaster
South Yorkshire
DN1 2TE
Director NameMr Harold Howard
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Polydon Industries Polydon Park
Radiance Road
Doncaster
South Yorkshire
DN1 2TE
Secretary NameMrs Pauline Howard
StatusCurrent
Appointed12 August 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Polydon Industries Polydon Park
Radiance Road
Doncaster
South Yorkshire
DN1 2TE

Contact

Websitepolydon.co.uk
Telephone01302 327172
Telephone regionDoncaster

Location

Registered AddressC/O Polydon Industries Polydon Park
Radiance Road
Doncaster
South Yorkshire
DN1 2TE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

50 at £1Stephen John Crich
50.00%
Ordinary
25 at £1Harold Howard
25.00%
Ordinary
25 at £1Pauline Howard
25.00%
Ordinary

Financials

Year2014
Net Worth£350,100

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

14 August 2023Confirmation statement made on 12 August 2023 with no updates (3 pages)
18 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
22 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
1 August 2022Micro company accounts made up to 31 October 2021 (5 pages)
4 October 2021Micro company accounts made up to 31 October 2020 (5 pages)
16 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
22 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
2 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
23 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
25 July 2019Secretary's details changed for Mrs Pauline Howard on 23 July 2019 (1 page)
25 July 2019Director's details changed for Mr Stephen John Crich on 23 July 2019 (2 pages)
25 July 2019Change of details for Mrs Pauline Howard as a person with significant control on 23 July 2019 (2 pages)
25 July 2019Change of details for Mr Stephen John Crich as a person with significant control on 23 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Harold Howard on 23 July 2019 (2 pages)
25 July 2019Change of details for Mr Harold Howard as a person with significant control on 23 July 2019 (2 pages)
9 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
30 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
4 June 2018Micro company accounts made up to 31 October 2017 (5 pages)
24 October 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 October 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
24 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
3 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
21 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
5 February 2014Company name changed polydon industrial LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2013-08-12
(3 pages)
5 February 2014Change of name notice (2 pages)
5 February 2014Company name changed polydon industrial LIMITED\certificate issued on 05/02/14
  • RES15 ‐ Change company name resolution on 2013-08-12
(3 pages)
5 February 2014Change of name notice (2 pages)
2 October 2013Register inspection address has been changed (1 page)
2 October 2013Register inspection address has been changed (1 page)
2 October 2013Current accounting period shortened from 31 August 2014 to 31 October 2013 (1 page)
2 October 2013Current accounting period shortened from 31 August 2014 to 31 October 2013 (1 page)
18 September 2013Change of name notice (2 pages)
18 September 2013Change of name notice (2 pages)
18 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-12
(2 pages)
18 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-08-12
(2 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(35 pages)