Background WavePink WaveYellow Wave

POLYTINT CARDS LIMITED (01274235)

POLYTINT CARDS LIMITED (01274235) is an active UK company. incorporated on 23 August 1976. with registered office in Bourne End. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47620). POLYTINT CARDS LIMITED has been registered for 49 years. Current directors include BLUNDELL, Mark Stuart, HOLBROOK, Jo-Ann Aleasha, TAYLOR, Paul Linley.

Company Number
01274235
Status
active
Type
ltd
Incorporated
23 August 1976
Age
49 years
Address
Imperial House, Bourne End, SL8 5XE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47620)
Directors
BLUNDELL, Mark Stuart, HOLBROOK, Jo-Ann Aleasha, TAYLOR, Paul Linley
SIC Codes
47620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYTINT CARDS LIMITED

POLYTINT CARDS LIMITED is an active company incorporated on 23 August 1976 with the registered office located in Bourne End. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47620). POLYTINT CARDS LIMITED was registered 49 years ago.(SIC: 47620)

Status

active

Active since 49 years ago

Company No

01274235

LTD Company

Age

49 Years

Incorporated 23 August 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

FOLLOWDALE LIMITED
From: 23 August 1976To: 30 January 1989
Contact
Address

Imperial House Millboard Road Bourne End, SL8 5XE,

Previous Addresses

6 Central Estate Denmark Street Maidenhead Berks SL6 7BN
From: 23 August 1976To: 19 March 2013
Timeline

15 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Aug 76
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Dec 13
Loan Secured
Dec 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Jun 20
Director Joined
Dec 20
Owner Exit
Feb 21
New Owner
May 23
Owner Exit
May 23
Director Joined
Oct 23
Director Left
Feb 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BLUNDELL, Mark Stuart

Active
Wooburn Industrial Park, Wooburn GreenHP10 0PE
Secretary
Appointed 20 Dec 2013

BLUNDELL, Mark Stuart

Active
Millboard Road, Bourne EndSL8 5XE
Born April 1961
Director
Appointed 05 Feb 2020

HOLBROOK, Jo-Ann Aleasha

Active
Millboard Road, Bourne EndSL8 5XE
Born March 1974
Director
Appointed 21 Dec 2020

TAYLOR, Paul Linley

Active
Millboard Road, Bourne EndSL8 5XE
Born July 1962
Director
Appointed 03 Oct 2023

JACKSON, Diana Muriel

Resigned
4 Brill Close, MaidenheadSL6 3EJ
Secretary
Appointed N/A
Resigned 23 Dec 2010

MCKAY, Stuart

Resigned
Wooburn Green, BuckinghampshireHP10 0PE
Secretary
Appointed 23 Dec 2010
Resigned 20 Dec 2013

ELVIN, Simon Peel

Resigned
Wooburn Green, BuckinghamshireHP10 0PE
Born February 1941
Director
Appointed 23 Dec 2010
Resigned 05 Feb 2020

GIBBONS, Edward Brian

Resigned
Kimbers Cottage Winter Hill Road, MaidenheadSL6 6NS
Born November 1931
Director
Appointed N/A
Resigned 07 Oct 1993

JACKSON, Ian Kenneth Alexander

Resigned
Woodburn Industrial Park, Woodburn GreenHP10 0PE
Born June 1959
Director
Appointed N/A
Resigned 19 Feb 2025

JACKSON, Kenneth Walter

Resigned
4 Brill Close, MaidenheadSL6 3EJ
Born December 1931
Director
Appointed N/A
Resigned 23 Dec 2010

MCKAY, Stuart Sinclair

Resigned
Wooburn Green, BuckinghampshireHP10 0PE
Born August 1946
Director
Appointed 23 Dec 2010
Resigned 01 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Linley Taylor

Active
Pelham Road, NottinghamNG5 1AP
Born July 1962

Nature of Control

Significant influence or control
Notified 05 May 2023
Bull Lane, ReadingRG7 1SE

Nature of Control

Significant influence or control
Notified 18 Dec 2019
Ceased 05 May 2023

Mr Simon Peel Elvin

Ceased
Millboard Road, Bourne EndSL8 5XE
Born February 1941

Nature of Control

Significant influence or control
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
2 April 2026
AAAnnual Accounts
Legacy
2 April 2026
PARENT_ACCPARENT_ACC
Legacy
2 April 2026
GUARANTEE2GUARANTEE2
Legacy
2 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Auditors Resignation Company
16 September 2024
AUDAUD
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Small
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Accounts With Accounts Type Small
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Auditors Resignation Company
23 October 2015
AUDAUD
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Small
14 April 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 January 2014
TM02Termination of Secretary
Capital Allotment Shares
31 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Small
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Move Registers To Sail Company
15 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Legacy
8 April 2011
MG02MG02
Statement Of Companys Objects
21 February 2011
CC04CC04
Resolution
21 February 2011
RESOLUTIONSResolutions
Legacy
9 February 2011
MG02MG02
Legacy
26 January 2011
MG02MG02
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Termination Secretary Company With Name
12 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Account Reference Date Company Current Shortened
16 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2009
AAAnnual Accounts
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 October 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2005
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2004
AAAnnual Accounts
Accounts With Accounts Type Small
21 October 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
29 October 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
88(2)R88(2)R
Resolution
30 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 December 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 1998
AUDAUD
Accounts With Accounts Type Small
29 January 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1996
AAAnnual Accounts
Legacy
1 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1996
AAAnnual Accounts
Resolution
31 January 1996
RESOLUTIONSResolutions
Resolution
31 January 1996
RESOLUTIONSResolutions
Resolution
31 January 1996
RESOLUTIONSResolutions
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
27 September 1994
363sAnnual Return (shuttle)
Legacy
24 March 1994
225(1)225(1)
Legacy
15 November 1993
288288
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1993
AAAnnual Accounts
Legacy
30 December 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 1992
AAAnnual Accounts
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
27 November 1991
363aAnnual Return
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Legacy
11 January 1991
395Particulars of Mortgage or Charge
Legacy
4 October 1990
363363
Accounts With Accounts Type Small Group
4 October 1990
AAAnnual Accounts
Legacy
9 April 1990
287Change of Registered Office
Accounts With Accounts Type Full Group
1 September 1989
AAAnnual Accounts
Legacy
1 September 1989
363363
Resolution
15 June 1989
RESOLUTIONSResolutions
Legacy
15 June 1989
123Notice of Increase in Nominal Capital
Legacy
23 February 1989
225(1)225(1)
Certificate Change Of Name Company
27 January 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 1989
288288
Accounts With Accounts Type Small Group
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Accounts With Accounts Type Small Group
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
27 January 1987
363363
Accounts With Accounts Type Full
3 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 July 1986
287Change of Registered Office
Incorporation Company
23 August 1976
NEWINCIncorporation