Background WavePink WaveYellow Wave

PRECISION POLYMER ENGINEERING LIMITED (01476647)

PRECISION POLYMER ENGINEERING LIMITED (01476647) is an active UK company. incorporated on 1 February 1980. with registered office in Lancashire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PRECISION POLYMER ENGINEERING LIMITED has been registered for 46 years. Current directors include PLATT, Stephen John, RAYBURN, Samuel Veijo, SAMP, Steven Martin.

Company Number
01476647
Status
active
Type
ltd
Incorporated
1 February 1980
Age
46 years
Address
Greenbank Road, Lancashire, BB1 3EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
PLATT, Stephen John, RAYBURN, Samuel Veijo, SAMP, Steven Martin
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRECISION POLYMER ENGINEERING LIMITED

PRECISION POLYMER ENGINEERING LIMITED is an active company incorporated on 1 February 1980 with the registered office located in Lancashire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PRECISION POLYMER ENGINEERING LIMITED was registered 46 years ago.(SIC: 32990)

Status

active

Active since 46 years ago

Company No

01476647

LTD Company

Age

46 Years

Incorporated 1 February 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Greenbank Road Blackburn Lancashire, BB1 3EA,

Timeline

48 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
May 10
Director Joined
May 10
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Jan 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
Director Joined
Apr 26
1
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RAYBURN, Samuel Veijo

Active
Greenbank Road, LancashireBB1 3EA
Secretary
Appointed 30 May 2025

PLATT, Stephen John

Active
Greenbank Road, LancashireBB1 3EA
Born June 1970
Director
Appointed 11 Mar 2026

RAYBURN, Samuel Veijo

Active
Suite 301, Northbrook
Born February 1986
Director
Appointed 05 Mar 2025

SAMP, Steven Martin

Active
Blackburn, LancashireBB1 3EA
Born May 1978
Director
Appointed 30 May 2025

ANDERSON, Lisa Michelle

Resigned
3100 Sanders Road, Northbrook60062
Secretary
Appointed 10 Feb 2017
Resigned 30 May 2025

BOYD, Craig Troupe

Resigned
1925 W. Field Court, 2nd Floor, Lake Forest60045
Secretary
Appointed 07 Oct 2015
Resigned 10 Feb 2017

BRETHERTON, Kevin Andrew

Resigned
The Gables Links Lane, BlackburnBB2 5JL
Secretary
Appointed 29 May 2003
Resigned 25 Nov 2003

CUMMINGS, Peter Benedict

Resigned
Snodworth, BlackburnBB6 8DS
Secretary
Appointed 25 Nov 2003
Resigned 01 Aug 2004

DICKS, Lawson

Resigned
Riverside, ClitheroeBB7 3BB
Secretary
Appointed 04 Jul 2001
Resigned 29 May 2003

HANIGAN, Brian Patrick

Resigned
W Field Court, Lake Forest60004
Secretary
Appointed 07 Oct 2015
Resigned 28 Feb 2020

KENYON, Christopher

Resigned
Ladybridge Lane, BoltonBL1 5DE
Secretary
Appointed 01 Aug 2004
Resigned 17 Jan 2012

ROBINSON, Patricia

Resigned
34 Tinniswood, PrestonPR2 1EL
Secretary
Appointed N/A
Resigned 04 Jul 2001

ASHLEMAN, Eric David

Resigned
Highway M-139, Benton Harbor49022
Born February 1967
Director
Appointed 03 Feb 2014
Resigned 02 Mar 2015

BENEDETTO, Paolo

Resigned
Greenbank Road, LancashireBB1 3EA
Born July 1974
Director
Appointed 16 May 2012
Resigned 30 May 2014

BERTOLDO, Alexandre Werneck

Resigned
West Field Court, Lake Forest60045
Born November 1968
Director
Appointed 01 Jan 2016
Resigned 10 Feb 2017

CLIFFORD, Peter Gerard

Resigned
W. Field Court, 2nd Floor, Lake Forest60045
Born February 1970
Director
Appointed 15 Apr 2010
Resigned 01 Jun 2012

CLONEY, Peter James

Resigned
Rogersfield, BlackburnBB6 8HD
Born March 1959
Director
Appointed 19 Jul 2001
Resigned 15 Apr 2010

CUMMINGS, Peter Benedict

Resigned
Snodworth, BlackburnBB6 8DS
Born February 1950
Director
Appointed N/A
Resigned 15 Apr 2010

DICKS, Lawson

Resigned
Riverside, ClitheroeBB7 3BB
Born April 1936
Director
Appointed 19 Jul 2001
Resigned 29 May 2003

FIELDING, June

Resigned
Greenbank Road, BlackburnBB1 3EA
Born June 1963
Director
Appointed 15 Aug 2016
Resigned 10 Feb 2017

GILLYON, Edward Christopher Paul

Resigned
Greenbank Road, LancashireBB1 3EA
Born February 1953
Director
Appointed 05 Jan 2012
Resigned 01 Jan 2016

GORMAN, Mark Francis

Resigned
Field Court, Lake Forest
Born March 1957
Director
Appointed 16 Jan 2012
Resigned 31 Jan 2014

GREEN, Benjamin David

Resigned
Greenbank Road, BlackburnBB1 3EA
Born July 1976
Director
Appointed 28 Feb 2020
Resigned 01 Jul 2023

GROGAN, William Kevin

Resigned
Sanders Road, Northbrook60062
Born June 1978
Director
Appointed 01 Sept 2022
Resigned 15 Sept 2023

HOLT, David John

Resigned
12 Stirling Court, BurnleyBB10 3QT
Born February 1966
Director
Appointed 01 Aug 2006
Resigned 15 Apr 2010

JAKUBICEK, Hynek

Resigned
27 Business Park, LeedsLS27 0TG
Born January 1985
Director
Appointed 15 Jun 2023
Resigned 05 Mar 2025

KENYON, Christopher

Resigned
Ladybridge Lane, BoltonBL1 5DE
Born November 1960
Director
Appointed 01 Aug 2004
Resigned 17 Jan 2012

KHANDELWAL, Abhishek

Resigned
Sanders Road, Northbrook60062
Born January 1977
Director
Appointed 11 Jan 2024
Resigned 30 May 2025

MCKINLEY, Eric Shawn

Resigned
Greenbank Road, BlackburnBB1 3EA
Born October 1984
Director
Appointed 10 Feb 2017
Resigned 28 Feb 2020

MYSZAK, Jenna

Resigned
Sanders Road, Northbrook60062
Born March 1976
Director
Appointed 01 Sept 2022
Resigned 12 Dec 2025

PORTER, Stewart William

Resigned
Fairview, BlackburnBB2 5JH
Born September 1958
Director
Appointed 04 Jun 2003
Resigned 15 Apr 2010

PRYBYLSKI, Bret Alan

Resigned
West Field Court, Lake Forest60045
Born February 1977
Director
Appointed 02 Oct 2023
Resigned 09 Nov 2023

RILEY, Edward Stone

Resigned
Greenbank Road, BlackburnBB1 3EA
Born October 1972
Director
Appointed 28 Feb 2020
Resigned 14 Jul 2022

SILVERNAIL, Andrew Koster

Resigned
W. Field Court, 2nd Floor, Lake Forest60045
Born December 1970
Director
Appointed 15 Apr 2001
Resigned 05 Jan 2012

TAYLOR, Peter David

Resigned
W. Field Court, Lake Forest
Born October 1961
Director
Appointed 28 Jul 2014
Resigned 29 Jul 2016

Persons with significant control

1

Greenbank Road, BlackburnBB1 3EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

201

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 October 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 March 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2024
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 March 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
7 January 2020
AD03Change of Location of Company Records
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Capital Allotment Shares
18 June 2012
SH01Allotment of Shares
Resolution
18 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
18 June 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2011
CH01Change of Director Details
Auditors Resignation Company
25 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2011
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
1 November 2010
AA01Change of Accounting Reference Date
Move Registers To Sail Company
23 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Legacy
18 March 2009
288cChange of Particulars
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Legacy
7 January 2009
288cChange of Particulars
Accounts With Accounts Type Medium
5 December 2008
AAAnnual Accounts
Accounts With Accounts Type Medium
28 April 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
12 June 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Legacy
10 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 April 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 January 2005
AAAnnual Accounts
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
9 December 2003
AAAnnual Accounts
Legacy
16 October 2003
403aParticulars of Charge Subject to s859A
Legacy
16 October 2003
403aParticulars of Charge Subject to s859A
Legacy
16 October 2003
403aParticulars of Charge Subject to s859A
Legacy
22 August 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
287Change of Registered Office
Accounts With Accounts Type Medium
16 December 2002
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 November 2001
AAAnnual Accounts
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
88(3)88(3)
Legacy
7 August 2001
88(2)R88(2)R
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
7 August 2001
123Notice of Increase in Nominal Capital
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 October 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
25 May 2000
AAAnnual Accounts
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 May 1999
AAAnnual Accounts
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 September 1997
AAAnnual Accounts
Legacy
28 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Auditors Resignation Company
4 December 1995
AUDAUD
Legacy
27 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
20 September 1994
AAAnnual Accounts
Legacy
14 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
21 April 1993
395Particulars of Mortgage or Charge
Legacy
18 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Accounts With Accounts Type Small
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Small
12 January 1990
AAAnnual Accounts
Legacy
28 November 1989
363363
Legacy
24 November 1989
363363
Legacy
17 February 1989
403aParticulars of Charge Subject to s859A
Legacy
7 February 1989
287Change of Registered Office
Accounts With Accounts Type Small
23 January 1989
AAAnnual Accounts
Legacy
6 January 1989
395Particulars of Mortgage or Charge
Legacy
28 October 1988
403aParticulars of Charge Subject to s859A
Legacy
5 October 1988
395Particulars of Mortgage or Charge
Legacy
7 September 1988
395Particulars of Mortgage or Charge
Legacy
26 February 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
19 January 1988
395Particulars of Mortgage or Charge
Legacy
30 November 1987
288288
Legacy
25 November 1987
395Particulars of Mortgage or Charge
Legacy
16 November 1987
288288
Accounts With Accounts Type Small
21 March 1987
AAAnnual Accounts
Legacy
21 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
225(1)225(1)
Accounts With Accounts Type Small
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
1 February 1980
NEWINCIncorporation
Miscellaneous
1 February 1980
MISCMISC