Background WavePink WaveYellow Wave

ADTECH POLYMER ENGINEERING LIMITED (01664951)

ADTECH POLYMER ENGINEERING LIMITED (01664951) is an active UK company. incorporated on 17 September 1982. with registered office in Frampton Mansell. The company operates in the Manufacturing sector, engaged in unknown sic code (22210). ADTECH POLYMER ENGINEERING LIMITED has been registered for 43 years. Current directors include DEVERELL, Samantha Emma, HART, David Mcknight, SCOTT, Arthur Jervoise Trafford.

Company Number
01664951
Status
active
Type
ltd
Incorporated
17 September 1982
Age
43 years
Address
Unit 40, Frampton Mansell, GL6 8HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22210)
Directors
DEVERELL, Samantha Emma, HART, David Mcknight, SCOTT, Arthur Jervoise Trafford
SIC Codes
22210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADTECH POLYMER ENGINEERING LIMITED

ADTECH POLYMER ENGINEERING LIMITED is an active company incorporated on 17 September 1982 with the registered office located in Frampton Mansell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22210). ADTECH POLYMER ENGINEERING LIMITED was registered 43 years ago.(SIC: 22210)

Status

active

Active since 43 years ago

Company No

01664951

LTD Company

Age

43 Years

Incorporated 17 September 1982

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit 40 Aston Down East Frampton Mansell, GL6 8HX,

Timeline

10 key events • 1982 - 2018

Funding Officers Ownership
Company Founded
Sept 82
Director Joined
Apr 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Owner Exit
Oct 18
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CONWAY, Victoria June

Active
Unit 40, Frampton MansellGL6 8HX
Secretary
Appointed 01 Jan 2018

DEVERELL, Samantha Emma

Active
Unit 40, Frampton MansellGL6 8HX
Born December 1972
Director
Appointed 01 Apr 2015

HART, David Mcknight

Active
Unit 40, Frampton MansellGL6 8HX
Born November 1952
Director
Appointed 09 Mar 2017

SCOTT, Arthur Jervoise Trafford

Active
Unit 40, Frampton MansellGL6 8HX
Born February 1984
Director
Appointed 09 Mar 2017

THODY, Susan

Resigned
West End, TetburyGL8 8PZ
Secretary
Appointed N/A
Resigned 09 Feb 2017

THODY, Patrick Richard

Resigned
Whitebrook, MonmouthNP25 4TY
Born September 1941
Director
Appointed N/A
Resigned 09 Mar 2017

THODY, Susan

Resigned
West End, TetburyGL8 8PZ
Born August 1944
Director
Appointed N/A
Resigned 09 Feb 2017

Persons with significant control

2

1 Active
1 Ceased
Aston Down East, Frampton MansellGL6 8HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2017

Mr Patrick Richard Thody

Ceased
Frampton Mansell, StroudGL6 8HX
Born September 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Small
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
2 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Statement Of Companys Objects
7 April 2017
CC04CC04
Resolution
7 April 2017
RESOLUTIONSResolutions
Termination Secretary Company
22 March 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 April 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts Amended With Made Up Date
12 October 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Legacy
23 January 2007
288cChange of Particulars
Accounts With Accounts Type Small
4 April 2006
AAAnnual Accounts
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Small
31 January 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
13 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
8 September 1997
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
23 July 1997
AUDAUD
Accounts With Accounts Type Small
30 April 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Legacy
5 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 March 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
21 October 1992
395Particulars of Mortgage or Charge
Legacy
29 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Legacy
20 December 1990
88(2)R88(2)R
Legacy
20 December 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
20 December 1990
AAAnnual Accounts
Legacy
20 December 1990
363363
Accounts With Accounts Type Small
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
23 February 1989
363363
Accounts With Accounts Type Small
18 February 1989
AAAnnual Accounts
Legacy
18 February 1989
287Change of Registered Office
Legacy
18 February 1989
363363
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 1987
AAAnnual Accounts
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
22 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
363363
Accounts With Accounts Type Full
1 July 1986
AAAnnual Accounts
Incorporation Company
17 September 1982
NEWINCIncorporation