Background WavePink WaveYellow Wave

POLYCAST LIMITED (01851411)

POLYCAST LIMITED (01851411) is an active UK company. incorporated on 28 September 1984. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (24540). POLYCAST LIMITED has been registered for 41 years. Current directors include EGAN, David John, QUINN, Michael Joseph.

Company Number
01851411
Status
active
Type
ltd
Incorporated
28 September 1984
Age
41 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24540)
Directors
EGAN, David John, QUINN, Michael Joseph
SIC Codes
24540

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYCAST LIMITED

POLYCAST LIMITED is an active company incorporated on 28 September 1984 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24540). POLYCAST LIMITED was registered 41 years ago.(SIC: 24540)

Status

active

Active since 41 years ago

Company No

01851411

LTD Company

Age

41 Years

Incorporated 28 September 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 June 2025 (9 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

SPRIGBOND LIMITED
From: 28 September 1984To: 28 November 1984
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

, Forge Lane Killamarsh, Sheffield, S21 1BA, England
From: 20 September 2023To: 19 March 2024
, Repton House Bretby Business Park, Bretby, Burton-on-Trent, DE15 0YZ, England
From: 14 July 2022To: 20 September 2023
, Clock Tower Buildings, Shore Road Warsash, Southampton, Hampshire, SO31 9GQ
From: 28 September 1984To: 14 July 2022
Timeline

35 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Sept 84
Director Joined
Oct 10
Capital Reduction
Mar 11
Share Buyback
Mar 11
Director Joined
Nov 12
Loan Cleared
Jul 13
Funding Round
Jan 15
Capital Reduction
Jan 15
Share Buyback
Jan 15
New Owner
Apr 18
Owner Exit
Apr 18
Loan Cleared
Oct 18
Director Left
Oct 18
Loan Cleared
Nov 18
Loan Secured
Dec 18
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Jun 21
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Nov 23
Loan Cleared
Feb 24
Director Left
Mar 24
Director Joined
Jul 24
5
Funding
18
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

EGAN, David John

Active
Park Row, LeedsLS1 5AB
Born December 1967
Director
Appointed 04 Jul 2024

QUINN, Michael Joseph

Active
Park Row, LeedsLS1 5AB
Born September 1968
Director
Appointed 29 Jun 2022

PULLEN, John Anthony

Resigned
Willows Cowes Lane, SouthamptonSO31 9HD
Secretary
Appointed 29 Oct 2003
Resigned 01 Sept 2020

SADLER, John Ernest, Reverend

Resigned
1 Albemarle Avenue, Newcastle Upon TyneNE2 3NQ
Secretary
Appointed 11 Apr 2002
Resigned 29 Oct 2003

WORTHINGTON, Philip Michael

Resigned
The Knoll House, OakhamLE15 8LT
Secretary
Appointed N/A
Resigned 10 Apr 2002

BARRETT-HAGUE, Helen

Resigned
Killamarsh, SheffieldS21 1BA
Born May 1969
Director
Appointed 01 Aug 2023
Resigned 08 Mar 2024

COLYER, John Robert

Resigned
157 Chessel Crescent, SouthamptonSO19 4BT
Born May 1960
Director
Appointed 19 Aug 1999
Resigned 26 Jan 2007

HARRIS, Glenn Charles

Resigned
40 Gregory Avenue, RydePO33 1PZ
Born May 1956
Director
Appointed 26 Apr 2002
Resigned 01 Feb 2021

MARTIN, Andrew David

Resigned
Clock Tower Buildings, SouthamptonSO31 9GQ
Born May 1970
Director
Appointed 04 Oct 2010
Resigned 29 Jun 2022

MARTLE, Simon David

Resigned
Bretby Business Park, Burton-On-TrentDE15 0YZ
Born May 1970
Director
Appointed 29 Jun 2022
Resigned 01 Aug 2023

MCINTYRE, Stuart Alexander

Resigned
Penrhyn Avenue, PortsmouthPO6 2AP
Born September 1960
Director
Appointed 26 Apr 2002
Resigned 01 Feb 2021

ORR, David

Resigned
Puckpool Hill, RydePO33 1PJ
Born February 1970
Director
Appointed 01 Feb 2021
Resigned 09 Jun 2023

PULLEN, John Anthony

Resigned
Clock Tower Buildings, SouthamptonSO31 9GQ
Born April 1937
Director
Appointed 01 Sept 2012
Resigned 01 Sept 2020

PULLEN, John Anthony

Resigned
Willows Cowes Lane, SouthamptonSO31 9HD
Born April 1937
Director
Appointed N/A
Resigned 26 May 1999

RUSSELL, William Henry

Resigned
70 Rareridge Lane, SouthamptonSO32 1DX
Born May 1954
Director
Appointed 29 Oct 2001
Resigned 28 Feb 2003

SADLER, David Barry

Resigned
3 Beechwood Close, SouthamptonSO31 9JX
Born October 1945
Director
Appointed N/A
Resigned 12 Mar 2018

SADLER, John Ernest, Reverend

Resigned
1 Albemarle Avenue, Newcastle Upon TyneNE2 3NQ
Born October 1945
Director
Appointed 31 Aug 1999
Resigned 05 Jul 2004

SADLER, Thomas Michael

Resigned
Clock Tower Buildings, SouthamptonSO31 9GQ
Born August 1973
Director
Appointed 20 Apr 2020
Resigned 01 Feb 2021

WILTON, Richard Joseph

Resigned
97 The Crossway, FarehamPO16 8NP
Born June 1958
Director
Appointed 31 Aug 1999
Resigned 01 Feb 2021

WORTHINGTON, Philip Michael

Resigned
The Knoll House, OakhamLE15 8LT
Born April 1926
Director
Appointed N/A
Resigned 03 Apr 2002

Persons with significant control

6

1 Active
5 Ceased
Dongyuan Road, Jiangyin

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2021
Ceased 25 Jun 2021

Polycast International Limited

Active
LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jun 2021
Puckpool Hill, RydePO33 1PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2021
Ceased 25 Jun 2021

Mr Thomas Michael Sadler

Ceased
Salterns Lane, FarehamPO16 0SU
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2018
Ceased 01 Feb 2021

Mr John Anthony Pullen

Ceased
Shore Road Warsash, SouthamptonSO31 9GQ
Born April 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2021

David Barry Sadler

Ceased
Beechwood Close, SouthamptonSO31 9JX
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Apr 2018
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 March 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
19 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Memorandum Articles
8 February 2023
MAMA
Resolution
8 February 2023
RESOLUTIONSResolutions
Memorandum Articles
31 January 2023
MAMA
Resolution
26 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 July 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
29 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
30 January 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Capital Cancellation Shares
22 January 2015
SH06Cancellation of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2013
MR04Satisfaction of Charge
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Legacy
21 February 2013
MG02MG02
Legacy
29 January 2013
MG01MG01
Legacy
5 January 2013
MG01MG01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Legacy
2 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Capital Cancellation Shares
18 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Legacy
25 March 2010
MG01MG01
Legacy
25 March 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2007
AAAnnual Accounts
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
3 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2003
AAAnnual Accounts
Legacy
17 June 2003
287Change of Registered Office
Legacy
28 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
287Change of Registered Office
Legacy
22 August 2002
88(2)R88(2)R
Resolution
22 August 2002
RESOLUTIONSResolutions
Legacy
22 August 2002
123Notice of Increase in Nominal Capital
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 2002
AAAnnual Accounts
Legacy
22 May 2002
288bResignation of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Memorandum Articles
8 November 1999
MEM/ARTSMEM/ARTS
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Legacy
11 October 1999
123Notice of Increase in Nominal Capital
Legacy
17 September 1999
88(2)R88(2)R
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
25 June 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
88(2)R88(2)R
Legacy
23 May 1999
123Notice of Increase in Nominal Capital
Legacy
6 April 1999
88(2)R88(2)R
Legacy
30 March 1999
88(2)R88(2)R
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
15 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
9 July 1997
88(2)R88(2)R
Legacy
10 November 1996
88(2)R88(2)R
Legacy
18 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1996
AAAnnual Accounts
Auditors Resignation Company
11 January 1996
AUDAUD
Legacy
25 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Legacy
16 August 1994
395Particulars of Mortgage or Charge
Legacy
15 August 1994
395Particulars of Mortgage or Charge
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
24 November 1992
88(2)R88(2)R
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1992
AAAnnual Accounts
Legacy
31 October 1991
395Particulars of Mortgage or Charge
Legacy
2 October 1991
363b363b
Legacy
2 October 1991
363(287)363(287)
Resolution
14 August 1991
RESOLUTIONSResolutions
Legacy
14 August 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
8 July 1991
AAAnnual Accounts
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
14 March 1991
88(2)R88(2)R
Legacy
14 March 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 August 1989
AAAnnual Accounts
Legacy
9 August 1989
363363
Legacy
16 November 1988
288288
Accounts With Accounts Type Full
20 September 1988
AAAnnual Accounts
Legacy
20 September 1988
363363
Accounts With Accounts Type Full
21 August 1987
AAAnnual Accounts
Legacy
21 August 1987
363363
Legacy
5 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 August 1986
AAAnnual Accounts
Legacy
5 August 1986
363363
Legacy
5 August 1986
288288
Legacy
16 May 1986
288288
Incorporation Company
28 September 1984
NEWINCIncorporation