Background WavePink WaveYellow Wave

POLYFARMA LIMITED (02726466)

POLYFARMA LIMITED (02726466) is an active UK company. incorporated on 26 June 1992. with registered office in Tredegar. The company operates in the Administrative and Support Service Activities sector, engaged in packaging activities. POLYFARMA LIMITED has been registered for 33 years. Current directors include MORAN, Caroline, TRACEY, Patrick.

Company Number
02726466
Status
active
Type
ltd
Incorporated
26 June 1992
Age
33 years
Address
Craiglas House Maerdy Industrial Estate North, Tredegar, NP22 5PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Packaging activities
Directors
MORAN, Caroline, TRACEY, Patrick
SIC Codes
82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYFARMA LIMITED

POLYFARMA LIMITED is an active company incorporated on 26 June 1992 with the registered office located in Tredegar. The company operates in the Administrative and Support Service Activities sector, specifically engaged in packaging activities. POLYFARMA LIMITED was registered 33 years ago.(SIC: 82920)

Status

active

Active since 33 years ago

Company No

02726466

LTD Company

Age

33 Years

Incorporated 26 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

EURIMPHARM LIMITED
From: 3 September 1992To: 20 February 1998
POLYFARMA LIMITED
From: 26 June 1992To: 3 September 1992
Contact
Address

Craiglas House Maerdy Industrial Estate North Rhymney Tredegar, NP22 5PY,

Previous Addresses

Dcc Vital Westminster Industrial Estate Repton Road, Measham Swadlincote Derbyshire DE12 7DT England
From: 28 June 2016To: 20 June 2024
Dcc Vital Repton Road Measham Swadlincote Derbyshire DE12 7DT England
From: 1 May 2016To: 28 June 2016
C/O Kent Pharmaceuticals Limited Unit 200 Westminster Industrial Estate Repton Road Measham Swadlincote Derbyshire DE12 7DT
From: 16 June 2011To: 1 May 2016
C/O Kent Pharmaceuticals Ltd Wotton Road Ashford Kent TN23 6LL
From: 26 June 1992To: 16 June 2011
Timeline

20 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Left
Jan 11
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Oct 13
Director Joined
May 14
Director Left
Oct 14
Director Joined
May 15
Loan Cleared
Aug 18
Owner Exit
Jul 19
Director Joined
May 20
Director Left
May 20
Director Left
Jul 25
Owner Exit
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MORAN, Caroline

Active
Maerdy Industrial Estate North, TredegarNP22 5PY
Born February 1970
Director
Appointed 15 May 2020

TRACEY, Patrick

Active
Dublin Road, Bray
Born March 1958
Director
Appointed 30 Sept 2025

AMOS, Ashley John

Resigned
Charing Hill, AshfordTN27 0LX
Secretary
Appointed 15 Apr 2011
Resigned 26 Feb 2013

DALY, Michael

Resigned
2 Kings Meadow, AshfordTN25 4PS
Secretary
Appointed 24 Jan 2000
Resigned 13 Jul 2006

GREEN, Lloyd Sinclair

Resigned
32 Dickens Rise, ChigwellIG7 6NY
Secretary
Appointed 03 Jul 1992
Resigned 26 Sept 1994

MEHTA, Homiar Erach

Resigned
32 Malmains Way, BeckenhamBR3 6SB
Secretary
Appointed 21 Feb 1998
Resigned 24 Jan 2000

OVERY, Michael John

Resigned
Brisley Court, AshfordTN23 3GE
Secretary
Appointed 14 Jul 2006
Resigned 15 Apr 2011

WISEMAN, Stewart Brian

Resigned
Hightrees Gills Hill Lane, RadlettWD7 8DD
Secretary
Appointed 26 Sept 1994
Resigned 21 Feb 1998

ARMSTRONG, David Frank

Resigned
Westminster Industrial Estate, SwadlincoteDE12 7DT
Born May 1967
Director
Appointed 01 May 2014
Resigned 30 Sept 2014

CHAPELLE, Lambert Marie Jozef

Resigned
Laren, 1251 Rt HollandFOREIGN
Born February 1949
Director
Appointed 26 Sept 1994
Resigned 21 Feb 1998

COSTIGAN, Conor Francis

Resigned
Leopardstown Road, Dublin 18
Born January 1971
Director
Appointed 26 Feb 2013
Resigned 30 Sept 2025

DALY, Michael

Resigned
2 Kings Meadow, AshfordTN25 4PS
Born June 1962
Director
Appointed 24 Jan 2000
Resigned 22 Sept 2006

DEACON, Leslie Robert

Resigned
South County Business Park, Leopardstown
Born March 1963
Director
Appointed 26 Feb 2013
Resigned 29 May 2020

EASTO, Robert Patrick

Resigned
Four Acres, AshfordTN26 3JA
Born February 1948
Director
Appointed 26 Sept 1994
Resigned 02 May 2003

GREEN, Mervyn

Resigned
106 Elwill Way, BeckenhamBR3 1NR
Born May 1935
Director
Appointed 03 Jul 1992
Resigned 27 Sept 1994

KEENAN, Harry

Resigned
Maerdy Industrial Estate North, TredegarNP22 5PY
Born September 1959
Director
Appointed 01 May 2015
Resigned 01 Aug 2025

MCEVOY, Redmond

Resigned
Leopardstown Road, Dublin 18
Born January 1964
Director
Appointed 26 Feb 2013
Resigned 30 Sept 2025

MEHTA, Homiar Erach

Resigned
32 Malmains Way, BeckenhamBR3 6SB
Born January 1953
Director
Appointed 21 Feb 1998
Resigned 24 Jan 2000

O'CONNELL, Andrew

Resigned
South County Business Park, Leopardstown
Born November 1961
Director
Appointed 26 Feb 2013
Resigned 27 Sept 2013

O'NEILL, Denis William

Resigned
Great Everden Farm, DoverCT15 7EH
Born June 1950
Director
Appointed 24 Jan 2000
Resigned 05 Jan 2011

OVERY, Michael John

Resigned
Brisley Court, AshfordTN23 3GE
Born August 1946
Director
Appointed 02 May 2003
Resigned 26 Feb 2013

Persons with significant control

3

1 Active
2 Ceased
Ashley Road, AltrinchamWA14 2DT

Nature of Control

Significant influence or control
Notified 08 Sept 2025

Dcc Plc

Ceased
Leopardstown Road, Dublin 18

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 May 2019
Ceased 08 Sept 2025
Westminster Industrial Estate, SwadlincoteDE12 7DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 30 Apr 2016
Ceased 10 May 2019
Fundings
Financials
Latest Activities

Filing History

144

Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
29 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
12 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Resolution
12 October 2015
RESOLUTIONSResolutions
Auditors Resignation Company
2 September 2015
AUDAUD
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Auditors Resignation Company
22 June 2015
AUDAUD
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Auditors Resignation Company
21 March 2013
AUDAUD
Change Account Reference Date Company Current Shortened
14 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Move Registers To Sail Company
1 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
1 August 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 June 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 May 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 May 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Auditors Resignation Company
18 August 2009
AUDAUD
Legacy
8 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Small
24 February 2006
AAAnnual Accounts
Legacy
9 November 2005
288cChange of Particulars
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Small
18 March 2005
AAAnnual Accounts
Accounts With Accounts Type Small
23 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Resolution
13 February 2004
RESOLUTIONSResolutions
Legacy
6 July 2003
363sAnnual Return (shuttle)
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
17 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 January 2003
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
17 August 2000
225Change of Accounting Reference Date
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
9 February 2000
287Change of Registered Office
Legacy
9 February 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
9 February 2000
AUDAUD
Legacy
31 January 2000
287Change of Registered Office
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363aAnnual Return
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
17 July 1998
363aAnnual Return
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
25 February 1998
225Change of Accounting Reference Date
Legacy
25 February 1998
88(2)R88(2)R
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 1997
363aAnnual Return
Accounts With Accounts Type Small
6 July 1997
AAAnnual Accounts
Legacy
16 July 1996
363aAnnual Return
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Accounts With Accounts Type Dormant
24 August 1994
AAAnnual Accounts
Legacy
24 August 1994
363x363x
Resolution
2 August 1993
RESOLUTIONSResolutions
Resolution
2 August 1993
RESOLUTIONSResolutions
Resolution
2 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 August 1993
AAAnnual Accounts
Resolution
2 August 1993
RESOLUTIONSResolutions
Legacy
2 August 1993
363x363x
Certificate Change Of Name Company
3 September 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Incorporation Company
26 June 1992
NEWINCIncorporation