Background WavePink WaveYellow Wave

NDC POLIPAK LIMITED (03858503)

NDC POLIPAK LIMITED (03858503) is an active UK company. incorporated on 13 October 1999. with registered office in Sutton Coldfield. The company operates in the Manufacturing sector, engaged in unknown sic code (22220) and 2 other business activities. NDC POLIPAK LIMITED has been registered for 26 years. Current directors include CLANCY, Niall, COX, Astrid Jeanne, COX, Paul Nigel and 2 others.

Company Number
03858503
Status
active
Type
ltd
Incorporated
13 October 1999
Age
26 years
Address
C/O Bissell & Brown Charter House, Sutton Coldfield, B72 1UJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
CLANCY, Niall, COX, Astrid Jeanne, COX, Paul Nigel, GROVE, Garrick Frederick, GROVE, Nicholas Matthew
SIC Codes
22220, 22290, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NDC POLIPAK LIMITED

NDC POLIPAK LIMITED is an active company incorporated on 13 October 1999 with the registered office located in Sutton Coldfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220) and 2 other business activities. NDC POLIPAK LIMITED was registered 26 years ago.(SIC: 22220, 22290, 46760)

Status

active

Active since 26 years ago

Company No

03858503

LTD Company

Age

26 Years

Incorporated 13 October 1999

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

NDC POLYTHENES LIMITED
From: 6 November 2007To: 12 December 2013
EMPORIUM TRADING COMPANY LIMITED
From: 13 October 1999To: 6 November 2007
Contact
Address

C/O Bissell & Brown Charter House 56 High Street Sutton Coldfield, B72 1UJ,

Previous Addresses

C/O Bissell & Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ United Kingdom
From: 14 September 2017To: 13 July 2021
C/O Bissell & Brown Chartered Accountants Charter House 56 High Street Sutton Coldfield West Midlands B72 1UJ
From: 25 October 2012To: 14 September 2017
6 Blackbrook Business Park Narrowboat Way Dudley West Midlands DY2 0XQ England
From: 13 October 1999To: 25 October 2012
Timeline

14 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Oct 99
Loan Secured
May 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Funding Round
Sept 13
Funding Round
Apr 14
Loan Secured
Jun 14
Funding Round
Aug 14
Director Joined
Aug 19
Funding Round
Sept 19
Funding Round
Sept 23
Loan Secured
Feb 24
Loan Cleared
Feb 26
5
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

GROVE, Nicholas Matthew

Active
Charter House, Sutton ColdfieldB72 1UJ
Secretary
Appointed 25 Oct 2012

CLANCY, Niall

Active
Charter House, Sutton ColdfieldB72 1UJ
Born February 1958
Director
Appointed 29 Aug 2019

COX, Astrid Jeanne

Active
Charter House, Sutton ColdfieldB72 1UJ
Born December 1968
Director
Appointed 24 Dec 1999

COX, Paul Nigel

Active
Charter House, Sutton ColdfieldB72 1UJ
Born November 1955
Director
Appointed 26 Nov 1999

GROVE, Garrick Frederick

Active
Charter House, Sutton ColdfieldB72 1UJ
Born June 1948
Director
Appointed 06 Sept 2013

GROVE, Nicholas Matthew

Active
Charter House, Sutton ColdfieldB72 1UJ
Born October 1978
Director
Appointed 06 Sept 2013

COX, Astrid Jeanne

Resigned
Hall Place, BirminghamB45 8JL
Secretary
Appointed 26 Nov 1999
Resigned 01 May 2008

CRESSWELL, Charles Stuart

Resigned
Longleat Drive, DudleyDY1 2TX
Secretary
Appointed 01 May 2008
Resigned 25 Oct 2012

MORRELL, Helen

Resigned
218 Lincoln Road North, BirminghamB27 6RP
Secretary
Appointed 13 Oct 1999
Resigned 26 Nov 1999

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 13 Oct 1999
Resigned 13 Oct 1999

WILLIAMS, Gwilym Rhys

Resigned
1 The Square, RedditchB96 6HR
Born November 1951
Director
Appointed 13 Oct 1999
Resigned 26 Nov 1999

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 13 Oct 1999
Resigned 13 Oct 1999

Persons with significant control

1

Mr Paul Nigel Cox

Active
Charter House, Sutton ColdfieldB72 1UJ
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Capital Allotment Shares
11 September 2023
SH01Allotment of Shares
Resolution
11 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
16 October 2019
RP04SH01RP04SH01
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Accounts With Accounts Type Medium
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Medium
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Resolution
11 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Certificate Change Of Name Company
12 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
3 October 2013
AA01Change of Accounting Reference Date
Resolution
17 September 2013
RESOLUTIONSResolutions
Resolution
17 September 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
17 September 2013
CC04CC04
Capital Allotment Shares
17 September 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 September 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
14 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Medium
9 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Legacy
2 June 2012
MG01MG01
Accounts With Accounts Type Medium
29 March 2012
AAAnnual Accounts
Legacy
13 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Person Director Company With Change Date
4 November 2011
CH01Change of Director Details
Legacy
19 September 2011
MG02MG02
Legacy
24 May 2011
MG01MG01
Legacy
21 May 2011
MG01MG01
Accounts With Accounts Type Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
25 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2009
AAAnnual Accounts
Legacy
21 October 2008
287Change of Registered Office
Legacy
21 October 2008
363aAnnual Return
Legacy
21 October 2008
190190
Legacy
21 October 2008
353353
Legacy
7 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 July 2008
AAAnnual Accounts
Legacy
22 July 2008
225Change of Accounting Reference Date
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
8 February 2008
363aAnnual Return
Certificate Change Of Name Company
6 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
26 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
20 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
15 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
16 November 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
225Change of Accounting Reference Date
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
287Change of Registered Office
Incorporation Company
13 October 1999
NEWINCIncorporation