Background WavePink WaveYellow Wave

POLYSOURCE HOLDINGS GROUP LIMITED (04109403)

POLYSOURCE HOLDINGS GROUP LIMITED (04109403) is an active UK company. incorporated on 16 November 2000. with registered office in Stone. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). POLYSOURCE HOLDINGS GROUP LIMITED has been registered for 25 years. Current directors include BIRCH, Carl, LAW, Stuart Bryan.

Company Number
04109403
Status
active
Type
ltd
Incorporated
16 November 2000
Age
25 years
Address
Unit 16 Emerald Way, Stone, ST15 0SR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BIRCH, Carl, LAW, Stuart Bryan
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYSOURCE HOLDINGS GROUP LIMITED

POLYSOURCE HOLDINGS GROUP LIMITED is an active company incorporated on 16 November 2000 with the registered office located in Stone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). POLYSOURCE HOLDINGS GROUP LIMITED was registered 25 years ago.(SIC: 22290)

Status

active

Active since 25 years ago

Company No

04109403

LTD Company

Age

25 Years

Incorporated 16 November 2000

Size

N/A

Accounts

ARD: 30/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

GW 1002 LIMITED
From: 16 November 2000To: 10 April 2001
Contact
Address

Unit 16 Emerald Way Stone Business Park Stone, ST15 0SR,

Timeline

17 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Feb 11
Director Joined
Feb 11
Director Left
May 12
Director Left
Aug 12
Loan Cleared
Sept 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Oct 24
Loan Cleared
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Capital Update
Jul 25
Loan Cleared
Aug 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LAW, Stuart Bryan

Active
Marlowe Road, NorthwichCW9 7GA
Secretary
Appointed 17 Apr 2009

BIRCH, Carl

Active
101 Corbar Road, BuxtonSK17 6RJ
Born February 1971
Director
Appointed 01 Jul 2005

LAW, Stuart Bryan

Active
Emerald Way, StoneST15 0SR
Born April 1968
Director
Appointed 17 Feb 2011

ASHLEY, Ryan Maxwell

Resigned
17 Whitgreave Lane, StaffordST18 9SJ
Secretary
Appointed 01 May 2006
Resigned 17 Apr 2009

TEARE, Stuart Peter Douglas

Resigned
Old Pole Farm Knutsford Road, NorthwichCW9 6NJ
Secretary
Appointed 22 Dec 2000
Resigned 30 Apr 2006

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 16 Nov 2000
Resigned 22 Dec 2000

BARCLAY, Andrew Conway

Resigned
Keepers Cottage, ChipnallTF9 2RE
Born October 1950
Director
Appointed 01 Jul 2005
Resigned 18 Jun 2012

NELSON, David Alfred

Resigned
Weston Villa, ShrewsburySY4 2AA
Born May 1944
Director
Appointed 22 Dec 2000
Resigned 17 Feb 2012

TEARE, Stuart Peter Douglas

Resigned
Old Pole Farm Knutsford Road, NorthwichCW9 6NJ
Born April 1953
Director
Appointed 22 Dec 2000
Resigned 30 Apr 2006

WINKS, Nicholas Paul David

Resigned
Greenways, WorcesterWR5 2DT
Born January 1948
Director
Appointed 02 Jun 2009
Resigned 17 Feb 2011

GW INCORPORATIONS LIMITED

Resigned
Windsor House, BirminghamB2 5JR
Corporate director
Appointed 16 Nov 2000
Resigned 22 Dec 2000

Persons with significant control

1

Wells Holding Group Limited

Active
Emerald Way, StoneST15 0SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

128

Gazette Notice Voluntary
14 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 April 2026
DS01DS01
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 August 2025
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
2 July 2025
SH19Statement of Capital
Legacy
2 July 2025
SH20SH20
Legacy
2 July 2025
CAP-SSCAP-SS
Resolution
2 July 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 June 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
31 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Auditors Resignation Company
1 August 2013
AUDAUD
Auditors Resignation Company
9 July 2013
AUDAUD
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Director Company With Name
13 May 2012
TM01Termination of Director
Legacy
5 May 2012
MG01MG01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Legacy
23 February 2011
MG01MG01
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Group
15 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Legacy
6 June 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
23 April 2009
169169
Accounts With Accounts Type Small
18 March 2009
AAAnnual Accounts
Legacy
25 February 2009
169169
Resolution
20 February 2009
RESOLUTIONSResolutions
Resolution
20 February 2009
RESOLUTIONSResolutions
Resolution
20 February 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
10 February 2009
403aParticulars of Charge Subject to s859A
Legacy
7 February 2009
395Particulars of Mortgage or Charge
Legacy
10 December 2008
363aAnnual Return
Auditors Resignation Company
9 June 2008
AUDAUD
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Small
6 November 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Small
9 October 2006
AAAnnual Accounts
Legacy
14 September 2006
288cChange of Particulars
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
122122
Legacy
17 June 2005
88(2)R88(2)R
Legacy
17 June 2005
123Notice of Increase in Nominal Capital
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Resolution
17 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
11 March 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2004
AAAnnual Accounts
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 February 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 April 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
287Change of Registered Office
Legacy
4 October 2001
287Change of Registered Office
Legacy
4 September 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 April 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2001
88(3)88(3)
Memorandum Articles
12 January 2001
MEM/ARTSMEM/ARTS
Legacy
11 January 2001
400400
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Resolution
8 January 2001
RESOLUTIONSResolutions
Legacy
8 January 2001
88(2)R88(2)R
Legacy
8 January 2001
123Notice of Increase in Nominal Capital
Legacy
4 January 2001
395Particulars of Mortgage or Charge
Incorporation Company
16 November 2000
NEWINCIncorporation