Background WavePink WaveYellow Wave

POLYDECK LIMITED (04320909)

POLYDECK LIMITED (04320909) is an active UK company. incorporated on 12 November 2001. with registered office in Leeds. The company operates in the Construction sector, engaged in floor and wall covering. POLYDECK LIMITED has been registered for 24 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
04320909
Status
active
Type
ltd
Incorporated
12 November 2001
Age
24 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Construction
Business Activity
Floor and wall covering
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
43330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYDECK LIMITED

POLYDECK LIMITED is an active company incorporated on 12 November 2001 with the registered office located in Leeds. The company operates in the Construction sector, specifically engaged in floor and wall covering. POLYDECK LIMITED was registered 24 years ago.(SIC: 43330)

Status

active

Active since 24 years ago

Company No

04320909

LTD Company

Age

24 Years

Incorporated 12 November 2001

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 November 2025 (4 months ago)
Submitted on 18 November 2025 (4 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

Unit 14 Burnett Industrial Estate Coxs Green Wrington Bristol Somerset BS40 5QP England
From: 25 November 2020To: 2 July 2024
Unit 14 Burnett Industrial Estate Cox's Green Wrington Bristol North Somerset BS40 5QS
From: 12 November 2001To: 25 November 2020
Timeline

20 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Owner Exit
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Aug 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Loan Cleared
Jan 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

VERSLUYS, Emma

Active
Victoria Place, LeedsLS11 5AE
Secretary
Appointed 05 Feb 2021

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 15 May 2024

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 15 May 2024

KNOWLTON, Rosemary

Resigned
4 Stoneleigh, BristolBS40 8SD
Secretary
Appointed 12 Nov 2001
Resigned 05 Jan 2014

SPOONER, Christopher Anthony

Resigned
Main Street, Great OuseburnYO26 9RF
Secretary
Appointed 05 Jan 2014
Resigned 05 Feb 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Nov 2001
Resigned 12 Nov 2001

DURDANT- HOLLAMBY, Stephen Daniel

Resigned
Coxs Green, BristolBS40 5QP
Born September 1973
Director
Appointed 05 Feb 2021
Resigned 15 May 2024

KNOWLTON, Christopher Michael

Resigned
South Meadows, BristolBS40 5PF
Born May 1963
Director
Appointed 12 Nov 2001
Resigned 08 Dec 2023

PRINGLE, Graeme James

Resigned
Beverley Road, WirralCH45 6XL
Born September 1969
Director
Appointed 23 Dec 2019
Resigned 08 Dec 2023

SPOONER, Christopher Anthony, Dr

Resigned
Hillside, Great OuseburnYO26 9RF
Born May 1964
Director
Appointed 02 Feb 2004
Resigned 08 Dec 2023

STRONG, Joseph Arthur

Resigned
Coxs Green, BristolBS40 5QP
Born December 1971
Director
Appointed 26 Jul 2023
Resigned 15 May 2024

WOOLGAR, Adam Mark

Resigned
Coxs Green, BristolBS40 5QP
Born February 1983
Director
Appointed 05 Feb 2021
Resigned 28 Apr 2023

WRIGHT, Andrew John

Resigned
Hill Road, BasingstokeRG23 7HS
Born August 1968
Director
Appointed 23 Dec 2019
Resigned 08 Dec 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Nov 2001
Resigned 12 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Tarran Way South, WirralCH46 4TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2019

Christopher Michael Knowlton

Ceased
South Meadows, BristolBS40 5PF
Born May 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Dec 2019
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
6 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
17 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Change Person Director Company With Change Date
23 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 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
8 May 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Legacy
28 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Resolution
30 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 2004
AAAnnual Accounts
Legacy
16 February 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
5 May 2002
88(2)R88(2)R
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Legacy
15 November 2001
288bResignation of Director or Secretary
Incorporation Company
12 November 2001
NEWINCIncorporation