Background WavePink WaveYellow Wave

POLYCASA LIMITED (04641747)

POLYCASA LIMITED (04641747) is an active UK company. incorporated on 20 January 2003. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). POLYCASA LIMITED has been registered for 23 years. Current directors include LOHSE, Alexander Ernst, NACHBUR, Peter Robert.

Company Number
04641747
Status
active
Type
ltd
Incorporated
20 January 2003
Age
23 years
Address
C/O Haines Watts, Chartered Accountants Keepers Lane, Wolverhampton, WV6 8UA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
LOHSE, Alexander Ernst, NACHBUR, Peter Robert
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYCASA LIMITED

POLYCASA LIMITED is an active company incorporated on 20 January 2003 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). POLYCASA LIMITED was registered 23 years ago.(SIC: 32990)

Status

active

Active since 23 years ago

Company No

04641747

LTD Company

Age

23 Years

Incorporated 20 January 2003

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 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

QUINN PLASTICS LIMITED
From: 13 October 2005To: 11 October 2013
POLYEX LIMITED
From: 20 January 2003To: 13 October 2005
Contact
Address

C/O Haines Watts, Chartered Accountants Keepers Lane The Wergs Wolverhampton, WV6 8UA,

Previous Addresses

Polycasa Limited C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB
From: 28 January 2015To: 30 June 2016
Ash Road Elton Cheshire, CH2 4LF United Kingdom
From: 17 October 2014To: 28 January 2015
Imperial Park Newport Wales NP10 8FS
From: 29 February 2012To: 17 October 2014
Unit B1 Gateway 28 Oddicroft Lane Industrial Estate Sutton in Ashfield Nottinghamshire NG17 5FS
From: 19 December 2011To: 29 February 2012
C/O a & L Goodbody Augustine House Austin Friars London EC2N 2HA
From: 11 July 2011To: 19 December 2011
Clover Nook Road Clover Nook Industrial Estate Alfreton Derbyshire DE55 4RF
From: 20 January 2003To: 11 July 2011
Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Dec 13
Director Joined
Feb 14
Loan Secured
Jan 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Apr 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Dec 15
Funding Round
Dec 17
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Nov 25
Director Left
Nov 25
1
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

LOHSE, Alexander Ernst

Active
Keepers Lane, WolverhamptonWV6 8UA
Born May 1971
Director
Appointed 01 Apr 2015

NACHBUR, Peter Robert

Active
Keepers Lane, WolverhamptonWV6 8UA
Born February 1965
Director
Appointed 28 Oct 2025

BANNON, Brenda Mary

Resigned
Clones Road, NewtownbutlerBT92 6JL
Secretary
Appointed 13 Mar 2009
Resigned 19 Oct 2011

BOSWORTH, Michael

Resigned
Monkstone Main Street, LutterworthLE17 6NU
Secretary
Appointed 20 Jan 2003
Resigned 07 Jun 2005

DUFFY, Emma Louise

Resigned
C/O Pinsent Masons Llp, LeedsLS1 5AB
Secretary
Appointed 08 Nov 2011
Resigned 01 Apr 2015

NACHBUR, Peter Robert

Resigned
Keepers Lane, WolverhamptonWV6 8UA
Secretary
Appointed 01 Apr 2015
Resigned 28 Oct 2025

O'REILLY, John Dara

Resigned
Tullybuck, Butlersbridge
Secretary
Appointed 07 Jun 2005
Resigned 13 Mar 2009

GOODBODY NORTHERN IRELAND SECRETARIAL LIMITED

Resigned
Fountain Street, BelfastBT1 5EF
Corporate secretary
Appointed 14 Apr 2011
Resigned 05 Dec 2011

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Jan 2003
Resigned 20 Jan 2003

BANNON, Brenda Mary

Resigned
Clones Road, NewtownbutlerBT92 6JL
Born September 1976
Director
Appointed 13 Mar 2009
Resigned 19 Oct 2011

BOSWORTH, Christopher Michael

Resigned
Townhouse, SouthwellNG25 0HY
Born March 1972
Director
Appointed 20 May 2004
Resigned 07 Jun 2005

BOSWORTH, Michael

Resigned
Monkstone Main Street, LutterworthLE17 6NU
Born August 1945
Director
Appointed 20 Jan 2003
Resigned 07 Jun 2005

BURKARD, Benjamin Robert

Resigned
Keepers Lane, WolverhamptonWV6 8UA
Born March 1979
Director
Appointed 01 Sept 2024
Resigned 28 Oct 2025

DIXON, Paul Edward

Resigned
Clover Nook Industrial Estate, AlfretonDE55 4RF
Born December 1970
Director
Appointed 14 Apr 2011
Resigned 14 Dec 2012

DONNELLY, Paul Francis

Resigned
C/O Pinsent Masons Llp, LeedsLS1 5AB
Born October 1961
Director
Appointed 14 Dec 2012
Resigned 01 Apr 2015

HARTSHORN, Roger Laurence

Resigned
Hill Top Farm Wood Lane, MatlockDE4 5GY
Born September 1960
Director
Appointed 20 Jan 2003
Resigned 07 Jun 2005

LUNNEY, Tony

Resigned
Ballyconnell
Born September 1964
Director
Appointed 13 Mar 2009
Resigned 19 Oct 2011

MCCAFFREY, Liam Gerard

Resigned
7 Barnhill, EnniskillenBT74 6FL
Born January 1963
Director
Appointed 07 Jun 2005
Resigned 13 Mar 2009

MURPHY, Denis Patrick

Resigned
Clover Nook Road, AlfretonDE55 4RF
Born June 1942
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

NULTY, Thomas Martin

Resigned
Dunancory, VirginiaIRISH
Born August 1962
Director
Appointed 11 Dec 2006
Resigned 13 Mar 2009

O'BRIEN, Paul John

Resigned
C/O Pinsent Masons Llp, LeedsLS1 5AB
Born July 1967
Director
Appointed 14 Apr 2011
Resigned 01 Apr 2015

O'NEILL, Patrick Anthony

Resigned
Clover Nook Industrial Estate, AlfretonDE55 4RF
Born August 1938
Director
Appointed 14 Apr 2011
Resigned 19 Oct 2011

O'REILLY, John Dara

Resigned
Tullybuck, Butlersbridge
Born November 1972
Director
Appointed 07 Jun 2005
Resigned 13 Mar 2009

O'ROURKE, Donal Joseph, Mr.

Resigned
Newbridge Road, DerrylinBT92 9NY
Born March 1963
Director
Appointed 13 Mar 2009
Resigned 19 Oct 2011

QUINN, Sean

Resigned
Greaghrahan, BallyconnellIRISH
Born September 1946
Director
Appointed 07 Jun 2005
Resigned 13 Mar 2009

SHAW, Robert Peter Charles

Resigned
Gortmullan, Co FermanaghBT92 9AU
Born April 1949
Director
Appointed 30 Mar 2012
Resigned 29 Nov 2013

WERNER, Kurt Friedrich Joachim

Resigned
Keepers Lane, WolverhamptonWV6 8UA
Born November 1961
Director
Appointed 01 Apr 2015
Resigned 01 Sept 2024

WILLIAMS, Matthew Paul

Resigned
C/O Pinsent Masons Llp, LeedsLS1 5AB
Born August 1958
Director
Appointed 17 Jan 2014
Resigned 30 Sept 2015

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Jan 2003
Resigned 20 Jan 2003

Persons with significant control

1

Cloone, Loch Gowna

Nature of Control

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

Filing History

144

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 November 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Capital Allotment Shares
4 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Change Person Secretary Company With Change Date
30 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 December 2013
TM01Termination of Director
Certificate Change Of Name Company
11 October 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2013
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Made Up Date
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 February 2012
AD01Change of Registered Office Address
Accounts With Made Up Date
29 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Statement Of Companys Objects
5 December 2011
CC04CC04
Resolution
5 December 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
17 November 2011
AP03Appointment of Secretary
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 June 2011
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Memorandum Articles
6 June 2011
MEM/ARTSMEM/ARTS
Resolution
6 June 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Legacy
25 November 2010
MG02MG02
Legacy
25 November 2010
MG02MG02
Legacy
25 November 2010
MG02MG02
Legacy
25 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Made Up Date
3 November 2009
AAAnnual Accounts
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Accounts With Made Up Date
31 October 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
13 March 2007
363sAnnual Return (shuttle)
Legacy
8 February 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
22 September 2006
AAAnnual Accounts
Legacy
22 September 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 March 2006
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
30 November 2005
MEM/ARTSMEM/ARTS
Memorandum Articles
25 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
225Change of Accounting Reference Date
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
5 March 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 November 2004
AAAnnual Accounts
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
24 June 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
1 December 2003
287Change of Registered Office
Legacy
16 May 2003
88(2)R88(2)R
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
287Change of Registered Office
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
225Change of Accounting Reference Date
Legacy
17 February 2003
88(2)R88(2)R
Incorporation Company
20 January 2003
NEWINCIncorporation