Background WavePink WaveYellow Wave

TEKMAR POLYURETHANES LIMITED (06071857)

TEKMAR POLYURETHANES LIMITED (06071857) is an active UK company. incorporated on 29 January 2007. with registered office in Newton Aycliffe. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). TEKMAR POLYURETHANES LIMITED has been registered for 19 years. Current directors include LANIGAN, Philip Nicholas, TURNER, Richard John.

Company Number
06071857
Status
active
Type
ltd
Incorporated
29 January 2007
Age
19 years
Address
Grindon Way, Newton Aycliffe, DL5 6SH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
LANIGAN, Philip Nicholas, TURNER, Richard John
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEKMAR POLYURETHANES LIMITED

TEKMAR POLYURETHANES LIMITED is an active company incorporated on 29 January 2007 with the registered office located in Newton Aycliffe. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). TEKMAR POLYURETHANES LIMITED was registered 19 years ago.(SIC: 22290)

Status

active

Active since 19 years ago

Company No

06071857

LTD Company

Age

19 Years

Incorporated 29 January 2007

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 30 October 2024 (1 year ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

Grindon Way Aycliffe Business Park Newton Aycliffe, DL5 6SH,

Previous Addresses

Unit N791 Grindon Way Newton Aycliffe DL5 6SH England
From: 9 May 2024To: 13 May 2024
Innovation House Centurion Way Darlington DL3 0UP England
From: 22 February 2021To: 9 May 2024
Innovation House Centurion Way Darlington DL3 0UP England
From: 17 December 2020To: 22 February 2021
Unit 1, Park 2000 Millennium Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6AR
From: 29 September 2010To: 17 December 2020
Horwath Clark & Whitehill Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ
From: 29 January 2007To: 29 September 2010
Timeline

19 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jun 15
Loan Cleared
Dec 18
Director Left
Aug 20
Director Joined
Jun 21
Director Left
Nov 21
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

LANIGAN, Philip Nicholas

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born May 1964
Director
Appointed 29 Aug 2025

TURNER, Richard John

Active
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born November 1978
Director
Appointed 02 Sept 2024

RITCHIE BLAND, Hazel

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Secretary
Appointed 29 Jan 2007
Resigned 30 Sept 2011

SCOTT, Stephen John

Resigned
52 Mucklow Hill, HalesowenB62 8BL
Secretary
Appointed 29 Jan 2007
Resigned 29 Jan 2007

BULMER, Derek

Resigned
Centurion Way, DarlingtonDL3 0UP
Born August 1966
Director
Appointed 01 Jun 2021
Resigned 31 Mar 2023

HEATHCOCK, John Philip

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born July 1976
Director
Appointed 15 Feb 2011
Resigned 11 May 2012

HURST, Sue

Resigned
Centurion Way, DarlingtonDL3 0UP
Born January 1966
Director
Appointed 17 Jun 2015
Resigned 30 Nov 2021

LAVELLE, Paul

Resigned
Stoneridge House, CirencesterGL54 4NQ
Born July 1956
Director
Appointed 29 Jan 2007
Resigned 04 Jul 2007

MACDONALD, Alasdair, Mr.

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born January 1965
Director
Appointed 10 Oct 2013
Resigned 13 Sept 2024

RITCHIE BLAND, Gary

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born September 1965
Director
Appointed 29 Jan 2007
Resigned 30 Sept 2011

RITCHIE-BLAND, James

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born March 1990
Director
Appointed 30 Sept 2011
Resigned 20 Aug 2020

SCOTT, Jacqueline

Resigned
52 Mucklow Hill, HalesowenB62 8BL
Born April 1951
Director
Appointed 29 Jan 2007
Resigned 29 Jan 2007

TURNER, Colin Geoffrey

Resigned
Millennium Way, Newton AycliffeDL5 6AR
Born September 1954
Director
Appointed 30 Sept 2011
Resigned 10 Oct 2013

WILKINSON, Leanne

Resigned
Aycliffe Business Park, Newton AycliffeDL5 6SH
Born April 1977
Director
Appointed 31 Mar 2023
Resigned 29 Aug 2025

Persons with significant control

1

Grindon Way, Newton AycliffeDL5 6SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 December 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 December 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Termination Director Company With Name
14 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Account Reference Date Company Current Extended
4 January 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
7 November 2011
TM02Termination of Secretary
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Legacy
19 October 2011
MG01MG01
Capital Name Of Class Of Shares
17 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
17 October 2011
CC04CC04
Legacy
14 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
22 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
3 June 2008
287Change of Registered Office
Legacy
25 March 2008
363aAnnual Return
Legacy
31 December 2007
88(2)R88(2)R
Legacy
18 December 2007
123Notice of Increase in Nominal Capital
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
225Change of Accounting Reference Date
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
287Change of Registered Office
Legacy
10 February 2007
123Notice of Increase in Nominal Capital
Resolution
10 February 2007
RESOLUTIONSResolutions
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
10 February 2007
288bResignation of Director or Secretary
Incorporation Company
29 January 2007
NEWINCIncorporation