Background WavePink WaveYellow Wave

MBA POLYMERS UNITED KINGDOM LIMITED (06455767)

MBA POLYMERS UNITED KINGDOM LIMITED (06455767) is an active UK company. incorporated on 18 December 2007. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. MBA POLYMERS UNITED KINGDOM LIMITED has been registered for 18 years. Current directors include MARRETT, Anthony Rex, SHEPPARD, Christopher Phillip, STINSON, Neil Andrew.

Company Number
06455767
Status
active
Type
ltd
Incorporated
18 December 2007
Age
18 years
Address
Sirius House Delta Crescent, Warrington, WA5 7NS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
MARRETT, Anthony Rex, SHEPPARD, Christopher Phillip, STINSON, Neil Andrew
SIC Codes
22290, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MBA POLYMERS UNITED KINGDOM LIMITED

MBA POLYMERS UNITED KINGDOM LIMITED is an active company incorporated on 18 December 2007 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. MBA POLYMERS UNITED KINGDOM LIMITED was registered 18 years ago.(SIC: 22290, 38320)

Status

active

Active since 18 years ago

Company No

06455767

LTD Company

Age

18 Years

Incorporated 18 December 2007

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Sirius House Delta Crescent Westbrook Warrington, WA5 7NS,

Previous Addresses

Mba Polymers United Kingdom Limited Sandy Lane Worksop Nottinghamshire S80 3ET
From: 18 December 2007To: 31 January 2019
Timeline

37 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Dec 07
Funding Round
Dec 09
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Apr 15
Share Issue
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Funding Round
Jan 18
5
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

TINSLEY, Christopher John

Active
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 03 Feb 2017

MARRETT, Anthony Rex

Active
Delta Crescent, WarringtonWA5 7NS
Born March 1970
Director
Appointed 02 Jun 2015

SHEPPARD, Christopher Phillip

Active
Delta Crescent, WarringtonWA5 7NS
Born July 1974
Director
Appointed 17 Jul 2012

STINSON, Neil Andrew

Active
Delta Crescent, WarringtonWA5 7NS
Born September 1970
Director
Appointed 22 Feb 2017

BRADLEY, Christopher

Resigned
Sandy Lane, WorksopS80 3ET
Secretary
Appointed 02 Dec 2010
Resigned 01 Jun 2013

DANKS, David Patrick Neil

Resigned
Sandy Lane, WorksopS80 3ET
Secretary
Appointed 21 Jan 2014
Resigned 03 Feb 2017

HUGHES, Michael Blake

Resigned
209 Newcastle Road, StoneST15 8LF
Secretary
Appointed 18 Dec 2007
Resigned 04 Nov 2008

STINSON, Neil Andrew

Resigned
Delta Crescent, WarringtonWA5 7NS
Secretary
Appointed 04 Nov 2008
Resigned 02 Dec 2010

AUMILLER, Susan

Resigned
WorksopS80 3ET
Born December 1949
Director
Appointed 18 Dec 2007
Resigned 02 Dec 2010

BIDDLE, Michael

Resigned
WorksopS80 3ET
Born January 1956
Director
Appointed 18 Dec 2007
Resigned 31 Jan 2014

BRADLEY, Christopher

Resigned
Sandy Lane, WorksopS80 3ET
Born March 1961
Director
Appointed 02 Dec 2010
Resigned 01 Jun 2013

CHAMBERS, Richard

Resigned
Sandy Lane, WorksopS80 3ET
Born September 1973
Director
Appointed 02 Jun 2015
Resigned 07 Sept 2017

CROWLEY, Finbarr Peter

Resigned
Sandy Lane, WorksopS80 3ET
Born June 1960
Director
Appointed 22 Jul 2014
Resigned 02 Jun 2015

GRUMETT, Piers Scott

Resigned
Sandy Lane, WorksopS80 3ET
Born April 1972
Director
Appointed 06 Jan 2011
Resigned 27 Jun 2012

HUNTON, Nigel David

Resigned
Sandy Lane, WorksopS80 3ET
Born September 1960
Director
Appointed 20 Feb 2012
Resigned 10 Jul 2015

HYNES, Roger Niall Alan

Resigned
Sandy Lane, WorksopS80 3ET
Born February 1973
Director
Appointed 21 Jan 2014
Resigned 22 Jul 2014

ILES, Colin David

Resigned
75 1 Myrtle Ave, Edgewater
Born September 1944
Director
Appointed 18 Dec 2007
Resigned 18 Dec 2007

IRELAND, David Robert

Resigned
Sandy Lane, WorksopS80 3ET
Born November 1952
Director
Appointed 18 Dec 2007
Resigned 22 Feb 2017

MCCOMBS, Richard Nelson

Resigned
Sandy Lane, WorksopS80 3ET
Born April 1946
Director
Appointed 10 Jul 2015
Resigned 07 Sept 2017

MCCOMBS, Richard

Resigned
WorksopS80 3ET
Born April 1946
Director
Appointed 18 Dec 2007
Resigned 13 Jan 2012

POTTER, Andrew Donald

Resigned
Sandy Lane, WorksopS80 3ET
Born August 1962
Director
Appointed 17 Jul 2012
Resigned 31 Dec 2013

SHEPPARD, Phillip Robert

Resigned
15 Broadhalgh Avenue, RochdaleOL11 5LW
Born January 1947
Director
Appointed 18 Dec 2007
Resigned 18 Dec 2007

WEBER, Felix Michael, Dr

Resigned
Walnut Street, Berkeley
Born December 1975
Director
Appointed 07 Sept 2017
Resigned 31 Dec 2017

ZECHINATI, James

Resigned
Sandy Lane, WorksopS80 3ET
Born March 1947
Director
Appointed 21 Jan 2014
Resigned 02 Jun 2015

Persons with significant control

1

Delta Crescent, WarringtonWA5 7NS

Nature of Control

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

Filing History

115

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Capital Name Of Class Of Shares
7 March 2018
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Resolution
26 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Auditors Resignation Company
29 December 2015
AUDAUD
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Capital Allotment Shares
22 April 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 April 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Capital Allotment Shares
31 January 2014
SH01Allotment of Shares
Termination Director Company With Name
31 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Termination Director Company With Name
10 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2012
AP01Appointment of Director
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2012
AP01Appointment of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Resolution
31 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Resolution
13 November 2009
RESOLUTIONSResolutions
Legacy
11 November 2009
88(2)Return of Allotment of Shares
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
20 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
25 February 2009
287Change of Registered Office
Legacy
16 January 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
363aAnnual Return
Legacy
9 January 2009
88(2)Return of Allotment of Shares
Legacy
28 December 2008
123Notice of Increase in Nominal Capital
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
288bResignation of Director or Secretary
Legacy
17 November 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
88(2)R88(2)R
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Incorporation Company
18 December 2007
NEWINCIncorporation