Background WavePink WaveYellow Wave

POLYBLEND UK LIMITED (06825328)

POLYBLEND UK LIMITED (06825328) is an active UK company. incorporated on 20 February 2009. with registered office in Widnes. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). POLYBLEND UK LIMITED has been registered for 17 years. Current directors include HALL, David Stuart, MORETON, James, REID, Sean Oliver Edward and 1 others.

Company Number
06825328
Status
active
Type
ltd
Incorporated
20 February 2009
Age
17 years
Address
3 Everite Road, Widnes, WA8 8PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
HALL, David Stuart, MORETON, James, REID, Sean Oliver Edward, SCHMIDT-CHIARI, Stanislaus Eduard
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POLYBLEND UK LIMITED

POLYBLEND UK LIMITED is an active company incorporated on 20 February 2009 with the registered office located in Widnes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). POLYBLEND UK LIMITED was registered 17 years ago.(SIC: 22290)

Status

active

Active since 17 years ago

Company No

06825328

LTD Company

Age

17 Years

Incorporated 20 February 2009

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 7 May 2025 (10 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

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

POLYBLEND (UK) LIMITED
From: 27 February 2009To: 6 March 2009
BRAND NEW CO (416) LIMITED
From: 20 February 2009To: 27 February 2009
Contact
Address

3 Everite Road Widnes, WA8 8PT,

Previous Addresses

39 Linden Grove Woodsmoor Stockport Cheshire SK2 7JP
From: 20 February 2009To: 26 October 2009
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Feb 09
Funding Round
Oct 09
Loan Cleared
Aug 17
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 22
Loan Secured
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Sept 22
Director Left
Apr 23
Director Left
Jun 23
Loan Secured
Sept 25
Director Left
Nov 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

HALL, David Stuart

Active
Everite Road, WidnesWA8 8PT
Secretary
Appointed 22 Jun 2009

HALL, David Stuart

Active
Everite Road, WidnesWA8 8PT
Born August 1964
Director
Appointed 22 Jun 2009

MORETON, James

Active
Everite Road, WidnesWA8 8PT
Born June 1984
Director
Appointed 30 Mar 2022

REID, Sean Oliver Edward

Active
Everite Road, WidnesWA8 8PT
Born June 1964
Director
Appointed 26 Sept 2022

SCHMIDT-CHIARI, Stanislaus Eduard

Active
Everite Road, WidnesWA8 8PT
Born April 1984
Director
Appointed 30 Mar 2022

RAFTERY, Paul Matthew

Resigned
9 Redcourt Avenue, ManchesterM20 3QL
Nominee secretary
Appointed 20 Feb 2009
Resigned 22 Jun 2009

BARROW, Dominic Lester

Resigned
Everite Road, WidnesWA8 8PT
Born November 1969
Director
Appointed 22 Jun 2009
Resigned 26 Nov 2025

CANTLEY, Stewart George

Resigned
Everite Road, WidnesWA8 8PT
Born January 1959
Director
Appointed 30 Mar 2022
Resigned 19 Jun 2023

STEWART, Mark William

Resigned
Everite Road, WidnesWA8 8PT
Born April 1960
Director
Appointed 22 Jun 2009
Resigned 31 Mar 2023

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Director
Appointed 20 Feb 2009
Resigned 22 Jun 2009

Persons with significant control

4

1 Active
3 Ceased
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2022

Mr Mark William Stewart

Ceased
Everite Road, WidnesWA8 8PT
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2022

Mr Dominic Lester Barrow

Ceased
Everite Road, WidnesWA8 8PT
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2022

Mr David Stuart Hall

Ceased
Everite Road, WidnesWA8 8PT
Born August 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Mar 2022
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
12 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 May 2022
AA01Change of Accounting Reference Date
Memorandum Articles
6 April 2022
MAMA
Resolution
6 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
6 April 2022
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
16 March 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 March 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Medium
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Change Person Secretary Company With Change Date
26 February 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Medium
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Medium
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2011
AAAnnual Accounts
Legacy
5 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Small
17 November 2010
AAAnnual Accounts
Legacy
2 October 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Sail Address Company
22 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Capital Allotment Shares
17 October 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
17 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2009
AA01Change of Accounting Reference Date
Memorandum Articles
17 October 2009
MEM/ARTSMEM/ARTS
Resolution
17 October 2009
RESOLUTIONSResolutions
Legacy
15 October 2009
MG01MG01
Legacy
15 October 2009
MG01MG01
Legacy
15 October 2009
MG01MG01
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
287Change of Registered Office
Certificate Change Of Name Company
5 March 2009
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
26 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 February 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 February 2009
NEWINCIncorporation