Background WavePink WaveYellow Wave

INDUSTRIAL POLYMERS EUROPE LIMITED (08326564)

INDUSTRIAL POLYMERS EUROPE LIMITED (08326564) is an active UK company. incorporated on 11 December 2012. with registered office in Chatteris. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). INDUSTRIAL POLYMERS EUROPE LIMITED has been registered for 13 years. Current directors include FARNSWORTH, Adam Fraser.

Company Number
08326564
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
25 New Road, Chatteris, PE16 6BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
FARNSWORTH, Adam Fraser
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDUSTRIAL POLYMERS EUROPE LIMITED

INDUSTRIAL POLYMERS EUROPE LIMITED is an active company incorporated on 11 December 2012 with the registered office located in Chatteris. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). INDUSTRIAL POLYMERS EUROPE LIMITED was registered 13 years ago.(SIC: 46750)

Status

active

Active since 13 years ago

Company No

08326564

LTD Company

Age

13 Years

Incorporated 11 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 11 December 2024 (1 year ago)
Submitted on 16 February 2025 (1 year ago)

Next Due

Due by 25 December 2025
For period ending 11 December 2025

Previous Company Names

WILLOW POLYMERS LIMITED
From: 11 December 2012To: 17 November 2015
Contact
Address

25 New Road Chatteris, PE16 6BJ,

Previous Addresses

22a Market Hill High Street Chatteris PE16 6BA
From: 11 December 2012To: 17 August 2015
Timeline

2 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Mar 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FARNSWORTH, Adam Fraser

Active
Howard Road, UpminsterRM14 2UF
Born September 1971
Director
Appointed 11 Dec 2012

Persons with significant control

1

Mr Adam Fraser Farnsworth

Active
New Road, ChatterisPE16 6BJ
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Certificate Change Of Name Company
17 November 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Incorporation Company
11 December 2012
NEWINCIncorporation