Background WavePink WaveYellow Wave

NORLIN POLYMERS (UK) LIMITED (08959429)

NORLIN POLYMERS (UK) LIMITED (08959429) is an active UK company. incorporated on 26 March 2014. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). NORLIN POLYMERS (UK) LIMITED has been registered for 12 years. Current directors include BARTON, David Richard, HOLLAND, Jonathan James, ZHANG, Daniel Diandian Sun.

Company Number
08959429
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
35 Westgate, Huddersfield, HD1 1PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BARTON, David Richard, HOLLAND, Jonathan James, ZHANG, Daniel Diandian Sun
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORLIN POLYMERS (UK) LIMITED

NORLIN POLYMERS (UK) LIMITED is an active company incorporated on 26 March 2014 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). NORLIN POLYMERS (UK) LIMITED was registered 12 years ago.(SIC: 22290)

Status

active

Active since 12 years ago

Company No

08959429

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

35 Westgate Huddersfield, HD1 1PA,

Previous Addresses

Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 4 June 2024To: 23 October 2025
C/O Kjg 100 Barbirolli Square Manchester M2 3BD United Kingdom
From: 5 June 2023To: 4 June 2024
Kay Johnson Gee Limited 1 City Road East Manchester M15 4PN United Kingdom
From: 17 February 2021To: 5 June 2023
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 10 May 2016To: 17 February 2021
Kay Johnson Gee Griffin Court 201 Chapel Street Salford M3 5EQ England
From: 5 April 2016To: 10 May 2016
Griffin Court 201 Chapel Street Manchester M3 5EQ
From: 26 March 2014To: 5 April 2016
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Nov 16
Funding Round
Nov 16
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Mar 26
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 09 Jul 2025

HOLLAND, Jonathan James

Active
HuddersfieldHD1 1PA
Born June 1981
Director
Appointed 02 Nov 2016

ZHANG, Daniel Diandian Sun

Active
HuddersfieldHD1 1PA
Born September 1989
Director
Appointed 09 Jul 2025

HOLLAND, Lynne

Resigned
100 Barbirolli Square, ManchesterM2 3BD
Born January 1957
Director
Appointed 26 Mar 2014
Resigned 27 May 2025

HOLLAND, Norman Brian

Resigned
100 Barbirolli Square, ManchesterM2 3BD
Born November 1953
Director
Appointed 26 Mar 2014
Resigned 27 May 2025

OLSSON, Kenth Patrick Mattias

Resigned
HuddersfieldHD1 1PA
Born November 1974
Director
Appointed 09 Jul 2025
Resigned 31 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
14, Solna169 56

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jul 2025

Mr Jonathan James Holland

Ceased
100 Barbirolli Square, ManchesterM2 3BD
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Nov 2016
Ceased 27 May 2025

Mrs Lynne Holland

Ceased
100 Barbirolli Square, ManchesterM2 3BD
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2025

Mr Norman Brian Holland

Ceased
100 Barbirolli Square, ManchesterM2 3BD
Born November 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 May 2025
Fundings
Financials
Latest Activities

Filing History

51

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
2 September 2025
AA01Change of Accounting Reference Date
Withdrawal Of A Person With Significant Control Statement
2 September 2025
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
25 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Resolution
11 March 2025
RESOLUTIONSResolutions
Memorandum Articles
11 March 2025
MAMA
Accounts With Accounts Type Total Exemption Full
5 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
5 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
17 December 2014
AA01Change of Accounting Reference Date
Incorporation Company
26 March 2014
NEWINCIncorporation