Background WavePink WaveYellow Wave

VEBRO POLYMERS HOLDINGS LIMITED (12259659)

VEBRO POLYMERS HOLDINGS LIMITED (12259659) is an active UK company. incorporated on 14 October 2019. with registered office in Wilmslow. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). VEBRO POLYMERS HOLDINGS LIMITED has been registered for 6 years. Current directors include BROOKES, Craig Edward, GREAVES, Mark David, VERINDER, Mark Raymond.

Company Number
12259659
Status
active
Type
ltd
Incorporated
14 October 2019
Age
6 years
Address
Argyle House Epsom Avenue, Wilmslow, SK9 3RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BROOKES, Craig Edward, GREAVES, Mark David, VERINDER, Mark Raymond
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEBRO POLYMERS HOLDINGS LIMITED

VEBRO POLYMERS HOLDINGS LIMITED is an active company incorporated on 14 October 2019 with the registered office located in Wilmslow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). VEBRO POLYMERS HOLDINGS LIMITED was registered 6 years ago.(SIC: 32990)

Status

active

Active since 6 years ago

Company No

12259659

LTD Company

Age

6 Years

Incorporated 14 October 2019

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 11 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Argyle House Epsom Avenue Handforth Wilmslow, SK9 3RN,

Previous Addresses

Unit D2 Kestrel Road Trafford Park Manchester M17 1SF England
From: 18 March 2021To: 13 January 2025
Booths Hall Chelford Road Knutsford Cheshire WA16 8GS England
From: 3 January 2020To: 18 March 2021
4 Knutsford Road Grappenhall Warrington WA4 2JZ England
From: 14 October 2019To: 3 January 2020
Timeline

7 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
New Owner
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Loan Secured
Jan 21
Loan Secured
Mar 22
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BROOKES, Craig Edward

Active
Epsom Avenue, WilmslowSK9 3RN
Born September 1966
Director
Appointed 14 Oct 2019

GREAVES, Mark David

Active
Epsom Avenue, WilmslowSK9 3RN
Born June 1962
Director
Appointed 21 Dec 2020

VERINDER, Mark Raymond

Active
Knutsford Road, WarringtonWA4 2JZ
Born November 1978
Director
Appointed 14 Oct 2019

Persons with significant control

3

Mr Mark David Greaves

Active
Epsom Avenue, WilmslowSK9 3RN
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Dec 2020

Mr Mark Raymond Verinder

Active
Epsom Avenue, WilmslowSK9 3RN
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2019

Mr Craig Edward Brookes

Active
Epsom Avenue, WilmslowSK9 3RN
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Incorporation Company
14 October 2019
NEWINCIncorporation