Background WavePink WaveYellow Wave

VEBRO POLYMERS UK LIMITED (12261265)

VEBRO POLYMERS UK LIMITED (12261265) 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 UK LIMITED has been registered for 6 years. Current directors include BROOKES, Craig Edward, JONES, Rebekah Laura, VERINDER, Mark Raymond.

Company Number
12261265
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, JONES, Rebekah Laura, VERINDER, Mark Raymond
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEBRO POLYMERS UK LIMITED

VEBRO POLYMERS UK 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 UK LIMITED was registered 6 years ago.(SIC: 32990)

Status

active

Active since 6 years ago

Company No

12261265

LTD Company

Age

6 Years

Incorporated 14 October 2019

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 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
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 Cheshire WA4 2JZ England
From: 14 October 2019To: 3 January 2020
Timeline

8 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Oct 20
Loan Secured
Jan 21
Funding Round
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 22
Loan Secured
Mar 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BROOKES, Craig Edward

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

JONES, Rebekah Laura

Active
Epsom Avenue, WilmslowSK9 3RN
Born July 1986
Director
Appointed 13 Oct 2020

VERINDER, Mark Raymond

Active
Epsom Avenue, WilmslowSK9 3RN
Born November 1978
Director
Appointed 14 Oct 2019

Persons with significant control

1

Knutsford Road, WarringtonWA4 2JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2021
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
3 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2021
MR01Registration of a Charge
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
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