Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLYSEC HOLDINGS LIMITED
Company Information for

POLYSEC HOLDINGS LIMITED

BLACKPOLE TRADING ESTATE WEST, HINDLIP LANE, WORCESTER, WR3 8TJ,
Company Registration Number
02062021
Private Limited Company
Active

Company Overview

About Polysec Holdings Ltd
POLYSEC HOLDINGS LIMITED was founded on 1986-10-07 and has its registered office in Worcester. The organisation's status is listed as "Active". Polysec Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POLYSEC HOLDINGS LIMITED
 
Legal Registered Office
BLACKPOLE TRADING ESTATE WEST
HINDLIP LANE
WORCESTER
WR3 8TJ
Other companies in WR3
 
Filing Information
Company Number 02062021
Company ID Number 02062021
Date formed 1986-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 07:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLYSEC HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POLYSEC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD STEPHEN BEATTIE
Director 1994-02-03
JANET MARGARET DONOHOE
Director 1994-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALMA BEATTIE
Director 1991-12-31 2015-03-31
GEORGE CEDRIC BEATTIE
Company Secretary 1991-12-31 2012-03-12
GEORGE CEDRIC BEATTIE
Director 1991-12-31 2012-03-12
JANET MARGARET DONOHOE
Director 1994-02-03 1995-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD STEPHEN BEATTIE POLYSEC COLDROOMS LIMITED Director 1991-12-31 CURRENT 1986-10-07 Active
JANET MARGARET DONOHOE POLYSEC COLDROOMS LIMITED Director 1991-12-31 CURRENT 1986-10-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-06-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-10CH01Director's details changed for Edward Stephen Beattie on 2018-10-01
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06AD02Register inspection address changed to 41 Rodney Road Cheltenham Gloucestershire GL50 1HX
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALMA BEATTIE
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-02AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 10
2014-01-23AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY GEORGE BEATTIE
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BEATTIE
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALMA BEATTIE / 12/09/2011
2011-11-07CH03SECRETARY'S DETAILS CHNAGED FOR GEORGE CEDRIC BEATTIE on 2011-09-12
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CEDRIC BEATTIE / 12/09/2011
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-08CH03SECRETARY'S CHANGE OF PARTICULARS / GEORGE CEDRIC BEATTIE / 17/08/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CEDRIC BEATTIE / 17/08/2011
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALMA BEATTIE / 17/08/2011
2011-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALMA BEATTIE / 17/08/2011
2011-01-10AR0131/12/10 FULL LIST
2010-09-10AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-08AR0131/12/09 FULL LIST
2009-09-15AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-10363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-27363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND
2007-05-14363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-15363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS; AMEND
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-18363aRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND
2005-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-18363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-18363aRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-29122DIV 03/03/02
2002-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-31363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-25288aNEW DIRECTOR APPOINTED
1998-02-10363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-17363(288)DIRECTOR RESIGNED
1997-01-17363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-04-21288DIRECTOR'S PARTICULARS CHANGED
1996-01-17363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-23363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-04-25CERTNMCOMPANY NAME CHANGED POLYSEC DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/04/94
1994-02-21288NEW DIRECTOR APPOINTED
1994-02-21363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-02-21225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to POLYSEC HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLYSEC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-01-20 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 11,052
Creditors Due Within One Year 2011-12-31 £ 15,227

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLYSEC HOLDINGS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 90,761
Cash Bank In Hand 2011-12-31 £ 134,807
Current Assets 2012-12-31 £ 124,477
Current Assets 2011-12-31 £ 141,062
Debtors 2012-12-31 £ 33,716
Debtors 2011-12-31 £ 6,255
Fixed Assets 2012-12-31 £ 349,614
Fixed Assets 2011-12-31 £ 349,614
Shareholder Funds 2012-12-31 £ 463,039
Shareholder Funds 2011-12-31 £ 475,449
Tangible Fixed Assets 2012-12-31 £ 339,614
Tangible Fixed Assets 2011-12-31 £ 339,614

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLYSEC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLYSEC HOLDINGS LIMITED
Trademarks
We have not found any records of POLYSEC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLYSEC HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as POLYSEC HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where POLYSEC HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLYSEC HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLYSEC HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.