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

POLYMER HEALTH TECHNOLOGY LIMITED

LITTLEBOROUGH, ENGLAND, OL15,
Company Registration Number
04811483
Private Limited Company
Dissolved

Dissolved 2017-06-06

Company Overview

About Polymer Health Technology Ltd
POLYMER HEALTH TECHNOLOGY LIMITED was founded on 2003-06-26 and had its registered office in Littleborough. The company was dissolved on the 2017-06-06 and is no longer trading or active.

Key Data
Company Name
POLYMER HEALTH TECHNOLOGY LIMITED
 
Legal Registered Office
LITTLEBOROUGH
ENGLAND
 
Previous Names
HOWPER 458 LIMITED17/06/2004
Filing Information
Company Number 04811483
Date formed 2003-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-06
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 13:51:39
Primary Source:Companies House
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 POLYMER HEALTH TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
MARK ROBERT BENNETT
Company Secretary 2015-03-23
MARK ROBERT BENNETT
Director 2015-01-02
THOMAS PETZEL
Director 2015-01-02
NICHOLAS JOHN WOODMAN
Director 2003-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JOHN WOODMAN
Company Secretary 2007-06-29 2015-01-02
RICHARD EDWARD JOHN PRIOR
Director 2005-06-01 2015-01-02
ADRIAN JONATHAN SQUIRRELL
Director 2014-05-09 2015-01-02
DAVID SQUIRRELL
Director 2009-09-24 2015-01-02
MARTIN ANDREW TUNNICLIFFE-SQUIRRELL
Director 2014-05-09 2015-01-02
HP SECRETARIAL SERVICES LIMITED
Nominated Secretary 2003-06-26 2007-06-29
HP DIRECTORS LIMITED
Nominated Director 2003-06-26 2003-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ROBERT BENNETT RB MEDICAL ENGINEERING LIMITED Director 2017-07-31 CURRENT 1989-09-06 Active
MARK ROBERT BENNETT ANDREW TEXTILE INDUSTRIES LIMITED Director 2017-05-15 CURRENT 1990-01-11 Active
MARK ROBERT BENNETT BMP EUROPE LIMITED Director 2017-05-15 CURRENT 1984-09-05 Active
MARK ROBERT BENNETT PPC SOLUTIONS LIMITED Director 2017-05-15 CURRENT 2006-07-21 Active
MARK ROBERT BENNETT TECHLINE PRODUCTS LIMITED Director 2017-05-15 CURRENT 1989-03-23 Active - Proposal to Strike off
MARK ROBERT BENNETT SEVERNSIDE FABRICS LIMITED Director 2017-05-15 CURRENT 1973-02-02 Active
MARK ROBERT BENNETT HUMBER EUROPE LIMITED Director 2017-05-15 CURRENT 1961-10-04 Active - Proposal to Strike off
MARK ROBERT BENNETT ANDREW INDUSTRIES LIMITED Director 2017-05-15 CURRENT 1923-03-29 Active
MARK ROBERT BENNETT VIKTOR ACHTER LIMITED Director 2008-09-12 CURRENT 1986-03-05 Active - Proposal to Strike off
THOMAS PETZEL FREUDENBERG LIMITED Director 2013-01-10 CURRENT 1987-08-21 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
2017-06-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-10DS01APPLICATION FOR STRIKING-OFF
2016-09-16AA01PREVEXT FROM 31/12/2015 TO 30/06/2016
2016-07-22AR0126/06/16 FULL LIST
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2016 FROM FESTIVAL DRIVE EBBW VALE NP23 8XE
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29SH1929/06/16 STATEMENT OF CAPITAL GBP 1.00
2016-06-29SH20STATEMENT BY DIRECTORS
2016-06-29CAP-SSSOLVENCY STATEMENT DATED 28/06/16
2016-06-29RES13CAPITAL REDEMPTION BE CANCELLED 28/06/2016
2016-06-29RES06REDUCE ISSUED CAPITAL 28/06/2016
2015-10-14AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 1241898
2015-07-20AR0126/06/15 FULL LIST
2015-04-08AP03SECRETARY APPOINTED MR MARK ROBERT BENNETT
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TUNNICLIFFE-SQUIRRELL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SQUIRRELL
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SQUIRRELL
2015-03-25TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS WOODMAN
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRIOR
2015-03-25AP01DIRECTOR APPOINTED MR THOMAS PETZEL
2015-03-25AP01DIRECTOR APPOINTED MR MARK ROBERT BENNETT
2015-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-12-17SH0228/11/14 STATEMENT OF CAPITAL GBP 1241898
2014-12-02RES01ADOPT ARTICLES 20/11/2014
2014-12-02RES13AUTHORISED SHARE CAP REMOVAL 20/11/2014
2014-10-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-14SH0231/03/14 STATEMENT OF CAPITAL GBP 1391398.0
2014-10-09AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1391398
2014-07-23AR0126/06/14 FULL LIST
2014-06-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-15SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-13SH0613/05/14 STATEMENT OF CAPITAL GBP 1391398
2014-05-12AP01DIRECTOR APPOINTED MR ADRIAN JONATHAN SQUIRRELL
2014-05-12AP01DIRECTOR APPOINTED MR MARTIN ANDREW TUNNICLIFFE-SQUIRRELL
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-24AR0126/06/13 FULL LIST
2013-07-23SH0131/01/13 STATEMENT OF CAPITAL GBP 1115898
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-23AR0126/06/12 FULL LIST
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-08-08AR0126/06/11 FULL LIST
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-26AR0126/06/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN WOODMAN / 26/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SQUIRRELL / 26/06/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD JOHN PRIOR / 26/06/2010
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-02AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-24288aDIRECTOR APPOINTED MR DAVID SQUIRRELL
2009-08-24RES13SHARES REDESIGNATED AND SUB-DIVIDED 12/08/2009
2009-08-24RES04NC INC ALREADY ADJUSTED 12/08/2009
2009-08-24122S-DIV
2009-08-24123GBP NC 600000/1260000 12/08/09
2009-08-2488(2)AD 12/08/09 GBP SI 219521@1=219521 GBP SI 736754@0.5=368377 GBP IC 528000/1115898
2009-07-14363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-11363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-02363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-29288bSECRETARY RESIGNED
2007-06-29288aNEW SECRETARY APPOINTED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-20363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-06-28288aNEW DIRECTOR APPOINTED
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-26363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-06-17CERTNMCOMPANY NAME CHANGED HOWPER 458 LIMITED CERTIFICATE ISSUED ON 17/06/04
2004-03-01287REGISTERED OFFICE CHANGED ON 01/03/04 FROM: 252 UPPER THIRD STREET GRAFTON GATE EAST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1DZ
2003-12-23123NC INC ALREADY ADJUSTED 12/12/03
2003-12-23225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2003-12-23RES04£ NC 100000/600000
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-23288bDIRECTOR RESIGNED
2003-07-23288aNEW DIRECTOR APPOINTED
2003-07-23287REGISTERED OFFICE CHANGED ON 23/07/03 FROM: OXFORD HOUSE CLIFTONVILLE NORTHAMPTON NORTHAMPTONSHIRE NN1 5PN
2003-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to POLYMER HEALTH TECHNOLOGY 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 POLYMER HEALTH TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2012-01-05 Satisfied HSBC BANK PLC
DEBENTURE 2012-01-05 Satisfied HSBC BANK PLC
DEBENTURE 2011-01-26 Satisfied FINANCE WALES INVESTMENTS (6) LIMITED
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2008-10-02 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FLOATING CHARGE (ALL ASSETS) 2008-10-02 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2008-09-09 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2005-02-25 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
Intangible Assets
Patents
We have not found any records of POLYMER HEALTH TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLYMER HEALTH TECHNOLOGY LIMITED
Trademarks
We have not found any records of POLYMER HEALTH TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLYMER HEALTH TECHNOLOGY 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 (32990 - Other manufacturing not elsewhere classified) as POLYMER HEALTH TECHNOLOGY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where POLYMER HEALTH TECHNOLOGY 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.
Import/Export of Goods
Goods imported/exported by POLYMER HEALTH TECHNOLOGY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0128432900Silver compounds, inorganic or organic, whether or not chemically defined (excl. of mercury and silver nitrate)
2015-01-0139095090Polyurethanes in primary forms (excl. polyurethane of 2,2'-"tert-butylimino"diethanol and 4,4'-methylenedicyclohexyl diisocyanate, in the form of a solution in N,N-dimethylacetamide)
2011-01-0139079990Polyesters, saturated, in primary forms (excl. polycarbonates, alkyd resins, poly"ethylene terephthalate", poly"lactic acid" and poly"ethylene naphthalene-2,6-dicarboxylate")
2011-01-0148102980Paper and paperboard used for writing, printing or other graphic purposes, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, coated on one or both sides with kaolin or other inorganic substances, in square or rectangular sheets of any size (excl. lightweight paper; paper and paperboard for office machines and the like)
2010-08-0129420000Separate chemically defined organic compounds, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLYMER HEALTH TECHNOLOGY 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 POLYMER HEALTH TECHNOLOGY 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.