UKBizDB.co.uk

CROMWELL POLYTHENE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cromwell Polythene Limited. The company was founded 36 years ago and was given the registration number 02230104. The firm's registered office is in SHERBURN IN ELMET. You can find them at 1 Glentrool Avenue, , Sherburn In Elmet, North Yorkshire. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:CROMWELL POLYTHENE LIMITED
Company Number:02230104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:1 Glentrool Avenue, Sherburn In Elmet, North Yorkshire, United Kingdom, LS25 6RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE

Director13 August 2021Active
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE

Director13 August 2021Active
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE

Director-Active
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE

Director01 August 2023Active
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE

Director01 April 2020Active
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE

Secretary-Active
8 South View, Wetherby, LS22 7QE

Director24 October 2005Active
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE

Director16 July 2010Active
3a Stanhope Drive, Harrogate, HG2 7QX

Director24 October 2005Active
2, Parkfield Drive, Boston Spa, Wetherby, United Kingdom, LS23 6EF

Director01 May 2006Active
Vickers Building Hurricane Close, Sherburn Enterprise Park, Sherburn In Elmet, United Kingdom, LS25 6PB

Director16 July 2010Active
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE

Director01 September 1992Active
1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE

Director01 April 2020Active

People with Significant Control

Vickers-Lee Holdings Limited
Notified on:30 April 2018
Status:Active
Country of residence:United Kingdom
Address:Orion Building, Seafax Court, Leeds, United Kingdom, LS25 6PC
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
Vickers-Lee Holdings Limited
Notified on:30 April 2018
Status:Active
Country of residence:United Kingdom
Address:1, Glentrool Avenue, Sherburn In Elmet, United Kingdom, LS25 6RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr James Richard Vickers Lee
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Orion Building Seafox Court, Sherburn Enterprise Park, Leeds, LS25 6PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Debra Jane Lee
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Low Hall, Forest Lane, York, England, YO61 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Accounts

Accounts with accounts type full.

Download
2023-11-23Officers

Termination director company with name termination date.

Download
2023-11-23Officers

Termination secretary company with name termination date.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-09-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-06-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Accounts

Accounts with accounts type full.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-02Accounts

Accounts with accounts type full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2019-10-01Persons with significant control

Change to a person with significant control.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2019-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.