UKBizDB.co.uk

HANMERE POLYTHENE LIMITED

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

This company is commonly known as Hanmere Polythene Limited. The company was founded 58 years ago and was given the registration number 00876107. The firm's registered office is in HERTS. You can find them at Blackhorse Road, Letchworth, Herts, . This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:HANMERE POLYTHENE LIMITED
Company Number:00876107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 1966
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Blackhorse Road, Letchworth, Herts, SG6 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blackhorse Road, Letchworth, Herts, SG6 1HD

Secretary15 March 2018Active
Blackhorse Road, Letchworth, Herts, SG6 1HD

Director19 June 2018Active
Blackhorse Road, Letchworth, Herts, SG6 1HD

Director22 December 2017Active
Blackhorse Road, Letchworth, Herts, SG6 1HD

Director27 September 2023Active
Blackhorse Road, Letchworth, Herts, SG6 1HD

Secretary15 January 2018Active
Avaland House, 110 London Road, Aspley, Hemel Hempstead, United Kingdom, HP3 9SD

Corporate Secretary01 July 2009Active
Giverny Monxton Road, Grateley, Andover, SP11 8JH

Corporate Secretary-Active
Avaland House, 110 London Road, Hemel Hempstead, England, HP3 9SD

Corporate Secretary17 May 2016Active
39 Hitchin Road, Upper Caldecote, Biggleswade, SG18 9BU

Director01 December 1994Active
Hadham Grange, Much Hadham, SG10 6HR

Director-Active
35 Middle Watch, Saffron Walden, CB10 1AT

Director-Active
15, Gainsborough House, Frognall Rise, London, NW3 6PZ

Director-Active
Yorke Chambers, 15 Royston Road, Baldock, England, SG7 6NW

Director05 October 2015Active
60 Newark Road, Luton, LU4 8LE

Director15 October 2003Active
9 The Knoll, The Knoll, Heath Lane, Woburn Sands, Milton Keynes, England, MK17 8TX

Director15 October 2003Active
6 The Quills, Letchworth, SG6 2RJ

Director01 December 1994Active
All Hallows The Green, Ardeley, Stevenage, SG2 7AQ

Director-Active

People with Significant Control

Trueman Parent A Limited
Notified on:22 December 2017
Status:Active
Country of residence:England
Address:C/O Hanmere Polythene, Blackhorse Road, Letchworth Garden City, England, SG6 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Consolidated Plastics Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Yorke Chambers, 15 Royston Road, Baldock, United Kingdom, SG7 6NW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type full.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-11Incorporation

Memorandum articles.

Download
2021-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-05Mortgage

Mortgage satisfy charge full.

Download
2020-12-22Accounts

Accounts with accounts type full.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Mortgage

Mortgage satisfy charge full.

Download
2020-08-13Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type full.

Download
2019-11-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Persons with significant control

Change to a person with significant control.

Download
2018-06-28Officers

Appoint person director company with name date.

Download
2018-03-15Officers

Appoint person secretary company with name date.

Download
2018-03-15Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.