UKBizDB.co.uk

WH POLYMERS LTD

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

This company is commonly known as Wh Polymers Ltd. The company was founded 22 years ago and was given the registration number 04346416. The firm's registered office is in ROSS-ON-WYE. You can find them at Unit 6 Stoney Hill Industrial Estate, Whitchurch, Ross-on-wye, Herefordshire. This company's SIC code is 22290 - Manufacture of other plastic products.

Company Information

Name:WH POLYMERS LTD
Company Number:04346416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 22290 - Manufacture of other plastic products

Office Address & Contact

Registered Address:Unit 6 Stoney Hill Industrial Estate, Whitchurch, Ross-on-wye, Herefordshire, HR9 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Stoney Hill Industrial Estate, Whitchurch, Ross-On-Wye, England, HR9 6BX

Secretary30 October 2005Active
Edenwall Hall, Edenwall, Coalway, Coleford, United Kingdom, GL16 7HP

Director29 October 2004Active
Court Farm, Llantilio Crossenny, Abergavenny, Wales, NP7 8SU

Director09 October 2003Active
Friarsfield Convent Lane, Woodchester, Stroud, GL5 5HR

Secretary13 May 2003Active
Foxgloves Cleeve Lane, Ross On Wye, HR9 7TB

Secretary09 October 2003Active
3 Spa Street, Lincoln, LN2 5NQ

Secretary03 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 January 2002Active
Winkelberry, Hampton Green, Box, Stroud, GL6 9AD

Director13 May 2003Active
122 Station Road, Woodmancote, Cheltenham, GL52 9HN

Director03 January 2002Active
Blue Boys Cottage Cirencester Road, Minchinhampton, GL6 9EQ

Director03 January 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 January 2002Active

People with Significant Control

Mr James Richard Holland
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:Edenwall Hall, Edenwall, Coleford, England, GL16 7HP
Nature of control:
  • Significant influence or control
Mr Ian James Williams
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Bailey Brook Cottage, Hope Mansell, Ross-On-Wye, England, HR9 5TT
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-05-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-11Accounts

Accounts with accounts type total exemption small.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-17Accounts

Accounts with accounts type total exemption small.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-10Address

Change registered office address company with date old address.

Download
2013-03-06Accounts

Accounts with accounts type total exemption small.

Download
2013-01-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.