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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 6, Stoney Hill Industrial Estate, Whitchurch, Ross-On-Wye, England, HR9 6BX | Secretary | 30 October 2005 | Active |
Edenwall Hall, Edenwall, Coalway, Coleford, United Kingdom, GL16 7HP | Director | 29 October 2004 | Active |
Court Farm, Llantilio Crossenny, Abergavenny, Wales, NP7 8SU | Director | 09 October 2003 | Active |
Friarsfield Convent Lane, Woodchester, Stroud, GL5 5HR | Secretary | 13 May 2003 | Active |
Foxgloves Cleeve Lane, Ross On Wye, HR9 7TB | Secretary | 09 October 2003 | Active |
3 Spa Street, Lincoln, LN2 5NQ | Secretary | 03 January 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 03 January 2002 | Active |
Winkelberry, Hampton Green, Box, Stroud, GL6 9AD | Director | 13 May 2003 | Active |
122 Station Road, Woodmancote, Cheltenham, GL52 9HN | Director | 03 January 2002 | Active |
Blue Boys Cottage Cirencester Road, Minchinhampton, GL6 9EQ | Director | 03 January 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 03 January 2002 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-05-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-10 | Address | Change registered office address company with date old address. | Download |
2013-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-01-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.