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

POLYSTROP LIMITED

1 ABACUS HOUSE, NEWLANDS ROAD, CORSHAM, WILTSHIRE, SN13 0BH,
Company Registration Number
01323404
Private Limited Company
Active

Company Overview

About Polystrop Ltd
POLYSTROP LIMITED was founded on 1977-07-28 and has its registered office in Corsham. The organisation's status is listed as "Active". Polystrop Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POLYSTROP LIMITED
 
Legal Registered Office
1 ABACUS HOUSE
NEWLANDS ROAD
CORSHAM
WILTSHIRE
SN13 0BH
 
Filing Information
Company Number 01323404
Company ID Number 01323404
Date formed 1977-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/09/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB302562593  
Last Datalog update: 2024-01-07 08:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLYSTROP LIMITED
The accountancy firm based at this address is CLEAR VISION ACCOUNTANCY LIMITED
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 POLYSTROP LIMITED

Current Directors
Officer Role Date Appointed
ESME BRADSHAW
Director 1992-11-02
NICHOLAS SIGEBERT BRADSHAW
Director 1991-03-07
CHRISTOPHER LEONARD PORTER
Director 1991-03-07
JEAN PORTER
Director 1992-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS SIGEBERT BRADSHAW
Company Secretary 1991-03-07 2008-10-21

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
2023-10-02Current accounting period extended from 31/07/23 TO 31/12/23
2023-04-17CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-04-12CESSATION OF NICHOLAS SIGEBERT BRADSHAW AS A PERSON OF SIGNIFICANT CONTROL
2023-04-12CESSATION OF CHRISTOPHER LEONARD PORTER AS A PERSON OF SIGNIFICANT CONTROL
2023-04-12APPOINTMENT TERMINATED, DIRECTOR ESME BRADSHAW
2023-04-12APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIGEBERT BRADSHAW
2023-04-12APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEONARD PORTER
2023-04-12APPOINTMENT TERMINATED, DIRECTOR JEAN PORTER
2023-04-12Notification of George Taylor & Co. Lifting Gear (Europe) Limited as a person with significant control on 2023-03-30
2023-04-12DIRECTOR APPOINTED MR MARCUS STEPHEN CURRY
2023-04-12DIRECTOR APPOINTED MR MICHAEL JOHN RANFORD
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH UPDATES
2022-12-2231/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH UPDATES
2022-01-1131/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05Change of details for Mr Nicholas Sigbert Bradshaw as a person with significant control on 2021-03-08
2022-01-05Change of details for Mr Nicholas Sigbert Bradshaw as a person with significant control on 2021-03-08
2022-01-05PSC04Change of details for Mr Nicholas Sigbert Bradshaw as a person with significant control on 2021-03-08
2021-04-12AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH UPDATES
2021-02-23PSC04Change of details for Mr Christopher Porter as a person with significant control on 2021-02-22
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-03-03PSC07CESSATION OF NICHOLAS SIGBERT BRADSHAW AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC07CESSATION OF NICHOLAS SIGBERT BRADSHAW AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC07CESSATION OF CHRISTOPHER PORTER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-03PSC04Change of details for Mr Christopher Porter as a person with significant control on 2020-03-02
2020-03-03PSC04Change of details for Mr Christopher Porter as a person with significant control on 2020-03-02
2020-03-03PSC04Change of details for Mr Christopher Porter as a person with significant control on 2020-03-02
2020-03-02CH01Director's details changed for Mrs Esme Bradshaw on 2020-03-02
2020-03-02CH01Director's details changed for Mrs Esme Bradshaw on 2020-03-02
2020-03-02CH01Director's details changed for Mrs Esme Bradshaw on 2020-03-02
2019-12-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-01-23AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14LATEST SOC14/03/18 STATEMENT OF CAPITAL;GBP 122
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PORTER
2018-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SIGBERT BRADSHAW
2017-12-14AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 122
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-11AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06AA31/07/15 TOTAL EXEMPTION SMALL
2016-04-06AA31/07/15 TOTAL EXEMPTION SMALL
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 122
2016-04-04AR0107/03/16 ANNUAL RETURN FULL LIST
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 122
2015-04-10AR0107/03/15 ANNUAL RETURN FULL LIST
2015-01-20AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 122
2014-03-07AR0107/03/14 ANNUAL RETURN FULL LIST
2014-01-17AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0107/03/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-08AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-01AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-11AR0107/03/11 ANNUAL RETURN FULL LIST
2010-12-03AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-24AR0107/03/10 ANNUAL RETURN FULL LIST
2010-02-03AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-20363aReturn made up to 07/03/09; full list of members
2008-11-12AA31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-12288bAppointment terminated secretary nicholas bradshaw
2008-03-14363aReturn made up to 07/03/08; full list of members
2007-12-27RES13RE SHAREHOLDERS MEETING 19/11/07
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-03-21363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-03-22363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-21363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-06-14AUDAUDITOR'S RESIGNATION
2004-06-14MISCSECTION 394
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-03-15363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-04-13363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2003-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-05-14363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS
2002-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-05-08363sRETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS
2000-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-04-14363sRETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS
1999-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-03-10363sRETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS
1998-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-03-13363sRETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS
1997-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-03-04363sRETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS
1996-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-02-29363sRETURN MADE UP TO 07/03/96; NO CHANGE OF MEMBERS
1995-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-02-23363sRETURN MADE UP TO 07/03/95; FULL LIST OF MEMBERS
1994-05-16363sRETURN MADE UP TO 07/03/94; FULL LIST OF MEMBERS
1993-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1993-02-24363sRETURN MADE UP TO 07/03/93; NO CHANGE OF MEMBERS
1993-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-11-12288NEW DIRECTOR APPOINTED
1992-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1992-03-26363sRETURN MADE UP TO 07/03/92; NO CHANGE OF MEMBERS
1992-03-18287REGISTERED OFFICE CHANGED ON 18/03/92 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH
1992-02-28287REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 1 SILVER STREET MIDSOMER NORTON BATH BA3 2ET
1991-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1991-04-17363aRETURN MADE UP TO 07/03/91; FULL LIST OF MEMBERS
1990-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1990-04-26363RETURN MADE UP TO 07/03/90; FULL LIST OF MEMBERS
1990-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89
1989-07-18SRES13SHARE PURCH. APPROVED 14/05/88
1989-06-30169£ IC 172/122 £ SR 50@1=50
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POLYSTROP 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 POLYSTROP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1988-02-04 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-07-31 £ 611,819
Creditors Due Within One Year 2012-07-31 £ 603,167
Provisions For Liabilities Charges 2013-07-31 £ 13,279
Provisions For Liabilities Charges 2012-07-31 £ 8,383

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLYSTROP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-31 £ 5,453
Current Assets 2013-07-31 £ 616,705
Current Assets 2012-07-31 £ 603,180
Debtors 2013-07-31 £ 468,528
Debtors 2012-07-31 £ 448,144
Secured Debts 2013-07-31 £ 246,900
Secured Debts 2012-07-31 £ 195,015
Shareholder Funds 2013-07-31 £ 59,014
Shareholder Funds 2012-07-31 £ 44,342
Stocks Inventory 2013-07-31 £ 147,983
Stocks Inventory 2012-07-31 £ 149,583
Tangible Fixed Assets 2013-07-31 £ 67,407
Tangible Fixed Assets 2012-07-31 £ 52,712

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLYSTROP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLYSTROP LIMITED
Trademarks
We have not found any records of POLYSTROP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLYSTROP 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 n.e.c.) as POLYSTROP 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 POLYSTROP 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 POLYSTROP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-11-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)
2018-09-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2018-08-0058063210Narrow woven fabrics of man-made fibres, with real selvedges, with a width of <= 30 cm, n.e.s.
2018-07-0063079091Made-up articles of felt, incl. dress patterns, n.e.s.
2018-06-0058063210Narrow woven fabrics of man-made fibres, with real selvedges, with a width of <= 30 cm, n.e.s.
2018-03-0063
2017-03-0039201040Plates, sheets, film, foil and strip, of non-cellular polymers of ethylene, not reinforced, laminated, supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, of a thickness of <= 0,125 mm (other than self-adhesive, and wall and ceiling coverings of heading 3918)
2016-09-0063079010Made-up articles of textile materials, incl. dress patterns, knitted or crocheted, n.e.s.
2016-09-0063079091Made-up articles of felt, incl. dress patterns, n.e.s.
2016-06-0063079091Made-up articles of felt, incl. dress patterns, n.e.s.
2016-06-0063079098Made-up articles of textile materials, incl. dress patterns, n.e.s. (excl. of felt, knitted or crocheted, and single-use drapes used during surgical procedures made up of nonwovens)

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 POLYSTROP 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 POLYSTROP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4