Company Information for POLYTAN SPORTS SURFACES (UK) LTD
UNIT 119 PEGASUS BUSINESS PARK, HERALD WAY, CASTLE DONINGTON, DE74 2TZ,
|
Company Registration Number
02529354
Private Limited Company
Active |
Company Name | |
---|---|
POLYTAN SPORTS SURFACES (UK) LTD | |
Legal Registered Office | |
UNIT 119 PEGASUS BUSINESS PARK HERALD WAY CASTLE DONINGTON DE74 2TZ Other companies in LE12 | |
Company Number | 02529354 | |
---|---|---|
Company ID Number | 02529354 | |
Date formed | 1990-08-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB558638103 |
Last Datalog update: | 2024-03-06 20:03:01 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALASTAIR MCCULLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTONY KEITH PATTERSON |
Company Secretary | ||
ANTONY KEITH PATTERSON |
Director | ||
SEBASTIAN FRANZ KARRER |
Company Secretary | ||
FREDERIK ANTOINE VAN WIJK |
Director | ||
ANDREW SHAW |
Director | ||
EWAN GORDON WYSE |
Company Secretary | ||
EWAN GORDON WYSE |
Director | ||
KEVIN THOMAS RYLETT |
Company Secretary | ||
KEVIN THOMAS RYLETT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POLYTAN (UK) LIMITED | Director | 2014-11-01 | CURRENT | 1991-07-16 | Active | |
POLYTAN LIMITED | Director | 2014-11-01 | CURRENT | 1991-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 07/08/23 FROM Beacon House G32 Stokenchurch Business Park Ilbstone Road Stokenchurch HP14 3FE United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/22 FROM Unit Y2B Blaby Industrial Park Winchester Avenue Blaby Leicester LE8 4GZ United Kingdom | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CH01 | Director's details changed for on | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRISO VAN DEN BERG | |
AP01 | DIRECTOR APPOINTED MR FRED VAN WIJK | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/21 FROM Unit 2B Illuma Office Park, Gelders Hall Road Shepshed Loughborough Leicestershire LE12 9NH United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR FRISO VAN DEN BERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALASTAIR MCCULLEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
PSC08 | Notification of a person with significant control statement | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 5227290 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY KEITH PATTERSON | |
TM02 | Termination of appointment of Antony Keith Patterson on 2016-05-31 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-08-09 | |
ANNOTATION | Clarification | |
SH01 | 31/07/15 STATEMENT OF CAPITAL GBP 5227290 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/15 FROM , 2 Hayhill Industrial Estate, Sileby Road, Barrow upon Soar, Loughborough, Leicestershire, LE12 8LD | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 5227290 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Sebastian Franz Karrer on 2014-12-31 | |
AP03 | Appointment of Antony Keith Patterson as company secretary on 2015-01-01 | |
AP01 | DIRECTOR APPOINTED MR DAVID ALASTAIR MCCULLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FREDERIK ANTOINE VAN WIJK | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 3789198 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AP01 | DIRECTOR APPOINTED ANTHONY KEITH PATTERSON | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR FREDERIK ANTOINE VAN WIJK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW | |
LATEST SOC | 23/08/13 STATEMENT OF CAPITAL;GBP 3789198 | |
AR01 | 09/08/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 FULL LIST | |
SH01 | 30/06/11 STATEMENT OF CAPITAL GBP 3789198 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
SH01 | 17/12/10 STATEMENT OF CAPITAL GBP 691565 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM HOLYWELL BUSINESS PARK ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3GT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM, HOLYWELL BUSINESS PARK, ASHBY ROAD, LOUGHBOROUGH, LEICESTERSHIRE, LE11 3GT | |
AR01 | 09/08/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | COMPANY BUSINESS 24/05/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 1 RECTORY PLACE LOUGHBOROUGH LEICESTERSHIRE LE11 1UW | |
287 | REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 1 RECTORY PLACE, LOUGHBOROUGH, LEICESTERSHIRE LE11 1UW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 25/02/02 FROM: CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET | |
287 | REGISTERED OFFICE CHANGED ON 25/02/02 FROM: CLIVE HOUSE, CLIVE STREET, BOLTON, LANCASHIRE BL1 1ET | |
287 | REGISTERED OFFICE CHANGED ON 02/02/02 FROM: CLIVE HOUSE CLIVE STREET BOLTON BL1 1ET | |
287 | REGISTERED OFFICE CHANGED ON 02/02/02 FROM: CLIVE HOUSE, CLIVE STREET, BOLTON, BL1 1ET | |
363(287) | REGISTERED OFFICE CHANGED ON 07/01/02 | |
363s | RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS | |
123 | £ NC 100000/500000 31/03/00 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/03/00 | |
ORES04 | NC INC ALREADY ADJUSTED 31/03/00 | |
88(2)R | AD 31/03/00--------- £ SI 225000@1=225000 £ IC 100000/325000 | |
88(2)R | AD 18/02/00--------- £ SI 90000@1=90000 £ IC 10000/100000 | |
363s | RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
244 | DELIVERY EXT'D 3 MTH 31/03/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98 | |
CERTNM | COMPANY NAME CHANGED POLYSPORTS SURFACES (UK) LIMITED CERTIFICATE ISSUED ON 17/01/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/08/96 | |
363s | RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | DRESDNER BANK AG, NIEDERLASSUNG LUXEMBURG (IN ITS CAPACITY AS SECURITY AGENT FOR THEBENEFICIARIES) | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
POLYTAN SPORTS SURFACES (UK) LTD owns 1 domain names.
polytansportssurfaces.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
CAP Sport and Recreation |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Bradford Metropolitan District Council | |
|
Recreation Maint'nce |
Test Valley Borough Council | |
|
Third Party Payments |
Plymouth City Council | |
|
Repair & Maintenance General |
Bradford Metropolitan District Council | |
|
Recreation Maint'nce |
Birmingham City Council | |
|
|
Test Valley Borough Council | |
|
Third Party Payments |
Sandwell Metroplitan Borough Council | |
|
|
Devon County Council | |
|
|
Birmingham City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Borough of Poole | |
|
Response Repairs |
Wakefield Council | |
|
|
Brighton & Hove City Council | |
|
CAP Sport and Recreation |
Plymouth City Council | |
|
|
Birmingham City Council | |
|
|
Cheshire West and Chester | |
|
|
Brighton & Hove City Council | |
|
CAP Sport and Recreation |
City of Westminster Council | |
|
|
Brighton & Hove City Council | |
|
CAP Sport and Recreation |
Devon County Council | |
|
|
Brighton & Hove City Council | |
|
CAP Sport and Recreation |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REPS, ALTS & MTCE-BUILDINGS |
Wakefield Council | |
|
|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REPS, ALTS & MTCE-BUILDINGS |
Portsmouth City Council | |
|
Liability |
Blackburn with Darwen Council | |
|
Sports & Playground Equipment & Maintenance |
The Borough of Calderdale | |
|
Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds |
Devon County Council | |
|
|
Braintree District Council | |
|
Main Contractor |
Maidstone Borough Council | |
|
Payment |
Gateshead Council | |
|
Other Running Costs |
Reading Borough Council | |
|
|
Reading Borough Council | |
|
|
Cheshire East Council | |
|
Access Equipment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
WORKSHOP AND PREMISES | 2 HAYHILL INDUSTRIAL ESTATE SILEBY ROAD BARROW UPON SOAR LOUGHBOROUGH LE12 8LD | 20,750 | 01/09/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39189000 | Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride) | |||
39189000 | Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride) | |||
39189000 | Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride) | |||
39189000 | Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride) | |||
39189000 | Floor coverings of plastics, whether or not self-adhesive, in rolls or in the form of tiles, and wall or ceiling coverings in rolls with a width of >= 45 cm, consisting of a layer of plastics fixed permanently on a backing of any material other than paper, the face side of which is grained, embossed, coloured, design-printed or otherwise decorated (excl. coverings of polymers of vinyl chloride) | |||
54034900 | Multiple "folded" or cabled artificial filament yarn, incl. artificial monofilament of < 67 decitex (excl. sewing thread, filament yarn of viscose or cellulose acetate and yarn put up for retail sale) | |||
57033018 | Carpets and other floor coverings, of polypropylene, tufted "needle punched", whether or not made up (excl. carpet tiles with an area of <= 1 m²) | |||
95069910 | Cricket and polo equipment (excl. balls) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |