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

POLYMET LIMITED

THE TOWN HALL BURNLEY ROAD, PADIHAM, BURNLEY, LANCASHIRE, BB12 8BS,
Company Registration Number
02750520
Private Limited Company
Liquidation

Company Overview

About Polymet Ltd
POLYMET LIMITED was founded on 1992-09-25 and has its registered office in Burnley. The organisation's status is listed as "Liquidation". Polymet 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
POLYMET LIMITED
 
Legal Registered Office
THE TOWN HALL BURNLEY ROAD
PADIHAM
BURNLEY
LANCASHIRE
BB12 8BS
Other companies in BB7
 
Filing Information
Company Number 02750520
Company ID Number 02750520
Date formed 1992-09-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB597930481  
Last Datalog update: 2024-03-06 20:03:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLYMET 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.
Companies with same name POLYMET LIMITED
The following companies were found which have the same name as POLYMET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POLYMET ALLOYS, INC. 1701 PROVIDENCE PARK STE 100 BIRMINGHAM AL 35242 Active Company formed on the 2012-11-05
POLYMET ALLOYS INC Georgia Unknown
POLYMET ALLOYS INCORPORATED California Unknown
POLYMET ALLOYS INCORPORATED Michigan UNKNOWN
POLYMET ALLOYS INCORPORATED New Jersey Unknown
Polymet Alloys, Inc. 4701 Cox Rd Ste 285 Glen Allen VA 23060-6808 ACTIVE Company formed on the 2013-09-24
POLYMET ALLOYS INC North Carolina Unknown
Polymet Alloys Inc Indiana Unknown
Polymet Alloys Inc Maryland Unknown
POLYMET ALLOYS INC Georgia Unknown
POLYMET AUSTRALIA PTY LTD NSW 2074 Strike-off action in progress Company formed on the 1993-01-06
POLYMET CHEMICALS LIMITED Unknown Company formed on the 2016-03-14
POLYMET COMPANY, LLC 10016 GARAMOUND AVE LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2001-05-03
Polymet Corporation Delaware Unknown
POLYMET CORPORATION 7397 UNION CENTRE BLVD WEST CHESTER OH 45014 Active Company formed on the 2014-06-03
POLYMET COMPANY LLC California Unknown
Polymet Development, Inc. Delaware Unknown
POLYMET INDUSTRIES USA, LLC 1322 SPACE PARK DR. SUITE C246 HOUSTON Texas 77058 FRANCHISE TAX ENDED Company formed on the 2016-04-06
POLYMET INDUSTRIES, LLC 1401 STACEY LANE BOULDER CITY NV 89005 Revoked Company formed on the 2004-06-21
POLYMET INTERNATIONAL PTY LTD VIC 3186 Active Company formed on the 2013-12-18

Company Officers of POLYMET LIMITED

Current Directors
Officer Role Date Appointed
ANN HARWOOD
Company Secretary 1992-09-25
PHILIP CROWE
Director 2013-10-01
ANN HARWOOD
Director 1992-09-25
RUSSELL JOHN HARWOOD
Director 1992-09-25
STUART COLIN HARWOOD
Director 1992-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOSEPH HARWOOD
Director 1992-09-25 2012-01-20
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-09-25 1992-09-25
COMBINED NOMINEES LIMITED
Nominated Director 1992-09-25 1992-09-25
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-09-25 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CROWE METHOD ENGINEERING LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
PHILIP CROWE SCALA INTERIORS LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
RUSSELL JOHN HARWOOD METHOD ENGINEERING LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active - Proposal to Strike off
RUSSELL JOHN HARWOOD SCALA INTERIORS LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active

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
2024-02-02CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-11-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-03CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-07-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 1000
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03AA01Previous accounting period extended from 30/12/16 TO 31/03/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-03AR0125/09/15 ANNUAL RETURN FULL LIST
2015-08-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-23AR0125/09/14 ANNUAL RETURN FULL LIST
2014-08-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01AAMDAmended account small company full exemption
2014-06-20AP01DIRECTOR APPOINTED MR PHILIP CROWE
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-25AR0125/09/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03CH01Director's details changed for Ann Harwood on 2013-05-01
2013-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/13 FROM C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB
2013-02-02MG01Particulars of a mortgage or charge / charge no: 2
2012-10-15AR0125/09/12 ANNUAL RETURN FULL LIST
2012-09-06AA30/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HARWOOD
2011-10-12AR0125/09/11 ANNUAL RETURN FULL LIST
2011-10-03AA30/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART COLIN HARWOOD / 18/10/2010
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/10 FROM 6 East Park Road Blackburn Lancs BB1 8BW
2010-10-18AR0125/09/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOSEPH HARWOOD / 18/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HARWOOD / 18/10/2010
2010-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / ANN HARWOOD / 18/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN HARWOOD / 18/10/2010
2010-01-30AA30/12/09 TOTAL EXEMPTION SMALL
2010-01-30AA30/12/08 TOTAL EXEMPTION SMALL
2009-10-28AA01PREVSHO FROM 31/12/2008 TO 30/12/2008
2009-09-25363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-01-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-30363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-01-16225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-10-16363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-02-10395PARTICULARS OF MORTGAGE/CHARGE
2006-10-24363sRETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS
2006-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-14363sRETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-05363sRETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS
2004-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-10-24363sRETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS
2003-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-22363sRETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS
2002-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-10-05363sRETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS
2001-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2000-10-03363sRETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS
2000-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-10-07363aRETURN MADE UP TO 25/09/99; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-10-07363aRETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS
1998-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-10-02363sRETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS
1997-09-09(W)ELRESS252 DISP LAYING ACC 03/09/97
1997-09-09(W)ELRESS366A DISP HOLDING AGM 03/09/97
1997-09-09(W)ELRESS386 DIS APP AUDS 03/09/97
1997-07-11AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-10-07288cDIRECTOR'S PARTICULARS CHANGED
1996-10-07363sRETURN MADE UP TO 25/09/96; FULL LIST OF MEMBERS
1996-10-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-10-06363sRETURN MADE UP TO 25/09/95; FULL LIST OF MEMBERS
1995-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-12363sRETURN MADE UP TO 25/09/94; FULL LIST OF MEMBERS
1994-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1047153 Active Licenced property: SLATER STREET UNIT 3 LEVER WORKS BLACKBURN GB BB2 4LY. Correspondance address: SLATER STREET BLACKBURN GB BB2 4LY
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1047153 Active Licenced property: SLATER STREET UNIT 3 LEVER WORKS BLACKBURN GB BB2 4LY. Correspondance address: SLATER STREET BLACKBURN GB BB2 4LY

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-20
Resolutions for Winding-up2024-02-20
Fines / Sanctions
No fines or sanctions have been issued against POLYMET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-02 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2007-02-10 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 POLYMET LIMITED

Intangible Assets
Patents
We have not found any records of POLYMET LIMITED registering or being granted any patents
Domain Names

POLYMET LIMITED owns 1 domain names.

scala-interiors.co.uk  

Trademarks
We have not found any records of POLYMET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLYMET 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 (25990 - Manufacture of other fabricated metal products n.e.c.) as POLYMET LIMITED are:

WICKSTEED LEISURE LIMITED £ 599,131
DRIVE DEVILBISS SIDHIL LIMITED £ 116,822
QUEENSBURY SHELTERS LIMITED £ 102,114
SUTCLIFFE PLAY LIMITED £ 96,292
STEELPLAN LTD £ 86,885
POWDERHALL BRONZE LTD. £ 66,689
SABLON FABRICATIONS LTD £ 55,362
BEMCO LIMITED £ 52,979
SOLENT BLIND & CURTAIN COMPANY LTD. £ 49,528
ABL REALISATIONS LIMITED £ 43,676
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
WICKSTEED LEISURE LIMITED £ 18,817,290
HESCO BASTION LIMITED £ 12,603,815
DRIVE DEVILBISS SIDHIL LIMITED £ 7,450,755
SUTCLIFFE PLAY LIMITED £ 4,172,558
TRUEFORM ENGINEERING LIMITED £ 3,710,343
PSS LIMITED £ 3,587,246
TRITECH GROUP LIMITED £ 2,852,541
HARDALL INTERNATIONAL LIMITED £ 2,127,702
QUEENSBURY SHELTERS LIMITED £ 2,113,117
TREVOR ILES LIMITED £ 2,098,748
Outgoings
Business Rates/Property Tax
No properties were found where POLYMET 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLYMET 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 POLYMET 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.