Company NamePolymakers Limited
Company StatusActive
Company NumberSC382139
CategoryPrivate Limited Company
Incorporation Date19 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Elizabeth Helen Whitaker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWine Beck Farm Bolton Road
Addingham
Ilkley
West Yorkshire
LS29 0RF
Director NameMr John Brian Whitaker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2014(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWine Beck Farm High Mill Lane
Addingham
Ilkley
West Yorkshire
LS29 0RD
Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2018(7 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressUnit 24 Gargrave Road
Skipton
BD23 1UD
Director NameMr Bruce Gordon Imrie Hutchon
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Murrayfield Avenue
Murrayfield
Edinburgh
EH12 6AX
Scotland
Director NameMr John Percival Burleigh Golding
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2010(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland

Location

Registered Address1 Millar Grove
Hamilton
Lanarkshire
ML3 9BF
Scotland
ConstituencyRutherglen and Hamilton West
WardHamilton North and East
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25k at £1Ehw 1996 Discretionary Settlement
7.14%
Ordinary
25k at £1Ehw 2002 Discretionary Settlement
7.14%
Ordinary
25k at £1Jbw 2002 Discretionary Settlement
7.14%
Ordinary
137.5k at £1Brian Bruce Whittaker
39.29%
Ordinary
87.5k at £1Marino Holdings LTD
25.00%
Ordinary
50k at £1Paul Michael Whitaker
14.29%
Ordinary

Financials

Year2014
Net Worth£40,388
Cash£142
Current Liabilities£259,082

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 3 weeks ago)
Next Return Due2 August 2024 (2 months, 3 weeks from now)

Filing History

21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
15 June 2020Micro company accounts made up to 31 July 2019 (3 pages)
22 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
14 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 February 2018Appointment of Mr David Christopher Mitchell as a director on 2 February 2018 (2 pages)
22 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
27 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 350,000
(5 pages)
1 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 350,000
(5 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 November 2014Appointment of Mr John Brian Whitaker as a director on 10 November 2014 (2 pages)
13 November 2014Appointment of Mrs Elizabeth Helen Whitaker as a director on 10 November 2014 (2 pages)
13 November 2014Appointment of Mr John Brian Whitaker as a director on 10 November 2014 (2 pages)
13 November 2014Appointment of Mrs Elizabeth Helen Whitaker as a director on 10 November 2014 (2 pages)
13 November 2014Termination of appointment of John Percival Burleigh Golding as a director on 10 November 2014 (1 page)
13 November 2014Termination of appointment of John Percival Burleigh Golding as a director on 10 November 2014 (1 page)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 350,000
(4 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 350,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
2 September 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 October 2012Termination of appointment of Bruce Hutchon as a director (1 page)
30 October 2012Termination of appointment of Bruce Hutchon as a director (1 page)
19 October 2012Registered office address changed from Roxstone House 24 Murrayfield Avenue Murrayfield Edinburgh EH12 6AX United Kingdom on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from Roxstone House 24 Murrayfield Avenue Murrayfield Edinburgh EH12 6AX United Kingdom on 19 October 2012 (2 pages)
5 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (14 pages)
5 October 2012Annual return made up to 19 July 2011 with a full list of shareholders (14 pages)
5 October 2012Administrative restoration application (3 pages)
5 October 2012Annual return made up to 19 July 2011 with a full list of shareholders (14 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
5 October 2012Annual return made up to 19 July 2012 with a full list of shareholders (14 pages)
5 October 2012Administrative restoration application (3 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
9 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
18 November 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Appointment of Mr John Percival Burleigh Golding as a director (3 pages)
24 August 2010Appointment of Mr John Percival Burleigh Golding as a director (3 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)