Founded in 1946, Drc Polymer Products Ltd are based in Ely, Cambridgeshire, it's status at Companies House is "Active". This company has 3 directors listed at Companies House. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Colin James | 13 May 1999 | 31 March 2000 | 1 |
GRKINIC, Peter Milivoy | 16 January 1998 | 28 April 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PETT, David Jonathan | 04 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 March 2020 | |
CS01 - N/A | 30 October 2019 | |
AA - Annual Accounts | 19 March 2019 | |
CS01 - N/A | 08 October 2018 | |
AA - Annual Accounts | 22 March 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 10 April 2017 | |
CS01 - N/A | 26 October 2016 | |
MR04 - N/A | 14 July 2016 | |
AA - Annual Accounts | 12 April 2016 | |
AR01 - Annual Return | 23 November 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 18 November 2014 | |
AA - Annual Accounts | 01 April 2014 | |
AR01 - Annual Return | 06 December 2013 | |
AA - Annual Accounts | 04 April 2013 | |
AR01 - Annual Return | 17 December 2012 | |
AA - Annual Accounts | 03 April 2012 | |
AR01 - Annual Return | 27 October 2011 | |
AP01 - Appointment of director | 15 April 2011 | |
TM01 - Termination of appointment of director | 15 April 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AP03 - Appointment of secretary | 06 January 2011 | |
AR01 - Annual Return | 25 October 2010 | |
SH01 - Return of Allotment of shares | 01 July 2010 | |
AA - Annual Accounts | 06 April 2010 | |
AR01 - Annual Return | 11 December 2009 | |
AUD - Auditor's letter of resignation | 25 July 2009 | |
AA - Annual Accounts | 05 May 2009 | |
363a - Annual Return | 11 February 2009 | |
288a - Notice of appointment of directors or secretaries | 20 May 2008 | |
AA - Annual Accounts | 01 May 2008 | |
288b - Notice of resignation of directors or secretaries | 15 January 2008 | |
288b - Notice of resignation of directors or secretaries | 15 January 2008 | |
363a - Annual Return | 04 December 2007 | |
AA - Annual Accounts | 03 May 2007 | |
363s - Annual Return | 13 October 2006 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 18 October 2005 | |
288a - Notice of appointment of directors or secretaries | 09 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 02 December 2004 | |
RESOLUTIONS - N/A | 14 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2004 | |
AA - Annual Accounts | 05 May 2004 | |
363s - Annual Return | 08 October 2003 | |
AA - Annual Accounts | 27 June 2003 | |
AA - Annual Accounts | 06 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 November 2002 | |
363s - Annual Return | 25 October 2002 | |
RESOLUTIONS - N/A | 19 August 2002 | |
RESOLUTIONS - N/A | 19 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 2002 | |
123 - Notice of increase in nominal capital | 19 August 2002 | |
RESOLUTIONS - N/A | 01 August 2002 | |
RESOLUTIONS - N/A | 01 August 2002 | |
395 - Particulars of a mortgage or charge | 19 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 April 2002 | |
363s - Annual Return | 16 October 2001 | |
AA - Annual Accounts | 07 July 2001 | |
AA - Annual Accounts | 07 July 2001 | |
288a - Notice of appointment of directors or secretaries | 10 January 2001 | |
288b - Notice of resignation of directors or secretaries | 21 December 2000 | |
363s - Annual Return | 30 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 June 2000 | |
287 - Change in situation or address of Registered Office | 23 December 1999 | |
363s - Annual Return | 10 December 1999 | |
AUD - Auditor's letter of resignation | 02 December 1999 | |
288a - Notice of appointment of directors or secretaries | 17 November 1999 | |
288b - Notice of resignation of directors or secretaries | 17 November 1999 | |
RESOLUTIONS - N/A | 23 August 1999 | |
RESOLUTIONS - N/A | 23 August 1999 | |
RESOLUTIONS - N/A | 23 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 August 1999 | |
123 - Notice of increase in nominal capital | 23 August 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
RESOLUTIONS - N/A | 28 July 1999 | |
363b - Annual Return | 30 June 1999 | |
395 - Particulars of a mortgage or charge | 24 June 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
288a - Notice of appointment of directors or secretaries | 19 May 1999 | |
AA - Annual Accounts | 04 May 1999 | |
RESOLUTIONS - N/A | 10 April 1999 | |
RESOLUTIONS - N/A | 10 April 1999 | |
287 - Change in situation or address of Registered Office | 07 April 1999 | |
288b - Notice of resignation of directors or secretaries | 07 April 1999 | |
395 - Particulars of a mortgage or charge | 25 March 1999 | |
395 - Particulars of a mortgage or charge | 25 March 1999 | |
395 - Particulars of a mortgage or charge | 25 March 1999 | |
395 - Particulars of a mortgage or charge | 17 March 1999 | |
288a - Notice of appointment of directors or secretaries | 15 March 1999 | |
288a - Notice of appointment of directors or secretaries | 21 December 1998 | |
288a - Notice of appointment of directors or secretaries | 21 December 1998 | |
288b - Notice of resignation of directors or secretaries | 21 December 1998 | |
225 - Change of Accounting Reference Date | 26 October 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
395 - Particulars of a mortgage or charge | 06 March 1998 | |
288a - Notice of appointment of directors or secretaries | 19 February 1998 | |
CERTNM - Change of name certificate | 16 February 1998 | |
AA - Annual Accounts | 06 February 1998 | |
AUD - Auditor's letter of resignation | 21 January 1998 | |
363s - Annual Return | 27 October 1997 | |
395 - Particulars of a mortgage or charge | 09 May 1997 | |
395 - Particulars of a mortgage or charge | 02 May 1997 | |
AA - Annual Accounts | 03 February 1997 | |
395 - Particulars of a mortgage or charge | 09 January 1997 | |
395 - Particulars of a mortgage or charge | 09 January 1997 | |
395 - Particulars of a mortgage or charge | 09 January 1997 | |
363s - Annual Return | 02 October 1996 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 12 January 1996 | |
363s - Annual Return | 04 October 1995 | |
AA - Annual Accounts | 31 July 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 31 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 October 1994 | |
363s - Annual Return | 18 October 1994 | |
AA - Annual Accounts | 07 November 1993 | |
363s - Annual Return | 12 October 1993 | |
AA - Annual Accounts | 12 October 1992 | |
363b - Annual Return | 12 October 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 August 1992 | |
395 - Particulars of a mortgage or charge | 20 July 1992 | |
395 - Particulars of a mortgage or charge | 20 July 1992 | |
288 - N/A | 13 May 1992 | |
AA - Annual Accounts | 27 March 1992 | |
363b - Annual Return | 28 October 1991 | |
AA - Annual Accounts | 19 April 1991 | |
363 - Annual Return | 19 April 1991 | |
AA - Annual Accounts | 19 October 1989 | |
363 - Annual Return | 19 October 1989 | |
AA - Annual Accounts | 03 November 1988 | |
363 - Annual Return | 03 November 1988 | |
395 - Particulars of a mortgage or charge | 24 June 1988 | |
288 - N/A | 14 March 1988 | |
395 - Particulars of a mortgage or charge | 27 January 1988 | |
288 - N/A | 28 August 1987 | |
AA - Annual Accounts | 05 August 1987 | |
363 - Annual Return | 05 August 1987 | |
363 - Annual Return | 24 November 1986 | |
AA - Annual Accounts | 18 October 1986 | |
288 - N/A | 16 July 1986 | |
CERTNM - Change of name certificate | 30 September 1974 | |
NEWINC - New incorporation documents | 13 May 1946 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 April 2002 | Fully Satisfied |
N/A |
Chattel mortgage supplemental to a mortgage debenture dated 10 march 1999 issued by the company to national westminster bank PLC | 14 June 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 10 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 08 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 08 March 1999 | Fully Satisfied |
N/A |
Legal mortgage | 08 March 1999 | Fully Satisfied |
N/A |
Debenture | 05 March 1998 | Fully Satisfied |
N/A |
Legal mortgage | 05 March 1998 | Fully Satisfied |
N/A |
Legal mortgage | 05 March 1998 | Fully Satisfied |
N/A |
Legal mortgage | 05 March 1998 | Fully Satisfied |
N/A |
Chattel mortgage | 02 May 1997 | Fully Satisfied |
N/A |
Chattel mortgage | 25 April 1997 | Fully Satisfied |
N/A |
Legal charge | 20 December 1996 | Fully Satisfied |
N/A |
Legal charge | 20 December 1996 | Fully Satisfied |
N/A |
Legal charge | 20 December 1996 | Fully Satisfied |
N/A |
Legal charge | 08 July 1992 | Fully Satisfied |
N/A |
Guarantee and debenture | 08 July 1992 | Fully Satisfied |
N/A |
Debenture | 17 June 1988 | Fully Satisfied |
N/A |
All monies debentures | 19 January 1988 | Fully Satisfied |
N/A |
Debenture | 16 August 1982 | Fully Satisfied |
N/A |
First legal charge | 19 December 1979 | Fully Satisfied |
N/A |
Debenture | 09 May 1979 | Fully Satisfied |
N/A |