About

Registered Number: 00410413
Date of Incorporation: 13/05/1946 (77 years and 11 months ago)
Company Status: Active
Registered Address: 1 Regal Lane, Soham, Ely, Cambridgeshire, CB7 5BA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.