About

Registered Number: 03736903
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Staincliffe Yard 108 Halifax, Road, Staincliffe, Batley, West Yorkshire, WF17 7RB

 

Land Polymers Ltd was setup in 1999, it's status at Companies House is "Active". This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAND, Tim James 19 March 1999 - 1
LAND, Brian 19 March 1999 30 September 2017 1
PROFFIT, Philip Edward 21 September 2012 17 January 2020 1
WOOD-LAND, Rachel Elizabeth 23 November 2011 09 November 2018 1
Secretary Name Appointed Resigned Total Appointments
WOOD-LAND, Rachel Elizabeth 14 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
PSC04 - N/A 11 May 2020
CH01 - Change of particulars for director 11 May 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 22 January 2020
TM01 - Termination of appointment of director 17 January 2020
AP03 - Appointment of secretary 14 January 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 17 December 2018
TM01 - Termination of appointment of director 28 November 2018
CH01 - Change of particulars for director 13 August 2018
PSC04 - N/A 13 August 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 16 January 2018
TM01 - Termination of appointment of director 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 06 January 2017
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 17 January 2014
CH01 - Change of particulars for director 21 May 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 04 March 2013
CH01 - Change of particulars for director 04 March 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 21 September 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 14 December 2011
AP01 - Appointment of director 01 December 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
AR01 - Annual Return 17 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 March 2011
AD04 - Change of location of company records to the registered office 17 March 2011
MG01 - Particulars of a mortgage or charge 01 February 2011
AA - Annual Accounts 18 January 2011
MG01 - Particulars of a mortgage or charge 11 March 2010
AR01 - Annual Return 04 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
AA - Annual Accounts 01 December 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 03 March 2009
353 - Register of members 03 March 2009
AA - Annual Accounts 04 March 2008
363a - Annual Return 29 February 2008
363a - Annual Return 20 March 2007
353 - Register of members 20 March 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 24 March 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 20 January 2001
363s - Annual Return 24 March 2000
225 - Change of Accounting Reference Date 02 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

Description Date Status Charge by
Floating charge 15 July 2011 Outstanding

N/A

Legal charge 27 January 2011 Outstanding

N/A

Debenture 19 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.