About

Registered Number: 05053014
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Pitman Road, Denaby Industrial Estate, Doncaster, South Yorkshire, DN12 4LJ,

 

Founded in 2004, Majestic Polymers Ltd have registered office in South Yorkshire. The companies directors are listed as Newsome, Graham, Yates, Anthony Richard at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWSOME, Graham 17 December 2004 23 February 2012 1
YATES, Anthony Richard 17 December 2004 31 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 25 February 2020
TM01 - Termination of appointment of director 05 February 2020
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 09 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 27 July 2018
AA01 - Change of accounting reference date 26 July 2018
CS01 - N/A 01 March 2018
PSC05 - N/A 06 February 2018
AD01 - Change of registered office address 05 January 2018
MR01 - N/A 15 November 2017
RESOLUTIONS - N/A 08 November 2017
MR01 - N/A 07 November 2017
MR01 - N/A 03 November 2017
PSC07 - N/A 01 November 2017
PSC02 - N/A 01 November 2017
AD01 - Change of registered office address 01 November 2017
TM02 - Termination of appointment of secretary 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AP01 - Appointment of director 01 November 2017
AA - Annual Accounts 11 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 February 2015
CH01 - Change of particulars for director 27 February 2015
CH03 - Change of particulars for secretary 27 February 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 09 November 2012
RESOLUTIONS - N/A 28 June 2012
SH06 - Notice of cancellation of shares 28 June 2012
SH03 - Return of purchase of own shares 28 June 2012
TM01 - Termination of appointment of director 06 March 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 23 February 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 23 February 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 24 February 2006
AA - Annual Accounts 16 January 2006
363a - Annual Return 15 April 2005
RESOLUTIONS - N/A 16 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 November 2017 Outstanding

N/A

A registered charge 31 October 2017 Outstanding

N/A

A registered charge 31 October 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.