About

Registered Number: 02877316
Date of Incorporation: 02/12/1993 (30 years and 4 months ago)
Company Status: Active
Registered Address: Globe House, Love Lane, Cirencester, Gloucestershire, GL7 1YG

 

Philip Tyler Polymers Ltd was setup in 1993. Caldwell, Helen Irene, Leslie Smith, Mary Frances are listed as directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CALDWELL, Helen Irene 08 August 2016 - 1
LESLIE SMITH, Mary Frances 01 August 1996 08 August 2016 1

Filing History

Document Type Date
AA - Annual Accounts 06 December 2019
CS01 - N/A 02 December 2019
CH01 - Change of particulars for director 28 November 2019
CH01 - Change of particulars for director 28 November 2019
TM01 - Termination of appointment of director 05 September 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 18 October 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 12 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 December 2017
MR01 - N/A 09 August 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 28 September 2016
TM02 - Termination of appointment of secretary 08 September 2016
AP03 - Appointment of secretary 07 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH03 - Change of particulars for secretary 18 December 2012
AD01 - Change of registered office address 18 December 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 24 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 December 2009
CH04 - Change of particulars for corporate secretary 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 01 October 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 05 January 2007
363s - Annual Return 28 February 2006
AA - Annual Accounts 03 October 2005
AA - Annual Accounts 02 June 2005
225 - Change of Accounting Reference Date 13 April 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 07 April 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 10 December 2000
AA - Annual Accounts 24 May 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 09 February 1999
363s - Annual Return 15 December 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 01 February 1998
288c - Notice of change of directors or secretaries or in their particulars 13 November 1997
287 - Change in situation or address of Registered Office 09 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1997
395 - Particulars of a mortgage or charge 21 June 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 24 January 1997
RESOLUTIONS - N/A 11 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1996
123 - Notice of increase in nominal capital 11 September 1996
288 - N/A 23 August 1996
288 - N/A 14 August 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 02 January 1996
AA - Annual Accounts 26 May 1995
363s - Annual Return 16 February 1995
395 - Particulars of a mortgage or charge 17 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
287 - Change in situation or address of Registered Office 04 February 1994
MEM/ARTS - N/A 04 February 1994
CERTNM - Change of name certificate 17 January 1994
NEWINC - New incorporation documents 02 December 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2017 Outstanding

N/A

Debenture 10 June 1997 Outstanding

N/A

Mortgage debenture 07 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.