About

Registered Number: 00698834
Date of Incorporation: 19/07/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: 1 Lyon Way, Greenford, Middlesex, UB6 0AQ

 

Having been setup in 1961, Polybags Ltd have registered office in Middlesex. Arbuthnott, Sally Maria, Copley, Joanna Clare Phyllis, Davies, Geoffrey Walter, Lomax, Jonathan Howard, Davies, Pamela Gillian, Turner, Barbara Kathleen, Turner, Brian Arthur are listed as the directors of this company. We do not know the number of employees at this company. The organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARBUTHNOTT, Sally Maria 24 October 1997 - 1
COPLEY, Joanna Clare Phyllis 24 October 1997 - 1
DAVIES, Geoffrey Walter N/A - 1
LOMAX, Jonathan Howard 08 February 2005 - 1
DAVIES, Pamela Gillian N/A 19 June 1998 1
TURNER, Barbara Kathleen N/A 17 July 1997 1
TURNER, Brian Arthur N/A 17 July 1997 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
MR01 - N/A 05 May 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 03 April 2019
SH06 - Notice of cancellation of shares 07 January 2019
SH03 - Return of purchase of own shares 07 January 2019
SH03 - Return of purchase of own shares 21 December 2018
SH06 - Notice of cancellation of shares 11 December 2018
CS01 - N/A 13 July 2018
AA - Annual Accounts 12 April 2018
SH06 - Notice of cancellation of shares 07 November 2017
SH03 - Return of purchase of own shares 06 November 2017
CS01 - N/A 18 July 2017
AA - Annual Accounts 23 May 2017
SH06 - Notice of cancellation of shares 04 November 2016
SH03 - Return of purchase of own shares 05 October 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 26 March 2015
SH06 - Notice of cancellation of shares 19 August 2014
SH03 - Return of purchase of own shares 25 July 2014
AR01 - Annual Return 11 July 2014
CH01 - Change of particulars for director 16 April 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 24 July 2013
AA - Annual Accounts 09 April 2013
RESOLUTIONS - N/A 13 December 2012
RESOLUTIONS - N/A 13 December 2012
CC04 - Statement of companies objects 13 December 2012
CH03 - Change of particulars for secretary 13 July 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 27 June 2012
MG01 - Particulars of a mortgage or charge 29 September 2011
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 03 May 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 18 May 2010
SH01 - Return of Allotment of shares 06 February 2010
363a - Annual Return 13 July 2009
395 - Particulars of a mortgage or charge 09 May 2009
AA - Annual Accounts 02 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 10 July 2008
363a - Annual Return 16 July 2007
288c - Notice of change of directors or secretaries or in their particulars 13 July 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 02 August 2006
288c - Notice of change of directors or secretaries or in their particulars 02 August 2006
AA - Annual Accounts 07 June 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 31 March 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 17 May 2004
AUD - Auditor's letter of resignation 26 April 2004
363s - Annual Return 06 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2003
AA - Annual Accounts 04 July 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 24 July 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 21 May 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 24 July 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1999
123 - Notice of increase in nominal capital 19 February 1999
AA - Annual Accounts 17 August 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 26 November 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
363s - Annual Return 23 September 1997
363s - Annual Return 06 August 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
AA - Annual Accounts 01 October 1996
363s - Annual Return 14 July 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 04 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 25 July 1994
AA - Annual Accounts 15 July 1994
AA - Annual Accounts 28 September 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 08 October 1992
363a - Annual Return 24 September 1992
AA - Annual Accounts 08 June 1992
363a - Annual Return 24 July 1991
363a - Annual Return 22 July 1991
AA - Annual Accounts 10 July 1991
AA - Annual Accounts 12 July 1990
AA - Annual Accounts 08 February 1990
363 - Annual Return 21 January 1990
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
AA - Annual Accounts 01 July 1987
363 - Annual Return 01 July 1987
363 - Annual Return 19 March 1987
287 - Change in situation or address of Registered Office 28 August 1986
NEWINC - New incorporation documents 19 July 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

Deed of charge over credit balances 21 September 2011 Outstanding

N/A

Deed of charge over credit balances 30 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.