About

Registered Number: 02750520
Date of Incorporation: 25/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Station House Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT

 

Established in 1992, Polymet Ltd have registered office in Lancashire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Harwood, Ann, Harwood, Colin Joseph.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARWOOD, Ann 25 September 1992 - 1
HARWOOD, Colin Joseph 25 September 1992 20 January 2012 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 04 February 2019
PSC07 - N/A 14 January 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 30 November 2017
AA01 - Change of accounting reference date 03 August 2017
CS01 - N/A 18 January 2017
CS01 - N/A 25 November 2016
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 05 August 2014
AAMD - Amended Accounts 01 August 2014
AP01 - Appointment of director 20 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 30 September 2013
CH01 - Change of particulars for director 03 May 2013
AD01 - Change of registered office address 03 May 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 06 September 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 03 October 2011
CH01 - Change of particulars for director 18 October 2010
AD01 - Change of registered office address 18 October 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 30 January 2010
AA01 - Change of accounting reference date 28 October 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 30 September 2008
225 - Change of Accounting Reference Date 16 January 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 04 September 2007
395 - Particulars of a mortgage or charge 10 February 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 13 September 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 03 September 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 05 October 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 25 August 2000
363a - Annual Return 07 October 1999
AA - Annual Accounts 31 August 1999
363a - Annual Return 07 October 1998
AA - Annual Accounts 24 August 1998
363s - Annual Return 02 October 1997
RESOLUTIONS - N/A 09 September 1997
RESOLUTIONS - N/A 09 September 1997
RESOLUTIONS - N/A 09 September 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 07 October 1996
288c - Notice of change of directors or secretaries or in their particulars 07 October 1996
288c - Notice of change of directors or secretaries or in their particulars 07 October 1996
AA - Annual Accounts 27 August 1996
363s - Annual Return 06 October 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 15 July 1994
363s - Annual Return 07 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 October 1992
287 - Change in situation or address of Registered Office 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
288 - N/A 26 October 1992
NEWINC - New incorporation documents 25 September 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 30 January 2013 Outstanding

N/A

Fixed and floating charge 06 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.