About

Registered Number: 02401575
Date of Incorporation: 06/07/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 580 / 581 Ipswich Road, Slough, SL1 4EQ,

 

Stirling Lloyd Polychem Ltd was registered on 06 July 1989 and are based in Slough, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Kelly, Andrew Julian Patrick, Swallow, Frank Edward, Tattersall, Anne Louise, Weston, Clifford Ronald are listed as the directors of Stirling Lloyd Polychem Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWALLOW, Frank Edward 02 June 2008 17 May 2017 1
TATTERSALL, Anne Louise 13 April 2015 17 May 2017 1
WESTON, Clifford Ronald 01 February 2003 17 May 2017 1
Secretary Name Appointed Resigned Total Appointments
KELLY, Andrew Julian Patrick 17 May 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 02 July 2020
AP01 - Appointment of director 13 February 2020
AA - Annual Accounts 25 October 2019
TM01 - Termination of appointment of director 25 July 2019
AP01 - Appointment of director 25 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 11 July 2018
AP01 - Appointment of director 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AD01 - Change of registered office address 15 May 2018
AA - Annual Accounts 21 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 03 November 2017
MR04 - N/A 20 October 2017
MR04 - N/A 20 October 2017
MR04 - N/A 20 October 2017
CS01 - N/A 21 July 2017
AP01 - Appointment of director 14 June 2017
AP01 - Appointment of director 25 May 2017
AP03 - Appointment of secretary 25 May 2017
AA01 - Change of accounting reference date 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
AP01 - Appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM01 - Termination of appointment of director 24 May 2017
TM02 - Termination of appointment of secretary 24 May 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 11 July 2016
AP01 - Appointment of director 08 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
CH01 - Change of particulars for director 12 March 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 23 July 2012
CH01 - Change of particulars for director 23 July 2012
CH01 - Change of particulars for director 23 July 2012
MG01 - Particulars of a mortgage or charge 07 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 July 2011
CH01 - Change of particulars for director 14 July 2011
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 31 August 2010
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 23 August 2010
CH01 - Change of particulars for director 23 August 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 July 2009
395 - Particulars of a mortgage or charge 16 June 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
AA - Annual Accounts 04 November 2007
363s - Annual Return 30 August 2007
MISC - Miscellaneous document 21 June 2007
AA - Annual Accounts 08 December 2006
363s - Annual Return 15 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 12 July 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
AA - Annual Accounts 04 February 2003
395 - Particulars of a mortgage or charge 22 October 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
395 - Particulars of a mortgage or charge 16 August 2002
287 - Change in situation or address of Registered Office 13 August 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 01 August 2001
AA - Annual Accounts 30 January 2001
288b - Notice of resignation of directors or secretaries 21 November 2000
288a - Notice of appointment of directors or secretaries 21 November 2000
363s - Annual Return 31 July 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 19 August 1999
AA - Annual Accounts 02 February 1999
288b - Notice of resignation of directors or secretaries 06 January 1999
363s - Annual Return 12 August 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 07 August 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 20 September 1996
AA - Annual Accounts 20 August 1996
288 - N/A 16 June 1996
225 - Change of Accounting Reference Date 17 April 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 01 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 December 1994
395 - Particulars of a mortgage or charge 08 December 1994
363s - Annual Return 08 September 1994
AA - Annual Accounts 15 March 1994
363a - Annual Return 26 January 1994
AA - Annual Accounts 02 June 1993
363b - Annual Return 23 October 1992
288 - N/A 23 October 1992
288 - N/A 23 October 1992
288 - N/A 07 July 1992
AA - Annual Accounts 27 March 1992
363a - Annual Return 17 October 1991
AA - Annual Accounts 03 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 June 1991
288 - N/A 03 April 1991
363 - Annual Return 13 March 1991
288 - N/A 21 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 1990
395 - Particulars of a mortgage or charge 14 June 1990
RESOLUTIONS - N/A 12 June 1990
RESOLUTIONS - N/A 12 June 1990
RESOLUTIONS - N/A 12 June 1990
RESOLUTIONS - N/A 16 February 1990
288 - N/A 11 July 1989
NEWINC - New incorporation documents 06 July 1989

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 22 February 2012 Fully Satisfied

N/A

Deed of admission to an omnibus letter of set-off agreement dated 02.10.2002 01 June 2009 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 02 October 2002 Fully Satisfied

N/A

An omnibus letter of set off 13 August 2002 Fully Satisfied

N/A

Mortgage debenture 06 December 1994 Fully Satisfied

N/A

Mortgage debenture 30 May 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.