About

Registered Number: 04256307
Date of Incorporation: 20/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Unit 5 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, Warwickshire, CV37 9NP

 

Founded in 2001, Vip-polymers Ltd have registered office in Stratford Upon Avon, Warwickshire, it's status in the Companies House registry is set to "Active". There are currently 101-250 employees at the organisation. This business is VAT Registered. There are 8 directors listed as Millar, John Stewart Duncan, Millar, John Stewart Duncan, Mccullum, Glenn, Casey, Stephen Thomas, Lister, Terence Rodney, Mahoney, Stephen John, Mc Cullum, Glenn, Wildig, Simon Roger for Vip-polymers Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, John Stewart Duncan 14 December 2005 - 1
CASEY, Stephen Thomas 14 December 2005 30 September 2019 1
LISTER, Terence Rodney 12 February 2002 26 August 2004 1
MAHONEY, Stephen John 14 December 2005 30 August 2012 1
MC CULLUM, Glenn 14 December 2005 31 May 2019 1
WILDIG, Simon Roger 12 February 2002 07 June 2005 1
Secretary Name Appointed Resigned Total Appointments
MILLAR, John Stewart Duncan 03 October 2019 - 1
MCCULLUM, Glenn 01 December 2012 31 May 2019 1

Filing History

Document Type Date
PSC07 - N/A 22 July 2020
PSC01 - N/A 22 July 2020
PSC01 - N/A 22 July 2020
CS01 - N/A 21 July 2020
MR01 - N/A 17 July 2020
MR04 - N/A 04 May 2020
MR04 - N/A 04 May 2020
MR04 - N/A 04 May 2020
MR01 - N/A 15 January 2020
MR01 - N/A 24 December 2019
AA - Annual Accounts 12 December 2019
TM01 - Termination of appointment of director 03 October 2019
AP03 - Appointment of secretary 03 October 2019
MR01 - N/A 02 October 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 30 July 2019
TM02 - Termination of appointment of secretary 29 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 July 2018
PSC09 - N/A 24 January 2018
AA - Annual Accounts 14 December 2017
MR04 - N/A 14 December 2017
CS01 - N/A 26 July 2017
PSC02 - N/A 26 July 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 01 August 2016
RESOLUTIONS - N/A 05 November 2015
SH01 - Return of Allotment of shares 05 November 2015
AA - Annual Accounts 24 August 2015
MR04 - N/A 19 August 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 July 2013
AD04 - Change of location of company records to the registered office 22 July 2013
AA - Annual Accounts 20 December 2012
AP03 - Appointment of secretary 10 December 2012
TM02 - Termination of appointment of secretary 10 December 2012
TM01 - Termination of appointment of director 14 September 2012
AR01 - Annual Return 20 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
MG01 - Particulars of a mortgage or charge 28 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
TM01 - Termination of appointment of director 20 December 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 28 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
AA - Annual Accounts 15 July 2010
395 - Particulars of a mortgage or charge 24 September 2009
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 16 July 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 02 August 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
288a - Notice of appointment of directors or secretaries 02 February 2006
AA - Annual Accounts 26 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 January 2006
363s - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 29 July 2005
RESOLUTIONS - N/A 05 July 2005
RESOLUTIONS - N/A 05 July 2005
CERTNM - Change of name certificate 06 May 2005
287 - Change in situation or address of Registered Office 14 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 16 August 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 12 September 2003
395 - Particulars of a mortgage or charge 21 June 2003
363s - Annual Return 10 September 2002
MEM/ARTS - N/A 19 March 2002
RESOLUTIONS - N/A 09 March 2002
RESOLUTIONS - N/A 09 March 2002
RESOLUTIONS - N/A 09 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2002
123 - Notice of increase in nominal capital 09 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
RESOLUTIONS - N/A 06 March 2002
395 - Particulars of a mortgage or charge 04 March 2002
395 - Particulars of a mortgage or charge 01 March 2002
CERTNM - Change of name certificate 27 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
225 - Change of Accounting Reference Date 19 February 2002
AA - Annual Accounts 18 February 2002
225 - Change of Accounting Reference Date 18 February 2002
NEWINC - New incorporation documents 20 July 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 10 January 2020 Fully Satisfied

N/A

A registered charge 20 December 2019 Outstanding

N/A

A registered charge 24 September 2019 Fully Satisfied

N/A

Chattels mortgage 27 April 2012 Fully Satisfied

N/A

Rent deposit deed 16 September 2009 Fully Satisfied

N/A

Mortgage 18 June 2003 Fully Satisfied

N/A

All assets debenture 12 February 2002 Fully Satisfied

N/A

Mortgage 12 February 2002 Fully Satisfied

N/A

Trust debenture 12 February 2002 Fully Satisfied

N/A

Debenture 12 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.