Founded in 2001, Vip-polymers Ltd have registered office in Stratford Upon Avon, it has a status of "Active". The companies directors are 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 at Companies House. The company is registered for VAT in the UK. The organisation employs 101-250 people.
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 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Jonathon David Grove/
1981-07 |
Individual person with significant control |
British/
England |
|
Mr Simon Leslie Grove/
1983-03 |
Individual person with significant control |
British/
United Kingdom |
|
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 |
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 |