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.
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 |
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 |