Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILIP TYLER POLYMERS LIMITED
Company Information for

PHILIP TYLER POLYMERS LIMITED

GLOBE HOUSE, LOVE LANE, CIRENCESTER, GLOUCESTERSHIRE, GL7 1YG,
Company Registration Number
02877316
Private Limited Company
Active

Company Overview

About Philip Tyler Polymers Ltd
PHILIP TYLER POLYMERS LIMITED was founded on 1993-12-02 and has its registered office in Cirencester. The organisation's status is listed as "Active". Philip Tyler Polymers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PHILIP TYLER POLYMERS LIMITED
 
Legal Registered Office
GLOBE HOUSE
LOVE LANE
CIRENCESTER
GLOUCESTERSHIRE
GL7 1YG
Other companies in GL7
 
Filing Information
Company Number 02877316
Company ID Number 02877316
Date formed 1993-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB663497107  
Last Datalog update: 2023-12-06 21:46:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILIP TYLER POLYMERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHILIP TYLER POLYMERS LIMITED

Current Directors
Officer Role Date Appointed
HELEN IRENE CALDWELL
Company Secretary 2016-08-08
OXFORD CORPORATE SERVICES LTD
Company Secretary 1994-01-07
ROGER JAMES BAYNHAM
Director 1994-01-07
KENNETH WILLIAMS BROOKS
Director 1994-01-07
JASON NICHOLAS CAMPBELL-PUGHE
Director 1996-08-01
JOHN JAMES LESLIE-SMITH
Director 1994-01-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARY FRANCES LESLIE SMITH
Company Secretary 1996-08-01 2016-08-08
DANIEL JOHN DWYER
Nominated Secretary 1993-12-02 1994-01-07
BETTY JUNE DOYLE
Nominated Director 1993-12-02 1994-01-07
DANIEL JOHN DWYER
Nominated Director 1993-12-02 1994-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OXFORD CORPORATE SERVICES LTD HIGHSEAS TECHNOLOGIES LIMITED Company Secretary 2014-05-13 CURRENT 2003-08-14 Dissolved 2017-01-31
OXFORD CORPORATE SERVICES LTD BATTLEBRIDGE GROUP LIMITED Company Secretary 2014-05-13 CURRENT 1993-01-19 Active
OXFORD CORPORATE SERVICES LTD BPF RECYCLING COUNCIL LIMITED Company Secretary 2012-02-20 CURRENT 2000-02-03 Active
OXFORD CORPORATE SERVICES LTD FIRST LINE IT LIMITED Company Secretary 2005-07-19 CURRENT 2001-03-29 Active
OXFORD CORPORATE SERVICES LTD NAPIER PROPERTY LIMITED Company Secretary 2004-09-22 CURRENT 2004-09-22 Liquidation
OXFORD CORPORATE SERVICES LTD LONGBOROUGH CAPITAL PLC. Company Secretary 2004-04-19 CURRENT 2001-01-19 Dissolved 2015-03-10
OXFORD CORPORATE SERVICES LTD EPSILON POLYMERS LIMITED Company Secretary 2000-11-17 CURRENT 2000-10-12 Active
OXFORD CORPORATE SERVICES LTD OXFORD HOLDINGS LTD Company Secretary 1999-02-25 CURRENT 1999-02-09 Active - Proposal to Strike off
OXFORD CORPORATE SERVICES LTD GRAND CAFE (OXFORD) LIMITED Company Secretary 1998-01-20 CURRENT 1997-05-15 Active
OXFORD CORPORATE SERVICES LTD ENVIRONMENTAL RECYCLING TECHNOLOGIES PLC Company Secretary 1997-09-26 CURRENT 1997-09-26 Dissolved 2017-10-21
OXFORD CORPORATE SERVICES LTD OAKRIDGE BUSINESS SERVICES LIMITED Company Secretary 1997-04-24 CURRENT 1997-03-27 Active
OXFORD CORPORATE SERVICES LTD PHILIP TYLER PLASTICS LIMITED Company Secretary 1996-07-31 CURRENT 1996-06-27 Active
OXFORD CORPORATE SERVICES LTD EFFORD NOMINEES LIMITED Company Secretary 1996-02-23 CURRENT 1996-02-15 Active - Proposal to Strike off
OXFORD CORPORATE SERVICES LTD TYLER PLASTICS PROCESSING LIMITED Company Secretary 1995-11-01 CURRENT 1990-12-18 Liquidation
OXFORD CORPORATE SERVICES LTD OXFORD COMMERCIAL SERVICES LIMITED Company Secretary 1994-12-18 CURRENT 1988-03-23 Active
OXFORD CORPORATE SERVICES LTD OXFORD ESTATES LIMITED Company Secretary 1994-12-17 CURRENT 1985-08-08 Active
OXFORD CORPORATE SERVICES LTD LAMONFIELD LIMITED Company Secretary 1993-09-05 CURRENT 1990-09-06 Active
OXFORD CORPORATE SERVICES LTD CAFE TARIFA LIMITED Company Secretary 1991-11-28 CURRENT 1988-11-14 Active
ROGER JAMES BAYNHAM EPSILON POLYMERS LIMITED Director 2000-11-09 CURRENT 2000-10-12 Active
ROGER JAMES BAYNHAM BPF RECYCLING COUNCIL LIMITED Director 2000-03-29 CURRENT 2000-02-03 Active
ROGER JAMES BAYNHAM PHILIP TYLER PLASTICS LIMITED Director 1996-07-31 CURRENT 1996-06-27 Active
KENNETH WILLIAMS BROOKS WILLIAM ROWAN HAMILTON TRUST Director 2012-10-26 CURRENT 2012-10-26 Active
KENNETH WILLIAMS BROOKS NAPIER PROPERTY LIMITED Director 2004-09-22 CURRENT 2004-09-22 Liquidation
KENNETH WILLIAMS BROOKS OXFORD MARITIME LIMITED Director 1998-12-18 CURRENT 1998-12-18 Active
KENNETH WILLIAMS BROOKS PHILIP TYLER PLASTICS LIMITED Director 1996-07-12 CURRENT 1996-06-27 Active
KENNETH WILLIAMS BROOKS KENAL INVESTMENTS LIMITED Director 1994-06-08 CURRENT 1994-06-08 Dissolved 2016-07-05
KENNETH WILLIAMS BROOKS OXFORD COMMERCIAL SERVICES LIMITED Director 1991-08-14 CURRENT 1988-03-23 Active
JASON NICHOLAS CAMPBELL-PUGHE PHILIP TYLER PLASTICS LIMITED Director 1996-08-01 CURRENT 1996-06-27 Active
JOHN JAMES LESLIE-SMITH PHILIP TYLER PLASTICS LIMITED Director 1996-07-12 CURRENT 1996-06-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-11-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/22, WITH NO UPDATES
2022-05-19TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAMS BROOKS
2022-04-26AD02Register inspection address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS United Kingdom to Epsilon House the Square Gloucester Business Park Gloucester Gloucestershire GL3 4AD
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-06CH01Director's details changed for Mr Christopher Jonathan Livingston-Campbell on 2021-12-01
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-08-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN LIVINGSTON-CAMPBELL
2021-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2019-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES
2019-11-28CH01Director's details changed for Jason Nicholas Campbell-Pughe on 2019-11-28
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JAMES LESLIE-SMITH
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2018-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 120000
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-12-12AD02Register inspection address changed from C/O C/O Davies Mayers Barnett Llp Pillar House 113-115 Bath Road Cheltenham Gloucestershire GL53 7LS England to Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028773160003
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 120000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-08TM02Termination of appointment of Mary Frances Leslie Smith on 2016-08-08
2016-09-07AP03Appointment of Mrs Helen Irene Caldwell as company secretary on 2016-08-08
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 120000
2015-12-23AR0102/12/15 ANNUAL RETURN FULL LIST
2015-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 120000
2014-12-19AR0102/12/14 ANNUAL RETURN FULL LIST
2014-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 120000
2013-12-19AR0102/12/13 ANNUAL RETURN FULL LIST
2013-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-19AR0102/12/12 ANNUAL RETURN FULL LIST
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LESLIE-SMITH / 02/12/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 02/12/2012
2012-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAMS BROOKS / 02/12/2012
2012-12-18CH03SECRETARY'S CHANGE OF PARTICULARS / MARY FRANCES LESLIE SMITH / 02/12/2012
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM GLOBE HOUSE LOVE LANE CIRENCESTER GLOUCESTERSHIRE GL7 1YC
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2011-12-21AR0102/12/11 FULL LIST
2011-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-12-29AR0102/12/10 FULL LIST
2010-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-24AR0102/12/09 FULL LIST
2009-12-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2009-12-24AD02SAIL ADDRESS CREATED
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JAMES LESLIE-SMITH / 02/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON NICHOLAS CAMPBELL-PUGHE / 02/12/2009
2009-12-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OXFORD CORPORATE SERVICES LTD / 02/12/2009
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-06363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-10363sRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2007-01-05363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-02-28363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-02AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-04-13225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-12-21363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03
2003-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-10363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-04-07AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-12-20363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2002-03-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01
2001-12-27363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2001-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-12-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-10363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-15363sRETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS
1998-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-02-01363sRETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS
1997-11-13288cDIRECTOR'S PARTICULARS CHANGED
1997-09-09287REGISTERED OFFICE CHANGED ON 09/09/97 FROM: UNIT C SOUTH MARSTON INDUSTRIAL ESTATE SWINDON WILTSHIRE SN3 4TP
1997-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-21395PARTICULARS OF MORTGAGE/CHARGE
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-24363sRETURN MADE UP TO 02/12/96; CHANGE OF MEMBERS
1996-09-11123£ NC 100/200000 31/07/96
1996-09-11SRES04NC INC ALREADY ADJUSTED 31/07/96
1996-09-1188(2)RAD 31/07/96--------- £ SI 119998@1=119998 £ IC 2/120000
1996-08-23288NEW SECRETARY APPOINTED
1996-08-14288NEW DIRECTOR APPOINTED
1996-02-17363sRETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS
1996-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-02-16363sRETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to PHILIP TYLER POLYMERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHILIP TYLER POLYMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 1997-06-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1994-03-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHILIP TYLER POLYMERS LIMITED

Intangible Assets
Patents
We have not found any records of PHILIP TYLER POLYMERS LIMITED registering or being granted any patents
Domain Names

PHILIP TYLER POLYMERS LIMITED owns 1 domain names.

philiptylerpolymers.co.uk  

Trademarks
We have not found any records of PHILIP TYLER POLYMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILIP TYLER POLYMERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as PHILIP TYLER POLYMERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHILIP TYLER POLYMERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILIP TYLER POLYMERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHILIP TYLER POLYMERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.