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

DELLNER POLYMER SOLUTIONS LIMITED

DELLNER SILENTBLOC UK LTD, WELLINGTON ROAD, BURTON-ON-TRENT, DE14 2AP,
Company Registration Number
03471683
Private Limited Company
Active

Company Overview

About Dellner Polymer Solutions Ltd
DELLNER POLYMER SOLUTIONS LIMITED was founded on 1997-11-26 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active". Dellner Polymer Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DELLNER POLYMER SOLUTIONS LIMITED
 
Legal Registered Office
DELLNER SILENTBLOC UK LTD
WELLINGTON ROAD
BURTON-ON-TRENT
DE14 2AP
Other companies in DN22
 
Previous Names
SILENTBLOC UK LIMITED02/10/2020
SILVERTOWN UK LIMITED03/10/2005
Filing Information
Company Number 03471683
Company ID Number 03471683
Date formed 1997-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB340485020  
Last Datalog update: 2024-03-06 10:59:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELLNER POLYMER SOLUTIONS 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 DELLNER POLYMER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON PHILIP COMER
Company Secretary 2016-03-01
SIMON PHILIP COMER
Director 2016-03-01
DAVID JAMES RING
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY DENZIL PRYCE
Director 2009-07-01 2017-11-21
SHAUN RAYMOND FINN
Director 2006-04-28 2016-04-13
SHAUN RAYMOND FINN
Company Secretary 2006-04-28 2016-03-01
RICHARD HOWARD GOGERTY
Director 2004-12-24 2009-07-01
MARK SMEETH HARRIS
Company Secretary 2005-03-12 2006-04-28
MARK SMEETH HARRIS
Director 2005-03-12 2006-04-28
AMANDA JANE SUNTER
Company Secretary 2004-12-24 2005-03-12
AMANDA JANE SUNTER
Director 2004-12-24 2005-03-12
NEIL CHRISTOPHER WHARMBY
Company Secretary 2001-01-05 2004-12-24
FRANCESCO ANGELO CUTRI
Director 2001-01-05 2004-12-24
GARY ARTHUR LACEY
Director 2001-01-05 2004-12-24
NEIL CHRISTOPHER WHARMBY
Director 2001-01-05 2004-12-24
LAURENCE CANT
Director 1997-11-26 2001-01-05
WOODROW TED MINICK
Director 1997-11-26 2001-01-05
KENNETH JOHN CHAVE
Director 1997-11-26 2000-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-11-26 1997-11-26
INSTANT COMPANIES LIMITED
Nominated Director 1997-11-26 1997-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILIP COMER REDHALL MANUFACTURING LIMITED Director 2018-07-02 CURRENT 1996-06-28 Active
SIMON PHILIP COMER REDHALL NETWORKS LIMITED Director 2018-07-02 CURRENT 1996-07-01 In Administration/Administrative Receiver
SIMON PHILIP COMER STEELS ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 1999-03-16 Liquidation
SIMON PHILIP COMER REDHALL NUCLEAR LIMITED Director 2018-07-02 CURRENT 2001-06-28 Liquidation
SIMON PHILIP COMER STEEL GROUP LIMITED Director 2018-07-02 CURRENT 2001-06-28 Active
SIMON PHILIP COMER REDHALL TRUSTEES LIMITED Director 2018-07-02 CURRENT 2006-06-13 Active - Proposal to Strike off
SIMON PHILIP COMER BOOTH ENGINEERING LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER KLEENCO INDUSTRIAL SERVICES LIMITED Director 2018-07-02 CURRENT 1987-12-09 Active
SIMON PHILIP COMER CHB-JORDAN LIMITED Director 2018-07-02 CURRENT 1990-10-22 Active
SIMON PHILIP COMER CHB HOLDINGS LIMITED Director 2018-07-02 CURRENT 1992-11-24 Active - Proposal to Strike off
SIMON PHILIP COMER CHIEFTAIN POWER SERVICES LTD Director 2018-07-02 CURRENT 1994-01-17 Active - Proposal to Strike off
SIMON PHILIP COMER R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-07-02 CURRENT 1994-01-17 Active
SIMON PHILIP COMER CHB-JORDAN ENGINEERING LIMITED Director 2018-07-02 CURRENT 1996-10-01 Active - Proposal to Strike off
SIMON PHILIP COMER BOOTH INDUSTRIES GROUP LIMITED Director 2018-07-02 CURRENT 2001-06-28 Active
SIMON PHILIP COMER CHB ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 2001-12-06 Active - Proposal to Strike off
SIMON PHILIP COMER JORDAN ENGINEERING UK LIMITED Director 2018-07-02 CURRENT 2001-12-06 Active
SIMON PHILIP COMER JORDAN DIVISION LIMITED Director 2018-07-02 CURRENT 2001-12-06 Liquidation
SIMON PHILIP COMER ICON POLYMER LTD Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
SIMON PHILIP COMER APPLIED COMPOSITES GROUP LTD Director 2016-05-20 CURRENT 2016-05-20 Liquidation
SIMON PHILIP COMER ICON POLYMER TRUSTEES LIMITED Director 2016-03-01 CURRENT 2004-10-19 Active - Proposal to Strike off
SIMON PHILIP COMER ICON POLYMER GROUP LIMITED Director 2016-03-01 CURRENT 2004-10-20 In Administration/Administrative Receiver
DAVID JAMES RING ICON POLYMER TRUSTEES LIMITED Director 2017-11-21 CURRENT 2004-10-19 Active - Proposal to Strike off
DAVID JAMES RING ICON POLYMER GROUP LIMITED Director 2017-11-21 CURRENT 2004-10-20 In Administration/Administrative Receiver
DAVID JAMES RING ICON AEROSPACE TECHNOLOGY LTD Director 2017-11-21 CURRENT 1933-12-14 Active
DAVID JAMES RING SILVERTOWN UK LIMITED Director 2017-11-21 CURRENT 1997-10-28 Active - Proposal to Strike off
DAVID JAMES RING APPLIED COMPOSITES GROUP LTD Director 2016-07-08 CURRENT 2016-05-20 Liquidation
DAVID JAMES RING COBALT ROOM LIMITED Director 2015-07-23 CURRENT 2015-07-13 Dissolved 2016-09-27
DAVID JAMES RING OCEANOX LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active - Proposal to Strike off
DAVID JAMES RING DAVID RING LTD Director 2009-09-15 CURRENT 2009-09-15 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
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-08-21APPOINTMENT TERMINATED, DIRECTOR CLAS REN NICOLIN
2023-05-25CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN LLEWELLYN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN LLEWELLYN
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN LLEWELLYN
2022-05-23DIRECTOR APPOINTED MR MARK STEPHEN LLEWELLYN
2022-05-23CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-23AP01DIRECTOR APPOINTED MR MARK STEPHEN LLEWELLYN
2022-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034716830014
2022-01-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-23AA01Previous accounting period extended from 30/09/20 TO 31/12/20
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW LEWIS
2020-10-02RES15CHANGE OF COMPANY NAME 02/10/20
2020-08-21AP01DIRECTOR APPOINTED MR IAN ANDREW LEWIS
2020-08-05OCS1025
2020-06-25AP01DIRECTOR APPOINTED MR NILS HENRIK MIKAEL PETERSSON
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/20 FROM Dellner Woodville Ltd Hearthcote Road Swadlincote Derbyshire DE11 9DX England
2020-01-06PSC07CESSATION OF CROSSLINK TECHNOLOGY HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-01-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNNAR HENRIK DELLNER
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM Victoria Works Thrumpton Lane Retford Nottinghamshire DN22 6HH
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREW HARRIS
2020-01-03TM02Termination of appointment of James Robert Hill on 2019-12-20
2020-01-03AP01DIRECTOR APPOINTED MR CLAS RENĂ© NICOLIN
2020-01-02AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/03/19
2019-12-19AA01Previous accounting period shortened from 31/03/20 TO 30/09/19
2019-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034716830011
2019-06-14AP03Appointment of Mr James Robert Hill as company secretary on 2019-06-13
2019-06-13AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-02-13PSC02Notification of Crosslink Technology Holdings Ltd as a person with significant control on 2019-01-31
2019-02-13PSC07CESSATION OF ICON POLYMER GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13AP01DIRECTOR APPOINTED MR JAMES ROBERT HILL
2019-01-14RES01ADOPT ARTICLES 14/01/19
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 034716830013
2018-08-20AP01DIRECTOR APPOINTED MR CRAIG ANDREW HARRIS
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP COMER
2018-08-20TM02Termination of appointment of Simon Philip Comer on 2018-08-07
2018-05-18AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 034716830012
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-12-04AP01DIRECTOR APPOINTED MR DAVID JAMES RING
2017-12-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DENZIL PRYCE
2017-11-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034716830011
2017-07-28CH01Director's details changed for Mr Simon Philip Comer on 2017-07-27
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000400
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-05-08AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034716830009
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 034716830010
2016-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034716830009
2016-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 034716830008
2016-05-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-20AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-14TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN RAYMOND FINN
2016-03-14TM02Termination of appointment of Shaun Raymond Finn on 2016-03-01
2016-03-14AP01DIRECTOR APPOINTED MR SIMON PHILIP COMER
2016-03-14AP03SECRETARY APPOINTED MR SIMON PHILIP COMER
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000400
2015-05-01AR0101/05/15 FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-06-11AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 1000400
2014-05-02AR0101/05/14 FULL LIST
2013-11-28AR0126/11/13 FULL LIST
2013-04-22AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-18AR0126/11/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-01AR0126/11/11 FULL LIST
2011-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DENZIL PRYCE / 24/08/2011
2011-05-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-26AR0126/11/10 FULL LIST
2010-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DENZIL PRYCE / 19/11/2010
2010-05-18AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-05AR0126/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DENZIL PRYCE / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DENZIL PRYCE / 01/10/2009
2009-07-29288aDIRECTOR APPOINTED TIMOTHY DENZIL PRYCE
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GOGERTY
2009-06-06AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-19363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-09-12288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD GOGERTY / 12/09/2008
2008-01-17AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-27363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-08-05AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-04363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-08-09288bDIRECTOR RESIGNED
2006-05-11AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-02288aNEW SECRETARY APPOINTED
2006-05-02288aNEW DIRECTOR APPOINTED
2006-05-02288bSECRETARY RESIGNED
2006-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-26363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-03CERTNMCOMPANY NAME CHANGED SILVERTOWN UK LIMITED CERTIFICATE ISSUED ON 03/10/05
2005-04-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-24288bDIRECTOR RESIGNED
2005-01-24288bDIRECTOR RESIGNED
2005-01-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-01-24288aNEW DIRECTOR APPOINTED
2005-01-24225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05
2005-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: HORNINGLOW ROAD BURTON ON TRENT STAFFORDSHIRE DE13 0SN
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10AUDAUDITOR'S RESIGNATION
2005-01-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-01-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-06123£ NC 1000400/1999800 24/12/04
2005-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-06RES04£ NC 1000/1000400 24/1
2005-01-0688(2)RAD 24/12/04--------- £ SI 1000000@1=1000000 £ IC 400/1000400
2004-12-07363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-02363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-08-31288cDIRECTOR'S PARTICULARS CHANGED
2003-04-14AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-20AUDAUDITOR'S RESIGNATION
2002-11-30363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-11-30363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-29363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
30 - Manufacture of other transport equipment
302 - Manufacture of railway locomotives and rolling stock
30200 - Manufacture of railway locomotives and rolling stock

30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery



Licences & Regulatory approval
We could not find any licences issued to DELLNER POLYMER SOLUTIONS 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 DELLNER POLYMER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-21 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
2016-12-19 Outstanding BARCLAYS BANK PLC
2016-07-08 Outstanding LDC (MANAGERS) LIMITED ACTING AS SECURITY TRUSTEE
2016-07-08 Satisfied LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-01-12 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2005-01-07 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
CHATTELS MORTGAGE 2001-01-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-01-10 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-01-05 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
ALL ASSETS DEBENTURE 2001-01-05 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1997-12-12 Satisfied THE FUJI BANK LIMITED(AS TRUSTEE FOR THE AND ON BEHALF OF THE BENEFICIARIES)
Intangible Assets
Patents
We have not found any records of DELLNER POLYMER SOLUTIONS LIMITED registering or being granted any patents
Domain Names

DELLNER POLYMER SOLUTIONS LIMITED owns 2 domain names.

silvertown.co.uk   silentbloc.co.uk  

Trademarks
We have not found any records of DELLNER POLYMER SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELLNER POLYMER SOLUTIONS 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 (30200 - Manufacture of railway locomotives and rolling stock) as DELLNER POLYMER SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DELLNER POLYMER SOLUTIONS 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 DELLNER POLYMER SOLUTIONS 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 DELLNER POLYMER SOLUTIONS 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.