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

NOVEL POLYMER SOLUTIONS LIMITED

TOTTLE ROAD, NOTTINGHAM, NG2,
Company Registration Number
04588640
Private Limited Company
Dissolved

Dissolved 2014-11-13

Company Overview

About Novel Polymer Solutions Ltd
NOVEL POLYMER SOLUTIONS LIMITED was founded on 2002-11-13 and had its registered office in Tottle Road. The company was dissolved on the 2014-11-13 and is no longer trading or active.

Key Data
Company Name
NOVEL POLYMER SOLUTIONS LIMITED
 
Legal Registered Office
TOTTLE ROAD
NOTTINGHAM
 
Filing Information
Company Number 04588640
Date formed 2002-11-13
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-11-13
Type of accounts SMALL
Last Datalog update: 2015-06-02 05:02:47
Primary Source:Companies House
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 NOVEL POLYMER SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
WARRICK JAMES DAVID ALLEN
Director 2008-05-02
GRENVILLE HOLDEN HAMPSHIRE
Director 2012-07-31
PATRICK GERARD SHEEHAN
Director 2009-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL EDWARD YOUNG MILNE
Director 2012-03-01 2012-12-05
LOUISE AMELIA LEVIN
Company Secretary 2005-09-19 2012-11-30
JAMES LEONARD ROLFE
Director 2002-11-13 2012-07-31
FRANK TOMES
Director 2008-05-02 2012-05-02
LIONEL WILLIAM MILLS
Director 2009-10-02 2011-11-24
PETER JOHN HORSBURGH
Director 2008-05-02 2009-11-19
LIONEL WILLIAM MILLS
Director 2003-11-12 2009-05-21
JAMES LEONARD ROLFE
Company Secretary 2005-05-11 2005-09-19
IAIN ALEXANDER DOUGLAS BLAIR
Director 2002-11-13 2005-09-19
ANGLO DIGITAL LIMITED
Company Secretary 2004-03-16 2005-05-11
OWEN THOMAS BURROWS COOKSON
Company Secretary 2003-11-12 2004-03-16
JAMES LEONARD ROLFE
Company Secretary 2002-11-13 2003-11-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-11-13 2002-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRENVILLE HOLDEN HAMPSHIRE ARDBENNIE ZIMBABWE PROPERTIES LIMITED Director 2001-03-16 CURRENT 2001-03-05 Active
PATRICK GERARD SHEEHAN GENERATION PHOENIX LIMITED Director 2017-10-26 CURRENT 1995-01-31 Active
PATRICK GERARD SHEEHAN TELENSA HOLDINGS LIMITED Director 2015-12-21 CURRENT 2015-10-20 Active
PATRICK GERARD SHEEHAN ENVIRONMENTAL TECHNOLOGIES FUND 2 GP LIMITED Director 2015-10-01 CURRENT 2012-03-21 Active
PATRICK GERARD SHEEHAN ETF INITIAL PARTNER LIMITED Director 2015-10-01 CURRENT 2012-03-21 Active
PATRICK GERARD SHEEHAN TAG INVESTORS LIMITED Director 2010-09-24 CURRENT 2010-09-17 Dissolved 2018-04-11
PATRICK GERARD SHEEHAN NUJIRA LTD. Director 2010-02-04 CURRENT 2002-10-22 Liquidation
PATRICK GERARD SHEEHAN METALYSIS LIMITED Director 2007-06-26 CURRENT 2001-10-15 In Administration/Administrative Receiver
PATRICK GERARD SHEEHAN ETF FP GENERAL PARTNER LTD Director 2006-11-07 CURRENT 2006-10-19 Active
PATRICK GERARD SHEEHAN ENVIRONMENTAL TECHNOLOGIES FUND GP LIMITED Director 2006-11-03 CURRENT 2006-10-31 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
2014-11-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/04/2014
2013-06-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-06-13F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-05-214.20STATEMENT OF AFFAIRS/4.19
2013-05-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-05-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2013 FROM ASPEN HOUSE 16 MILLER COURT SEVERN DRIVE TEWKESBURY GLOUCESTERSHIRE GL20 8DN
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILNE
2012-12-03TM02APPOINTMENT TERMINATED, SECRETARY LOUISE LEVIN
2012-11-27LATEST SOC27/11/12 STATEMENT OF CAPITAL;GBP 33740.73
2012-11-27AR0113/11/12 FULL LIST
2012-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-17RES13VOTING RIGHTS 03/08/2012
2012-09-17RES01ADOPT ARTICLES 03/08/2012
2012-09-17RES13COMPANY BUSINESS 31/07/2012
2012-09-17RES01ALTER ARTICLES 31/07/2012
2012-08-19AP01DIRECTOR APPOINTED MR GRENVILLE HOLDEN HAMPSHIRE
2012-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROLFE
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK TOMES
2012-03-20AP01DIRECTOR APPOINTED DR PAUL MILNE
2011-12-12AR0113/11/11 NO CHANGES
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR LIONEL MILLS
2011-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-12-01AR0113/11/10 NO CHANGES
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-17AR0113/11/09 FULL LIST
2009-12-02AP01DIRECTOR APPOINTED DR PATRICK GERARD SHEEHAN
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HORSBURGH
2009-10-07AP01DIRECTOR APPOINTED MR LIONEL WILLIAM MILLS
2009-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR LIONEL MILLS
2009-04-2188(2)AD 25/03/09 GBP SI 5291@0.01=52.91 GBP IC 33687.82/33740.73
2008-12-11363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-12-11353LOCATION OF REGISTER OF MEMBERS
2008-12-11190LOCATION OF DEBENTURE REGISTER
2008-12-11287REGISTERED OFFICE CHANGED ON 11/12/2008 FROM UNIT 16 MILLER COURT SEVERN DRIVE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8DN
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-30287REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLARBURGH HOUSE 32 CHURCH STREET MALVERN WORCESTERSHIRE WR14 2AZ
2008-05-28123NC INC ALREADY ADJUSTED 02/05/08
2008-05-28RES01ADOPT ARTICLES 02/05/2008
2008-05-28RES12VARYING SHARE RIGHTS AND NAMES
2008-05-2888(2)AD 02/05/08 GBP SI 992064@0.01=9920.64 GBP IC 23767.18/33687.82
2008-05-22288aDIRECTOR APPOINTED WARRICK JAMES DAVID ALLEN
2008-05-22288aDIRECTOR APPOINTED FRANK TOMES
2008-05-22288aDIRECTOR APPOINTED PETER JOHN HORSBURGH
2008-04-18RES01ALTER ARTICLES 18/03/2008
2008-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-18RES04NC INC ALREADY ADJUSTED 18/03/2008
2008-04-18123GBP NC 21820/25789 18/03/08
2008-04-1888(2)AD 28/03/08 GBP SI 66138@0.01=661.38 GBP IC 21348.1/22009.48
2008-04-1888(2)AD 18/03/08 GBP SI 175690@0.01=1756.9 GBP IC 22009.48/23766.38
2008-04-1888(2)AD 28/03/08 GBP SI 52910@0.01=529.1 GBP IC 20819/21348.1
2007-12-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-14363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-19MEM/ARTSARTICLES OF ASSOCIATION
2007-04-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-19123£ NC 19820/21820 01/12/06
2007-04-19RES13ISSUE SHARES 01/12/06
2007-04-19RES04NC INC ALREADY ADJUSTED 01/12/06
2007-04-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-1988(2)RAD 01/12/06--------- £ SI 200000@.01=2000 £ IC 16569/18569
2007-03-31123£ NC 17320/19820 16/11/06
2007-03-31RES14CAP 125000 AT 0.01 16/11/06
2007-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29363sRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS; AMEND
2007-03-23MEM/ARTSARTICLES OF ASSOCIATION
2007-03-10123NC INC ALREADY ADJUSTED 20/10/06
2007-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-11363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to NOVEL 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
Final Meetings2014-05-30
Resolutions for Winding-up2013-05-13
Appointment of Liquidators2013-05-13
Fines / Sanctions
No fines or sanctions have been issued against NOVEL POLYMER SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-27 Outstanding ENVIRONMENTAL TECHNOLOGIES FUND L.P. (AS SECURITY TRUSTEE)
DEBENTURE 2005-11-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 NOVEL POLYMER SOLUTIONS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by NOVEL POLYMER SOLUTIONS LIMITED

NOVEL POLYMER SOLUTIONS LIMITED has registered 3 patents

GB2428679 , GB2439830 , GB2454803 ,

Domain Names
We do not have the domain name information for NOVEL POLYMER SOLUTIONS LIMITED
Trademarks
We have not found any records of NOVEL POLYMER SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOVEL 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 (72190 - Other research and experimental development on natural sciences and engineering) as NOVEL POLYMER SOLUTIONS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where NOVEL 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNOVEL POLYMER SOLUTIONS LIMITEDEvent Date2013-04-30
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 30 April 2013 . Special Resolution 1. That the Company be wound up voluntarily. Ordinary Resolution 2. That Simon David Chandler and Roderick John Weston of Mazars LLP, Cartwright House, Tottle Road, Nottingham NG2 1RT be appointed as Joint Liquidators of the Company for the purposes of the voluntary winding up and that they be authorised to act jointly and severally. Simon David Chandler (IP number 8822) and Roderick John Weston (IP number 8730) of Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT were appointed as Joint Liquidators of the Company on 30 April 2013 . The Companys registered office is Cartwright House, Tottle Road, Nottingham NG2 1RT and the Companys principal trading address was Aspen House, 16 Miller Court, Tewkesbury, Gloucestershire GL20 8DN. P Sheehan Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNOVEL POLYMER SOLUTIONS LIMITEDEvent Date2013-04-30
Simon David Chandler and Roderick John Weston both of Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT :
 
Initiating party Event TypeFinal Meetings
Defending partyNOVEL POLYMER SOLUTIONS LIMITEDEvent Date
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the Company will be held at Cartwright House, Tottle Road, Nottingham NG2 1RT on 31 July 2014 at 10.00am and 10.30am respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Cartwright House, Tottle Road, Nottingham NG2 1RT by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Simon David Chandler (IP number 8822) and Roderick John Weston (IP number 8730) both of Mazars LLP , Cartwright House, Tottle Road, Nottingham NG2 1RT were appointed Joint Liquidators of the Company on 30 April 2013. Further information about this case is available from Andrew Rule at the offices of Mazars LLP on 0115 943 5356. Simon David Chandler and Roderick John Weston , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
NOVEL POLYMER SOLUTIONS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 63,694

CategoryAward Date Award/Grant
High Temperature Membranes for PEM and DM Fuel Cells : Collaborative Research and Development 2008-11-01 £ 63,694

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded NOVEL 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.