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

LAND POLYMERS LIMITED

C/O Clough Corporate Solutions Limited Vicarage Chambers, 9 Park Square East, Leeds, WEST YORKSHIRE, LS1 2LH,
Company Registration Number
03736903
Private Limited Company
Active

Company Overview

About Land Polymers Ltd
LAND POLYMERS LIMITED was founded on 1999-03-19 and has its registered office in Leeds. The organisation's status is listed as "Active". Land Polymers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAND POLYMERS LIMITED
 
Legal Registered Office
C/O Clough Corporate Solutions Limited Vicarage Chambers
9 Park Square East
Leeds
WEST YORKSHIRE
LS1 2LH
Other companies in WF17
 
Filing Information
Company Number 03736903
Company ID Number 03736903
Date formed 1999-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2024-02-25
Return next due 2025-03-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB184161956  
Last Datalog update: 2025-03-19 10:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAND 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 LAND POLYMERS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES LAND
Director 1999-03-19
PHILIP EDWARD PROFFIT
Director 2012-09-21
RACHEL ELIZABETH WOOD-LAND
Director 2011-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN LAND
Company Secretary 1999-03-19 2017-09-30
BRIAN LAND
Director 1999-03-19 2017-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-03-19 1999-03-19

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
2025-03-19REGISTERED OFFICE CHANGED ON 19/03/25 FROM Staincliffe Yard 108 Halifax Road, Staincliffe Batley West Yorkshire WF17 7RB
2025-03-12Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2025-03-12Appointment of a voluntary liquidator
2025-03-12Voluntary liquidation Statement of affairs
2025-01-3130/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-11-30DIRECTOR APPOINTED JESSICA LEAH GREAVES
2023-03-07CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-11-1730/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-17AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2022-01-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-09-25AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11PSC04Change of details for Mr Timothy James Land as a person with significant control on 2020-05-11
2020-05-11CH01Director's details changed for Mr Timothy James Land on 2020-05-11
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-01-22AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD PROFFIT
2020-01-14AP03Appointment of Miss Rachel Elizabeth Wood-Land as company secretary on 2020-01-14
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-12-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-28TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH WOOD-LAND
2018-08-13CH01Director's details changed for Rachel Elizabeth Wood-Land on 2018-08-07
2018-08-13PSC04Change of details for Rachel Elizabeth Wood-Land as a person with significant control on 2018-08-07
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2018-01-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LAND
2017-10-02TM02Termination of appointment of Brian Land on 2017-09-30
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2017-01-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-02AR0125/02/16 ANNUAL RETURN FULL LIST
2015-12-15AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-05AR0125/02/15 ANNUAL RETURN FULL LIST
2014-09-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0125/02/14 ANNUAL RETURN FULL LIST
2014-01-17AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-21CH01Director's details changed for Rachel Elizabeth Land on 2013-05-17
2013-03-04AR0125/02/13 ANNUAL RETURN FULL LIST
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES LAND / 25/02/2013
2013-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAND / 25/02/2013
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-21AP01DIRECTOR APPOINTED PHILIP EDWARD PROFFIT
2012-03-02AR0125/02/12 ANNUAL RETURN FULL LIST
2011-12-14AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AP01DIRECTOR APPOINTED RACHEL ELIZABETH LAND
2011-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-17AR0125/02/11 FULL LIST
2011-03-17AD02SAIL ADDRESS CHANGED FROM: C/O BURLINSON SHAW & CO 21 HENRIETTA STREET BATLEY WEST YORKSHIRE WF17 5DN ENGLAND
2011-03-17AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2010-03-04AR0125/02/10 FULL LIST
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAND / 03/03/2010
2010-03-03AD02SAIL ADDRESS CREATED
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES LAND / 03/03/2010
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN LAND / 03/03/2010
2010-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-01AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-19AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-03353LOCATION OF REGISTER OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-29363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-03-20363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-03-20353LOCATION OF REGISTER OF MEMBERS
2006-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-28363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-22363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-03-09363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-24363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-26363(287)REGISTERED OFFICE CHANGED ON 26/03/02
2002-03-26363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2002-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-03-30363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-24363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
1999-08-02225ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00
1999-04-2288(2)RAD 23/03/99--------- £ SI 98@1=98 £ IC 2/100
1999-03-22288bSECRETARY RESIGNED
1999-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0229870 Active Licenced property: 108 HALIFAX ROAD STAINCLIFFE YARD STAINCLIFFE BATLEY STAINCLIFFE GB WF17 7RB.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2025-03-21
Appointment of Liquidators2025-03-11
Resolutions for Winding-up2025-03-11
Fines / Sanctions
No fines or sanctions have been issued against LAND POLYMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-07-29 Outstanding YORKSHIRE FORWARD (YORKSHIRE & HUMBER DEVELOPMENT AGENCY)
LEGAL CHARGE 2011-02-01 Outstanding BARCLAYS BANK PLC
DEBENTURE 2010-03-02 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 276,247
Creditors Due After One Year 2012-04-30 £ 323,106
Creditors Due After One Year 2012-04-30 £ 323,106
Creditors Due After One Year 2011-04-30 £ 383,219
Creditors Due Within One Year 2013-04-30 £ 845,034
Creditors Due Within One Year 2012-04-30 £ 737,992
Creditors Due Within One Year 2012-04-30 £ 737,992
Creditors Due Within One Year 2011-04-30 £ 528,922
Provisions For Liabilities Charges 2013-04-30 £ 22,358
Provisions For Liabilities Charges 2012-04-30 £ 36,825
Provisions For Liabilities Charges 2012-04-30 £ 36,825
Provisions For Liabilities Charges 2011-04-30 £ 39,520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 LAND POLYMERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 36,623
Cash Bank In Hand 2011-04-30 £ 42,788
Current Assets 2013-04-30 £ 706,707
Current Assets 2012-04-30 £ 698,997
Current Assets 2012-04-30 £ 698,997
Current Assets 2011-04-30 £ 727,406
Debtors 2013-04-30 £ 433,478
Debtors 2012-04-30 £ 460,379
Debtors 2012-04-30 £ 460,379
Debtors 2011-04-30 £ 531,618
Fixed Assets 2013-04-30 £ 873,082
Fixed Assets 2012-04-30 £ 941,508
Fixed Assets 2012-04-30 £ 941,508
Fixed Assets 2011-04-30 £ 815,180
Secured Debts 2013-04-30 £ 333,334
Secured Debts 2012-04-30 £ 378,225
Secured Debts 2012-04-30 £ 378,225
Secured Debts 2011-04-30 £ 422,310
Shareholder Funds 2013-04-30 £ 436,150
Shareholder Funds 2012-04-30 £ 542,582
Shareholder Funds 2012-04-30 £ 542,582
Shareholder Funds 2011-04-30 £ 590,925
Stocks Inventory 2013-04-30 £ 236,606
Stocks Inventory 2012-04-30 £ 238,310
Stocks Inventory 2012-04-30 £ 238,310
Stocks Inventory 2011-04-30 £ 153,000
Tangible Fixed Assets 2013-04-30 £ 855,382
Tangible Fixed Assets 2012-04-30 £ 920,858
Tangible Fixed Assets 2012-04-30 £ 920,858
Tangible Fixed Assets 2011-04-30 £ 791,580

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by LAND POLYMERS LIMITED

LAND POLYMERS LIMITED has registered 1 patents

GB2395192 ,

Domain Names

LAND POLYMERS LIMITED owns 1 domain names.

landpolymers.co.uk  

Trademarks
We have not found any records of LAND POLYMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAND 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 (39000 - Remediation activities and other waste management services) as LAND POLYMERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LAND 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.
Import/Export of Goods
Goods imported/exported by LAND POLYMERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0039159080Waste, parings and scrap, of plastics (excl. that of polymers of ethylene, styrene, vinyl chloride and propylene)
2010-08-0184798997Machines, apparatus and mechanical appliances, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyLAND POLYMERS LIMITEDEvent Date2025-03-11
Name of Company: LAND POLYMERS LIMITED Company Number: 03736903 Nature of Business: Remediation activities and other waste management Registered office: Staincliffe Yard, 108 Halifax Road, Staincliffe…
 
Initiating party Event TypeResolution
Defending partyLAND POLYMERS LIMITEDEvent Date2025-03-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAND 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 LAND 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1