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
![]() Private Limited Company
Active |
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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY JAMES LAND |
||
PHILIP EDWARD PROFFIT |
||
RACHEL ELIZABETH WOOD-LAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN LAND |
Company Secretary | ||
BRIAN LAND |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 19/03/25 FROM Staincliffe Yard 108 Halifax Road, Staincliffe Batley West Yorkshire WF17 7RB | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
30/04/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES | ||
DIRECTOR APPOINTED JESSICA LEAH GREAVES | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES | |
30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Timothy James Land as a person with significant control on 2020-05-11 | |
CH01 | Director's details changed for Mr Timothy James Land on 2020-05-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWARD PROFFIT | |
AP03 | Appointment of Miss Rachel Elizabeth Wood-Land as company secretary on 2020-01-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH WOOD-LAND | |
CH01 | Director's details changed for Rachel Elizabeth Wood-Land on 2018-08-07 | |
PSC04 | Change of details for Rachel Elizabeth Wood-Land as a person with significant control on 2018-08-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN LAND | |
TM02 | Termination of appointment of Brian Land on 2017-09-30 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Rachel Elizabeth Land on 2013-05-17 | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES LAND / 25/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAND / 25/02/2013 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PHILIP EDWARD PROFFIT | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED RACHEL ELIZABETH LAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 25/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O BURLINSON SHAW & CO 21 HENRIETTA STREET BATLEY WEST YORKSHIRE WF17 5DN ENGLAND | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
MG01 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
AR01 | 25/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAND / 03/03/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES LAND / 03/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN LAND / 03/03/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/03/02 | |
363s | RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/04/00 | |
88(2)R | AD 23/03/99--------- £ SI 98@1=98 £ IC 2/100 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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. |
Petitions to Wind Up (Companies) | 2025-03-21 |
Appointment of Liquidators | 2025-03-11 |
Resolutions for Winding-up | 2025-03-11 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | YORKSHIRE FORWARD (YORKSHIRE & HUMBER DEVELOPMENT AGENCY) | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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
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
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
LAND POLYMERS LIMITED owns 1 domain names.
landpolymers.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 39159080 | Waste, parings and scrap, of plastics (excl. that of polymers of ethylene, styrene, vinyl chloride and propylene) | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LAND POLYMERS LIMITED | Event Date | 2025-03-11 |
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 Type | Resolution | |
Defending party | LAND POLYMERS LIMITED | Event Date | 2025-03-11 |
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. |