POLYMARINE LIMITED
COLWYN BAY

Hellopages » Conwy » Conwy » LL29 7SN

Company number 01258709
Status Active
Incorporation Date 17 May 1976
Company Type Private Limited Company
Address CHESTER HOUSE, THE DINGLE, COLWYN BAY, CONWY, LL29 7SN
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 July 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of POLYMARINE LIMITED are www.polymarine.co.uk, and www.polymarine.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Llandudno Junction Rail Station is 3.7 miles; to Conwy Rail Station is 4.6 miles; to Abergele & Pensarn Rail Station is 5.7 miles; to Tal-y-Cafn Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Polymarine Limited is a Private Limited Company. The company registration number is 01258709. Polymarine Limited has been working since 17 May 1976. The present status of the company is Active. The registered address of Polymarine Limited is Chester House The Dingle Colwyn Bay Conwy Ll29 7sn. The company`s financial liabilities are £141.73k. It is £9.69k against last year. The cash in hand is £52.82k. It is £42.02k against last year. And the total assets are £271.36k, which is £11.3k against last year. WILKINSON, Richard is a Secretary of the company. CAPPER, Michael John is a Director of the company. WILKINSON, Richard is a Director of the company. Secretary CORNS, Michael Corbett has been resigned. Secretary HODGKINSON, Dorothy has been resigned. Director CORNS, Michael Corbett has been resigned. Director HODGKINSON, Dorothy has been resigned. Director HODGKINSON, Peter Brian has been resigned. The company operates in "Non-specialised wholesale trade".


polymarine Key Finiance

LIABILITIES £141.73k
+7%
CASH £52.82k
+388%
TOTAL ASSETS £271.36k
+4%
All Financial Figures

Current Directors

Secretary
WILKINSON, Richard
Appointed Date: 29 December 2004

Director
CAPPER, Michael John
Appointed Date: 29 December 2004
67 years old

Director
WILKINSON, Richard
Appointed Date: 08 February 1995
73 years old

Resigned Directors

Secretary
CORNS, Michael Corbett
Resigned: 29 December 2004
Appointed Date: 08 February 1995

Secretary
HODGKINSON, Dorothy
Resigned: 08 February 1995

Director
CORNS, Michael Corbett
Resigned: 29 December 2004
Appointed Date: 08 February 1995
78 years old

Director
HODGKINSON, Dorothy
Resigned: 08 February 1995
87 years old

Director
HODGKINSON, Peter Brian
Resigned: 15 October 2001
90 years old

Persons With Significant Control

Aeromarine Systems Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POLYMARINE LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
26 Jul 2016
Confirmation statement made on 19 July 2016 with updates
25 Nov 2015
Total exemption small company accounts made up to 30 April 2015
24 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

04 Dec 2014
Total exemption small company accounts made up to 30 April 2014
...
... and 72 more events
19 Aug 1988
Return made up to 04/08/88; full list of members

24 Oct 1987
Return made up to 02/09/87; full list of members

30 Sep 1987
Accounts for a small company made up to 30 November 1986

01 May 1986
Accounts for a small company made up to 30 November 1985

01 May 1986
Return made up to 17/04/86; full list of members

POLYMARINE LIMITED Charges

3 April 1996
Guarantee and debenture
Delivered: 18 April 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 November 1995
Debenture
Delivered: 5 December 1995
Status: Satisfied on 12 November 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1983
Mortgage debenture
Delivered: 13 June 1983
Status: Satisfied on 28 February 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…