WH POLYMERS LTD
ROSS-ON-WYE FR GROUP LTD

Hellopages » Herefordshire » Herefordshire, County of » HR9 6BX

Company number 04346416
Status Active
Incorporation Date 3 January 2002
Company Type Private Limited Company
Address UNIT 6 STONEY HILL INDUSTRIAL ESTATE, WHITCHURCH, ROSS-ON-WYE, HEREFORDSHIRE, HR9 6BX
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 5,000 . The most likely internet sites of WH POLYMERS LTD are www.whpolymers.co.uk, and www.wh-polymers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Wh Polymers Ltd is a Private Limited Company. The company registration number is 04346416. Wh Polymers Ltd has been working since 03 January 2002. The present status of the company is Active. The registered address of Wh Polymers Ltd is Unit 6 Stoney Hill Industrial Estate Whitchurch Ross On Wye Herefordshire Hr9 6bx. . HOLLAND, James Richard is a Secretary of the company. HOLLAND, James Richard is a Director of the company. WILLIAMS, Ian James is a Director of the company. Secretary CALLEN, Christopher Paul has been resigned. Secretary MCCLOSKEY, Clifton David has been resigned. Secretary ROBINSON, Mathew James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CALLEN, Sian has been resigned. Director FRIIS, James Neville has been resigned. Director ROBINSON, Philip James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other plastic products".


Current Directors

Secretary
HOLLAND, James Richard
Appointed Date: 30 October 2005

Director
HOLLAND, James Richard
Appointed Date: 29 October 2004
50 years old

Director
WILLIAMS, Ian James
Appointed Date: 09 October 2003
59 years old

Resigned Directors

Secretary
CALLEN, Christopher Paul
Resigned: 09 October 2003
Appointed Date: 13 May 2003

Secretary
MCCLOSKEY, Clifton David
Resigned: 30 October 2005
Appointed Date: 09 October 2003

Secretary
ROBINSON, Mathew James
Resigned: 13 May 2003
Appointed Date: 03 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

Director
CALLEN, Sian
Resigned: 09 October 2003
Appointed Date: 13 May 2003
69 years old

Director
FRIIS, James Neville
Resigned: 13 May 2003
Appointed Date: 03 January 2002
62 years old

Director
ROBINSON, Philip James
Resigned: 13 May 2003
Appointed Date: 03 January 2002
65 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 January 2002
Appointed Date: 03 January 2002

Persons With Significant Control

Mr James Richard Holland
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Ian James Williams
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

WH POLYMERS LTD Events

03 Jan 2017
Confirmation statement made on 3 January 2017 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 October 2015
19 Feb 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,000

19 Mar 2015
Total exemption small company accounts made up to 31 October 2014
05 Feb 2015
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 5,000

...
... and 51 more events
10 May 2002
New director appointed
10 May 2002
New director appointed
10 May 2002
Secretary resigned
10 May 2002
Director resigned
03 Jan 2002
Incorporation

WH POLYMERS LTD Charges

24 April 2009
Legal charge
Delivered: 29 April 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 6 stoney hill industrial estate peterchurch…
17 November 2003
Debenture
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…