BRITTON POLYIAN LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 3ZN

Company number 00654622
Status Active
Incorporation Date 30 March 1960
Company Type Private Limited Company
Address HOLLAND PLACE WARDENTREE PARK, PINCHBECK, SPALDING, LINCOLNSHIRE, ENGLAND, PE11 3ZN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eighty-three events have happened. The last three records are Appointment of Mr Jonathan Pallas as a director on 31 March 2017; Termination of appointment of Karl Robert Bostock as a director on 31 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of BRITTON POLYIAN LIMITED are www.brittonpolyian.co.uk, and www.britton-polyian.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and six months. Britton Polyian Limited is a Private Limited Company. The company registration number is 00654622. Britton Polyian Limited has been working since 30 March 1960. The present status of the company is Active. The registered address of Britton Polyian Limited is Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire England Pe11 3zn. . ALGER, Mike is a Director of the company. GOODING, Sarah is a Director of the company. LAPPING, Mark Edward is a Director of the company. OWENS, Duane is a Director of the company. PALLAS, Jonathan is a Director of the company. Secretary BISHOP, Hugh William has been resigned. Secretary BRUTON, Paul Howard has been resigned. Secretary GOODMAN, Stephen Tony has been resigned. Secretary JAMES, Neil has been resigned. Secretary RICHARDSON, Lee has been resigned. Secretary SEARLE, Richard James has been resigned. Secretary WHITEHAIR, Colin Roy Keith has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BEART, Simon Delaval has been resigned. Director BEAUMONT, Nigel Peter has been resigned. Director BISHOP, Hugh William has been resigned. Director BOSTOCK, Karl Robert has been resigned. Director BURNHAM, Jedidiah James has been resigned. Director CLARK, Michael has been resigned. Director CONSTANCIO, Gail Ann has been resigned. Director DEAN, Darren William has been resigned. Director FISHER, David Robert has been resigned. Director FORDHAM, Royston Alfred Frances has been resigned. Director FORDHAM, Stuart David Michael has been resigned. Director GOODMAN, Stephen Tony has been resigned. Director JAMES, Neil has been resigned. Director MILLICAN, Keith has been resigned. Director PARISH, Beth Anne has been resigned. Director PETERS, Raymond Albert has been resigned. Director SEARLE, Richard James has been resigned. Director SELINSKE, Steven has been resigned. Director SISSON, Jill Bartlett Woodman has been resigned. Director SMITH, Colin Alfred has been resigned. Director WARD, Justin Paul has been resigned. Director WATTERS, Roderick Ian Alistair has been resigned. Director WHITEHAIR, Colin Roy Keith has been resigned. Director WHITTAKER, Peter Gordon has been resigned. Director WILLIAMS, Robin George Walton has been resigned. The company operates in "Non-trading company".


Current Directors

Director
ALGER, Mike
Appointed Date: 25 November 2014
68 years old

Director
GOODING, Sarah
Appointed Date: 25 November 2014
45 years old

Director
LAPPING, Mark Edward
Appointed Date: 31 May 2014
56 years old

Director
OWENS, Duane
Appointed Date: 25 November 2014
57 years old

Director
PALLAS, Jonathan
Appointed Date: 31 March 2017
63 years old

Resigned Directors

Secretary
BISHOP, Hugh William
Resigned: 29 October 2001
Appointed Date: 20 April 1998

Secretary
BRUTON, Paul Howard
Resigned: 14 January 1998
Appointed Date: 28 March 1996

Secretary
GOODMAN, Stephen Tony
Resigned: 26 March 2013
Appointed Date: 21 May 2004

Secretary
JAMES, Neil
Resigned: 21 May 2004
Appointed Date: 07 November 2001

Secretary
RICHARDSON, Lee
Resigned: 30 June 2014
Appointed Date: 25 March 2013

Secretary
SEARLE, Richard James
Resigned: 07 November 2001
Appointed Date: 29 October 2001

Secretary
WHITEHAIR, Colin Roy Keith
Resigned: 27 March 1996

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 17 April 1998
Appointed Date: 14 January 1998

Director
BEART, Simon Delaval
Resigned: 14 January 1998
Appointed Date: 28 March 1996
66 years old

Director
BEAUMONT, Nigel Peter
Resigned: 30 July 1999
Appointed Date: 20 April 1998
64 years old

Director
BISHOP, Hugh William
Resigned: 29 October 2001
Appointed Date: 20 April 1998
78 years old

Director
BOSTOCK, Karl Robert
Resigned: 31 March 2017
Appointed Date: 31 May 2014
48 years old

Director
BURNHAM, Jedidiah James
Resigned: 20 April 1998
Appointed Date: 14 January 1998
81 years old

Director
CLARK, Michael
Resigned: 15 August 2011
Appointed Date: 04 November 2003
76 years old

Director
CONSTANCIO, Gail Ann
Resigned: 20 April 1998
Appointed Date: 14 January 1998
65 years old

Director
DEAN, Darren William
Resigned: 21 May 2014
Appointed Date: 25 March 2013
61 years old

Director
FISHER, David Robert
Resigned: 20 April 1998
77 years old

Director
FORDHAM, Royston Alfred Frances
Resigned: 27 March 1996
90 years old

Director
FORDHAM, Stuart David Michael
Resigned: 27 March 1996
62 years old

Director
GOODMAN, Stephen Tony
Resigned: 26 March 2013
Appointed Date: 21 May 2004
55 years old

Director
JAMES, Neil
Resigned: 21 May 2004
Appointed Date: 07 November 2001
58 years old

Director
MILLICAN, Keith
Resigned: 16 June 2000
Appointed Date: 31 July 1998
65 years old

Director
PARISH, Beth Anne
Resigned: 20 April 1998
Appointed Date: 26 February 1998
64 years old

Director
PETERS, Raymond Albert
Resigned: 23 July 1999
Appointed Date: 20 April 1998
77 years old

Director
SEARLE, Richard James
Resigned: 03 October 2003
Appointed Date: 31 January 2001
80 years old

Director
SELINSKE, Steven
Resigned: 20 April 1998
Appointed Date: 25 February 1998
74 years old

Director
SISSON, Jill Bartlett Woodman
Resigned: 20 April 1998
Appointed Date: 14 January 1998
77 years old

Director
SMITH, Colin Alfred
Resigned: 02 September 1998
Appointed Date: 28 March 1996
74 years old

Director
WARD, Justin Paul
Resigned: 07 November 2001
Appointed Date: 29 October 2001
56 years old

Director
WATTERS, Roderick Ian Alistair
Resigned: 31 October 2000
Appointed Date: 19 October 1999
81 years old

Director
WHITEHAIR, Colin Roy Keith
Resigned: 27 March 1996
69 years old

Director
WHITTAKER, Peter Gordon
Resigned: 01 December 2000
Appointed Date: 20 April 1998
63 years old

Director
WILLIAMS, Robin George Walton
Resigned: 14 January 1998
Appointed Date: 28 March 1996
68 years old

Persons With Significant Control

Mr Marc Leder
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Rodger Krouse
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

BRITTON POLYIAN LIMITED Events

03 Apr 2017
Appointment of Mr Jonathan Pallas as a director on 31 March 2017
03 Apr 2017
Termination of appointment of Karl Robert Bostock as a director on 31 March 2017
12 Oct 2016
Full accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 30 June 2016 with updates
03 Aug 2016
Register inspection address has been changed from Unit 20 Road One Winsford Industrial Estate Winsford Cheshire CW7 3rd England to Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN
...
... and 173 more events
08 Oct 1987
Accounts for a small company made up to 31 March 1987

29 Jan 1987
Declaration of satisfaction of mortgage/charge

28 Nov 1986
Accounts for a small company made up to 31 March 1986

13 Oct 1986
Return made up to 11/09/86; full list of members

07 Oct 1986
Particulars of mortgage/charge

BRITTON POLYIAN LIMITED Charges

21 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 5 November 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
21 May 2004
Debenture
Delivered: 27 May 2004
Status: Satisfied on 5 November 2010
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charges over the undertaking and all…
2 November 2001
A guarantee and debenture made between the companies listed on the shedule attached to the form 395 (together the "charging companies"), the chargee and the cvc entities named therein
Delivered: 19 November 2001
Status: Satisfied on 29 May 2004
Persons entitled: Credit Suisse First Boston as Subordinated Security Agent for and on Behalf of the Beneficiaries (As Defined Therein)
Description: Properties as listed on the schedule attached to the form…
20 April 1998
Guarantee and debenture
Delivered: 6 May 1998
Status: Satisfied on 29 May 2004
Persons entitled: Credit Suisse First Boston,as Security Trustee for the Beneficiaries (As Defined)
Description: Fixed and floating charges over the undertaking and all…
17 July 1992
Chattels mortgage
Delivered: 20 July 1992
Status: Satisfied on 28 March 1997
Persons entitled: Forward Trust Limited
Description: 1 new amplas model 1050-s serial no.9.9206 (See form 395…
1 October 1986
Fixed and floating charge
Delivered: 7 October 1986
Status: Satisfied on 23 July 1996
Persons entitled: Midland Bank PLC
Description: A fixed charge on all book and other debts owing to the…
9 April 1980
Legal charge
Delivered: 15 April 1980
Status: Satisfied on 7 May 1998
Persons entitled: Barclays Bank LTD
Description: L/H units 17,19, 21,21A, 23, 23A and 25A, grainger road…