ABOUT POLYBLEND UK LIMITED
Polyblend UK Ltd is now recognised as one of the market leaders within its chosen Field of PVC based polymers. We manufacture a comprehensive range of liquid plastisol and dispersion systems which is complemented by our Speciality Distribution business supplying plasticisers, resins and PVC additives.
Born out of an MBO in 2009, Polyblend UK Ltd continues to provide polymer based solutions to all of its customers. Our Two main areas of activity are focussed on:
Since the business was established, our growth and development has been underpinned by a focussed approach to supply our customers with superior levels of service and quality of products.
As a provider of global polymer solutions, our commitment to continuous Improvement initiatives has enabled us to drive our business forward around an integrated management system that incorporates our Quality, Environmental and Health and Safety standards.
PolyBlend UK Ltd is both a Manufacturing and Distribution company with a focus on providing Polymer based solutions to all customers across a spectrum of markets & applications.
PolyBlend UK Ltd
KEY FINANCES
Year
2017
Assets
£4690.75k
▼ £-47.71k (-1.01 %)
Cash
£1054.19k
▼ £-182k (-14.72 %)
Liabilities
£110k
▼ £-150k (-57.69 %)
Net Worth
£4580.75k
▲ £102.29k (2.28 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Halton
- Company name
- POLYBLEND UK LIMITED
- Company number
- 06825328
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
20 Feb 2009
Age - 17 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.polyblend.co.uk
- Phones
-
01514 954 400
+44 (0)1514 954 400
- Registered Address
- 3 EVERITE ROAD,
WIDNES,
CHESHIRE,
WA8 8PT
ECONOMIC ACTIVITIES
- 22290
- Manufacture of other plastic products
LAST EVENTS
- 26 Sep 2016
- Confirmation statement made on 26 September 2016 with updates
- 29 Jun 2016
- Accounts for a medium company made up to 30 September 2015
- 22 Feb 2016
- Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 49,998
CHARGES
-
29 September 2010
- Status
- Outstanding
- Delivered
- 2 October 2010
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- F/H property at ditchifield road, widnes t/no. CH241933 &…
-
12 October 2009
- Status
- Satisfied
on 26 November 2011
- Delivered
- 15 October 2009
-
Persons entitled
- Polyone Corporation UK Limited
- Description
- Fixed and floating charge over the undertaking and all…
-
12 October 2009
- Status
- Outstanding
- Delivered
- 15 October 2009
-
Persons entitled
- Rbs Invoice Finance Limited
- Description
- Fixed and floating charges over the undertaking and all…
-
12 October 2009
- Status
- Outstanding
- Delivered
- 15 October 2009
-
Persons entitled
- The Royal Bank of Scotland PLC
- Description
- Fixed and floating charge over the undertaking and all…
See Also
Last update 2018
POLYBLEND UK LIMITED DIRECTORS
David Stuart Hall
Acting
- Appointed
- 22 June 2009
- Role
- Secretary
- Address
- 8 Elswick Avenue, Bramhall, Stockport, Cheshire, England, SK7 2PN
- Name
- HALL, David Stuart
Dominic Lester Barrow
Acting
PSC
- Appointed
- 22 June 2009
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 104 Pitt Lane, Widnes, Cheshire, WA8 9HW
- Country Of Residence
- United Kingdom
- Name
- BARROW, Dominic Lester
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
David Stuart Hall
Acting
PSC
- Appointed
- 22 June 2009
- Occupation
- Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 8 Elswick Avenue, Bramhall, Stockport, Cheshire, England, SK7 2PN
- Country Of Residence
- United Kingdom
- Name
- HALL, David Stuart
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Mark William Stewart
Acting
PSC
- Appointed
- 22 June 2009
- Occupation
- Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 27 Mentmore Gardens, Appleton, Warrington, Cheshire, WA4 3HF
- Country Of Residence
- England
- Name
- STEWART, Mark William
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Paul Matthew Raftery
Resigned
- Appointed
- 20 February 2009
- Resigned
- 22 June 2009
- Role
- Nominee Secretary
- Address
- 9 Redcourt Avenue, Didsbury, Manchester, M20 3QL
- Name
- RAFTERY, Paul Matthew
Alan Christopher Thompson
Resigned
- Appointed
- 20 February 2009
- Resigned
- 22 June 2009
- Occupation
- Solicitor
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 21a Spath Road, Didsbury, Manchester, Greater Manchester, M20 2QT
- Country Of Residence
- United Kingdom
- Name
- THOMPSON, Alan Christopher
REVIEWS
Check The Company
Excellent according to the company’s financial health.