Check the

POLYBLEND UK LIMITED

Company
POLYBLEND UK LIMITED (06825328)

POLYBLEND UK

Phone: +44 (0)1514 954 400
A⁺ rating

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

Company name
POLYBLEND UK LIMITED
Company number
06825328
Status
Active
Categroy
Private Limited Company
Date of Incorporation
20 Feb 2009
Age - 16 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
55
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
60
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
65
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
76
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.