Land Polymers Limited BATLEY


Land Polymers started in year 1999 as Private Limited Company with registration number 03736903. The Land Polymers company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Batley at Staincliffe Yard 108 Halifax. Postal code: WF17 7RB.

Currently there are 3 directors in the the company, namely Jessica G., Rachel W. and Tim L.. In addition one secretary - Rachel W. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Brian L. who worked with the the company until 30 September 2017.

This company operates within the WF17 7RB postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0229870 . It is located at Staincliffe Yard, 108 Halifax Road, Batley with a total of 3 cars.

Land Polymers Limited Address / Contact

Office Address Staincliffe Yard 108 Halifax
Office Address2 Road, Staincliffe
Town Batley
Post code WF17 7RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03736903
Date of Incorporation Fri, 19th Mar 1999
Industry Remediation activities and other waste management services
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Jessica G.

Position: Director

Appointed: 29 November 2023

Rachel W.

Position: Director

Appointed: 17 November 2023

Rachel W.

Position: Secretary

Appointed: 14 January 2020

Tim L.

Position: Director

Appointed: 19 March 1999

Philip P.

Position: Director

Appointed: 21 September 2012

Resigned: 17 January 2020

Rachel W.

Position: Director

Appointed: 23 November 2011

Resigned: 09 November 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1999

Resigned: 19 March 1999

Brian L.

Position: Secretary

Appointed: 19 March 1999

Resigned: 30 September 2017

Brian L.

Position: Director

Appointed: 19 March 1999

Resigned: 30 September 2017

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Brian L. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Tim L. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rachel W., who also meets the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Brian L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tim L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rachel W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth590 925542 582436 150455 478374 784345 449       
Balance Sheet
Cash Bank On Hand      10 00074 078 30 022  12
Current Assets727 406698 997706 707702 400541 399479 890543 930543 764427 841463 267488 250527 288636 775
Debtors531 618460 379433 478487 121320 858357 430436 328378 348279 332234 936331 925292 910473 765
Net Assets Liabilities     345 449379 742278 85294 760100 393-71 49616 604106 795
Other Debtors     43 83140 00035 04625 439117 409131 237138 138167 991
Property Plant Equipment     848 659769 868929 199865 626844 012760 092824 702947 497
Total Inventories     122 46097 60291 338148 509198 309156 325234 378162 998
Cash Bank In Hand42 78830836 6231 401101        
Intangible Fixed Assets23 60020 65017 70014 75011 8008 850       
Net Assets Liabilities Including Pension Asset Liability590 925542 582436 150455 478374 784345 449       
Stocks Inventory153 000238 310236 606213 878220 440122 460       
Tangible Fixed Assets791 580920 858855 382898 566887 709848 659       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve590 825542 482436 050455 378374 684345 349       
Shareholder Funds590 925542 582436 150455 478374 784345 449       
Other
Accrued Liabilities     63 209149 340143 96140 661131 543104 075106 073117 784
Accumulated Amortisation Impairment Intangible Assets     50 15053 10056 05059 00059 00059 00059 00059 000
Accumulated Depreciation Impairment Property Plant Equipment     764 342846 369931 379990 3591 064 2931 153 1551 239 3261 088 819
Additions Other Than Through Business Combinations Property Plant Equipment      3 238246 62938 93752 3204 942150 781245 108
Average Number Employees During Period     2926262424252524
Bank Borrowings     179 877165 183139 091121 491103 01794 58364 01151 197
Bank Overdrafts     84 46998 61293 53789 25974 335104 91556 701108 056
Creditors     226 929170 610339 559368 360358 498397 893302 851270 017
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -1 328-11 562   -253 547
Disposals Property Plant Equipment       -2 289-43 530   -272 820
Dividend Per Share Interim     16034055061298   
Dividends Paid On Shares Interim     16 00034 00055 00030 0009 804   
Finance Lease Liabilities Present Value Total     47 0525 427200 46861 10951 742303 31084 17694 739
Fixed Assets815 180941 508873 082913 316899 509857 509775 768932 149865 626    
Increase From Amortisation Charge For Year Intangible Assets      2 950 2 950    
Increase From Depreciation Charge For Year Property Plant Equipment      82 02786 33870 54273 93488 86286 171103 040
Intangible Assets     8 8505 9002 950     
Intangible Assets Gross Cost     59 00059 00059 00059 00059 00059 00059 00059 000
Net Current Assets Liabilities198 484-38 995-138 327-131 504-249 670-234 982-176 818-274 104-370 313-337 594-418 799-465 500-483 780
Number Shares Issued Fully Paid     100100100100100100100100
Other Creditors     42 45522 79233 2655 5474 7265 30310 18311 686
Other Inventories     122 46097 60291 338148 509198 309156 325234 378162 998
Par Value Share 111111111111
Prepayments     44 77941 07651 62548 8677 9194 4523 5944 689
Property Plant Equipment Gross Cost     1 612 9991 616 2381 860 5781 855 9851 908 3051 913 2472 064 0282 036 316
Provisions For Liabilities Balance Sheet Subtotal     50 14948 59839 63432 19347 52714 89639 74786 905
Taxation Social Security Payable     79 30222 99330 10071 619123 705270 345346 511329 710
Total Assets Less Current Liabilities1 013 664902 513734 755781 812649 839622 527598 950658 045495 313506 418341 293359 202463 717
Total Borrowings     226 929170 610339 559368 360358 498397 893302 851270 017
Trade Creditors Trade Payables     394 035371 989459 159509 559394 410325 602354 578442 154
Trade Debtors Trade Receivables     268 821355 252291 677205 026109 608196 236151 178301 085
Company Contributions To Money Purchase Plans Directors     9821 4011 751357512   
Director Remuneration     117 115121 795131 48173 521130 170   
Creditors Due After One Year383 219323 106276 247289 321243 986226 929       
Creditors Due Within One Year528 922737 992845 034833 904791 069714 872       
Intangible Fixed Assets Aggregate Amortisation Impairment35 40038 35041 30044 250         
Intangible Fixed Assets Amortisation Charged In Period 2 9502 9502 950         
Intangible Fixed Assets Cost Or Valuation59 00059 00059 000          
Number Shares Allotted 100100100100100       
Provisions For Liabilities Charges39 52036 82522 35837 01331 06950 149       
Secured Debts422 310378 225333 334368 368         
Share Capital Allotted Called Up Paid100100100100         
Tangible Fixed Assets Additions 229 02043 318129 090         
Tangible Fixed Assets Cost Or Valuation1 409 4741 629 4941 626 3121 719 717         
Tangible Fixed Assets Depreciation617 894708 636770 930821 153         
Tangible Fixed Assets Depreciation Charged In Period 98 14093 70182 964         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 39831 40732 741         
Tangible Fixed Assets Disposals 9 00046 50035 685         
Advances Credits Directors   159         
Instalment Debts Due After5 Years   154 465139 145124 277       
Value Shares Allotted   100100100       

Transport Operator Data

Staincliffe Yard
Address 108 Halifax Road , Staincliffe
City Batley
Post code WF17 7RB
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 17th, November 2023
Free Download (13 pages)

Company search

Advertisements