Polyhedron Holdings Limited LICHFIELD


Polyhedron Holdings started in year 1984 as Private Limited Company with registration number 01866165. The Polyhedron Holdings company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Lichfield at Halifax Avenue. Postal code: WS13 8SS. Since 4th September 1997 Polyhedron Holdings Limited is no longer carrying the name Record Holdings PLC.

The firm has 2 directors, namely Ben H., Brian D.. Of them, Brian D. has been with the company the longest, being appointed on 23 January 2020 and Ben H. has been with the company for the least time - from 1 November 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Polyhedron Holdings Limited Address / Contact

Office Address Halifax Avenue
Office Address2 Fradley Park
Town Lichfield
Post code WS13 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01866165
Date of Incorporation Fri, 23rd Nov 1984
Industry Activities of head offices
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Ben H.

Position: Director

Appointed: 01 November 2022

Brian D.

Position: Director

Appointed: 23 January 2020

Mark J.

Position: Director

Appointed: 31 March 2017

Resigned: 23 January 2020

Michael P.

Position: Director

Appointed: 30 September 2015

Resigned: 31 March 2017

John S.

Position: Director

Appointed: 27 January 2010

Resigned: 30 September 2015

Douglas M.

Position: Director

Appointed: 04 December 2007

Resigned: 28 February 2008

Dale M.

Position: Director

Appointed: 04 December 2007

Resigned: 31 December 2009

Clive T.

Position: Director

Appointed: 09 January 2007

Resigned: 01 April 2012

Philippe D.

Position: Secretary

Appointed: 28 February 2006

Resigned: 01 April 2012

Philippe D.

Position: Director

Appointed: 28 February 2006

Resigned: 01 April 2012

Bradford T.

Position: Secretary

Appointed: 04 October 2005

Resigned: 28 February 2006

Daniele D.

Position: Secretary

Appointed: 14 August 2003

Resigned: 04 October 2005

Karl K.

Position: Director

Appointed: 27 June 2002

Resigned: 09 January 2007

Andrea H.

Position: Secretary

Appointed: 24 May 2002

Resigned: 14 August 2003

Andrea H.

Position: Director

Appointed: 30 April 2002

Resigned: 14 August 2003

Richard W.

Position: Secretary

Appointed: 30 April 2002

Resigned: 24 May 2002

Brett G.

Position: Director

Appointed: 30 April 2002

Resigned: 14 August 2003

Dale M.

Position: Director

Appointed: 30 April 2002

Resigned: 01 March 2006

Richard G.

Position: Director

Appointed: 17 February 2001

Resigned: 30 April 2002

Stephen H.

Position: Director

Appointed: 27 October 1999

Resigned: 27 October 1999

Per R.

Position: Director

Appointed: 14 August 1999

Resigned: 28 May 2001

Robert B.

Position: Director

Appointed: 08 October 1998

Resigned: 11 March 2000

Charles P.

Position: Director

Appointed: 08 October 1998

Resigned: 30 April 2002

Allen P.

Position: Director

Appointed: 08 October 1998

Resigned: 30 April 2002

Jawad N.

Position: Director

Appointed: 08 October 1998

Resigned: 17 February 2001

William W.

Position: Director

Appointed: 08 October 1998

Resigned: 30 April 2002

Michael S.

Position: Director

Appointed: 02 May 1994

Resigned: 30 September 1998

David W.

Position: Director

Appointed: 12 April 1991

Resigned: 06 October 1998

Arnold T.

Position: Director

Appointed: 12 April 1991

Resigned: 30 October 1998

Graham P.

Position: Secretary

Appointed: 12 April 1991

Resigned: 30 April 2002

Michael M.

Position: Director

Appointed: 12 April 1991

Resigned: 09 October 1998

Arthur M.

Position: Director

Appointed: 12 April 1991

Resigned: 31 December 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Newell Rubbermaid Uk Holdings Limited from Lichfield, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Newell Rubbermaid Uk Holdings Limited

Halifax Avenue Halifax Avenue, Fradley Park, Lichfield, WS13 8SS, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07806210
Notified on 28 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Record Holdings PLC September 4, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 31st December 2022
filed on: 11th, October 2023
Free Download (21 pages)

Company search

Advertisements