Holscot Advanced Polymers Limited DERBY


Holscot Advanced Polymers started in year 1983 as Private Limited Company with registration number 01721982. The Holscot Advanced Polymers company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Derby at 5 Prospect Place. Postal code: DE24 8HG. Since Thu, 23rd Mar 2023 Holscot Advanced Polymers Limited is no longer carrying the name Holscot Fluoropolymers.

At present there are 5 directors in the the firm, namely David C., Samantha C. and Ian C. and others. In addition one secretary - Leslie J. - is with the company. At present 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.

Holscot Advanced Polymers Limited Address / Contact

Office Address 5 Prospect Place
Office Address2 Millennium Way Pride Park
Town Derby
Post code DE24 8HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01721982
Date of Incorporation Tue, 10th May 1983
Industry Manufacture of plastic plates, sheets, tubes and profiles
End of financial Year 31st March
Company age 41 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

David C.

Position: Director

Appointed: 01 September 2021

Samantha C.

Position: Director

Appointed: 18 September 2015

Leslie J.

Position: Secretary

Appointed: 29 January 2003

Ian C.

Position: Director

Appointed: 26 June 1991

David J.

Position: Director

Appointed: 26 June 1991

Martin D.

Position: Director

Appointed: 26 June 1991

Leslie J.

Position: Director

Appointed: 10 February 2010

Resigned: 26 June 2011

Isaac K.

Position: Director

Appointed: 07 February 1997

Resigned: 08 October 2007

Agnes J.

Position: Secretary

Appointed: 19 January 1993

Resigned: 29 January 2003

Patricia J.

Position: Secretary

Appointed: 26 June 1991

Resigned: 19 January 1993

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is David J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

David J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Holscot Fluoropolymers March 23, 2023
Holscot Fluoroplastics April 2, 2020
Holscot Fluoroplastics November 13, 2001
Holscot Industrial Linings November 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 083 358911 4701 020 2621 486 1891 429 572
Current Assets3 374 3543 483 0953 389 1493 540 9613 808 329
Debtors823 5891 106 4531 069 925733 002905 426
Net Assets Liabilities2 313 7582 755 7093 055 9033 292 3243 607 678
Other Debtors113 008279 314261 422131 547140 721
Property Plant Equipment357 903442 082533 260559 777569 055
Total Inventories1 467 4071 465 1721 298 9621 321 770 
Other
Accumulated Depreciation Impairment Property Plant Equipment1 279 9841 367 0731 410 8671 497 1851 523 806
Additions Other Than Through Business Combinations Property Plant Equipment 171 463219 250133 868127 595
Amounts Owed By Related Parties20 00020 00020 00020 00020 000
Amounts Owed To Group Undertakings   28 10928 109
Amounts Owed To Related Parties28 11528 11528 11528 109 
Average Number Employees During Period5454505458
Bank Overdrafts 34 154   
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment   118 226167 457
Creditors1 385 1661 142 744842 515799 771759 953
Deferred Tax Asset Debtors   97 44896 539
Disposals Decrease In Depreciation Impairment Property Plant Equipment -180-69 366-15 689 
Disposals Property Plant Equipment -195-84 278-21 033 
Financial Commitments Other Than Capital Commitments111 81077 99731 594779 928 
Fixed Assets358 106442 285533 463559 980569 258
Future Minimum Lease Payments Under Non-cancellable Operating Leases   779 928625 970
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 12 386   
Increase From Depreciation Charge For Year Property Plant Equipment 87 269113 160102 007109 665
Investments Fixed Assets203203203203203
Investments In Group Undertakings Participating Interests   203203
Investments In Subsidiaries203203203203 
Net Current Assets Liabilities1 989 1882 340 3512 546 6342 741 1903 048 376
Number Shares Issued Fully Paid2 246 2832 246 2832 246 2832 246 283 
Other Creditors548 953690 855427 536441 556 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    83 044
Other Disposals Property Plant Equipment    91 696
Other Taxation Social Security Payable   105 08092 351
Par Value Share 000 
Property Plant Equipment Gross Cost1 637 8871 809 1551 944 1272 056 9622 092 861
Provisions For Liabilities Balance Sheet Subtotal33 53626 92724 1948 8469 956
Raw Materials Consumables1 257 8661 193 9971 034 4301 075 926 
Taxation Social Security Payable314 30894 873116 780105 080 
Total Assets Less Current Liabilities2 347 2942 782 6363 080 0973 301 1703 617 634
Total Borrowings 34 154   
Trade Creditors Trade Payables493 790294 747270 084225 026293 686
Trade Debtors Trade Receivables690 581807 139727 671484 007648 166
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment 2 653   
Work In Progress209 541271 175264 532245 844 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (13 pages)

Company search

Advertisements