Hyperlast Limited HIGH PEAK


Founded in 1994, Hyperlast, classified under reg no. 02947247 is an active company. Currently registered at Station Road SK22 1BR, High Peak the company has been in the business for thirty years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2021-12-31. Since 1995-07-11 Hyperlast Limited is no longer carrying the name Kemira Polymers.

At the moment there are 2 directors in the the company, namely Andrew L. and John C.. In addition one secretary - Cathrine J. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hyperlast Limited Address / Contact

Office Address Station Road
Office Address2 Birch Vale
Town High Peak
Post code SK22 1BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02947247
Date of Incorporation Mon, 11th Jul 1994
Industry Manufacture of plastics in primary forms
End of financial Year 31st December
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Andrew L.

Position: Director

Appointed: 01 September 2023

John C.

Position: Director

Appointed: 01 April 2019

Cathrine J.

Position: Secretary

Appointed: 06 July 2016

Pamela B.

Position: Director

Appointed: 31 March 2021

Resigned: 01 September 2023

Eduardo G.

Position: Director

Appointed: 27 April 2018

Resigned: 31 March 2021

Andrew J.

Position: Director

Appointed: 19 April 2016

Resigned: 01 April 2019

Jonathan G.

Position: Director

Appointed: 13 May 2015

Resigned: 30 April 2018

Kim F.

Position: Secretary

Appointed: 09 September 2013

Resigned: 06 July 2016

Johanna W.

Position: Director

Appointed: 17 December 2012

Resigned: 19 April 2016

Louise C.

Position: Secretary

Appointed: 20 July 2010

Resigned: 09 September 2013

Nicola E.

Position: Director

Appointed: 05 December 2007

Resigned: 13 May 2015

Keith W.

Position: Director

Appointed: 30 April 2007

Resigned: 17 December 2012

Geoffrey F.

Position: Director

Appointed: 30 April 2007

Resigned: 01 June 2008

Iona D.

Position: Secretary

Appointed: 30 April 2007

Resigned: 20 July 2010

John O.

Position: Director

Appointed: 10 November 2006

Resigned: 30 April 2007

Vita Services Limited

Position: Corporate Secretary

Appointed: 01 December 2005

Resigned: 30 April 2007

Stephen F.

Position: Director

Appointed: 18 July 2005

Resigned: 30 April 2007

Howard H.

Position: Director

Appointed: 15 July 2005

Resigned: 01 November 2006

Calvin O.

Position: Director

Appointed: 01 January 2002

Resigned: 15 July 2005

Mark S.

Position: Secretary

Appointed: 10 October 2001

Resigned: 01 December 2005

James M.

Position: Director

Appointed: 15 March 2000

Resigned: 01 February 2002

Jim M.

Position: Director

Appointed: 18 June 1998

Resigned: 15 March 2000

Alan T.

Position: Secretary

Appointed: 18 June 1998

Resigned: 10 October 2001

Roy D.

Position: Director

Appointed: 18 June 1998

Resigned: 01 January 2002

Trevor E.

Position: Director

Appointed: 21 November 1995

Resigned: 18 June 1998

Roger L.

Position: Director

Appointed: 21 November 1995

Resigned: 18 June 1998

John M.

Position: Director

Appointed: 03 July 1995

Resigned: 31 December 2004

James R.

Position: Director

Appointed: 03 July 1995

Resigned: 31 December 1999

Anthony W.

Position: Director

Appointed: 03 July 1995

Resigned: 01 February 2002

Brian P.

Position: Director

Appointed: 29 June 1995

Resigned: 31 December 1999

Matthew M.

Position: Director

Appointed: 29 June 1995

Resigned: 15 July 2005

Matthew M.

Position: Secretary

Appointed: 29 June 1995

Resigned: 18 June 1998

Ian M.

Position: Director

Appointed: 20 June 1995

Resigned: 14 July 1995

Paul B.

Position: Director

Appointed: 16 March 1995

Resigned: 03 July 1995

Winters Services Limited

Position: Secretary

Appointed: 11 July 1994

Resigned: 29 June 1995

David H.

Position: Director

Appointed: 11 July 1994

Resigned: 16 March 1995

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Dow Inc. from Midland, United States. The abovementioned PSC is categorised as "a corporation", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Dow Chemical Company Limited that entered Staines-Upon-Thames, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dow Inc.

2030 Dow Center, Midland, Michigan, 48674, United States

Legal authority Delaware General Corporation Law
Legal form Corporation
Notified on 1 September 2017
Nature of control: significiant influence or control

Dow Chemical Company Limited

Diamond House Lotus Park, Kingsbury Crescent, Staines-Upon-Thames, Middlesex, TW18 3AG, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 537161
Notified on 1 June 2016
Ceased on 1 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Kemira Polymers July 11, 1995
Vom 94191 June 28, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 16th, November 2023
Free Download (18 pages)

Company search

Advertisements