Plysolene Limited LYDNEY


Founded in 1990, Plysolene, classified under reg no. 02461585 is an active company. Currently registered at Althorpe House GL15 5DD, Lydney the company has been in the business for 34 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since August 19, 2003 Plysolene Limited is no longer carrying the name Plysolene Holdings.

The company has 4 directors, namely Shawn L., Jonathan T. and Stewart C. and others. Of them, John T. has been with the company the longest, being appointed on 18 October 1999 and Shawn L. has been with the company for the least time - from 1 April 2020. At present 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.

Plysolene Limited Address / Contact

Office Address Althorpe House
Office Address2 High Street
Town Lydney
Post code GL15 5DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02461585
Date of Incorporation Mon, 22nd Jan 1990
Industry Manufacture of other plastic products
Industry Manufacture of other rubber products
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Shawn L.

Position: Director

Appointed: 01 April 2020

Jonathan T.

Position: Director

Appointed: 30 September 2015

Stewart C.

Position: Director

Appointed: 13 August 2001

John T.

Position: Director

Appointed: 18 October 1999

Stephen R.

Position: Director

Appointed: 03 September 2007

Resigned: 31 August 2020

Christopher E.

Position: Director

Appointed: 01 October 2002

Resigned: 03 September 2007

Margaret F.

Position: Secretary

Appointed: 01 November 2001

Resigned: 31 March 2014

Geoffrey Q.

Position: Director

Appointed: 18 October 1999

Resigned: 03 September 2001

Geoffrey Q.

Position: Secretary

Appointed: 18 October 1999

Resigned: 31 October 2001

Peter B.

Position: Director

Appointed: 28 April 1998

Resigned: 18 October 1999

Michael P.

Position: Secretary

Appointed: 01 April 1996

Resigned: 18 October 1999

Michael S.

Position: Secretary

Appointed: 16 October 1995

Resigned: 01 April 1996

Michael P.

Position: Director

Appointed: 09 August 1995

Resigned: 18 October 1999

Brian C.

Position: Secretary

Appointed: 10 September 1993

Resigned: 16 October 1995

Brian C.

Position: Director

Appointed: 10 September 1993

Resigned: 16 October 1995

Peter C.

Position: Director

Appointed: 01 May 1991

Resigned: 20 April 1998

Christopher G.

Position: Director

Appointed: 01 May 1991

Resigned: 10 September 1993

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Watts Of Lydney Group Limited from Lydney, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Watts Of Lydney Group Limited

Althorpe House High Street, Lydney, GL15 5DD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Plysolene Holdings August 19, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand800 928187 17628 88876 3708 364
Current Assets1 655 343953 614704 6291 370 3881 878 002
Debtors680 096531 572407 072655 401806 028
Net Assets Liabilities   1 267 9751 372 642
Other Debtors89 54199 532106 489130 983134 897
Property Plant Equipment548 752440 8781 637 0851 395 3981 314 007
Total Inventories174 319234 866268 669638 6171 063 610
Other
Accumulated Depreciation Impairment Property Plant Equipment1 622 0361 710 3511 941 7072 096 9582 294 725
Average Number Employees During Period 15151618
Bank Borrowings Overdrafts    505 032
Corporation Tax Payable 33 750 52 82489 619
Corporation Tax Recoverable10 519    
Creditors1 435 909485 1531 265 7851 357 4691 669 775
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 188 1441 056 128924 112792 096660 080
Increase From Depreciation Charge For Year Property Plant Equipment 105 205231 939 218 451
Net Current Assets Liabilities219 434468 461-561 15612 919208 227
Other Creditors1 055 685148 071911 163770 501486 171
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 16 890583 20 684
Other Disposals Property Plant Equipment 40 5354 995 20 684
Other Taxation Social Security Payable60 72924 42044 48482 95083 370
Property Plant Equipment Gross Cost2 170 7882 151 2293 578 7923 492 3563 608 732
Provisions For Liabilities Balance Sheet Subtotal   140 342149 592
Total Additions Including From Business Combinations Property Plant Equipment 20 9761 432 558 137 060
Total Assets Less Current Liabilities768 186909 3391 075 9291 408 3171 522 234
Trade Creditors Trade Payables319 495278 912310 138451 194505 583
Trade Debtors Trade Receivables580 036432 040300 583524 418671 131

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to December 31, 2022
filed on: 15th, June 2023
Free Download (12 pages)

Company search

Advertisements