Polymark (gb) Limited DAVENTRY


Founded in 1995, Polymark (gb), classified under reg no. 03119261 is an active company. Currently registered at Unit 24 NN11 8PG, Daventry the company has been in the business for twenty nine years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since March 13, 1996 Polymark (gb) Limited is no longer carrying the name Shelfco (no.1150).

The company has one director. Ian E., appointed on 13 March 1996. There are currently no secretaries appointed. 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.

Polymark (gb) Limited Address / Contact

Office Address Unit 24
Office Address2 Royal Oak Industrial Estate
Town Daventry
Post code NN11 8PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03119261
Date of Incorporation Fri, 27th Oct 1995
Industry Wholesale of textiles
Industry Wholesale of other intermediate products
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Ian E.

Position: Director

Appointed: 13 March 1996

Dennis R.

Position: Director

Appointed: 01 July 2011

Resigned: 01 December 2016

James C.

Position: Director

Appointed: 01 April 2008

Resigned: 31 August 2021

James C.

Position: Secretary

Appointed: 03 April 2003

Resigned: 22 February 2017

Robert B.

Position: Director

Appointed: 14 August 2002

Resigned: 22 October 2012

Linda P.

Position: Secretary

Appointed: 07 September 2000

Resigned: 28 March 2003

Diana E.

Position: Secretary

Appointed: 01 May 2000

Resigned: 07 September 2000

Linda P.

Position: Secretary

Appointed: 03 June 1999

Resigned: 01 May 2000

Clement S.

Position: Director

Appointed: 01 June 1999

Resigned: 29 July 2002

Robert B.

Position: Director

Appointed: 01 July 1996

Resigned: 17 March 1999

Christopher P.

Position: Secretary

Appointed: 30 June 1996

Resigned: 01 June 1999

David H.

Position: Director

Appointed: 01 April 1996

Resigned: 02 July 2003

Christopher P.

Position: Director

Appointed: 13 March 1996

Resigned: 01 June 1999

Albert B.

Position: Director

Appointed: 13 March 1996

Resigned: 12 January 1999

John H.

Position: Director

Appointed: 13 March 1996

Resigned: 30 April 1998

Andrew S.

Position: Secretary

Appointed: 13 March 1996

Resigned: 30 June 1996

Mikjon Limited

Position: Nominee Director

Appointed: 27 October 1995

Resigned: 13 March 1996

E P S Secretaries Limited

Position: Nominee Secretary

Appointed: 27 October 1995

Resigned: 13 March 1996

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Ian E. The abovementioned PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is James C. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Ian E.

Notified on 3 November 2021
Nature of control: significiant influence or control

James C.

Notified on 1 July 2016
Ceased on 31 August 2021
Nature of control: significiant influence or control
75,01-100% voting rights
75,01-100% shares
right to appoint and remove directors

Company previous names

Shelfco (no.1150) March 13, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand134 51531 51412
Current Assets1 072 982476 808541 740
Debtors847 561409 924505 930
Net Assets Liabilities452 748556 076570 235
Other Debtors82 79778 64629 096
Property Plant Equipment268 146119 7964 526
Total Inventories90 90635 37035 798
Other
Accumulated Depreciation Impairment Property Plant Equipment698 537341 892281 551
Additions Other Than Through Business Combinations Property Plant Equipment 26 067 
Amounts Owed By Related Parties179 542274 509290 746
Amounts Owed To Group Undertakings95 72343 091478 957
Average Number Employees During Period1952
Bank Borrowings Overdrafts460 843408 66066 674
Creditors126 34222 796707 031
Increase From Depreciation Charge For Year Property Plant Equipment 68 89513 288
Net Current Assets Liabilities-274 076-271 924-165 291
Other Creditors126 34222 79634 903
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 425 54073 629
Other Disposals Property Plant Equipment 531 062175 611
Other Taxation Social Security Payable5 38218 029 
Property Plant Equipment Gross Cost966 683461 688286 077
Retirement Benefit Obligations Surplus-585 020-731 000-731 000
Total Assets Less Current Liabilities-5 930-152 128-160 765
Trade Creditors Trade Payables552 236209 881126 497
Trade Debtors Trade Receivables585 22256 769186 088

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 31st, January 2024
Free Download (12 pages)

Company search