Polymark International Limited DAVENTRY


Founded in 1950, Polymark International, classified under reg no. 00483140 is an active company. Currently registered at Unit 24 NN11 8PG, Daventry the company has been in the business for seventy four years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on Wed, 30th Mar 2022.

The firm has one director. Ian E., appointed on 26 March 1992. There are currently no secretaries appointed. 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.

Polymark International 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 00483140
Date of Incorporation Fri, 9th Jun 1950
Industry Activities of head offices
End of financial Year 30th March
Company age 74 years old
Account next due date Sat, 30th Dec 2023 (120 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Ian E.

Position: Director

Appointed: 26 March 1992

Michael H.

Position: Secretary

Resigned: 31 December 1991

James C.

Position: Director

Appointed: 26 May 2012

Resigned: 31 August 2021

Robert B.

Position: Director

Appointed: 03 September 2004

Resigned: 22 October 2012

James C.

Position: Secretary

Appointed: 03 April 2003

Resigned: 22 February 2017

David H.

Position: Director

Appointed: 26 July 2001

Resigned: 02 July 2003

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: 28 February 2002

Christopher P.

Position: Secretary

Appointed: 04 December 1997

Resigned: 01 June 1999

Christopher P.

Position: Director

Appointed: 04 December 1997

Resigned: 01 June 1999

Stephen H.

Position: Secretary

Appointed: 30 June 1996

Resigned: 04 December 1997

Andrew S.

Position: Secretary

Appointed: 27 February 1995

Resigned: 30 June 1997

Guy J.

Position: Secretary

Appointed: 01 December 1993

Resigned: 27 February 1995

Albert B.

Position: Director

Appointed: 26 March 1992

Resigned: 30 January 1998

John H.

Position: Director

Appointed: 26 March 1992

Resigned: 30 April 1998

Philip W.

Position: Secretary

Appointed: 01 January 1992

Resigned: 01 December 1993

Ladislas R.

Position: Director

Appointed: 08 June 1991

Resigned: 26 February 1992

Peter S.

Position: Director

Appointed: 08 June 1991

Resigned: 16 March 1992

Leonard W.

Position: Director

Appointed: 08 June 1991

Resigned: 26 March 1992

Michael H.

Position: Director

Appointed: 08 June 1991

Resigned: 30 September 1992

Michael M.

Position: Director

Appointed: 08 June 1991

Resigned: 01 May 1992

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Polymark Holdings Limited from Daventry, England. The abovementioned PSC is categorised as "a 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.

Polymark Holdings Limited

14 Sopwith Way, Drayton Fields Industrial Estate, Daventry, NN11 8PB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 08804662
Notified on 27 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-302022-03-302022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 1548608661 7871 78724 393
Current Assets76 50476 24114 69624 30324 30324 393
Debtors75 35075 38113 83022 51622 516 
Other Debtors50 00050 00013 83022 51622 516 
Other
Accrued Liabilities Deferred Income30 85096 8811 5451 835  
Amounts Owed To Group Undertakings256 790259 299358 470370 556370 556370 556
Average Number Employees During Period222111
Creditors288 000357 996365 639372 391372 391372 282
Future Minimum Lease Payments Under Non-cancellable Operating Leases135 00049 250    
Investments Fixed Assets1 069 614452 747556 076570 000570 000570 000
Investments In Group Undertakings Participating Interests1 069 614452 747556 076570 000570 000570 000
Net Current Assets Liabilities-211 496-281 755-350 943-348 088-348 088-347 889
Other Creditors    1 8351 300
Other Taxation Social Security Payable     426
Prepayments Accrued Income25 35025 381    
Total Assets Less Current Liabilities858 118170 992205 133221 912221 912222 111
Trade Creditors Trade Payables3601 8165 624   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 1st, February 2024
Free Download (8 pages)

Company search