C.G.R. POLYTHENE COMPANY LIMITED

Register to unlock more data on OkredoRegister

C.G.R. POLYTHENE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02485677

Incorporation date

27/03/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 72 Powder Mill Lane, Questor Trade Park, Dartford, Kent DA1 1JACopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1990)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon14/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon01/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon17/04/2023
Termination of appointment of Kim Rosina Francis Brand as a secretary on 2023-03-01
dot icon14/04/2023
Termination of appointment of Kim Rosina Francis Brand as a director on 2023-03-01
dot icon14/04/2023
Confirmation statement made on 2023-03-01 with updates
dot icon16/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/11/2022
Purchase of own shares.
dot icon21/11/2022
Cancellation of shares. Statement of capital on 2022-08-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with updates
dot icon05/07/2022
Cessation of Kim Rosina Francis Brand as a person with significant control on 2022-05-04
dot icon05/07/2022
Notification of John Thripp as a person with significant control on 2022-05-04
dot icon05/07/2022
Appointment of Mrs Kim Rosina Francis Brand as a director on 2022-05-04
dot icon05/07/2022
Change of details for Mr Gary Brand as a person with significant control on 2022-07-05
dot icon12/11/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon04/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon01/09/2020
Termination of appointment of Christopher William Brand as a director on 2019-09-18
dot icon20/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon02/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon26/10/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon29/03/2018
Change of details for Mr Gary Brand as a person with significant control on 2018-03-23
dot icon29/03/2018
Notification of Kim Rosina Francis Brand as a person with significant control on 2018-03-26
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon17/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon04/09/2013
Director's details changed for Mr Christopher William Brand on 2013-04-01
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon19/09/2011
Director's details changed for Mr Christopher William Brand on 2010-11-22
dot icon15/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon01/09/2010
Director's details changed for Gary Brand on 2010-08-26
dot icon01/09/2010
Director's details changed for Christopher William Brand on 2010-08-26
dot icon01/09/2010
Secretary's details changed for Kim Rosina Francis Brand on 2010-08-26
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Return made up to 31/08/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 31/08/08; full list of members
dot icon08/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon17/09/2007
Return made up to 31/08/07; full list of members
dot icon17/09/2007
Registered office changed on 17/09/07 from: unit 8 admiral hyson industrial estate, hyson road london SE16 3PA
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon07/12/2006
Return made up to 31/08/06; full list of members
dot icon28/12/2005
Secretary resigned
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/10/2005
Return made up to 31/08/05; full list of members
dot icon28/10/2005
New secretary appointed
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/08/2004
Return made up to 31/08/04; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-03-31
dot icon10/12/2003
Return made up to 31/08/03; full list of members
dot icon24/12/2002
Accounts for a small company made up to 2002-03-31
dot icon26/09/2002
Return made up to 31/08/02; full list of members
dot icon31/10/2001
Accounts for a small company made up to 2001-03-31
dot icon24/08/2001
Return made up to 31/08/01; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-03-31
dot icon31/08/2000
Return made up to 31/08/00; full list of members
dot icon06/10/1999
Accounts for a small company made up to 1999-03-31
dot icon01/09/1999
Return made up to 31/08/99; change of members
dot icon24/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/09/1998
Return made up to 31/08/98; full list of members
dot icon06/05/1998
Auditor's resignation
dot icon27/04/1998
Registered office changed on 27/04/98 from: 43 upper wickham lane welling kent DA16 3AJ
dot icon10/03/1998
Director resigned
dot icon17/11/1997
Accounts for a small company made up to 1997-03-31
dot icon10/09/1997
Return made up to 31/08/97; full list of members
dot icon11/11/1996
Accounts for a small company made up to 1996-03-31
dot icon12/09/1996
Return made up to 31/08/96; no change of members
dot icon19/09/1995
Accounts for a small company made up to 1995-03-31
dot icon25/08/1995
Return made up to 31/08/95; no change of members
dot icon06/10/1994
Accounts for a small company made up to 1994-03-31
dot icon07/09/1994
Return made up to 31/08/94; full list of members
dot icon21/09/1993
Accounts for a small company made up to 1993-03-31
dot icon10/09/1993
Return made up to 31/08/93; no change of members
dot icon12/10/1992
Accounts for a small company made up to 1992-03-31
dot icon12/10/1992
Return made up to 31/08/92; no change of members
dot icon02/10/1991
Full accounts made up to 1991-03-31
dot icon02/10/1991
Return made up to 31/08/91; full list of members
dot icon05/04/1991
Registered office changed on 05/04/91 from: 56 swanley road welling kent DA16 1LH
dot icon01/05/1990
Ad 31/03/90--------- £ si 98@1=98 £ ic 2/100
dot icon01/05/1990
Accounting reference date notified as 31/03
dot icon10/04/1990
Secretary resigned;new secretary appointed
dot icon27/03/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
242.90K
-
0.00
149.91K
-
2022
7
252.87K
-
0.00
163.38K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thripp, John Christopher
Director
27/02/2023 - Present
2
Mrs Kim Rosina Francis Brand
Director
04/05/2022 - 01/03/2023
-
Brand, Kim Rosina Francis
Secretary
01/04/2005 - 01/03/2023
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About C.G.R. POLYTHENE COMPANY LIMITED

C.G.R. POLYTHENE COMPANY LIMITED is an(a) Active company incorporated on 27/03/1990 with the registered office located at Unit 72 Powder Mill Lane, Questor Trade Park, Dartford, Kent DA1 1JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.G.R. POLYTHENE COMPANY LIMITED?

toggle

C.G.R. POLYTHENE COMPANY LIMITED is currently Active. It was registered on 27/03/1990 .

Where is C.G.R. POLYTHENE COMPANY LIMITED located?

toggle

C.G.R. POLYTHENE COMPANY LIMITED is registered at Unit 72 Powder Mill Lane, Questor Trade Park, Dartford, Kent DA1 1JA.

What does C.G.R. POLYTHENE COMPANY LIMITED do?

toggle

C.G.R. POLYTHENE COMPANY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for C.G.R. POLYTHENE COMPANY LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with updates.