CLINICAL POLYMER TECHNOLOGIES LTD.

Register to unlock more data on OkredoRegister

CLINICAL POLYMER TECHNOLOGIES LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05651620

Incorporation date

12/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Gee Road, Coalville, Leicestershire LE67 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2005)
dot icon18/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon18/12/2025
Director's details changed for Mr Garry Shaw on 2025-12-18
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Registration of charge 056516200006, created on 2024-10-25
dot icon28/10/2024
Satisfaction of charge 056516200005 in full
dot icon23/10/2024
Satisfaction of charge 056516200003 in full
dot icon17/10/2024
Director's details changed for Alexander Paul Hooley on 2022-05-18
dot icon18/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon03/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon13/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon23/12/2020
Registration of charge 056516200005, created on 2020-12-23
dot icon03/08/2020
Resolutions
dot icon03/08/2020
Memorandum and Articles of Association
dot icon17/07/2020
Appointment of Alexander Paul Hooley as a director on 2020-07-09
dot icon17/07/2020
Appointment of Debbie Marie Mcclellan as a director on 2020-07-09
dot icon17/07/2020
Registration of charge 056516200004, created on 2020-07-09
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/11/2019
Registration of charge 056516200003, created on 2019-11-20
dot icon30/08/2019
Satisfaction of charge 1 in full
dot icon30/08/2019
Satisfaction of charge 2 in full
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon20/11/2018
Director's details changed for Mr Garry Shaw on 2018-07-06
dot icon20/11/2018
Director's details changed for Mr Garry Shaw on 2018-07-06
dot icon10/02/2018
Confirmation statement made on 2017-12-12 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/02/2017
Confirmation statement made on 2016-12-12 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon12/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon12/01/2015
Director's details changed for Andrew Holmes on 2012-08-20
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Statement of company's objects
dot icon12/11/2014
Resolutions
dot icon22/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon01/02/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/02/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon11/02/2011
Register inspection address has been changed from The Old Library Risley Lane Breaston Derby DE72 3AU United Kingdom
dot icon11/02/2011
Register(s) moved to registered office address
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/11/2010
Particulars of variation of rights attached to shares
dot icon09/11/2010
Change of share class name or designation
dot icon09/11/2010
Resolutions
dot icon15/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon15/12/2009
Register inspection address has been changed from Unit 3 Gee Road Coalville Leicestershire LE67 4NB United Kingdom
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon14/12/2009
Register inspection address has been changed
dot icon14/12/2009
Registered office address changed from the Old Library, Risley Lane Breaston Derbyshire DE72 3AU on 2009-12-14
dot icon14/12/2009
Director's details changed for Garry Shaw on 2009-12-12
dot icon14/12/2009
Director's details changed for Malcolm Lord on 2009-12-12
dot icon19/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2009
Return made up to 12/12/08; full list of members
dot icon10/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon20/12/2007
Return made up to 12/12/07; full list of members
dot icon05/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon15/08/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon15/12/2006
Return made up to 12/12/06; full list of members
dot icon15/12/2006
Ad 01/04/06--------- £ si 1@1=1 £ si 3@1=3 £ ic 2/6
dot icon10/12/2006
Resolutions
dot icon10/12/2006
Resolutions
dot icon22/05/2006
New director appointed
dot icon12/05/2006
Particulars of mortgage/charge
dot icon11/05/2006
Particulars of mortgage/charge
dot icon04/05/2006
Memorandum and Articles of Association
dot icon25/04/2006
Certificate of change of name
dot icon12/12/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/12/2026
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
19
786.61K
-
0.00
544.15K
-
2022
20
760.28K
-
0.00
242.30K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclellan, Debbie Marie
Director
09/07/2020 - Present
2
Holmes, Andrew
Director
12/12/2005 - Present
23
Hooley, Alexander Paul
Director
09/07/2020 - Present
2
Lord, Malcolm
Director
12/12/2005 - Present
10
Shaw, Garry
Director
12/05/2006 - Present
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLINICAL POLYMER TECHNOLOGIES LTD.

CLINICAL POLYMER TECHNOLOGIES LTD. is an(a) Active company incorporated on 12/12/2005 with the registered office located at Unit 3 Gee Road, Coalville, Leicestershire LE67 4NB. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL POLYMER TECHNOLOGIES LTD.?

toggle

CLINICAL POLYMER TECHNOLOGIES LTD. is currently Active. It was registered on 12/12/2005 .

Where is CLINICAL POLYMER TECHNOLOGIES LTD. located?

toggle

CLINICAL POLYMER TECHNOLOGIES LTD. is registered at Unit 3 Gee Road, Coalville, Leicestershire LE67 4NB.

What does CLINICAL POLYMER TECHNOLOGIES LTD. do?

toggle

CLINICAL POLYMER TECHNOLOGIES LTD. operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for CLINICAL POLYMER TECHNOLOGIES LTD.?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-12 with no updates.