CROMWELL POLYTHENE LIMITED

Register to unlock more data on OkredoRegister

CROMWELL POLYTHENE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02230104

Incorporation date

14/03/1988

Size

Full

Contacts

Registered address

Registered address

1 Glentrool Avenue, Sherburn In Elmet, North Yorkshire LS25 6RECopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1988)
dot icon12/01/2026
Full accounts made up to 2025-04-30
dot icon08/07/2025
Confirmation statement made on 2025-06-19 with updates
dot icon18/03/2025
Cessation of Vickers-Lee Holdings Limited as a person with significant control on 2025-02-19
dot icon18/03/2025
Notification of Lee Investments Holdings Limited as a person with significant control on 2025-02-19
dot icon18/02/2025
Registration of charge 022301040009, created on 2025-02-17
dot icon20/01/2025
Full accounts made up to 2024-04-30
dot icon24/07/2024
Registration of charge 022301040008, created on 2024-07-18
dot icon15/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon03/02/2024
Full accounts made up to 2023-04-30
dot icon23/11/2023
Termination of appointment of Debra Jane Lee as a secretary on 2023-11-16
dot icon23/11/2023
Termination of appointment of Debra Jane Lee as a director on 2023-11-16
dot icon18/09/2023
Satisfaction of charge 4 in full
dot icon18/09/2023
Satisfaction of charge 5 in full
dot icon07/08/2023
Appointment of Mrs Michelle Andrea Reynolds as a director on 2023-08-01
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon09/05/2023
Full accounts made up to 2022-04-30
dot icon05/09/2022
Termination of appointment of Steven Gordon Michael Roe as a director on 2022-09-05
dot icon05/09/2022
Termination of appointment of Paul John Fleetwood as a director on 2022-09-05
dot icon15/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon15/12/2021
Full accounts made up to 2021-04-30
dot icon06/09/2021
Appointment of Mr Alexander John Lee as a director on 2021-08-13
dot icon06/09/2021
Appointment of Mr Henry Richard Lee as a director on 2021-08-13
dot icon16/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon21/12/2020
Registration of charge 022301040007, created on 2020-12-17
dot icon19/12/2020
Registration of charge 022301040006, created on 2020-12-17
dot icon02/12/2020
Full accounts made up to 2020-04-30
dot icon12/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon06/04/2020
Appointment of Mr Steven Gordon Michael Roe as a director on 2020-04-01
dot icon06/04/2020
Appointment of Mr James Angus Vickers Lee as a director on 2020-04-01
dot icon07/01/2020
Full accounts made up to 2019-04-30
dot icon01/10/2019
Change of details for Vickers-Lee Holdings Limited as a person with significant control on 2019-09-30
dot icon30/09/2019
Registered office address changed from Orion Building Seafox Court Sherburn Enterprise Park Sherburn in Elmet Leeds LS25 6PL to 1 Glentrool Avenue Sherburn in Elmet North Yorkshire LS25 6RE on 2019-09-30
dot icon15/08/2019
Cessation of Vickers-Lee Holdings Limited as a person with significant control on 2019-08-15
dot icon15/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon22/08/2018
Notification of Vickers-Lee Holdings Limited as a person with significant control on 2018-04-30
dot icon21/08/2018
Cancellation of shares. Statement of capital on 2018-04-30
dot icon21/08/2018
Purchase of own shares.
dot icon16/08/2018
Change of details for a person with significant control
dot icon16/08/2018
Secretary's details changed for Mrs Debra Jane Lee on 2018-08-16
dot icon16/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon16/08/2018
Notification of Vickers-Lee Holdings Limited as a person with significant control on 2018-04-30
dot icon16/08/2018
Cessation of James Richard Vickers Lee as a person with significant control on 2018-04-30
dot icon16/08/2018
Cessation of Debra Jane Lee as a person with significant control on 2018-04-30
dot icon16/08/2018
Change of details for Mr James Richard Vickers Lee as a person with significant control on 2018-08-16
dot icon16/08/2018
Director's details changed for Mrs Debra Jane Lee on 2018-08-16
dot icon16/08/2018
Director's details changed for Mr Paul John Fleetwood on 2018-08-16
dot icon16/08/2018
Director's details changed for Mr James Richard Vickers Lee on 2018-08-16
dot icon20/07/2018
Full accounts made up to 2018-04-30
dot icon01/09/2017
Full accounts made up to 2017-04-30
dot icon16/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon22/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon01/08/2016
Full accounts made up to 2016-04-30
dot icon13/11/2015
Auditor's resignation
dot icon01/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon29/07/2015
Accounts for a medium company made up to 2015-04-30
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-03-15
dot icon20/05/2015
Statement of capital following an allotment of shares on 2015-04-28
dot icon07/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon18/07/2014
Accounts for a medium company made up to 2014-04-30
dot icon21/03/2014
Termination of appointment of Garth Imison as a director
dot icon16/08/2013
Accounts for a medium company made up to 2013-04-30
dot icon07/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Mark Fuller as a director
dot icon20/11/2012
Termination of appointment of Mark Fuller as a director
dot icon20/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon13/08/2012
Accounts for a medium company made up to 2012-04-30
dot icon16/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon27/07/2011
Accounts for a small company made up to 2011-04-30
dot icon25/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/01/2011
Registered office address changed from Vickers Building Hurricane Close Sherburn Enterprise Park Sherburn in Elmet West Yorkshire LS25 6PB on 2011-01-25
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon21/07/2010
Appointment of Garth William Imison as a director
dot icon21/07/2010
Appointment of Paul John Fleetwood as a director
dot icon16/07/2010
Accounts for a small company made up to 2010-04-30
dot icon18/08/2009
Return made up to 02/08/09; full list of members
dot icon17/08/2009
Director's change of particulars / mark fuller / 01/03/2009
dot icon15/07/2009
Accounts for a small company made up to 2009-04-30
dot icon16/09/2008
Accounts for a small company made up to 2008-04-30
dot icon22/08/2008
Return made up to 02/08/08; full list of members
dot icon29/07/2008
Appointment terminated director susan coverdale
dot icon18/01/2008
Accounts for a small company made up to 2007-04-30
dot icon29/08/2007
Director resigned
dot icon29/08/2007
Return made up to 02/08/07; full list of members
dot icon12/01/2007
Accounts for a small company made up to 2006-04-30
dot icon29/11/2006
Return made up to 02/08/06; full list of members
dot icon05/06/2006
New director appointed
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon02/12/2005
New director appointed
dot icon28/09/2005
Return made up to 02/08/05; full list of members
dot icon15/09/2005
Accounts for a small company made up to 2005-04-30
dot icon17/08/2004
Return made up to 02/08/04; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2004-04-30
dot icon28/08/2003
Return made up to 02/08/03; full list of members
dot icon21/08/2003
Accounts for a small company made up to 2003-04-30
dot icon18/10/2002
Particulars of mortgage/charge
dot icon12/08/2002
Return made up to 02/08/02; full list of members
dot icon12/08/2002
Registered office changed on 12/08/02 from: unit 17 centre park marston business estate rudgate tockwith york YO26 7QF
dot icon24/07/2002
Accounts for a small company made up to 2002-04-30
dot icon09/07/2002
Resolutions
dot icon14/06/2002
Particulars of mortgage/charge
dot icon11/09/2001
Accounts for a small company made up to 2001-04-30
dot icon31/08/2001
Return made up to 04/09/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-04-30
dot icon22/09/2000
Return made up to 04/09/00; full list of members
dot icon16/11/1999
Return made up to 04/09/99; full list of members
dot icon30/09/1999
Accounts for a small company made up to 1999-04-30
dot icon20/10/1998
Return made up to 04/09/98; full list of members
dot icon20/08/1998
Accounts for a small company made up to 1998-04-30
dot icon14/10/1997
Return made up to 04/09/97; no change of members
dot icon28/08/1997
Accounts for a small company made up to 1997-04-30
dot icon06/01/1997
Amended accounts made up to 1996-04-30
dot icon23/09/1996
Accounts for a small company made up to 1996-04-30
dot icon04/09/1996
Return made up to 04/09/96; full list of members
dot icon24/10/1995
Accounts for a small company made up to 1995-04-30
dot icon18/09/1995
Return made up to 04/09/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/10/1994
Accounts for a small company made up to 1994-04-30
dot icon02/09/1994
Return made up to 04/09/94; no change of members
dot icon28/09/1993
Return made up to 04/09/93; full list of members
dot icon27/07/1993
Accounts for a small company made up to 1993-04-30
dot icon12/03/1993
Particulars of mortgage/charge
dot icon07/10/1992
New director appointed
dot icon23/09/1992
Return made up to 04/09/92; no change of members
dot icon09/09/1992
Accounts for a small company made up to 1992-04-30
dot icon20/12/1991
Auditor's resignation
dot icon16/09/1991
Full accounts made up to 1991-04-30
dot icon16/09/1991
Return made up to 04/09/91; full list of members
dot icon25/02/1991
Director resigned
dot icon05/09/1990
Full accounts made up to 1990-04-30
dot icon05/09/1990
Return made up to 04/09/90; full list of members
dot icon30/05/1990
Ad 27/04/90--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon13/12/1989
Ad 27/11/89--------- £ si 5000@1=5000 £ ic 5000/10000
dot icon18/09/1989
Return made up to 08/09/89; full list of members
dot icon08/09/1989
Full accounts made up to 1989-04-30
dot icon18/01/1989
Resolutions
dot icon18/01/1989
Wd 22/12/88 ad 01/12/88--------- £ si 4998@1=4998 £ ic 2/5000
dot icon18/01/1989
£ nc 100/100000
dot icon26/10/1988
Accounting reference date extended from 31/03 to 30/04
dot icon02/06/1988
Memorandum and Articles of Association
dot icon20/04/1988
Certificate of change of name
dot icon20/04/1988
Certificate of change of name
dot icon18/04/1988
Registered office changed on 18/04/88 from: 12 york place leeds LS1 2DS
dot icon18/04/1988
Resolutions
dot icon18/04/1988
Director resigned;new director appointed
dot icon18/04/1988
Secretary resigned;new secretary appointed
dot icon14/03/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

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 CROMWELL POLYTHENE LIMITED

CROMWELL POLYTHENE LIMITED is an(a) Active company incorporated on 14/03/1988 with the registered office located at 1 Glentrool Avenue, Sherburn In Elmet, North Yorkshire LS25 6RE. There are currently 4 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 CROMWELL POLYTHENE LIMITED?

toggle

CROMWELL POLYTHENE LIMITED is currently Active. It was registered on 14/03/1988 .

Where is CROMWELL POLYTHENE LIMITED located?

toggle

CROMWELL POLYTHENE LIMITED is registered at 1 Glentrool Avenue, Sherburn In Elmet, North Yorkshire LS25 6RE.

What does CROMWELL POLYTHENE LIMITED do?

toggle

CROMWELL POLYTHENE LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for CROMWELL POLYTHENE LIMITED?

toggle

The latest filing was on 12/01/2026: Full accounts made up to 2025-04-30.