POLYCELL PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

POLYCELL PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01000836

Incorporation date

26/01/1971

Size

Dormant

Contacts

Registered address

Registered address

The Akzonobel Building, Wexham Road, Slough SL2 5DSCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1971)
dot icon24/02/2026
Director's details changed for Mr Edward Bookless on 2025-12-10
dot icon13/02/2026
Accounts for a dormant company made up to 2025-12-31
dot icon10/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-11-26 with no updates
dot icon13/08/2024
Appointment of Mr Edward Bookless as a director on 2024-08-07
dot icon28/05/2024
Certificate of change of name
dot icon17/05/2024
Termination of appointment of Michael Smalley as a director on 2024-05-07
dot icon14/05/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/01/2024
Termination of appointment of Benjamin Williams as a director on 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-26 with no updates
dot icon11/09/2020
Termination of appointment of David Allan Turner as a director on 2020-09-01
dot icon08/09/2020
Appointment of Mr Benjamin Williams as a director on 2020-09-01
dot icon06/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon01/11/2018
Appointment of David Allan Turner as a director on 2018-08-31
dot icon18/10/2018
Termination of appointment of Fergal Joseph O'shea as a director on 2018-08-31
dot icon31/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/05/2018
Termination of appointment of Lynette Jean Cherryl Carter as a secretary on 2018-05-31
dot icon20/02/2018
Resolutions
dot icon17/01/2018
Accounts for a dormant company made up to 2016-12-31
dot icon13/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon17/05/2017
Termination of appointment of O.H. Secretariat Limited as a secretary on 2017-05-11
dot icon17/05/2017
Appointment of Lynette Jean Cherryl Carter as a secretary on 2017-05-11
dot icon27/02/2017
Director's details changed for Fergal Joseph O'shea on 2017-02-27
dot icon02/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon01/10/2016
Secretary's details changed for O.H. Secretariat Limited on 2016-10-01
dot icon01/10/2016
Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5EG to The Akzonobel Building Wexham Road Slough SL2 5DS on 2016-10-01
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/11/2015
Appointment of Fergal Joseph O'shea as a director on 2015-11-11
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Termination of appointment of David Allan Turner as a director on 2015-04-22
dot icon23/04/2015
Appointment of Stephen Bruce Ray as a director on 2015-04-22
dot icon07/04/2015
Termination of appointment of O.H. Director Limited as a director on 2015-03-27
dot icon04/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon10/06/2014
Full accounts made up to 2013-12-31
dot icon11/03/2014
Miscellaneous
dot icon06/03/2014
Resolutions
dot icon06/03/2014
Miscellaneous
dot icon06/03/2014
Auditor's resignation
dot icon31/10/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon09/08/2013
Director's details changed for Mr. David Allan Turner on 2013-07-31
dot icon11/06/2013
Full accounts made up to 2012-12-31
dot icon05/02/2013
Memorandum and Articles of Association
dot icon29/01/2013
Certificate of change of name
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon14/05/2012
Full accounts made up to 2011-12-31
dot icon08/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon05/07/2011
Full accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon27/07/2010
Appointment of O.H. Director Limited as a director
dot icon27/07/2010
Termination of appointment of Karen Lewis as a director
dot icon27/07/2010
Termination of appointment of Jorgen Kokke as a director
dot icon27/07/2010
Appointment of Michael Smalley as a director
dot icon27/07/2010
Appointment of David Allan Turner as a director
dot icon20/01/2010
Full accounts made up to 2008-12-31
dot icon16/12/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon16/12/2009
Director's details changed for Jorgen Kokke on 2009-10-01
dot icon14/10/2009
Appointment of Karen Lewis as a director
dot icon14/10/2009
Termination of appointment of Neil Pollack as a director
dot icon09/10/2009
Termination of appointment of Neil Pollack as a director
dot icon29/09/2009
Resolutions
dot icon20/05/2009
Director appointed jorgen kokke
dot icon19/05/2009
Appointment terminated director terrence thomas
dot icon02/01/2009
Registered office changed on 02/01/2009 from windsor court petersfield avenue slough berkshire SL2 5DS
dot icon23/12/2008
Full accounts made up to 2007-12-31
dot icon05/11/2008
Return made up to 31/10/08; full list of members
dot icon15/08/2008
Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008
dot icon18/06/2008
Secretary appointed O.H. secretariat LIMITED
dot icon18/06/2008
Appointment terminated secretary elizabeth horlock
dot icon04/04/2008
Director appointed terrence w thomas
dot icon03/04/2008
Director appointed neil pollack
dot icon02/04/2008
Appointment terminated director anthony platt
dot icon02/04/2008
Appointment terminated director anthony bate
dot icon02/04/2008
Appointment terminated director neil salmon
dot icon07/02/2008
Secretary's particulars changed
dot icon03/02/2008
Full accounts made up to 2006-12-31
dot icon15/11/2007
Return made up to 31/10/07; full list of members
dot icon12/11/2007
New director appointed
dot icon12/11/2007
New director appointed
dot icon09/11/2007
Director resigned
dot icon10/08/2007
New secretary appointed
dot icon10/08/2007
Secretary resigned
dot icon09/08/2007
New secretary appointed
dot icon09/08/2007
Secretary resigned
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2006
Return made up to 31/10/06; full list of members
dot icon05/09/2006
Secretary's particulars changed
dot icon07/02/2006
Memorandum and Articles of Association
dot icon07/02/2006
Resolutions
dot icon20/12/2005
Return made up to 31/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon25/08/2005
Director resigned
dot icon06/12/2004
Return made up to 31/10/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon18/10/2004
Registered office changed on 18/10/04 from: windsor court kingsmead business park, london road high wycombe buckinghamshire HP11 1JU
dot icon02/08/2004
Secretary's particulars changed
dot icon14/07/2004
Return made up to 05/06/04; no change of members
dot icon08/03/2004
Return made up to 31/10/03; no change of members
dot icon05/03/2004
New director appointed
dot icon05/03/2004
Director resigned
dot icon14/02/2004
Secretary resigned
dot icon13/02/2004
New secretary appointed
dot icon10/11/2003
New director appointed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/07/2003
Return made up to 01/06/03; full list of members
dot icon05/12/2002
Return made up to 31/10/02; full list of members
dot icon05/12/2002
Location of register of members
dot icon05/12/2002
Location of register of members
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon18/01/2002
Secretary's particulars changed
dot icon04/01/2002
Return made up to 31/10/01; full list of members
dot icon04/01/2002
Location of register of members
dot icon27/12/2001
New secretary appointed
dot icon27/12/2001
Secretary resigned
dot icon18/12/2001
Secretary's particulars changed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon04/04/2001
Full accounts made up to 1999-12-31
dot icon15/03/2001
Director's particulars changed
dot icon16/01/2001
Registered office changed on 16/01/01 from: 669-671 galvin road slough berkshire SL1 4DF
dot icon14/11/2000
Registered office changed on 14/11/00 from: windsor court kingsmead business park, london road high wycombe buckinghamshire HP11 1JU
dot icon13/11/2000
Return made up to 31/10/00; full list of members
dot icon13/11/2000
Registered office changed on 13/11/00 from: 669/671 galvin road slough berkshire SL1 4DF
dot icon27/10/2000
New director appointed
dot icon27/10/2000
Director resigned
dot icon08/09/2000
Secretary resigned
dot icon08/09/2000
New secretary appointed
dot icon15/11/1999
Return made up to 31/10/99; full list of members
dot icon29/10/1999
Full accounts made up to 1998-12-31
dot icon19/07/1999
Director resigned
dot icon13/04/1999
Director resigned
dot icon13/04/1999
New director appointed
dot icon11/11/1998
Return made up to 31/10/98; full list of members
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon13/01/1998
Auditor's resignation
dot icon21/11/1997
Return made up to 31/10/97; full list of members
dot icon20/11/1997
Location of register of directors' interests
dot icon20/11/1997
Location of register of members
dot icon22/09/1997
Full accounts made up to 1996-12-31
dot icon27/07/1997
Director resigned
dot icon27/07/1997
Director resigned
dot icon27/07/1997
Director resigned
dot icon27/07/1997
Director resigned
dot icon27/07/1997
Director resigned
dot icon27/07/1997
Director resigned
dot icon27/07/1997
Secretary resigned
dot icon27/07/1997
New secretary appointed
dot icon02/07/1997
New director appointed
dot icon02/07/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon29/06/1997
New director appointed
dot icon21/11/1996
Return made up to 31/10/96; full list of members
dot icon12/11/1996
New secretary appointed
dot icon12/11/1996
Secretary resigned
dot icon18/09/1996
Director's particulars changed
dot icon18/09/1996
Full accounts made up to 1995-12-31
dot icon17/06/1996
New director appointed
dot icon28/05/1996
Director resigned
dot icon01/11/1995
Return made up to 31/10/95; no change of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 31/10/94; no change of members
dot icon20/09/1994
Full accounts made up to 1993-12-31
dot icon08/08/1994
Registered office changed on 08/08/94 from: canon house 27 london end beaconsfield bucks HP9 2HN
dot icon26/07/1994
New secretary appointed
dot icon11/01/1994
Return made up to 31/10/93; full list of members
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon05/03/1993
Resolutions
dot icon20/11/1992
New director appointed
dot icon20/11/1992
Return made up to 31/10/92; no change of members
dot icon27/10/1992
Full accounts made up to 1991-12-31
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon07/11/1991
Return made up to 31/10/91; no change of members
dot icon17/10/1991
Registered office changed on 17/10/91 from: galvin road slough berks SL1 4DF
dot icon25/02/1991
Director resigned
dot icon12/12/1990
Full accounts made up to 1989-12-31
dot icon12/12/1990
Return made up to 31/10/90; full list of members
dot icon14/11/1989
Full accounts made up to 1988-12-31
dot icon14/11/1989
Return made up to 31/10/89; no change of members
dot icon27/09/1989
Director resigned;new director appointed
dot icon08/12/1988
Full accounts made up to 1987-12-31
dot icon08/12/1988
Return made up to 04/11/88; no change of members
dot icon28/09/1988
Director resigned;new director appointed
dot icon23/01/1988
Full group accounts made up to 1986-12-31
dot icon23/01/1988
Return made up to 03/11/87; full list of members
dot icon13/11/1987
Certificate of change of name
dot icon13/11/1987
Certificate of change of name
dot icon19/02/1987
Director resigned;new director appointed
dot icon22/01/1987
Group of companies' accounts made up to 1985-12-31
dot icon22/01/1987
Return made up to 01/10/86; full list of members
dot icon29/08/1984
Certificate of change of name
dot icon28/05/1982
Certificate of change of name
dot icon01/04/1971
Certificate of change of name
dot icon26/01/1971
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smalley, Michael
Director
22/07/2010 - 07/05/2024
58
Williams, Benjamin
Director
01/09/2020 - 31/12/2023
35
Ray, Stephen Bruce
Director
22/04/2015 - Present
27
Bookless, Edward
Director
07/08/2024 - Present
2

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 POLYCELL PRODUCTS LIMITED

POLYCELL PRODUCTS LIMITED is an(a) Active company incorporated on 26/01/1971 with the registered office located at The Akzonobel Building, Wexham Road, Slough SL2 5DS. There are currently 2 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 POLYCELL PRODUCTS LIMITED?

toggle

POLYCELL PRODUCTS LIMITED is currently Active. It was registered on 26/01/1971 .

Where is POLYCELL PRODUCTS LIMITED located?

toggle

POLYCELL PRODUCTS LIMITED is registered at The Akzonobel Building, Wexham Road, Slough SL2 5DS.

What does POLYCELL PRODUCTS LIMITED do?

toggle

POLYCELL PRODUCTS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for POLYCELL PRODUCTS LIMITED?

toggle

The latest filing was on 24/02/2026: Director's details changed for Mr Edward Bookless on 2025-12-10.