TRP POLYMER SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

TRP POLYMER SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04429069

Incorporation date

01/05/2002

Size

Medium

Contacts

Registered address

Registered address

Netherwood Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon29/01/2026
Accounts for a medium company made up to 2025-04-30
dot icon06/11/2025
Appointment of Mr Andrew Alexander Houston as a secretary on 2025-08-09
dot icon06/11/2025
Termination of appointment of Robin Francis as a secretary on 2025-08-09
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon28/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon02/07/2024
Director's details changed for Mr Paul Russell Foster on 2024-07-02
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon04/04/2024
Director's details changed for Mr John Richard Watts on 2024-04-04
dot icon04/04/2024
Change of details for Mr John Richard Watts as a person with significant control on 2024-04-04
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/04/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon16/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon20/12/2021
Registered office address changed from Netherwood Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JU to Netherwood Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JU on 2021-12-20
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-04-30
dot icon18/11/2020
Director's details changed for Mr Peter Stephen Watts on 2020-11-18
dot icon18/11/2020
Appointment of Mr Paul Russell Foster as a director on 2020-11-17
dot icon01/05/2020
Confirmation statement made on 2020-05-01 with updates
dot icon30/04/2020
Director's details changed for Mr Peter Stephen Watts on 2020-04-29
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon23/01/2020
Director's details changed for Mr Peter Stephen Watts on 2020-01-23
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon31/07/2018
Secretary's details changed for Robin Francis on 2018-07-30
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon31/07/2017
Director's details changed for Peter Stephen Watts on 2017-07-31
dot icon05/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon17/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon07/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon15/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/10/2013
Registration of charge 044290690003
dot icon18/09/2013
All of the property or undertaking has been released from charge 2
dot icon18/09/2013
All of the property or undertaking has been released from charge 1
dot icon10/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon28/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon28/05/2010
Director's details changed for Peter Stephen Watts on 2010-05-01
dot icon28/05/2010
Director's details changed for Mr John Richard Watts on 2010-05-01
dot icon24/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon01/05/2009
Return made up to 01/05/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 01/05/08; full list of members
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon21/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon27/07/2007
Registered office changed on 27/07/07 from: roe house netherwood road rotherwas industrial estate hereford HR2 6JU
dot icon25/05/2007
Return made up to 01/05/07; no change of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon28/06/2006
Return made up to 01/05/06; full list of members
dot icon20/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon30/08/2005
Return made up to 01/05/05; full list of members
dot icon27/06/2005
Accounting reference date extended from 31/12/04 to 30/04/05
dot icon18/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Particulars of contract relating to shares
dot icon28/05/2004
Resolutions
dot icon28/05/2004
Ad 30/04/04--------- £ si 4999@1
dot icon28/05/2004
Nc inc already adjusted 30/04/04
dot icon24/05/2004
Return made up to 01/05/04; full list of members
dot icon11/03/2004
Particulars of mortgage/charge
dot icon20/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/05/2003
Return made up to 01/05/03; full list of members
dot icon09/04/2003
Accounting reference date shortened from 31/05/03 to 31/12/02
dot icon27/03/2003
Certificate of change of name
dot icon24/03/2003
Registered office changed on 24/03/03 from: saint jamess house saint james square cheltenham gloucestershire GL50 3PR
dot icon24/03/2003
Secretary resigned
dot icon24/03/2003
Director resigned
dot icon24/03/2003
New secretary appointed
dot icon24/03/2003
New director appointed
dot icon24/03/2003
New director appointed
dot icon01/05/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

47
2022
change arrow icon-8.28 % *

* during past year

Cash in Bank

£2,406,462.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Medium
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
48
9.32M
-
0.00
2.62M
-
2022
47
10.33M
-
0.00
2.41M
-
2022
47
10.33M
-
0.00
2.41M
-

Employees

2022

Employees

47 Descended-2 % *

Net Assets(GBP)

10.33M £Ascended10.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.41M £Descended-8.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watts, John Richard
Director
12/03/2003 - Present
5
Watts, Peter Stephen
Director
12/03/2003 - Present
1
Foster, Paul Russell
Director
17/11/2020 - Present
2
Garfield, Iain Andrew
Director
01/05/2002 - 12/03/2003
18
Goode, Kim Michael
Secretary
01/05/2002 - 12/03/2003
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About TRP POLYMER SOLUTIONS LIMITED

TRP POLYMER SOLUTIONS LIMITED is an(a) Active company incorporated on 01/05/2002 with the registered office located at Netherwood Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6JU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 47 according to last financial statements.

Frequently Asked Questions

What is the current status of TRP POLYMER SOLUTIONS LIMITED?

toggle

TRP POLYMER SOLUTIONS LIMITED is currently Active. It was registered on 01/05/2002 .

Where is TRP POLYMER SOLUTIONS LIMITED located?

toggle

TRP POLYMER SOLUTIONS LIMITED is registered at Netherwood Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6JU.

What does TRP POLYMER SOLUTIONS LIMITED do?

toggle

TRP POLYMER SOLUTIONS LIMITED operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

How many employees does TRP POLYMER SOLUTIONS LIMITED have?

toggle

TRP POLYMER SOLUTIONS LIMITED had 47 employees in 2022.

What is the latest filing for TRP POLYMER SOLUTIONS LIMITED?

toggle

The latest filing was on 29/01/2026: Accounts for a medium company made up to 2025-04-30.