Company NamePolybulk Limited
DirectorsRafe Anthony Warren and Peter Jonathon Caisley Bruford
Company StatusActive
Company Number00618824
CategoryPrivate Limited Company
Incorporation Date13 January 1959(65 years, 4 months ago)
Previous NamesMarcroft Engineering Limited and Troymass Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Rafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(47 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceAustralia
Correspondence Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Peter Jonathon Caisley Bruford
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(47 years, 9 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBorough House
99 The Borough, Downton
Salisbury
Wiltshire
SP5 3LX
Director NameMr Jeremy Millard Butler Gotch
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(32 years, 1 month after company formation)
Appointment Duration4 months (resigned 28 June 1991)
RoleCompany Director
Correspondence Address21 Alleyn Road
Dulwich
London
SE21 8AB
Director NameMr Robert John Penman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressRue Souveraine 41/2
Brussels 1050
Foreign
Secretary NameMr Brian White
NationalityBritish
StatusResigned
Appointed21 February 1991(32 years, 1 month after company formation)
Appointment Duration1 year (resigned 28 February 1992)
RoleCompany Director
Correspondence AddressThe Jays Winchester Road
Ropley
Alresford
Hampshire
SO24 0BS
Director NameJonathan Park Frost
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(33 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressJasmine Cottage Castle Street Medstead
Alton
Hampshire
GU34 5LU
Director NameRafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(33 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 April 2003)
RoleFinance & Admin Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Director NameMr Leonard Michael Gregory Harvey
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(35 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Woodbury Close
Callow Hill
Redditch
Worcestershire
B97 5YQ
Director NameMrs Lorraine Elizabeth Young
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(44 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 11 August 2003)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Vaughan Avenue
Tonbridge
Kent
TN10 4EB
Director NameJasper Rayner Augusto Judd
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(44 years, 3 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 09 March 2004)
RoleChartered Accountant
Correspondence AddressWhitehall Farm
Kings Walden
Hitchin
Hertfordshire
SG4 8NQ
Director NameMs Susan Nicola Scholes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(44 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Crosbie Road
Harborne
Birmingham
B17 9BE
Director NameMrs Kerry Anne Abigail Porritt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(44 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(45 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Secretary NameSandra Gail Walters
NationalityBritish
StatusResigned
Appointed03 November 2004(45 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 March 2005)
RoleCompany Director
Correspondence Address9 Danvers Way
Caterham
Surrey
CR3 5FJ
Secretary NameMrs Kerry Anne Abigail Porritt
NationalityBritish
StatusResigned
Appointed24 March 2005(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrushwood House
22 Clarence Road
Great Malvern
Worcestershire
WR14 3EH
Director NamePascal Huart
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed29 September 2006(47 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 December 2020)
RoleTreasurer
Country of ResidenceBelgium
Correspondence Address22 Avenue Capitaine Piret
Woluwe-St-Pierre
B-1150
Belgium
Secretary NameRafe Anthony Warren
NationalityBritish
StatusResigned
Appointed29 September 2006(47 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameRafe Anthony Warren
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(47 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Yarrow Close
Rushden
Northamptonshire
NN10 0XL
Secretary NameRobert Nies Gerrard
NationalityAustralian
StatusResigned
Appointed29 September 2006(47 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 2008)
RoleSenior Counsel
Correspondence Address9 Fourth Street
Eastwood
Nsw 2122
Australia
Director NameMr Richard John Harris
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(47 years, 10 months after company formation)
Appointment Duration7 months (resigned 25 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Broad Oaks Road
Solihull
West Midlands
B91 1HZ
Secretary NameBrambles Officers Limited (Corporation)
StatusResigned
Appointed25 September 2007(48 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 June 2017)
Correspondence AddressUnit 2 Weybridge Business Park
Addlestone Road
Addlestone
Surrey
KT15 2UP

Contact

Websitechep.com

Location

Registered Address2nd Floor, 400 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200k at £0.2Wrekin Roadways LTD
99.60%
Deferred
20k at £0.01Wrekin Roadways LTD
0.40%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

17 December 2023Accounts for a dormant company made up to 30 June 2023 (5 pages)
8 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 30 June 2022 (5 pages)
29 June 2022Memorandum and Articles of Association (31 pages)
29 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 30 June 2021 (5 pages)
8 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 30 June 2020 (5 pages)
20 December 2020Termination of appointment of Pascal Huart as a director on 18 December 2020 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
13 December 2019Accounts for a dormant company made up to 30 June 2019 (5 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
25 February 2019Accounts for a dormant company made up to 30 June 2018 (5 pages)
4 June 2018Registered office address changed from Unit 2 Weybridge Business Park Addlestone Road Addlestone Surrey KT15 2UP to 2nd Floor, 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ on 4 June 2018 (1 page)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
14 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
14 June 2017Termination of appointment of Brambles Officers Limited as a secretary on 10 June 2017 (1 page)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
29 March 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,199.99
(8 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,199.99
(8 pages)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
13 January 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
20 October 2015Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages)
20 October 2015Director's details changed for Rafe Anthony Warren on 12 August 2015 (2 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
12 April 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50,199.99
(8 pages)
20 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 50,199.99
(8 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,199.99
(8 pages)
26 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 50,199.99
(8 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
7 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
28 February 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
22 February 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
24 March 2010Director's details changed for Rafe Anthony Warren on 18 March 2010 (2 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
15 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
15 December 2008Accounts for a dormant company made up to 30 June 2008 (3 pages)
16 April 2008Appointment terminated secretary robert gerrard (1 page)
16 April 2008Appointment terminated secretary rafe warren (1 page)
16 April 2008Appointment terminated secretary rafe warren (1 page)
16 April 2008Appointment terminated secretary robert gerrard (1 page)
5 March 2008Return made up to 31/01/08; full list of members (5 pages)
5 March 2008Return made up to 31/01/08; full list of members (5 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New secretary appointed (2 pages)
4 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
4 October 2007Accounts for a dormant company made up to 30 June 2007 (3 pages)
22 July 2007Director resigned (1 page)
22 July 2007Director resigned (1 page)
25 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 March 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
9 March 2007Return made up to 31/01/07; full list of members (8 pages)
9 March 2007Return made up to 31/01/07; full list of members (8 pages)
19 December 2006Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page)
19 December 2006Registered office changed on 19/12/06 from: cassini house 57 st james's street london SW1A 1LD (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
9 November 2006New director appointed (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New director appointed (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (1 page)
18 October 2006Secretary resigned (1 page)
18 October 2006New director appointed (1 page)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
17 August 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
28 February 2006Return made up to 31/01/06; full list of members (7 pages)
15 September 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
15 September 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005New secretary appointed (2 pages)
18 April 2005New secretary appointed (2 pages)
18 April 2005Secretary resigned (1 page)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(7 pages)
1 March 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/03/05
(7 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
15 November 2004New secretary appointed (2 pages)
15 November 2004Secretary resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
6 April 2004New director appointed (2 pages)
6 April 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2004Director resigned (1 page)
5 March 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
7 November 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
7 November 2003Accounts for a dormant company made up to 30 June 2003 (4 pages)
3 September 2003New director appointed (4 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (3 pages)
3 September 2003Director resigned (1 page)
3 September 2003New director appointed (3 pages)
3 September 2003New director appointed (4 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003New director appointed (3 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
2 May 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
18 March 2003Return made up to 31/01/03; full list of members (7 pages)
18 March 2003Return made up to 31/01/03; full list of members (7 pages)
29 May 2002Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page)
29 May 2002Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
19 February 2002Return made up to 31/01/02; full list of members (6 pages)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
25 April 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
23 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
21 August 2000Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
17 February 2000Return made up to 31/01/00; full list of members (6 pages)
12 August 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
12 August 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
23 February 1999Return made up to 31/01/99; full list of members (6 pages)
5 August 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
5 August 1998Accounts for a dormant company made up to 30 June 1998 (3 pages)
3 February 1998Return made up to 31/01/98; no change of members (4 pages)
3 February 1998Return made up to 31/01/98; no change of members (4 pages)
27 August 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
27 August 1997Accounts for a dormant company made up to 30 June 1997 (3 pages)
17 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1997Director's particulars changed (1 page)
27 January 1997Director's particulars changed (1 page)
11 November 1996Registered office changed on 11/11/96 from: no.6,woking eight forsyth road woking surrey GU21 5SB (1 page)
11 November 1996Registered office changed on 11/11/96 from: no.6,woking eight forsyth road woking surrey GU21 5SB (1 page)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
7 August 1996Accounts for a dormant company made up to 30 June 1996 (3 pages)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
15 February 1996Return made up to 31/01/96; full list of members (6 pages)
8 August 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
8 August 1995Accounts for a dormant company made up to 30 June 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
21 August 1980Memorandum and Articles of Association (10 pages)
21 August 1980Memorandum and Articles of Association (10 pages)
13 January 1959Incorporation (14 pages)
13 January 1959Incorporation (14 pages)