logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Crompton, Stephen John
    Director born in January 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    OF - Director → CIF 0
    Crompton, Stephen John
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    icon of address8, Eastway, Sale, Cheshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -1,345 GBP2020-10-31
    Person with significant control
    icon of calendar 2019-06-18 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Hodgson, Douglas
    Director born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2006-06-05 ~ 2019-06-18
    OF - Director → CIF 0
    Mr Douglas Hodgson
    Born in October 1951
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Hartley, Quentin Christopher
    Operations Manager born in June 1964
    Individual
    Officer
    icon of calendar 2006-04-11 ~ 2019-06-18
    OF - Director → CIF 0
    Quentin Christopher Hartley
    Born in June 1964
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Savage, Jeffrey
    Director born in October 1949
    Individual
    Officer
    icon of calendar 2006-04-11 ~ 2019-06-18
    OF - Director → CIF 0
    Savage, Jeffrey
    Individual
    Officer
    icon of calendar 2006-04-11 ~ 2015-06-29
    OF - Secretary → CIF 0
    Jeffrey Savage
    Born in October 1949
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 7 offsprings)
    Officer
    2006-04-10 ~ 2006-04-11
    PE - Nominee Secretary → CIF 0
  • 5
    icon of address39a Leicester Road, Salford, Manchester
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-04-10 ~ 2006-04-11
    PE - Nominee Director → CIF 0
parent relation
Company in focus

H S POLYMER REPROCESSING LTD

Standard Industrial Classification
22190 - Manufacture Of Other Rubber Products
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12019-11-01 ~ 2020-10-31
Property, Plant & Equipment
23,648 GBP2020-10-31
28,746 GBP2019-10-31
Debtors
187,562 GBP2020-10-31
133,856 GBP2019-10-31
Cash at bank and in hand
1,690 GBP2020-10-31
9,477 GBP2019-10-31
Current Assets
189,252 GBP2020-10-31
143,333 GBP2019-10-31
Creditors
Current
18,507 GBP2020-10-31
23,352 GBP2019-10-31
Net Current Assets/Liabilities
170,745 GBP2020-10-31
119,981 GBP2019-10-31
Total Assets Less Current Liabilities
194,393 GBP2020-10-31
148,727 GBP2019-10-31
Creditors
Non-current
-61,052 GBP2020-10-31
-14,784 GBP2019-10-31
Net Assets/Liabilities
129,004 GBP2020-10-31
128,638 GBP2019-10-31
Equity
Called up share capital
100 GBP2020-10-31
100 GBP2019-10-31
Share premium
81,502 GBP2020-10-31
81,502 GBP2019-10-31
Revaluation reserve
25,000 GBP2020-10-31
25,000 GBP2019-10-31
Retained earnings (accumulated losses)
22,402 GBP2020-10-31
22,036 GBP2019-10-31
Equity
129,004 GBP2020-10-31
128,638 GBP2019-10-31
Average Number of Employees
32019-11-01 ~ 2020-10-31
42018-11-01 ~ 2019-10-31
Property, Plant & Equipment - Gross Cost
98,662 GBP2019-10-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
75,014 GBP2020-10-31
69,916 GBP2019-10-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,098 GBP2019-11-01 ~ 2020-10-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2020-10-31

  • H S POLYMER REPROCESSING LTD
    Info
    Registered number 05775466
    icon of addressLeonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA
    Private Limited Company incorporated on 2006-04-10 and dissolved on 2023-07-21 (17 years 3 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.