Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
I.H. - Polymeric Limited
I.H. - Polymeric Limited is a dissolved company incorporated on 11 July 1995 with the registered office located in Longfield, Kent. I.H. - Polymeric Limited was registered 30 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 April 2019
(6 years ago)
Was
23 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
03078272
Private limited company
Age
30 years
Incorporated
11 July 1995
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about I.H. - Polymeric Limited
Contact
Address
73 Redhill Wood New Ash Green
Longfield
DA3 8QP
United Kingdom
Same address for the past
8 years
Companies in DA3 8QP
Telephone
01474873346
Email
Unreported
Website
Hydrophilic.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
3
John Henry Parker
Director • Secretary • PSC • PSC • Consultant Chemist • British • Lives in UK • Born in May 1948
Mr John David Frankland
Director • PSC • Scientist • British • Lives in UK • Born in Apr 1949
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
NCK Properties Kent Ltd
Mr John David Frankland is a mutual person.
Active
Norfolk Cumbria And Kent Properties Letting Limited
Mr John David Frankland is a mutual person.
Active
The Shed Wroxham Development Limited
Mr John David Frankland is a mutual person.
Active
The Black Lion Hartley Limited
Mr John David Frankland is a mutual person.
Active
Golden Dragon Hartley Limited
Mr John David Frankland is a mutual person.
Active
Caskfresh Ltd
Mr John David Frankland is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2018)
Period Ended
30 Jun 2018
For period
30 Dec
⟶
30 Jun 2018
Traded for
18 months
Cash in Bank
£27.66K
Increased by £14.07K (+104%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£27.96K
Increased by £10.23K (+58%)
Total Liabilities
-£2.41K
Decreased by £3.38K (-58%)
Net Assets
£25.56K
Increased by £13.6K (+114%)
Debt Ratio (%)
9%
Decreased by 24% (-74%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
6 Years Ago on 30 Apr 2019
Voluntary Gazette Notice
6 Years Ago on 12 Feb 2019
Application To Strike Off
6 Years Ago on 4 Feb 2019
Full Accounts Submitted
6 Years Ago on 28 Jan 2019
Confirmation Submitted
7 Years Ago on 16 Jul 2018
Accounting Period Extended
7 Years Ago on 28 Dec 2017
Confirmation Submitted
8 Years Ago on 25 Jul 2017
Registered Address Changed
8 Years Ago on 25 Jul 2017
John Henry Parker (PSC) Appointed
9 Years Ago on 11 Jul 2016
John David Frankland (PSC) Appointed
9 Years Ago on 11 Jul 2016
Get Alerts
Get Credit Report
Discover I.H. - Polymeric Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 30 Apr 2019
First Gazette notice for voluntary strike-off
Submitted on 12 Feb 2019
Application to strike the company off the register
Submitted on 4 Feb 2019
Total exemption full accounts made up to 30 June 2018
Submitted on 28 Jan 2019
Confirmation statement made on 11 July 2018 with no updates
Submitted on 16 Jul 2018
Current accounting period extended from 31 December 2017 to 30 June 2018
Submitted on 28 Dec 2017
Registered office address changed from 67 Westow Street London SW19 3RW to 73 Redhill Wood New Ash Green Longfield DA38QP on 25 July 2017
Submitted on 25 Jul 2017
Confirmation statement made on 11 July 2017 with updates
Submitted on 25 Jul 2017
Notification of John David Frankland as a person with significant control on 11 July 2016
Submitted on 25 Jul 2017
Notification of John Henry Parker as a person with significant control on 11 July 2016
Submitted on 25 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs