Get an alert when POLYNT COMPOSITES UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-12-22 (in 7mo)

Last made up 2025-12-08

Watchouts

None on the register

Cash

£5M

+2,110.6% vs 2023

Net assets

£44M

+117.7% vs 2023

Employees

88

+131.6% vs 2023

Profit before tax

£10M

+303.9% vs 2023

Name history

Renamed 3 times since incorporation

  1. POLYNT COMPOSITES UK LIMITED 2023-12-29 → present
  2. REICHHOLD UK LIMITED 1997-11-14 → 2023-12-29
  3. JOTUN POLYMER (U.K.) LIMITED 1986-10-31 → 1997-11-14
  4. GLARELANCE LIMITED 1986-09-03 → 1986-10-31

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £49,403,000£73,765,000
Operating profit £2,239,000£10,224,000
Profit before tax £2,551,000£10,304,000
Net profit £1,996,000£7,236,000
Cash £217,000£4,797,000
Total assets less current liabilities £17,642,000£41,391,000
Net assets £20,173,000£43,913,000
Equity £20,173,000£43,913,000
Average employees 3888
Wages £1,650,000£4,344,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 4.5%13.9%
Net margin 4.0%9.8%
Return on capital employed 12.7%24.7%
Gearing (liabilities / total assets) 8.6%20.1%
Current ratio 3.86x3.30x
Interest cover 93.29x9.61x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the Directors consider to be appropriate for the following reasons. The Company generated profit after tax of £7.2m (2023: £12.4m profit), had net current assets of £31.3m (2023: £31.9m) and had net assets of £43.9m (2023: £43.4m). The Company has no third-party or related party borrowings and is funded through its operations. The Directors have prepared cash flow forecasts for a period up to 30 November 2026 which indicate that, taking account of reasonably possible downsides the Company will have sufficient funds to meet its liabilities as they fall due for that period. Under this more cautious scenario, trading was consistent with the level management had seen in FY24 and additional inflationary increase of costs had been applied. In each of the scenarios positive cash flows were generated and there were no indicators that additional working capital injection or any new borrowing facilities will be required. The Company is part of a cash pooling arrangement which is operated by intermediate parent company, Speciality Chemicals Holding II BV. The Company has received a letter of support which confirms that the parent will support the Company to meets its liabilities as and when they fall due if money is not otherwise available for a period of 12 months from when the financial statements are authorised for issue. Consequently, the directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for a period of 12 months from when the financial statements are authorised for issue and therefore have prepared the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 22 resigned

Name Role Appointed Born Nationality
DONOVAN, Richard Thomas Director 2017-08-08 May 1965 British
LEONARDI, Maurizio Director 2024-08-01 Oct 1959 Italian
Show 22 resigned officers
Name Role Appointed Resigned
STEVENS, Trevor Secretary 1997-11-14 2011-06-30
WESTON, Michael Anthony Secretary 1997-11-14
AHMED, Munir Director 2017-08-08 2024-08-01
ALFHEIM, Roar Lemcke Director 1999-04-28
ARNESTAD, Hans Peter Director 1996-08-01
BRATLEE, Ross Grant Director 2004-11-09 2005-04-20
CASSIDY, Elizabeth Howe Director 2011-06-30 2015-03-24
CASSIDY, Elizabeth Howe Director 2008-12-31 2009-01-09
DONOVAN, Richard Thomas Director 2004-11-09 2015-03-10
EDGREN, Anders Director 1994-05-13 2004-11-09
FREY, Douglas Director 2005-05-19 2008-12-31
HOVIK, Dag Director 1997-10-31 1999-04-28
JOHANSEN, Peter John Sverre Director 1993-02-26 1997-03-07
JOHANSEN, Tor Director 1992-06-26
MORRIS, John Alan Director 1999-04-28 2002-03-27
NASER, Albert John Director 2004-11-09 2006-04-03
PICCINOTTI, Alberto Director 2009-01-09 2017-08-08
SCOTLAND, Nicholas John Director 1997-05-21 1997-10-26
SCOTLAND, Nicholas John Director 1996-08-01
SGHIBARTZ, Cristian Marius, Dr Director 1993-04-06
STEVENS, Trevor Director 1998-01-08 2011-06-30
TUTTLE, Patrick Director 2006-04-03 2015-03-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Scil Ii (Topco) Limited Corporate entity Significant influence 2025-01-01 Active

Filing timeline

Last 20 of 214 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2026-02-14 MA Memorandum articles
  • 2026-02-14 RESOLUTIONS Resolution
  • 2024-12-11 CC04 Statement of companys objects
  • 2024-12-06 MA Memorandum articles
  • 2024-12-06 RESOLUTIONS Resolution
  • 2023-12-29 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-14 MA incorporation Memorandum articles
2026-02-14 RESOLUTIONS resolution Resolution
2025-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-02 AA accounts Accounts with accounts type full
2025-02-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-02-11 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-12-16 CS01 confirmation-statement Confirmation statement with updates PDF
2024-12-11 CC04 change-of-constitution Statement of companys objects
2024-12-06 SH01 capital Capital allotment shares
2024-12-06 MA incorporation Memorandum articles
2024-12-06 RESOLUTIONS resolution Resolution
2024-08-01 AP01 officers Appoint person director company with name date PDF
2024-08-01 TM01 officers Termination director company with name termination date PDF
2024-07-23 AA accounts Accounts with accounts type full
2023-12-29 AD01 address Change registered office address company with date old address new address PDF
2023-12-29 CERTNM change-of-name Certificate change of name company PDF
2023-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-07 AA accounts Accounts with accounts type full
2022-12-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-23 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
1

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page