Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LORIENT POLYPRODUCTS LIMITED
Company Information for

LORIENT POLYPRODUCTS LIMITED

CENTENARY HOUSE PENNISULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
01441058
Private Limited Company
Liquidation

Company Overview

About Lorient Polyproducts Ltd
LORIENT POLYPRODUCTS LIMITED was founded on 1979-08-01 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". Lorient Polyproducts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LORIENT POLYPRODUCTS LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENNISULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in TQ12
 
Telephone01626 834252
 
Filing Information
Company Number 01441058
Company ID Number 01441058
Date formed 1979-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 20/06/2024
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB862729495  
Last Datalog update: 2024-05-05 08:54:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORIENT POLYPRODUCTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LORIENT POLYPRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS CLEMENT KINGDON
Company Secretary 2007-12-05
KERRY KRISTIAN DOMINIC HICKS
Director 2015-04-01
THOMAS CLEMENT KINGDON
Director 2000-10-02
DOUGLAS JAMES LAW
Director 2016-02-01
MICHAEL LUMSDEN
Director 2016-08-01
MARIA POWELL
Director 1999-08-01
JASON WILLIAMS
Director 2000-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHUDLEY
Director 1999-08-01 2014-12-31
ROBERT MC GOWAN MANN
Director 1991-08-02 2008-12-03
PAMELA ANN MANN
Company Secretary 1991-08-02 2007-12-05
PAMELA ANN MANN
Director 1991-08-02 2007-12-05
NICOLA TAYLOR
Director 2000-04-01 2007-10-22
BARRY HICKS
Director 2001-07-01 2006-05-12
PAUL LEWIS
Director 2005-04-04 2005-12-31
SUSAN CAMILLE HUME
Director 1993-09-01 2000-12-31
GRAHAM BRIGGS
Director 1998-01-01 2000-03-31
LINDEN MARK HOLLIDAY
Director 1996-02-12 1996-03-29
BRYAN GARNER MCDOUGALL
Director 1991-08-02 1995-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS CLEMENT KINGDON LORIENT OVERSEAS LIMITED Company Secretary 2007-12-05 CURRENT 1992-09-04 Liquidation
THOMAS CLEMENT KINGDON LORIENT GROUP LIMITED Company Secretary 2007-12-05 CURRENT 1994-11-23 Liquidation
THOMAS CLEMENT KINGDON MJT LENTUS LIMITED Director 2007-12-05 CURRENT 2007-11-02 Liquidation
THOMAS CLEMENT KINGDON LORIENT OVERSEAS LIMITED Director 2007-12-05 CURRENT 1992-09-04 Liquidation
THOMAS CLEMENT KINGDON LORIENT GROUP LIMITED Director 2007-12-05 CURRENT 1994-11-23 Liquidation
MARIA POWELL MJT LENTUS LIMITED Director 2007-12-05 CURRENT 2007-11-02 Liquidation
MARIA POWELL LORIENT GROUP LIMITED Director 2007-12-05 CURRENT 1994-11-23 Liquidation
JASON WILLIAMS MJT LENTUS LIMITED Director 2007-12-05 CURRENT 2007-11-02 Liquidation
JASON WILLIAMS LORIENT OVERSEAS LIMITED Director 2007-12-05 CURRENT 1992-09-04 Liquidation
JASON WILLIAMS LORIENT GROUP LIMITED Director 2007-12-05 CURRENT 1994-11-23 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Machine Setter/Operator (Extrusions)Newton AbbotLocated within the South Devon area at Heathfield Industrial Estate, near Newton Abbot, Lorient is an International Company and market leader specialising in2016-11-18
Assembly OperativeNewton AbbotLocated within the South Devon area on Heathfield Industrial Estate, near Newton Abbot, Lorient is an International Company and market leader specialising in2016-11-15
Assembly OperativeNewton AbbotLocated within the South Devon area at Heathfield Industrial Estate, near Newton Abbot, Lorient is an International Company and market leader specialising in2016-04-27
Machine Setter/Operator (Extrusions)Newton AbbotLocated within the South Devon area at Heathfield Industrial Estate, near Newton Abbot, Lorient is an International Company and market leader specialising in2016-04-27
Production Operative(Extrusions Department)Newton AbbotRequired to assist with the timely production and despatch of orders, in accordance with customer requirements and production deadlines, whilst ensuring2016-01-25
Sales AdvisorNewton AbbotWe are seeking a Sales Advisor to work as part of a small but busy Internal Sales department. Maximising initial sales enquiries and ensuring comprehensive...2016-01-25
Machine Operator/Setter (Extrusions)Newton AbbotLocated within the South Devon area at Heathfield Industrial Estate, near Newton Abbot, Lorient is an International Company and market leader specialising in2016-01-05

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30Voluntary liquidation declaration of solvency
2024-04-30Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-30Appointment of a voluntary liquidator
2024-04-30REGISTERED OFFICE CHANGED ON 30/04/24 FROM Portobello School Street Willenhall WV13 3PW England
2024-03-20Previous accounting period shortened from 30/06/23 TO 29/06/23
2023-09-18CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-07-26Previous accounting period extended from 31/12/22 TO 30/06/23
2023-06-16APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUMSDEN
2023-06-16APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES LAW
2023-06-16APPOINTMENT TERMINATED, DIRECTOR KERRY KRISTIAN DOMINIC HICKS
2022-12-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN MARRON
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-06CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES
2020-08-06PSC02Notification of Assa Abloy Limited as a person with significant control on 2020-03-17
2020-08-06PSC07CESSATION OF LORIENT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2019-07-24CH01Director's details changed for Mr Harry John Warrender on 2019-07-19
2019-01-14RES13Resolutions passed:
  • Procedural defects ratified 14/12/2018
  • ADOPT ARTICLES
2019-01-10AP01DIRECTOR APPOINTED MR MARTIN JOHN MARRON
2019-01-04AP03Appointment of Mr Neil Martin as company secretary on 2018-12-14
2019-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/19 FROM Endeavour House Fairfax Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6UD
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CLEMENT KINGDON
2019-01-03TM02Termination of appointment of Thomas Clement Kingdon on 2018-12-14
2019-01-03AP01DIRECTOR APPOINTED MR CHRISTOPHER BROWNING
2018-12-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES
2017-06-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-08-02AP01DIRECTOR APPOINTED MR MICHAEL LUMSDEN
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-17AP01DIRECTOR APPOINTED MR DOUGLAS JAMES LAW
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0102/08/15 ANNUAL RETURN FULL LIST
2015-07-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21AP01DIRECTOR APPOINTED MR KERRY KRISTIAN DOMINIC HICKS
2015-04-21AP01DIRECTOR APPOINTED MR KERRY KRISTIAN DOMINIC HICKS
2015-02-24CH01Director's details changed for Ms Maria Simmonds on 2015-01-05
2015-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHUDLEY
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0102/08/14 ANNUAL RETURN FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-09AR0102/08/13 FULL LIST
2013-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-10-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-09-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:18
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2012-08-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-08-10AR0102/08/12 FULL LIST
2012-05-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-08-11AR0102/08/11 FULL LIST
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAMS / 02/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA SIMMONDS / 02/08/2011
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHUDLEY / 02/08/2011
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-10AR0102/08/10 FULL LIST
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS CLEMENT KINGDON / 12/02/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLEMENT KINGDON / 12/02/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON WILLIAMS / 11/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA SIMMONDS / 11/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CLEMENT KINGDON / 11/01/2010
2009-08-13363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM VANTAGE POINT WOODWATER PARK PYNES HILL EXETER DEVON EX2 5FD
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MANN
2008-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-09-10287REGISTERED OFFICE CHANGED ON 10/09/2008 FROM FAIRFAX ROAD HEATHFIELD INDUSTRIAL ESTATE NEWTON ABBOT SOUTH DEVON TQ12 6UD
2008-08-06363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAMELA MANN
2008-01-04288aNEW SECRETARY APPOINTED
2007-12-05288bDIRECTOR RESIGNED
2007-10-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-09-26363sRETURN MADE UP TO 02/08/07; CHANGE OF MEMBERS
2007-01-09363sRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2006-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-14288bDIRECTOR RESIGNED
2006-08-14288bDIRECTOR RESIGNED
2005-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-09363sRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-10288aNEW DIRECTOR APPOINTED
2004-09-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/04
2004-09-08363sRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-10-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-08-09395PARTICULARS OF MORTGAGE/CHARGE
2001-08-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-29363sRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-08-13288aNEW DIRECTOR APPOINTED
2001-07-28AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2001-02-19288bDIRECTOR RESIGNED
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LORIENT POLYPRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-04-24
Appointment of Liquidators2024-04-24
Fines / Sanctions
No fines or sanctions have been issued against LORIENT POLYPRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-08-30 Outstanding HSBC BANK PLC
DEBENTURE 2012-08-30 Outstanding HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-07-05 Outstanding HSBC INVOICE FINANCE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LORIENT POLYPRODUCTS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by LORIENT POLYPRODUCTS LIMITED

LORIENT POLYPRODUCTS LIMITED has registered 14 patents

GB2407339 , GB2376706 , GB2412688 , GB2404711 , GB2489962 , GB2356885 , GB2309728 , GB2330855 , GB2355188 , GB2476453 , GB2289497 , GB2387194 , GB2371827 , GB2434614 ,

Domain Names
We could not find the registrant information for the domain

LORIENT POLYPRODUCTS LIMITED owns 4 domain names.

lorient.co.uk   lorientpolyproducts.co.uk   integrityarchitecturalseals.co.uk   integrityseals.co.uk  

Trademarks
We have not found any records of LORIENT POLYPRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LORIENT POLYPRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-4 GBP £825
Derbyshire County Council 2016-3 GBP £535
Derbyshire County Council 2015-12 GBP £761
Derbyshire County Council 2015-11 GBP £842
Derbyshire County Council 2015-8 GBP £643
Derbyshire County Council 2015-6 GBP £1,516
Derbyshire County Council 2015-5 GBP £792
Derbyshire County Council 2015-3 GBP £995
Derbyshire County Council 2015-2 GBP £1,765
Derbyshire County Council 2014-11 GBP £1,233
Derbyshire County Council 2014-10 GBP £605
Derbyshire County Council 2014-9 GBP £804
Derbyshire County Council 2014-7 GBP £1,530
Derbyshire County Council 2014-6 GBP £605
Derbyshire County Council 2014-5 GBP £796
Derbyshire County Council 2014-4 GBP £992
Derbyshire County Council 2014-3 GBP £2,210
Derbyshire County Council 2013-12 GBP £813
Derbyshire County Council 2013-11 GBP £1,074
Gateshead Council 2013-10 GBP £1,715 Furn, Equip & Mats
Derbyshire County Council 2013-9 GBP £787
Derbyshire County Council 2013-8 GBP £776
Gateshead Council 2013-6 GBP £2,744 Furn, Equip & Mats
Derbyshire County Council 2013-4 GBP £1,164
Derbyshire County Council 2013-3 GBP £835
Derbyshire County Council 2013-1 GBP £980
Derbyshire County Council 2012-11 GBP £782
Derbyshire County Council 2012-10 GBP £617
Derbyshire County Council 2012-8 GBP £630
Rugby Borough Council 2012-8 GBP £598 Fire Risk Assessment
Derbyshire County Council 2012-5 GBP £811
Derbyshire County Council 2012-4 GBP £539
Derbyshire County Council 2012-3 GBP £722
Derbyshire County Council 2011-12 GBP £651
Derbyshire County Council 2011-10 GBP £1,683
Derbyshire County Council 2011-9 GBP £1,704
Derbyshire County Council 2011-6 GBP £1,345
Devon County Council 2011-5 GBP £447
Derbyshire County Council 2011-3 GBP £621

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LORIENT POLYPRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LORIENT POLYPRODUCTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0168159900Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon)
2015-02-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-08-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2014-06-0140161000Articles of cellular rubber, n.e.s.
2014-06-0168159900Articles of stone or other mineral substances, n.e.s. (excl. containing magnesite, dolomite or chromite and articles of graphite or other carbon)
2013-12-0176101000Doors, windows and their frames and thresholds for door, of aluminium (excl. door furniture)
2013-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-08-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-08-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-07-0140081900Rods and profile shapes, of cellular rubber
2013-07-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-06-0184849000Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings
2013-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-05-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2013-04-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2013-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-02-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2013-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-09-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-08-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-07-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-07-0183024110Base metal mountings and fittings suitable for doors (excl. locks with keys and hinges)
2012-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-04-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-02-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2012-01-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2011-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-12-0184678900Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools)
2011-11-0140161000Articles of cellular rubber, n.e.s.
2011-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-11-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2011-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-09-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-08-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-07-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-04-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-02-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2011-01-0194031091Metal cupboards with doors, shutters or flaps, for offices, of > 80 cm in height
2010-12-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-11-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-10-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-09-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-08-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-08-0144182080Doors and their frames and thresholds, of wood (excl. okoumé, obeche, sapelli, sipo, acajou d'Afrique, makoré, iroko, tiama, mansonia, ilomba, dibétou, limba, azobé, dark red meranti, light red meranti, meranti bakau, white lauan, white meranti, white seraya, yellow meranti, alan, keruing, ramin, kapur, teak, jongkong, merbau, jelutong, kempas, virola, mahogany "Swietenia spp.", imbuia, balsa, palissandre de Rio, palissandre de Para and palissandre de rose, and coniferous wood)
2010-07-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-06-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-05-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-04-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-03-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-02-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)
2010-01-0140169300Gaskets, washers and other seals, of vulcanised rubber (excl. hard rubber and those of cellular rubber)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LORIENT POLYPRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LORIENT POLYPRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.