UKBizDB.co.uk

W & G POLLARD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W & G Pollard Limited. The company was founded 34 years ago and was given the registration number 02396542. The firm's registered office is in ALTRINCHAM. You can find them at Bridge House Ashley Road, Hale, Altrincham, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:W & G POLLARD LIMITED
Company Number:02396542
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Bridge House Ashley Road, Hale, Altrincham, England, WA14 2UT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange Works, Wellington Street, Accrington, England, BB5 2NT

Director10 October 2019Active
Grange Works, Wellington Street, Accrington, England, BB5 2NT

Director21 March 2019Active
Grange Works, Wellington Street, Accrington, England, BB5 2NT

Director21 March 2019Active
Grange Works, Wellington Street, Accrington, England, BB5 2NT

Director21 March 2019Active
39 Windsor Avenue, Church, Accrington, BB5 4DJ

Secretary-Active
17 Wensley Drive, Accrington, BB5 6SB

Secretary24 June 1999Active
39 Windsor Avenue, Church, Accrington, BB5 4DJ

Director-Active
39 Windsor Avenue, Church, Accrington, BB5 4DJ

Director-Active
17 Wensley Drive, Accrington, BB5 6SB

Director21 February 1997Active
17 Wensley Drive, Accrington, BB5 6SB

Director27 October 2000Active

People with Significant Control

W & G Pollard (Holdings) Limited
Notified on:14 March 2019
Status:Active
Country of residence:England
Address:Central Buildings, Richmond Terrace, Blackburn, England, BB1 7AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jacqueline Ann Kirkham
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:United Kingdom
Address:Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Kirkham
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:United Kingdom
Address:Central Buildings, Richmond Terrace, Blackburn, United Kingdom, BB1 7AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Officers

Change person director company with change date.

Download
2022-11-07Address

Change registered office address company with date old address new address.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Change account reference date company current extended.

Download
2021-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-10Officers

Appoint person director company with name date.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Officers

Change person director company with change date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination director company with name termination date.

Download
2019-04-03Officers

Termination secretary company with name termination date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Address

Change registered office address company with date old address new address.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.