Company NamePolgrade Co.Limited
DirectorMoshe Schleider
Company StatusActive
Company Number00811955
CategoryPrivate Limited Company
Incorporation Date8 July 1964(59 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Moshe Schleider
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(55 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU
Director NameMr Max Harold Steinberg
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(28 years, 6 months after company formation)
Appointment Duration27 years, 1 month (resigned 13 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Durham Road
Low Fell
Gateshead
Tyne & Wear
NE9 5AD
Secretary NameMrs Batsheva Cohen
NationalityBritish
StatusResigned
Appointed28 December 1992(28 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address58 Elmcroft Crescent
London
NW11 9SY
Secretary NameCarlene Wane Pringle
NationalityBritish
StatusResigned
Appointed28 December 1992(28 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 April 2001)
RoleCompany Director
Correspondence Address247 Salisbury Avenue
Barking
Essex
IG11 9XT
Secretary NameMrs Terry Michelle Steinberg
NationalityBritish
StatusResigned
Appointed10 April 2001(36 years, 9 months after company formation)
Appointment Duration18 years, 10 months (resigned 13 February 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address263 Durham Road
Gateshead
Tyne & Wear
NE9 5AD

Contact

Telephone0191 4772129
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2nd Floor - Parkgates
Bury New Road
Prestwich
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

48 at £1Batsheva Wertzberger
60.00%
Ordinary
20 at £1Executors Of Estate Of Rosalind Steinberg
25.00%
Ordinary
12 at £1Max Steinberg
15.00%
Ordinary

Financials

Year2014
Turnover£94,942
Net Worth£391,291
Cash£171,978
Current Liabilities£50,666

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

31 December 1991Delivered on: 3 January 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge all that f/h land and buildings k/a 1 to 7 (odd) villa place and 84 and 86 coatsworth road gateshead tyne & wear title no TY26209 fixed charge plant machinery and fixtures and fittings furniture equipment and utensils.
Outstanding
18 February 1994Delivered on: 23 February 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 98 + 100 wellington road dunson gateshead t/no TY275927 with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 July 1983Delivered on: 15 July 1983
Satisfied on: 16 December 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-7 (odd no's) villa place and 84 and 86 coatsworth road, gateshed, tyne and wear. Title no ty 26209.
Fully Satisfied
21 October 1965Delivered on: 28 October 1965
Satisfied on: 29 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc n/e £1850.
Particulars: 16/18 the avenue telling co. Durham.
Fully Satisfied
29 June 1965Delivered on: 13 July 1965
Satisfied on: 29 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due n/e £1500.
Particulars: 98/100 wellington rd, dunston-on-tyne. Durham.
Fully Satisfied
27 May 1965Delivered on: 3 June 1965
Satisfied on: 29 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc n/e £880.
Particulars: 110/112 dunston rd, dunston-on-tyne.
Fully Satisfied
12 February 1965Delivered on: 19 February 1965
Satisfied on: 29 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £1,850.
Particulars: 12/14, newton street, dunston on tyne, co. Durham.
Fully Satisfied
11 November 1964Delivered on: 18 November 1964
Satisfied on: 29 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc: not exceeding £1,200.
Particulars: 79/81, wellington road, dunston-on-tyne, durham. (See doc. 7 for full details).
Fully Satisfied
23 October 1964Delivered on: 2 November 1964
Satisfied on: 29 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc: not exceeding £2.000.
Particulars: 45/47. alm street, hebburn, durham. (See doc. 6).
Fully Satisfied
23 October 1964Delivered on: 2 November 1964
Satisfied on: 29 July 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All moneys due etc: not exceeding £1.900.
Particulars: 176/178 doncaster road, jesmond, newcastle upon tyne. (See doc. 5).
Fully Satisfied

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
29 December 2023Previous accounting period shortened from 29 March 2023 to 28 March 2023 (1 page)
25 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
24 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
16 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 August 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
2 July 2020Notification of Moshe Schleider as a person with significant control on 1 July 2020 (2 pages)
2 July 2020Cessation of Batsheva Werzberger as a person with significant control on 1 July 2020 (1 page)
25 June 2020Cessation of Max Harold Steinberg as a person with significant control on 15 January 2020 (1 page)
25 June 2020Change of details for Batsheva Werzberger as a person with significant control on 15 January 2020 (2 pages)
5 June 2020Registered office address changed from 263,Durham Road Gateshead NE9 5AD to 2nd Floor - Parkgates Bury New Road Prestwich M25 0TL on 5 June 2020 (1 page)
17 February 2020Termination of appointment of Terry Michelle Steinberg as a secretary on 13 February 2020 (1 page)
17 February 2020Termination of appointment of Max Harold Steinberg as a director on 13 February 2020 (1 page)
17 February 2020Appointment of Mr Moshe Schleider as a director on 13 February 2020 (2 pages)
16 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 80
(3 pages)
15 January 2020Statement of capital on 15 January 2020
  • GBP 40.00
(3 pages)
15 January 2020Solvency Statement dated 15/01/20 (1 page)
15 January 2020Statement by Directors (1 page)
15 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
14 January 2020Statement of capital following an allotment of shares on 10 January 2020
  • GBP 80
(3 pages)
10 January 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 January 2020Statement of capital on 10 January 2020
  • GBP 40.00
(3 pages)
10 January 2020Statement by Directors (1 page)
10 January 2020Solvency Statement dated 09/01/20 (1 page)
26 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
13 May 2019Satisfaction of charge 10 in full (1 page)
13 May 2019Satisfaction of charge 9 in full (1 page)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
16 July 2018Notification of Batsheva Werzberger as a person with significant control on 26 December 2016 (2 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
7 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (7 pages)
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 80
(4 pages)
30 December 2015Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 80
(4 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
14 January 2015Total exemption full accounts made up to 31 March 2014 (8 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 80
(4 pages)
30 December 2014Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 80
(4 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
29 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 80
(4 pages)
29 December 2013Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 80
(4 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
23 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
28 December 2010Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 28 December 2009 with a full list of shareholders (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 January 2009Return made up to 28/12/08; full list of members (3 pages)
13 January 2009Return made up to 28/12/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 30 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 30 March 2007 (9 pages)
31 December 2007Return made up to 28/12/07; full list of members (2 pages)
31 December 2007Return made up to 28/12/07; full list of members (2 pages)
16 March 2007Secretary's particulars changed (1 page)
16 March 2007Return made up to 28/12/06; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Return made up to 28/12/06; full list of members (2 pages)
16 March 2007Director's particulars changed (1 page)
16 March 2007Secretary's particulars changed (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Return made up to 28/12/05; full list of members (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Return made up to 28/12/05; full list of members (2 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 January 2005Return made up to 28/12/04; full list of members (7 pages)
5 January 2005Return made up to 28/12/04; full list of members (7 pages)
17 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2004Return made up to 28/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
30 December 2002Return made up to 28/12/02; full list of members (7 pages)
30 December 2002Return made up to 28/12/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New secretary appointed (2 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
19 December 2000Return made up to 28/12/00; full list of members (6 pages)
19 December 2000Return made up to 28/12/00; full list of members (6 pages)
24 January 2000Full accounts made up to 31 March 1999 (15 pages)
24 January 2000Full accounts made up to 31 March 1999 (15 pages)
17 December 1999Return made up to 28/12/99; full list of members (6 pages)
17 December 1999Return made up to 28/12/99; full list of members (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
24 January 1999Full accounts made up to 31 March 1998 (16 pages)
16 December 1998Return made up to 28/12/98; no change of members (4 pages)
16 December 1998Return made up to 28/12/98; no change of members (4 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
11 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
18 December 1997Return made up to 28/12/97; full list of members (6 pages)
18 December 1997Return made up to 28/12/97; full list of members (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (15 pages)
10 January 1997Full accounts made up to 31 March 1996 (15 pages)
24 December 1996Return made up to 28/12/96; no change of members (4 pages)
24 December 1996Return made up to 28/12/96; no change of members (4 pages)
15 December 1995Return made up to 28/12/95; no change of members (4 pages)
15 December 1995Return made up to 28/12/95; no change of members (4 pages)