Company NamePolti (UK) Limited
DirectorFrancesca Polti
Company StatusActive
Company Number06248335
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameFrancesca Polti
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed06 May 2009(1 year, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleIndustrialist
Country of ResidenceItaly
Correspondence AddressThe Junction Merchants Quay
Salford
M50 3SG
Secretary NameMrs Karen Lesley Bluff
StatusCurrent
Appointed27 November 2013(6 years, 6 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressThe Junction Merchants Quay
Salford
M50 3SG
Director NameCraig John Miller
Date of BirthApril 1969 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address798 New Hey Road
Outlane
West Yorkshire
HD3 3YW
Secretary NameSusan Elisabeth Marsden
NationalityBritish
StatusResigned
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address356 Barnsley Road
Wakefield
West Yorkshire
WF2 6BH
Director NameMr Kenneth Houlbrook
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRound Hill Farm
Bewerley Pateley Bridge
Harrogate
North Yorkshire
HG3 5BN
Director NameMr Clifford Nigel Freeman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2007(2 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 06 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSands House
Sands Lane
Mirfield
West Yorkshire
WF14 8HJ
Secretary NameMr David John Thomson
StatusResigned
Appointed28 May 2012(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2013)
RoleCompany Director
Correspondence AddressUnit 27 (G3) Ashburton Point
Wheel Forge Way Trafford Park
Manchester
M17 1EH
Director NamePark Lane Directors Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NamePark Lane Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address33 George Street
Wakefield
West Yorkshire
WF1 1LX
Secretary NamePb Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 May 2009(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2011)
Correspondence Address30 St. John's Lane
London
EC1M 4NB

Contact

Websitewww.polti.co.uk/en

Location

Registered AddressThe Junction
Merchants Quay
Salford
M50 3SG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2012
Turnover£3,653,497
Gross Profit£413,405
Net Worth-£1,687,755
Cash£175,748
Current Liabilities£4,506,337

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

7 January 2011Delivered on: 14 January 2011
Persons entitled: Glasgow City Council

Classification: Rent deposit deed
Secured details: £26,530 and all other monies due or to become due from the company to the chargee.
Particulars: The payment of the rents or other monies payable under the lease.
Outstanding
12 December 2007Delivered on: 17 December 2007
Satisfied on: 19 October 2009
Persons entitled: Bank of Scotland PLC

Classification: Fixed charge over book debts
Secured details: All monies due or to become due from the company to the chargee or any group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts under the terms of the cashflow finance agreement dated 27 march 2007. see the mortgage charge document for full details.
Fully Satisfied

Filing History

13 June 2023Full accounts made up to 31 December 2022 (16 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (3 pages)
15 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
30 August 2022Registered office address changed from Hq Clippers Quay Salford Quays Salford M50 3XP England to The Junction Merchants Quay Salford M50 3SG on 30 August 2022 (1 page)
9 June 2022Full accounts made up to 31 December 2021 (18 pages)
23 May 2022Confirmation statement made on 15 May 2022 with no updates (3 pages)
22 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 31 December 2020 (18 pages)
11 June 2020Full accounts made up to 31 December 2019 (14 pages)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
16 May 2019Satisfaction of charge 2 in full (1 page)
15 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
7 May 2019Full accounts made up to 31 December 2018 (14 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
22 March 2018Full accounts made up to 31 December 2017 (14 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 15 May 2017 with updates (5 pages)
11 April 2017Full accounts made up to 31 December 2016 (14 pages)
11 April 2017Full accounts made up to 31 December 2016 (14 pages)
7 July 2016Full accounts made up to 31 December 2015 (15 pages)
7 July 2016Full accounts made up to 31 December 2015 (15 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(3 pages)
26 January 2016Registered office address changed from Unit 27 (G3) Ashburton Point Wheel Forge Way Trafford Park Manchester M17 1EH to Hq Clippers Quay Salford Quays Salford M50 3XP on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Unit 27 (G3) Ashburton Point Wheel Forge Way Trafford Park Manchester M17 1EH to Hq Clippers Quay Salford Quays Salford M50 3XP on 26 January 2016 (1 page)
6 August 2015Full accounts made up to 31 December 2014 (15 pages)
6 August 2015Full accounts made up to 31 December 2014 (15 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(3 pages)
14 July 2014Full accounts made up to 31 December 2013 (16 pages)
14 July 2014Full accounts made up to 31 December 2013 (16 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
25 March 2014Resolutions
  • RES13 ‐ Removal and new appointment of auditors 19/03/2014
(1 page)
25 March 2014Resolutions
  • RES13 ‐ Removal and new appointment of auditors 19/03/2014
(1 page)
29 November 2013Full accounts made up to 31 December 2012 (22 pages)
29 November 2013Full accounts made up to 31 December 2012 (22 pages)
27 November 2013Termination of appointment of David Thomson as a secretary (1 page)
27 November 2013Appointment of Mrs Karen Lesley Bluff as a secretary (1 page)
27 November 2013Appointment of Mrs Karen Lesley Bluff as a secretary (1 page)
27 November 2013Termination of appointment of David Thomson as a secretary (1 page)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
26 March 2013Full accounts made up to 31 December 2011 (14 pages)
26 March 2013Full accounts made up to 31 December 2011 (14 pages)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
29 May 2012Appointment of Mr David John Thomson as a secretary (1 page)
29 May 2012Appointment of Mr David John Thomson as a secretary (1 page)
29 May 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
25 October 2011Full accounts made up to 31 December 2010 (13 pages)
25 October 2011Full accounts made up to 31 December 2010 (13 pages)
29 June 2011Registered office address changed from Unit G3 Ashburton Point Wheel Forge Way Trafford Park Manchester M17 1EH United Kingdom on 29 June 2011 (1 page)
29 June 2011Termination of appointment of Pb Secretarial Services Limited as a secretary (1 page)
29 June 2011Registered office address changed from Unit G3 Ashburton Point Wheel Forge Way Trafford Park Manchester M17 1EH United Kingdom on 29 June 2011 (1 page)
29 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
29 June 2011Termination of appointment of Pb Secretarial Services Limited as a secretary (1 page)
29 June 2011Annual return made up to 15 May 2011 with a full list of shareholders (3 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2011Registered office address changed from Unit 5 the Moorings Waterside Business Park Waterside Road Leeds West Yorkshire LS10 1DG England on 11 January 2011 (1 page)
11 January 2011Registered office address changed from Unit 5 the Moorings Waterside Business Park Waterside Road Leeds West Yorkshire LS10 1DG England on 11 January 2011 (1 page)
22 December 2010Accounts for a small company made up to 31 December 2009 (9 pages)
22 December 2010Accounts for a small company made up to 31 December 2009 (9 pages)
20 December 2010Director's details changed for Francesca Polti on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Francesca Polti on 20 December 2010 (2 pages)
19 July 2010Director's details changed for Francesca Polti on 15 May 2010 (2 pages)
19 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
19 July 2010Secretary's details changed for Pb Secretarial Services Limited on 15 May 2010 (2 pages)
19 July 2010Director's details changed for Francesca Polti on 15 May 2010 (2 pages)
19 July 2010Secretary's details changed for Pb Secretarial Services Limited on 15 May 2010 (2 pages)
19 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2009Return made up to 15/05/09; full list of members (3 pages)
6 August 2009Return made up to 15/05/09; full list of members (3 pages)
6 August 2009Location of debenture register (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 5 the moorings waterside business park leeds uk LS10 1DG (1 page)
6 August 2009Location of register of members (1 page)
6 August 2009Location of debenture register (1 page)
6 August 2009Registered office changed on 06/08/2009 from unit 5 the moorings waterside business park leeds uk LS10 1DG (1 page)
6 August 2009Location of register of members (1 page)
30 June 2009Registered office changed on 30/06/2009 from unit 5 the moorings waterside industrial park waterside road leeds west yorkshire LS10 1DG (1 page)
30 June 2009Registered office changed on 30/06/2009 from unit 5 the moorings waterside industrial park waterside road leeds west yorkshire LS10 1DG (1 page)
14 May 2009Appointment terminated director clifford freeman (1 page)
14 May 2009Director appointed francesca polti (2 pages)
14 May 2009Appointment terminated director clifford freeman (1 page)
14 May 2009Director appointed francesca polti (2 pages)
14 May 2009Appointment terminated director craig miller (1 page)
14 May 2009Appointment terminated secretary park lane secretaries LIMITED (1 page)
14 May 2009Appointment terminated director craig miller (1 page)
14 May 2009Appointment terminated director kenneth houlbrook (1 page)
14 May 2009Secretary appointed pb secretarial services LIMITED (2 pages)
14 May 2009Appointment terminated secretary park lane secretaries LIMITED (1 page)
14 May 2009Secretary appointed pb secretarial services LIMITED (2 pages)
14 May 2009Appointment terminated director kenneth houlbrook (1 page)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
29 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
29 May 2008Return made up to 15/05/08; full list of members (4 pages)
17 December 2007Particulars of mortgage/charge (5 pages)
17 December 2007Particulars of mortgage/charge (5 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
21 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
21 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
17 June 2007New director appointed (2 pages)
17 June 2007Registered office changed on 17/06/07 from: 798 new hey road outlane huddersfield west yorkshire HD3 3YW (1 page)
17 June 2007Registered office changed on 17/06/07 from: 798 new hey road outlane huddersfield west yorkshire HD3 3YW (1 page)
17 June 2007New director appointed (2 pages)
31 May 2007Location of register of members (1 page)
31 May 2007New director appointed (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Location of register of members (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
31 May 2007Secretary resigned (1 page)
15 May 2007Incorporation (20 pages)
15 May 2007Incorporation (20 pages)