Company NameS & D Pollitt Ltd
Company StatusActive
Company Number07966213
CategoryPrivate Limited Company
Incorporation Date27 February 2012(12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Geraldo Facenna
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(12 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 140 Bradley Hall Trading Estate
Standish
Wigan
WN6 0XQ
Director NameMr Peter Ewen Facenna
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(12 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 140 Bradley Hall Trading Estate
Standish
Wigan
WN6 0XQ
Director NameMr David John Facenna
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2024(12 years, 1 month after company formation)
Appointment Duration2 weeks, 6 days
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit 140 Bradley Hall Trading Estate
Standish
Wigan
WN6 0XQ
Director NameMr David Pollitt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 140 Bradley Hall Trading Estate
Standish
Wigan
WN6 0XQ
Director NameMr Stephen Pollitt
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest House King Cross Road
Halifax
West Yorkshire
HX1 1EB
Director NameMr Andrew Sankey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(6 years after company formation)
Appointment Duration6 years, 1 month (resigned 05 April 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 140 Bradley Hall Trading Estate
Standish
Wigan
WN6 0XQ

Contact

Websitesdpollitt.co.uk
Email address[email protected]
Telephone0800 7819388
Telephone regionFreephone

Location

Registered AddressUnit 140 Bradley Hall Trading Estate
Standish
Wigan
WN6 0XQ
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1David Pollitt
50.00%
Ordinary A
100 at £1Stephen Pollitt
50.00%
Ordinary B

Financials

Year2014
Net Worth£41,116
Cash£48,334
Current Liabilities£479,405

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

30 October 2020Delivered on: 30 October 2020
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
31 July 2018Delivered on: 2 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
21 June 2012Delivered on: 22 June 2012
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 October 2020Registration of charge 079662130003, created on 30 October 2020 (13 pages)
28 October 2020Total exemption full accounts made up to 29 February 2020 (14 pages)
8 July 2020Satisfaction of charge 079662130002 in full (1 page)
11 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
27 January 2020Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Unit 140 Bradley Hall Trading Estate Standish Standish Wigan WN6 0XQ on 27 January 2020 (1 page)
27 January 2020Termination of appointment of David Pollitt as a director on 13 January 2020 (1 page)
24 January 2020Termination of appointment of Stephen Pollitt as a director on 13 January 2020 (1 page)
31 July 2019Satisfaction of charge 1 in full (1 page)
17 May 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
3 April 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 August 2018All of the property or undertaking has been released from charge 1 (2 pages)
2 August 2018Registration of charge 079662130002, created on 31 July 2018 (16 pages)
5 March 2018Confirmation statement made on 27 February 2018 with updates (7 pages)
27 February 2018Appointment of Mr Andrew Sankey as a director on 27 February 2018 (2 pages)
20 February 2018Cessation of Stephen Pollitt as a person with significant control on 4 September 2017 (1 page)
20 February 2018Notification of Ottoben Ltd as a person with significant control on 4 September 2017 (2 pages)
20 February 2018Cessation of David Pollitt as a person with significant control on 4 September 2017 (1 page)
10 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
10 August 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (9 pages)
2 March 2017Director's details changed for Mr David Pollitt on 25 February 2017 (2 pages)
2 March 2017Director's details changed for Mr David Pollitt on 25 February 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(4 pages)
16 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 200
(4 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
1 October 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(4 pages)
30 April 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(4 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(4 pages)
6 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 200
(4 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 August 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
22 June 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 February 2012Incorporation (35 pages)
27 February 2012Incorporation (35 pages)