Standish
Wigan
WN6 0XQ
Director Name | Mr Peter Ewen Facenna |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(12 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 140 Bradley Hall Trading Estate Standish Wigan WN6 0XQ |
Director Name | Mr David John Facenna |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2024(12 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 6 days |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Unit 140 Bradley Hall Trading Estate Standish Wigan WN6 0XQ |
Director Name | Mr David Pollitt |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 140 Bradley Hall Trading Estate Standish Wigan WN6 0XQ |
Director Name | Mr Stephen Pollitt |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
Director Name | Mr Andrew Sankey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2018(6 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 April 2024) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 140 Bradley Hall Trading Estate Standish Wigan WN6 0XQ |
Website | sdpollitt.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 7819388 |
Telephone region | Freephone |
Registered Address | Unit 140 Bradley Hall Trading Estate Standish Wigan WN6 0XQ |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Standish with Langtree |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | David Pollitt 50.00% Ordinary A |
---|---|
100 at £1 | Stephen Pollitt 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £41,116 |
Cash | £48,334 |
Current Liabilities | £479,405 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
30 October 2020 | Delivered 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 2018 | Delivered on: 2 August 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 June 2012 | Delivered 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 |
30 October 2020 | Registration of charge 079662130003, created on 30 October 2020 (13 pages) |
---|---|
28 October 2020 | Total exemption full accounts made up to 29 February 2020 (14 pages) |
8 July 2020 | Satisfaction of charge 079662130002 in full (1 page) |
11 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
27 January 2020 | Registered 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 2020 | Termination of appointment of David Pollitt as a director on 13 January 2020 (1 page) |
24 January 2020 | Termination of appointment of Stephen Pollitt as a director on 13 January 2020 (1 page) |
31 July 2019 | Satisfaction of charge 1 in full (1 page) |
17 May 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
3 April 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 August 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
2 August 2018 | Registration of charge 079662130002, created on 31 July 2018 (16 pages) |
5 March 2018 | Confirmation statement made on 27 February 2018 with updates (7 pages) |
27 February 2018 | Appointment of Mr Andrew Sankey as a director on 27 February 2018 (2 pages) |
20 February 2018 | Cessation of Stephen Pollitt as a person with significant control on 4 September 2017 (1 page) |
20 February 2018 | Notification of Ottoben Ltd as a person with significant control on 4 September 2017 (2 pages) |
20 February 2018 | Cessation of David Pollitt as a person with significant control on 4 September 2017 (1 page) |
10 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
10 August 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (9 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (9 pages) |
2 March 2017 | Director's details changed for Mr David Pollitt on 25 February 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr David Pollitt on 25 February 2017 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
1 October 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
5 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
5 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
22 June 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
27 February 2012 | Incorporation (35 pages) |
27 February 2012 | Incorporation (35 pages) |