About

Registered Number: 00553594
Date of Incorporation: 22/08/1955 (68 years and 8 months ago)
Company Status: Active
Registered Address: 38 Churchill Way, Fleckney, Leicester, Leicestershire, LE8 8UD

 

Founded in 1955, Arthur Pollard Ltd have registered office in Leicester, it's status in the Companies House registry is set to "Active". The companies directors are listed as Eales-pollard, Louise Ann, Pollard, David Michael, Pollard, Johnathan David, London, David, Mayes, Derek Patrick, Randall, David Kenneth. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EALES-POLLARD, Louise Ann 01 May 2010 - 1
POLLARD, David Michael N/A - 1
POLLARD, Johnathan David 18 June 2009 - 1
LONDON, David N/A 01 February 2006 1
MAYES, Derek Patrick N/A 16 July 2002 1
RANDALL, David Kenneth N/A 15 December 2009 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 08 July 2019
AA - Annual Accounts 27 September 2018
MR04 - N/A 06 September 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 28 July 2017
MR05 - N/A 11 May 2017
AA - Annual Accounts 02 September 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 24 July 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 08 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2014
MR01 - N/A 20 March 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 09 July 2013
AD04 - Change of location of company records to the registered office 09 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 09 July 2012
CH01 - Change of particulars for director 09 July 2012
CH01 - Change of particulars for director 07 July 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 01 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
SH01 - Return of Allotment of shares 14 May 2010
AP01 - Appointment of director 11 May 2010
TM01 - Termination of appointment of director 22 December 2009
363a - Annual Return 13 August 2009
353 - Register of members 12 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 August 2009
AA - Annual Accounts 04 August 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
AA - Annual Accounts 12 August 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 25 August 2006
363a - Annual Return 21 August 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 01 July 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 06 September 2003
287 - Change in situation or address of Registered Office 14 August 2003
363s - Annual Return 09 July 2003
395 - Particulars of a mortgage or charge 04 April 2003
AA - Annual Accounts 31 July 2002
288a - Notice of appointment of directors or secretaries 25 July 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 30 July 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 18 July 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 18 June 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 14 July 1998
363s - Annual Return 02 September 1997
AA - Annual Accounts 20 June 1997
AA - Annual Accounts 30 July 1996
363s - Annual Return 09 July 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 20 July 1995
363s - Annual Return 29 July 1994
AA - Annual Accounts 22 July 1994
363s - Annual Return 02 September 1993
AA - Annual Accounts 03 August 1993
363s - Annual Return 10 August 1992
AA - Annual Accounts 08 July 1992
AA - Annual Accounts 06 August 1991
363a - Annual Return 06 August 1991
AA - Annual Accounts 15 August 1990
363 - Annual Return 15 August 1990
363 - Annual Return 24 July 1989
AA - Annual Accounts 04 July 1989
AA - Annual Accounts 30 June 1988
363 - Annual Return 30 June 1988
363 - Annual Return 21 September 1987
AA - Annual Accounts 21 September 1987
363 - Annual Return 21 September 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2014 Fully Satisfied

N/A

Legal charge 14 March 2003 Outstanding

N/A

Mortgage debenture 01 March 1984 Outstanding

N/A

Legal mortgage 04 February 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.