About

Registered Number: 00158917
Date of Incorporation: 19/09/1919 (104 years and 9 months ago)
Company Status: Active
Registered Address: Feldspar Close, Enderby, Leicester, Leicestershire, LE19 4SD

 

Pollard Boxes Ltd was founded on 19 September 1919 with its registered office in Leicester, Leicestershire, it's status in the Companies House registry is set to "Active". The organisation has 7 directors listed as Conner, Peter Charles, Jarvis, Julie Ann, Pollard, Catherine Mary, Pollard, Mark William, Stacey, Michael Richard, Ashmore, Millie Catherine Mavis, Pollard, Brian Ronald at Companies House. 101-250 people are employed by this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONNER, Peter Charles 01 April 1996 - 1
JARVIS, Julie Ann N/A - 1
POLLARD, Catherine Mary N/A - 1
POLLARD, Mark William N/A - 1
STACEY, Michael Richard 03 January 2017 - 1
ASHMORE, Millie Catherine Mavis N/A 03 February 1995 1
POLLARD, Brian Ronald N/A 15 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 01 October 2019
CH01 - Change of particulars for director 28 November 2018
CS01 - N/A 15 October 2018
MR01 - N/A 05 July 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 08 September 2017
AP01 - Appointment of director 13 January 2017
CS01 - N/A 17 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2016
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 05 November 2015
CH01 - Change of particulars for director 28 October 2015
AA - Annual Accounts 19 June 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 16 October 2014
MR04 - N/A 29 August 2014
MR04 - N/A 29 August 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 27 September 2012
AUD - Auditor's letter of resignation 25 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 May 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH01 - Change of particulars for director 25 April 2012
CH03 - Change of particulars for secretary 25 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 05 September 2011
RESOLUTIONS - N/A 12 July 2011
CH01 - Change of particulars for director 04 November 2010
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
395 - Particulars of a mortgage or charge 23 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 17 June 2008
RESOLUTIONS - N/A 04 February 2008
363a - Annual Return 08 November 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 03 July 2006
395 - Particulars of a mortgage or charge 08 March 2006
363s - Annual Return 03 November 2005
395 - Particulars of a mortgage or charge 10 September 2005
AA - Annual Accounts 18 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2005
RESOLUTIONS - N/A 08 June 2005
363s - Annual Return 15 November 2004
395 - Particulars of a mortgage or charge 09 November 2004
395 - Particulars of a mortgage or charge 19 August 2004
287 - Change in situation or address of Registered Office 17 August 2004
AA - Annual Accounts 21 June 2004
395 - Particulars of a mortgage or charge 06 March 2004
395 - Particulars of a mortgage or charge 06 March 2004
363s - Annual Return 22 December 2003
288c - Notice of change of directors or secretaries or in their particulars 13 August 2003
AA - Annual Accounts 16 April 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 15 June 2002
363s - Annual Return 20 November 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 2001
AA - Annual Accounts 03 August 2001
395 - Particulars of a mortgage or charge 20 March 2001
225 - Change of Accounting Reference Date 09 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2000
363s - Annual Return 06 November 2000
AA - Annual Accounts 26 July 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 17 November 1999
395 - Particulars of a mortgage or charge 15 June 1999
287 - Change in situation or address of Registered Office 22 February 1999
AA - Annual Accounts 21 January 1999
363s - Annual Return 19 November 1998
395 - Particulars of a mortgage or charge 29 September 1998
395 - Particulars of a mortgage or charge 17 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 1998
AUD - Auditor's letter of resignation 16 April 1998
395 - Particulars of a mortgage or charge 01 April 1998
395 - Particulars of a mortgage or charge 20 March 1998
363s - Annual Return 28 November 1997
AA - Annual Accounts 25 September 1997
363s - Annual Return 06 December 1996
AA - Annual Accounts 24 September 1996
288 - N/A 02 May 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 08 November 1995
288 - N/A 17 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 17 August 1994
363s - Annual Return 10 November 1993
AA - Annual Accounts 03 October 1993
AA - Annual Accounts 09 November 1992
363b - Annual Return 06 November 1992
288 - N/A 20 August 1992
AA - Annual Accounts 28 October 1991
363b - Annual Return 28 October 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 16 January 1991
AA - Annual Accounts 15 November 1989
363 - Annual Return 15 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1989
287 - Change in situation or address of Registered Office 18 April 1989
CERTNM - Change of name certificate 23 March 1989
CERTNM - Change of name certificate 22 March 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1988
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
288 - N/A 01 November 1988
395 - Particulars of a mortgage or charge 26 September 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
395 - Particulars of a mortgage or charge 13 May 1987
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
MISC - Miscellaneous document 28 July 1983
RESOLUTIONS - N/A 19 July 1983
CERTNM - Change of name certificate 27 May 1921
MISC - Miscellaneous document 19 September 1919
NEWINC - New incorporation documents 19 September 1919

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 July 2018 Outstanding

N/A

Chattel mortgage 15 September 2009 Outstanding

N/A

Mortgage 06 March 2006 Outstanding

N/A

Fixed and floating charge 05 September 2005 Fully Satisfied

N/A

Debenture 03 November 2004 Outstanding

N/A

Chattel mortgage 09 August 2004 Outstanding

N/A

Charge development agreement 02 March 2004 Outstanding

N/A

Legal charge 02 March 2004 Outstanding

N/A

Debenture deed 09 March 2001 Fully Satisfied

N/A

All assets debenture 04 June 1999 Fully Satisfied

N/A

Chattel mortgage 25 September 1998 Fully Satisfied

N/A

Legal mortgage 01 September 1998 Fully Satisfied

N/A

Chattel mortgage 16 March 1998 Fully Satisfied

N/A

Mortgage debenture 11 March 1998 Fully Satisfied

N/A

Single debenture 05 September 1988 Fully Satisfied

N/A

Letter of charge. 01 May 1987 Fully Satisfied

N/A

Legal charge 31 May 1985 Fully Satisfied

N/A

Debenture 11 April 1985 Fully Satisfied

N/A

Legal charge 06 May 1983 Fully Satisfied

N/A

Guarantee and debenture 06 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.