About

Registered Number: 02771439
Date of Incorporation: 07/12/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: 160 Derby Road, Chesterfield, Derbyshire, S40 2EW

 

Based in Derbyshire, W.G. Pollard Ltd was established in 1992, it's status at Companies House is "Active". Pollard, June Lois, Pollard, Paul are the current directors of this business. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLLARD, June Lois 07 December 1992 - 1
POLLARD, Paul 07 December 1993 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 August 2020
SH08 - Notice of name or other designation of class of shares 15 August 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 19 September 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 14 December 2017
CH03 - Change of particulars for secretary 24 July 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 26 July 2012
RESOLUTIONS - N/A 26 April 2012
SH08 - Notice of name or other designation of class of shares 26 April 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH03 - Change of particulars for secretary 10 December 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 17 October 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 22 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 30 October 2003
395 - Particulars of a mortgage or charge 12 July 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 23 October 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 16 January 1998
363s - Annual Return 19 December 1997
363s - Annual Return 12 December 1996
AA - Annual Accounts 06 November 1996
CERTNM - Change of name certificate 03 June 1996
363s - Annual Return 14 December 1995
AA - Annual Accounts 21 September 1995
363s - Annual Return 18 December 1994
AA - Annual Accounts 29 June 1994
363s - Annual Return 09 May 1994
288 - N/A 09 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 September 1993
288 - N/A 16 December 1992
NEWINC - New incorporation documents 07 December 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 04 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.