Polefield House Limited CHELTENHAM


Polefield House started in year 1975 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01225077. The Polefield House company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Cheltenham at 9 Polefield House. Postal code: GL51 6DX.

Currently there are 3 directors in the the firm, namely Andrew S., Henry T. and David N.. In addition one secretary - David N. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Polefield House Limited Address / Contact

Office Address 9 Polefield House
Office Address2 Hatherley Road
Town Cheltenham
Post code GL51 6DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01225077
Date of Incorporation Wed, 3rd Sep 1975
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

David N.

Position: Secretary

Appointed: 03 August 2023

Andrew S.

Position: Director

Appointed: 06 January 2021

Henry T.

Position: Director

Appointed: 15 February 2006

David N.

Position: Director

Appointed: 15 February 2006

Andrew S.

Position: Secretary

Appointed: 29 October 2021

Resigned: 03 August 2023

Catherine S.

Position: Director

Appointed: 06 January 2021

Resigned: 10 August 2023

Janie B.

Position: Secretary

Appointed: 11 June 2020

Resigned: 01 January 2022

Nicholas B.

Position: Director

Appointed: 10 June 2020

Resigned: 17 November 2023

Darren R.

Position: Director

Appointed: 10 June 2020

Resigned: 27 July 2023

Neil M.

Position: Director

Appointed: 10 June 2020

Resigned: 17 November 2023

Janie B.

Position: Director

Appointed: 10 June 2020

Resigned: 03 August 2023

Samantha S.

Position: Director

Appointed: 01 March 2017

Resigned: 10 August 2023

Derek S.

Position: Director

Appointed: 01 March 2017

Resigned: 17 November 2023

David N.

Position: Secretary

Appointed: 23 March 2016

Resigned: 10 June 2020

John K.

Position: Director

Appointed: 10 March 2016

Resigned: 06 January 2021

James H.

Position: Secretary

Appointed: 23 September 2014

Resigned: 23 March 2016

Jane L.

Position: Director

Appointed: 05 December 2013

Resigned: 01 January 2022

Simon P.

Position: Secretary

Appointed: 01 October 2013

Resigned: 23 September 2014

Simon P.

Position: Director

Appointed: 30 September 2012

Resigned: 23 September 2014

Christopher T.

Position: Secretary

Appointed: 05 January 2008

Resigned: 30 September 2013

Christopher T.

Position: Director

Appointed: 02 March 2007

Resigned: 30 September 2013

Rebecca H.

Position: Director

Appointed: 31 August 2006

Resigned: 01 January 2008

Robert P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 May 2016

Philip S.

Position: Director

Appointed: 15 February 2006

Resigned: 01 March 2017

Allan S.

Position: Director

Appointed: 15 February 2006

Resigned: 31 May 2020

Lee P.

Position: Secretary

Appointed: 01 February 2006

Resigned: 01 January 2008

Lee P.

Position: Director

Appointed: 01 February 2006

Resigned: 01 January 2008

Robert P.

Position: Secretary

Appointed: 30 August 2005

Resigned: 31 January 2006

Nicola H.

Position: Director

Appointed: 30 August 2005

Resigned: 26 February 2020

Robert P.

Position: Director

Appointed: 28 January 2004

Resigned: 31 January 2006

Norma S.

Position: Director

Appointed: 28 January 2004

Resigned: 19 July 2005

Desmond O.

Position: Director

Appointed: 16 September 2003

Resigned: 02 February 2007

David S.

Position: Secretary

Appointed: 16 September 2003

Resigned: 19 July 2005

David S.

Position: Director

Appointed: 16 September 2003

Resigned: 19 July 2005

Julie O.

Position: Director

Appointed: 16 September 2003

Resigned: 02 February 2007

Peter B.

Position: Director

Appointed: 16 September 2003

Resigned: 18 February 2006

Jennifer T.

Position: Director

Appointed: 03 September 1999

Resigned: 11 March 2001

Marion P.

Position: Director

Appointed: 03 September 1999

Resigned: 16 September 2003

Stephen F.

Position: Director

Appointed: 01 September 1998

Resigned: 16 September 2003

Allan S.

Position: Director

Appointed: 23 May 1997

Resigned: 28 January 2004

Kerry P.

Position: Director

Appointed: 23 May 1997

Resigned: 03 September 1999

Robert P.

Position: Secretary

Appointed: 17 September 1995

Resigned: 28 January 2004

Norman T.

Position: Director

Appointed: 16 June 1993

Resigned: 03 September 1999

James T.

Position: Secretary

Appointed: 26 March 1992

Resigned: 16 September 1995

Nora K.

Position: Director

Appointed: 12 March 1991

Resigned: 23 August 2004

George G.

Position: Director

Appointed: 12 March 1991

Resigned: 23 May 1997

Jennifer T.

Position: Director

Appointed: 12 March 1991

Resigned: 16 June 1993

Barbara W.

Position: Secretary

Appointed: 12 March 1991

Resigned: 26 March 1992

Robert P.

Position: Director

Appointed: 12 March 1991

Resigned: 01 September 1998

Julie O.

Position: Director

Appointed: 12 March 1991

Resigned: 23 May 1997

Elsie C.

Position: Director

Appointed: 12 March 1991

Resigned: 12 March 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth20 99817 26619 978      
Balance Sheet
Current Assets22 99618 91021 49320 46121 84024 29425 20524 1394 569
Net Assets Liabilities  19 97819 43220 56722 37624 19124 4174 797
Cash Bank In Hand21 61216 93519 138      
Debtors1 3841 9752 355      
Net Assets Liabilities Including Pension Asset Liability20 99817 26619 978      
Tangible Fixed Assets661661661      
Reserves/Capital
Profit Loss Account Reserve20 99817 26619 978      
Shareholder Funds20 99817 26619 978      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  456916919596840500500
Creditors  1 7201 7201 7202 7211 605673773
Fixed Assets661661661661661661661661661
Net Current Assets Liabilities20 33716 60519 31719 68720 82522 31124 37024 2564 636
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  932946705738770790840
Total Assets Less Current Liabilities20 99817 26619 97820 34821 48622 97225 03124 9175 297
Creditors Due Within One Year2 6592 3052 176      
Tangible Fixed Assets Cost Or Valuation1 3601 3601 360      
Tangible Fixed Assets Depreciation699699699      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Accounts for a micro company for the period ending on 2022/09/30
filed on: 22nd, July 2023
Free Download (3 pages)

Company search