Poolearth Limited PLYMOUTH


Founded in 1997, Poolearth, classified under reg no. 03475069 is an active company. Currently registered at 71-73 Hyde Park Road PL3 4JN, Plymouth the company has been in the business for 27 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2022.

At the moment there are 3 directors in the the firm, namely Ronald K., Raymond B. and Sian R.. In addition one secretary - Ronald K. - is with the company. At the moment 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.

Poolearth Limited Address / Contact

Office Address 71-73 Hyde Park Road
Office Address2 Mutley
Town Plymouth
Post code PL3 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03475069
Date of Incorporation Tue, 2nd Dec 1997
Industry Dispensing chemist in specialised stores
End of financial Year 28th February
Company age 27 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Ronald K.

Position: Director

Appointed: 14 October 2010

Ronald K.

Position: Secretary

Appointed: 14 September 2002

Raymond B.

Position: Director

Appointed: 29 July 2002

Sian R.

Position: Director

Appointed: 07 January 1998

Claire B.

Position: Secretary

Appointed: 01 September 1998

Resigned: 14 September 2002

Rachel T.

Position: Director

Appointed: 29 January 1998

Resigned: 14 December 1998

Diane J.

Position: Secretary

Appointed: 07 January 1998

Resigned: 01 September 1998

Mark T.

Position: Director

Appointed: 07 January 1998

Resigned: 14 December 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 December 1997

Resigned: 07 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 1997

Resigned: 07 January 1998

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Raymond B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sian R. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Raymond B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Sian R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand701 649848 2351 189 562
Current Assets1 668 7161 671 6551 793 754
Debtors824 797705 322454 958
Net Assets Liabilities1 583 6472 274 5652 281 989
Other Debtors146 85763 56959 506
Property Plant Equipment92 77285 50777 522
Total Inventories142 270118 098149 234
Other
Accumulated Depreciation Impairment Property Plant Equipment541 212558 323583 944
Additions Other Than Through Business Combinations Property Plant Equipment 20 65217 636
Amounts Owed To Related Parties965 2411 136 7281 325 512
Amount Specific Bank Loan841 500  
Average Number Employees During Period324443
Bank Borrowings841 500  
Bank Overdrafts16 776  
Creditors25 2171 966 0792 077 866
Disposals Decrease In Depreciation Impairment Property Plant Equipment -9 444 
Disposals Property Plant Equipment -10 806 
Financial Commitments Other Than Capital Commitments683 032665 301569 890
Fixed Assets2 592 5352 585 2702 577 285
Increase From Depreciation Charge For Year Property Plant Equipment 26 55525 621
Investments Fixed Assets2 499 7632 499 7632 499 763
Investments In Subsidiaries2 499 7632 499 7632 499 763
Net Current Assets Liabilities-973 032-294 424-284 112
Nominal Value Allotted Share Capital150150150
Number Shares Issued Fully Paid150150150
Other Creditors9 8722 4242 119
Other Inventories142 270118 098149 234
Other Payables Accrued Expenses31 23572 85570 986
Other Remaining Borrowings25 217  
Ownership Interest In Subsidiary Percent100100100
Par Value Share 11
Prepayments15 64420 54224 992
Property Plant Equipment Gross Cost633 984643 830661 466
Provisions For Liabilities Balance Sheet Subtotal10 63916 28111 184
Taxation Social Security Payable12 90722 764 
Total Assets Less Current Liabilities1 619 5032 290 8462 293 173
Total Borrowings984 359  
Trade Creditors Trade Payables574 258567 051663 077
Trade Debtors Trade Receivables662 296621 211370 460

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
Free Download (13 pages)

Company search

Advertisements