Polar White Limited CHELTENHAM


Polar White started in year 2004 as Private Limited Company with registration number 05314581. The Polar White company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Cheltenham at Rosehill. Postal code: GL52 3LZ.

The firm has 3 directors, namely Paul D., Robert D. and Barry L.. Of them, Barry L. has been with the company the longest, being appointed on 22 November 2019 and Paul D. and Robert D. have been with the company for the least time - from 6 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Emma B. who worked with the the firm until 22 November 2019.

Polar White Limited Address / Contact

Office Address Rosehill
Office Address2 New Barn Lane
Town Cheltenham
Post code GL52 3LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05314581
Date of Incorporation Thu, 16th Dec 2004
Industry Dental practice activities
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Paul D.

Position: Director

Appointed: 06 October 2023

Robert D.

Position: Director

Appointed: 06 October 2023

Barry L.

Position: Director

Appointed: 22 November 2019

Anna S.

Position: Director

Appointed: 13 April 2023

Resigned: 01 November 2023

Emma B.

Position: Secretary

Appointed: 16 December 2004

Resigned: 22 November 2019

Jason B.

Position: Director

Appointed: 16 December 2004

Resigned: 22 November 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Dentex Clinical Limited from Cheltenham, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Jason B. This PSC owns 75,01-100% shares.

Dentex Clinical Limited

Rosehill New Barn Lane, Cheltenham, Middlesex, GL52 3LZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11513275
Notified on 22 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason B.

Notified on 6 April 2016
Ceased on 22 November 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-11-22
Net Worth1 423 0161 642 6211 895 0952 091 8172 193 547    
Balance Sheet
Cash Bank On Hand    1 209 902354 762686 873786 919154 437
Current Assets218 310590 131971 7321 429 7011 782 2522 118 6142 469 3692 874 2193 846 578
Debtors3 9625 615573 746554 582569 5951 761 0021 779 2712 082 7253 637 141
Net Assets Liabilities    2 193 5472 465 4962 853 5693 234 8483 706 969
Other Debtors       2 079 5313 617 437
Property Plant Equipment    38 80336 39827 80424 80530 250
Total Inventories    2 7552 8503 2254 57555 000
Cash Bank In Hand211 848582 266395 486872 3691 209 902    
Intangible Fixed Assets597 500478 000358 500239 000119 500    
Net Assets Liabilities Including Pension Asset Liability1 423 0161 642 6211 895 0952 091 8172 193 547    
Stocks Inventory2 5002 2502 5002 7502 755    
Tangible Fixed Assets69 72657 57650 44445 85238 803    
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve1 422 9161 642 5211 894 9952 091 7172 193 447    
Shareholder Funds1 423 0161 642 6211 895 0952 091 8172 193 547    
Other
Total Fixed Assets Additions 9 80911 80210 6926 832    
Total Fixed Assets Cost Or Valuation2 005 3962 006 4622 003 5722 014 2642 016 424    
Total Fixed Assets Depreciation659 799792 515916 2571 051 0411 179 750    
Total Fixed Assets Depreciation Charge In Period 138 692136 845134 784132 671    
Total Fixed Assets Depreciation Disposals -5 976-13 103 -3 962    
Total Fixed Assets Disposals -8 743-14 692 -4 672    
Accumulated Amortisation Impairment Intangible Assets    1 075 5001 195 0001 195 000  
Accumulated Depreciation Impairment Property Plant Equipment    104 250116 382125 651113 464116 649
Additions Other Than Through Business Combinations Property Plant Equipment     9 7276757 964 
Amortisation Rate Used For Intangible Assets     1010  
Average Number Employees During Period    88888
Corporation Tax Payable      108 451104 114 
Creditors    418 445361 615317 220338 267164 475
Depreciation Rate Used For Property Plant Equipment     2525  
Disposals Investment Property Fair Value Model        678 371
Fixed Assets1 345 5971 213 9471 087 315963 223836 674714 769706 175703 17630 250
Future Minimum Lease Payments Under Non-cancellable Operating Leases    60 00060 00060 000  
Increase From Amortisation Charge For Year Intangible Assets     119 500   
Increase From Depreciation Charge For Year Property Plant Equipment     12 1329 2698 9428 769
Intangible Assets    119 500    
Intangible Assets Gross Cost     1 195 0001 195 000  
Investment Property      678 371678 371 
Investment Property Fair Value Model       678 371 
Investments     678 371678 371  
Investments Fixed Assets    678 371678 371678 371  
Net Current Assets Liabilities96 360441 688816 6401 136 7571 363 8071 756 9992 152 1492 535 9523 682 103
Other Creditors      190 064205 50431 528
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       21 1295 584
Other Disposals Property Plant Equipment       23 1505 837
Other Taxation Social Security Payable       4 226129 444
Property Plant Equipment Gross Cost    143 053152 780153 455138 269146 899
Provisions For Liabilities Balance Sheet Subtotal      4 7554 2805 384
Taxation Including Deferred Taxation Balance Sheet Subtotal    6 9346 2724 755  
Total Additions Including From Business Combinations Property Plant Equipment        14 467
Total Assets Less Current Liabilities1 441 9571 655 6351 903 9552 099 9802 200 4812 471 7682 858 3243 239 1283 712 353
Trade Creditors Trade Payables      18 70424 4233 503
Trade Debtors Trade Receivables      2 2503 19419 704
Advances Credits Directors   112 407265 463178 431164 478  
Advances Credits Made In Period Directors    200 00060 000   
Advances Credits Repaid In Period Directors    46 944147 032   
Creditors Due Within One Year Total Current Liabilities121 950148 443155 092292 944418 445    
Intangible Fixed Assets Aggregate Amortisation Impairment597 500717 000836 500956 0001 075 500    
Intangible Fixed Assets Amortisation Charged In Period 119 500119 500119 500119 500    
Intangible Fixed Assets Cost Or Valuation1 195 0001 195 0001 195 0001 195 0001 195 000    
Provisions For Liabilities Charges18 94113 0148 8608 1636 934    
Tangible Fixed Assets Additions 9 80911 80210 6926 832    
Tangible Fixed Assets Cost Or Valuation132 025133 091130 201140 893143 053    
Tangible Fixed Assets Depreciation62 29975 51579 75795 041104 250    
Tangible Fixed Assets Depreciation Charge For Period 19 19217 34515 28413 171    
Tangible Fixed Assets Depreciation Disposals -5 976-13 103 -3 962    
Tangible Fixed Assets Disposals -8 743-14 692 -4 672    
Total Fixed Asset Investments Cost Or Valuation678 371678 371678 371678 371678 371    
Total Investments Fixed Assets678 371678 371678 371678 371678 371    

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Director's appointment terminated on 1st November 2023
filed on: 23rd, November 2023
Free Download (1 page)

Company search