Pollpledge Limited LONDON


Pollpledge started in year 1986 as Private Limited Company with registration number 02081313. The Pollpledge company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at C/o Turcan Connell. Postal code: W1K 1AW.

At present there are 2 directors in the the company, namely Joseph H. and Ross M.. In addition one secretary - Ann H. - is with the firm. Currenlty, the company lists one former director, whose name is Patrick H. and who left the the company on 21 October 2021. In addition, there is one former secretary - Joseph H. who worked with the the company until 21 June 1993.

Pollpledge Limited Address / Contact

Office Address C/o Turcan Connell
Office Address2 12 Stanhope Gate
Town London
Post code W1K 1AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02081313
Date of Incorporation Mon, 8th Dec 1986
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 38 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Joseph H.

Position: Director

Resigned:

Ross M.

Position: Director

Appointed: 01 January 2003

Ann H.

Position: Secretary

Appointed: 21 June 1993

Patrick H.

Position: Director

Resigned: 21 October 2021

Turcan Connell Company Secretaries Limited

Position: Corporate Secretary

Appointed: 16 October 2017

Resigned: 20 July 2020

Joseph H.

Position: Secretary

Appointed: 23 June 1992

Resigned: 21 June 1993

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Headon Holdings Limited from Edinburgh, Scotland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Joseph H. This PSC has significiant influence or control over the company,.

Headon Holdings Limited

C/O Turcan Connell, Princes Exchange 1 Earl Grey Street, Edinburgh, EH3 9EE, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc150773
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth778 849653 949      
Balance Sheet
Cash Bank On Hand 317 687128 24220 945415 489137 17923 62038 372
Current Assets1 690 2561 134 5081 483 9052 228 096661 625576 9311 178 0092 926 306
Debtors534 548785 513808 465127 738148 479439 7521 154 3892 887 934
Net Assets Liabilities 653 949669 116711 156600 204596 391623 631695 566
Property Plant Equipment 71 653116 73191 46855 65143 80534 67046 091
Cash Bank In Hand251 702317 687      
Net Assets Liabilities Including Pension Asset Liability778 849653 949      
Other Debtors 12 219133 402123 746109 258   
Stocks Inventory867 88025 358      
Tangible Fixed Assets71 77271 653      
Total Inventories 25 358542 5032 069 76289 363   
Reserves/Capital
Called Up Share Capital50 00050 000      
Profit Loss Account Reserve728 249603 349      
Shareholder Funds778 849653 949      
Other
Accumulated Depreciation Impairment Property Plant Equipment 263 833282 030311 928219 384233 958231 756191 298
Amounts Recoverable On Contracts    89 363222 4221 084 8162 727 074
Average Number Employees During Period  775678
Corporation Tax Payable      1 091 
Corporation Tax Recoverable    18 68217 464  
Creditors 544 481914 0891 594 986109 80918 836583 5392 264 836
Increase From Depreciation Charge For Year Property Plant Equipment  18 19729 89818 90014 57411 53715 545
Net Current Assets Liabilities718 609590 027569 816633 110551 816558 095594 470661 470
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      13 73956 003
Other Disposals Property Plant Equipment      14 36575 151
Other Taxation Social Security Payable 4 8813 25524 01416 3874 7245 79012 313
Prepayments Accrued Income    8 2949 5688 6828 375
Property Plant Equipment Gross Cost 335 486398 761403 396275 035277 763266 426237 389
Provisions For Liabilities Balance Sheet Subtotal 7 73117 43113 4227 2635 5095 50911 995
Total Additions Including From Business Combinations Property Plant Equipment  63 2754 635 2 7283 02846 114
Total Assets Less Current Liabilities790 381661 680686 547724 578607 467601 900629 140707 561
Trade Creditors Trade Payables 27 352122 262184 11230 6508 22145 190157 722
Trade Debtors Trade Receivables 13 35115 0483 9922 1114 11415 02055 877
Amount Specific Advance Or Credit Directors  96 81997 969109 258   
Amount Specific Advance Or Credit Made In Period Directors  96 81997 969109 258   
Amount Specific Advance Or Credit Repaid In Period Directors   96 81997 969   
Amounts Owed By Group Undertakings 759 943660 015 37 110   
Amounts Owed To Group Undertakings 421 668767 9181 371 33144 347   
Capital Redemption Reserve600600      
Creditors Due Within One Year971 647544 481      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    111 444   
Disposals Property Plant Equipment    128 361   
Number Shares Allotted 50 000      
Other Creditors 90 58020 65415 52918 425   
Par Value Share 1      
Prepayments Accrued Income Current Asset36 1265 950      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 9504 6959 6518 294   
Provisions For Liabilities Charges11 5327 731      
Share Capital Allotted Called Up Paid50 00050 000      
Tangible Fixed Assets Additions 29 645      
Tangible Fixed Assets Cost Or Valuation327 836335 486      
Tangible Fixed Assets Depreciation256 064263 833      
Tangible Fixed Assets Depreciation Charged In Period 24 030      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 261      
Tangible Fixed Assets Disposals 21 995      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, July 2023
Free Download (11 pages)

Company search

Advertisements