Polo Gin Limited GLOUCESTER


Founded in 2016, Polo Gin, classified under reg no. 10129973 is an active company. Currently registered at Hill Farm Wainlodes Lane GL2 9LN, Gloucester the company has been in the business for 8 years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Richard H., appointed on 24 March 2017. In addition, a secretary was appointed - Rosabella H., appointed on 24 March 2017. As of 9 May 2024, there were 3 ex directors - Richenda H., Nicholas H. and others listed below. There were no ex secretaries.

Polo Gin Limited Address / Contact

Office Address Hill Farm Wainlodes Lane
Office Address2 Bishops Norton
Town Gloucester
Post code GL2 9LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10129973
Date of Incorporation Mon, 18th Apr 2016
Industry Distilling, rectifying and blending of spirits
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Rosabella H.

Position: Secretary

Appointed: 24 March 2017

Richard H.

Position: Director

Appointed: 24 March 2017

Richenda H.

Position: Director

Appointed: 24 March 2017

Resigned: 12 April 2019

Nicholas H.

Position: Director

Appointed: 22 July 2016

Resigned: 12 April 2019

Peter R.

Position: Director

Appointed: 18 April 2016

Resigned: 22 July 2016

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Richard H. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nicholas H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richard H.

Notified on 24 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nicholas H.

Notified on 24 November 2016
Ceased on 24 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 405  26 2365 1378843 521
Current Assets18 20230 23237 86351 28942 01132 77750 940
Debtors14 12316 14625 0336 52816 34610 5824 000
Net Assets Liabilities  5 320911-15 327-22 341-20 172
Other Debtors1006 7904833644 767  
Property Plant Equipment1 9391 5453 5502 5564 473  
Total Inventories2 67414 08612 83018 52520 52821 31143 419
Other
Accrued Liabilities Deferred Income 2 4752 475975   
Accumulated Depreciation Impairment Property Plant Equipment334271 4222 4162 6384 0277 555
Average Number Employees During Period3133222
Bank Borrowings Overdrafts 7182 00434 03430 430  
Corporation Tax Payable 156     
Creditors15 75927 38436 09334 03430 43045 21215 536
Increase From Depreciation Charge For Year Property Plant Equipment 3949959941 422 3 528
Net Current Assets Liabilities2 4432 8481 77032 38910 630-12 435-14 192
Other Creditors8 1772 4752 4575 1902 844  
Other Taxation Social Security Payable2 8471564339   
Property Plant Equipment Gross Cost1 9721 9724 9724 9727 11117 111 
Total Additions Including From Business Combinations Property Plant Equipment  3 000 5 139  
Total Assets Less Current Liabilities4 3824 3935 32034 94515 103649-4 636
Trade Creditors Trade Payables4 73524 03523 5989 50121 330  
Trade Debtors Trade Receivables14 0239 35624 5506 16411 579  
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 200  
Disposals Property Plant Equipment    3 000  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Wednesday 27th March 2024
filed on: 27th, March 2024
Free Download (2 pages)

Company search

Advertisements