POLLY PROPERTIES LIMITED
BOLTON FARNWORTH WHOLESALE DRINKS LTD

Hellopages » Greater Manchester » Bolton » BL4 8HQ

Company number 04028618
Status Active
Incorporation Date 7 July 2000
Company Type Private Limited Company
Address 77 HIGHER MARKET STREET, KEARSLEY, BOLTON, LANCASHIRE, BL4 8HQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Satisfaction of charge 1 in full; Total exemption small company accounts made up to 28 September 2015. The most likely internet sites of POLLY PROPERTIES LIMITED are www.pollyproperties.co.uk, and www.polly-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Polly Properties Limited is a Private Limited Company. The company registration number is 04028618. Polly Properties Limited has been working since 07 July 2000. The present status of the company is Active. The registered address of Polly Properties Limited is 77 Higher Market Street Kearsley Bolton Lancashire Bl4 8hq. The company`s financial liabilities are £495.25k. It is £-421.24k against last year. The cash in hand is £2.34k. It is £2.34k against last year. And the total assets are £12.47k, which is £12.47k against last year. JONES, Stacey is a Director of the company. RILEY, Paul is a Director of the company. Secretary RILEY, Paul has been resigned. Secretary TITHER, Catherine has been resigned. Secretary WOOD, Jean has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director RILEY, Kimberley has been resigned. Director TITHER, Catherine has been resigned. Director WOOD, James has been resigned. Director WOOD, James has been resigned. Director WOOD, James has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


polly properties Key Finiance

LIABILITIES £495.25k
-46%
CASH £2.34k
TOTAL ASSETS £12.47k
All Financial Figures

Current Directors

Director
JONES, Stacey
Appointed Date: 16 March 2016
47 years old

Director
RILEY, Paul
Appointed Date: 08 November 2005
62 years old

Resigned Directors

Secretary
RILEY, Paul
Resigned: 12 July 2001
Appointed Date: 07 July 2000

Secretary
TITHER, Catherine
Resigned: 20 June 2003
Appointed Date: 14 July 2001

Secretary
WOOD, Jean
Resigned: 17 August 2010
Appointed Date: 20 June 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 July 2000
Appointed Date: 07 July 2000

Director
RILEY, Kimberley
Resigned: 04 March 2016
Appointed Date: 03 October 2013
36 years old

Director
TITHER, Catherine
Resigned: 08 November 2005
Appointed Date: 20 June 2003
46 years old

Director
WOOD, James
Resigned: 17 September 2011
Appointed Date: 31 August 2010
74 years old

Director
WOOD, James
Resigned: 17 August 2010
Appointed Date: 08 July 2009
74 years old

Director
WOOD, James
Resigned: 20 June 2003
Appointed Date: 07 July 2000
74 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 July 2000
Appointed Date: 07 July 2000

Persons With Significant Control

Ms Stacey Jones
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Riley
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POLLY PROPERTIES LIMITED Events

23 Mar 2017
Confirmation statement made on 8 February 2017 with updates
31 Aug 2016
Satisfaction of charge 1 in full
28 Jun 2016
Total exemption small company accounts made up to 28 September 2015
09 May 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 14

19 Apr 2016
Termination of appointment of a director
...
... and 70 more events
09 Oct 2000
New director appointed
06 Sep 2000
New director appointed
13 Jul 2000
Secretary resigned
13 Jul 2000
Director resigned
07 Jul 2000
Incorporation

POLLY PROPERTIES LIMITED Charges

9 September 2009
Legal mortgage
Delivered: 11 September 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The white horse hotel bolton road kearsley bolton assigns…
6 August 2009
Legal mortgage
Delivered: 8 August 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The post office inn 12 higher market st farnworth bolton…
22 August 2005
Legal mortgage
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 8 higher market street farnworth bolton. Assigns the…
8 October 2002
Debenture
Delivered: 9 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Legal mortgage
Delivered: 25 September 2002
Status: Satisfied on 31 August 2016
Persons entitled: Yorkshire Bank PLC
Description: The warehouse and offices at 54 queen street farnworth…