Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S J POLLARD TRANSPORT LIMITED
Company Information for

S J POLLARD TRANSPORT LIMITED

CROMWELL HOUSE, CRUSADER ROAD, LINCOLN, LN6 7YT,
Company Registration Number
03776900
Private Limited Company
Liquidation

Company Overview

About S J Pollard Transport Ltd
S J POLLARD TRANSPORT LIMITED was founded on 1999-05-25 and has its registered office in Lincoln. The organisation's status is listed as "Liquidation". S J Pollard Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S J POLLARD TRANSPORT LIMITED
 
Legal Registered Office
CROMWELL HOUSE
CRUSADER ROAD
LINCOLN
LN6 7YT
Other companies in NG23
 
Filing Information
Company Number 03776900
Company ID Number 03776900
Date formed 1999-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB365010388  
Last Datalog update: 2024-03-06 17:58:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S J POLLARD TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S J POLLARD TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
STREETS FINANCIAL CONSULTING PLC
Company Secretary 2006-02-02
REBECCA LEAH HOLMES
Director 2015-08-11
STEPHEN JAMES POLLARD
Director 1999-05-25
SUSAN PAMELA POLLARD
Director 1999-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER ROBERT BECK
Company Secretary 1999-05-25 2006-02-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-25 1999-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STREETS FINANCIAL CONSULTING PLC SMARTWAIT LIMITED Company Secretary 2018-02-20 CURRENT 1996-04-04 Active
STREETS FINANCIAL CONSULTING PLC CELEY HOMES LIMITED Company Secretary 2018-01-17 CURRENT 2017-08-16 Active
STREETS FINANCIAL CONSULTING PLC D & R PROPERTY SERVICES LIMITED Company Secretary 2018-01-17 CURRENT 2008-06-23 Active
STREETS FINANCIAL CONSULTING PLC S & S DEVELOPMENTS LIMITED Company Secretary 2018-01-17 CURRENT 1990-12-10 Active
STREETS FINANCIAL CONSULTING PLC D & R HOMES (FLEET) LIMITED Company Secretary 2018-01-17 CURRENT 2017-08-09 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC D&R HOMES LIMITED Company Secretary 2018-01-17 CURRENT 2007-11-20 Active
STREETS FINANCIAL CONSULTING PLC D & R HOMES (EASTFIELD'S) LIMITED Company Secretary 2018-01-17 CURRENT 2017-06-02 Active
STREETS FINANCIAL CONSULTING PLC R.SPENCELEY LIMITED Company Secretary 2018-01-17 CURRENT 1949-11-15 Active
STREETS FINANCIAL CONSULTING PLC PRETZEL LOGIC UK LIMITED Company Secretary 2018-01-15 CURRENT 2011-07-08 Active
STREETS FINANCIAL CONSULTING PLC PRETZEL LOGIC LEICESTER LTD Company Secretary 2018-01-15 CURRENT 2017-02-16 Active
STREETS FINANCIAL CONSULTING PLC EZYTRAC PROPERTY CONSULTANTS LIMITED Company Secretary 2017-05-31 CURRENT 2010-02-23 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC JSW METALS LIMITED Company Secretary 2016-01-11 CURRENT 2006-12-05 Active
STREETS FINANCIAL CONSULTING PLC B-LINE HEALTH & BEAUTY PRODUCTS LIMITED Company Secretary 2015-12-12 CURRENT 1990-12-12 Active
STREETS FINANCIAL CONSULTING PLC WILL MCINTOSH PROPERTIES LIMITED Company Secretary 2015-05-28 CURRENT 2015-05-28 Liquidation
STREETS FINANCIAL CONSULTING PLC GET ACTIVE PHYSIOTHERAPY LTD Company Secretary 2015-03-05 CURRENT 2013-07-26 Dissolved 2015-11-10
STREETS FINANCIAL CONSULTING PLC M W STATICS LIMITED Company Secretary 2014-01-08 CURRENT 2014-01-08 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC GRAFTERS BREWERY LIMITED Company Secretary 2013-10-01 CURRENT 2012-05-23 Dissolved 2017-10-17
STREETS FINANCIAL CONSULTING PLC HATCHMERE PARK LIMITED Company Secretary 2012-08-15 CURRENT 2005-05-16 Liquidation
STREETS FINANCIAL CONSULTING PLC RESILIENTI (ROSSINGTON) LIMITED Company Secretary 2012-06-07 CURRENT 2012-01-10 Active
STREETS FINANCIAL CONSULTING PLC CAISTOR DISTRIBUTION LIMITED Company Secretary 2011-02-24 CURRENT 1994-03-21 Active
STREETS FINANCIAL CONSULTING PLC BADLEY TECHNOLOGY LIMITED Company Secretary 2010-12-01 CURRENT 1988-02-12 Liquidation
STREETS FINANCIAL CONSULTING PLC EMPROCOM CDM LIMITED Company Secretary 2010-10-25 CURRENT 2006-01-12 Dissolved 2017-01-31
STREETS FINANCIAL CONSULTING PLC EMPROCOM LIMITED Company Secretary 2010-10-25 CURRENT 2008-01-28 Active
STREETS FINANCIAL CONSULTING PLC BRIDGE ESTATES (YORKS) LIMITED Company Secretary 2010-08-17 CURRENT 2010-08-17 Active
STREETS FINANCIAL CONSULTING PLC EURO STATICS LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Dissolved 2016-05-17
STREETS FINANCIAL CONSULTING PLC GAYLER MANAGEMENT LIMITED Company Secretary 2009-10-02 CURRENT 2003-09-08 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC CHARMILL CONSULTANTS LIMITED Company Secretary 2009-07-21 CURRENT 2009-07-21 Active
STREETS FINANCIAL CONSULTING PLC UNIQUE FOODS LIMITED Company Secretary 2009-04-01 CURRENT 2007-01-25 Active
STREETS FINANCIAL CONSULTING PLC UNIQUE FINE FOODS LIMITED Company Secretary 2009-04-01 CURRENT 2000-04-20 Active
STREETS FINANCIAL CONSULTING PLC BECK MILL MANAGEMENT COMPANY LIMITED Company Secretary 2008-10-09 CURRENT 2008-04-10 Active
STREETS FINANCIAL CONSULTING PLC LINCOLN ENTERPRISE PARK LIMITED Company Secretary 2008-04-11 CURRENT 2008-04-11 Active
STREETS FINANCIAL CONSULTING PLC DRIVESENSE LIMITED Company Secretary 2008-02-29 CURRENT 2008-02-29 Active
STREETS FINANCIAL CONSULTING PLC RESILIENTI (DEVELOPMENTS) LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-03 Active
STREETS FINANCIAL CONSULTING PLC DE FACTO MANAGEMENT LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Liquidation
STREETS FINANCIAL CONSULTING PLC TESSMILL LIMITED Company Secretary 2007-10-12 CURRENT 2004-07-19 Active
STREETS FINANCIAL CONSULTING PLC EURAM LIMITED Company Secretary 2007-10-06 CURRENT 2007-09-17 Dissolved 2018-02-13
STREETS FINANCIAL CONSULTING PLC KICKFIT LIMITED Company Secretary 2007-08-01 CURRENT 2003-02-20 Active
STREETS FINANCIAL CONSULTING PLC THE COATHANGER COMPANY LIMITED Company Secretary 2007-04-25 CURRENT 2007-04-25 Dissolved 2013-09-24
STREETS FINANCIAL CONSULTING PLC ONE TO ONE FINANCIAL SERVICES LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2017-02-28
STREETS FINANCIAL CONSULTING PLC CALLAWAY IT SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC MILTON PC SERVICES LIMITED Company Secretary 2006-11-22 CURRENT 1996-01-04 Dissolved 2016-02-02
STREETS FINANCIAL CONSULTING PLC RESILIENTI LIMITED Company Secretary 2006-10-20 CURRENT 2006-10-20 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC ELLDAN TRADING AND PUBLISHING LIMITED Company Secretary 2006-05-19 CURRENT 2006-05-19 Dissolved 2014-07-29
STREETS FINANCIAL CONSULTING PLC A1 STEEL LIMITED Company Secretary 2006-03-09 CURRENT 1988-01-20 Active
STREETS FINANCIAL CONSULTING PLC CY PRODUCTION LABOUR SERVICES LIMITED Company Secretary 2006-02-01 CURRENT 2004-12-13 Dissolved 2016-04-30
STREETS FINANCIAL CONSULTING PLC G.P.T. AUTOMOTIVE LIMITED Company Secretary 2006-01-03 CURRENT 2003-11-24 Active
STREETS FINANCIAL CONSULTING PLC HILLIER ECOLOGICAL ASSOCIATES LIMITED Company Secretary 2005-10-19 CURRENT 2005-10-19 Dissolved 2017-11-10
STREETS FINANCIAL CONSULTING PLC WHITES RECYCLING SOLUTIONS LIMITED Company Secretary 2005-09-29 CURRENT 2005-09-29 Dissolved 2014-01-18
STREETS FINANCIAL CONSULTING PLC LINCOLN STUDENT SOLUTIONS LIMITED Company Secretary 2005-09-20 CURRENT 2004-10-04 Dissolved 2013-08-27
STREETS FINANCIAL CONSULTING PLC KEVIN WATKIN LIMITED Company Secretary 2005-08-26 CURRENT 2004-08-02 Active
STREETS FINANCIAL CONSULTING PLC MEDICAL INNOVATION LTD Company Secretary 2005-06-27 CURRENT 2004-05-10 Active
STREETS FINANCIAL CONSULTING PLC S. PIERPOINT INSTALLATIONS LIMITED Company Secretary 2005-03-24 CURRENT 2005-03-24 Active
STREETS FINANCIAL CONSULTING PLC JAY HAWKINS PLUMBING & HEATING ENGINEER LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Active
STREETS FINANCIAL CONSULTING PLC ERROL BOLGER LIMITED Company Secretary 2005-03-06 CURRENT 2002-10-16 Live but Receiver Manager on at least one charge
STREETS FINANCIAL CONSULTING PLC VANTAGE CARAVANS LIMITED Company Secretary 2005-02-08 CURRENT 2005-02-08 Dissolved 2014-06-13
STREETS FINANCIAL CONSULTING PLC A R GILLESPIE LIMITED Company Secretary 2004-09-09 CURRENT 2004-09-09 Liquidation
STREETS FINANCIAL CONSULTING PLC INCUS SURGICAL LIMITED Company Secretary 2004-04-30 CURRENT 1988-06-14 Active
STREETS FINANCIAL CONSULTING PLC CONVERSE THEATRE LIMITED Company Secretary 2004-01-30 CURRENT 1998-07-22 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC CAREFREE MOBILITY LIMITED Company Secretary 2003-10-20 CURRENT 1996-12-12 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC GLOW WEST LIMITED Company Secretary 2003-04-30 CURRENT 2003-01-30 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC STOREMART LIMITED Company Secretary 2003-03-01 CURRENT 2000-10-11 Active
STREETS FINANCIAL CONSULTING PLC M. IRELAND LIMITED Company Secretary 2002-10-29 CURRENT 2002-10-29 Active
STREETS FINANCIAL CONSULTING PLC T.N. EVANS LIMITED Company Secretary 2002-10-09 CURRENT 2002-10-09 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC ETS REMOVALS AND STORAGE LIMITED Company Secretary 2002-09-20 CURRENT 2002-09-20 Active
STREETS FINANCIAL CONSULTING PLC ROOFING MAINTENANCE SERVICES LIMITED Company Secretary 2002-06-10 CURRENT 1989-05-19 Active - Proposal to Strike off
STREETS FINANCIAL CONSULTING PLC J KERR FLOORS LIMITED Company Secretary 2000-12-19 CURRENT 2000-12-19 Active
STREETS FINANCIAL CONSULTING PLC IDGRANG LIMITED Company Secretary 1999-03-01 CURRENT 1987-09-11 Active
REBECCA LEAH HOLMES SRS TRUCKING LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off
STEPHEN JAMES POLLARD SRS TRUCKING LIMITED Director 2014-05-06 CURRENT 2014-05-06 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-16Appointment of a voluntary liquidator
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR
2023-10-09CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-06CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH NO UPDATES
2022-09-06Unaudited abridged accounts made up to 2021-12-31
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-10-13CH01Director's details changed for Mrs Rebecca Leah Holmes on 2021-10-13
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 20000
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-04-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16AA01Previous accounting period extended from 31/10/16 TO 31/12/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 20000
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-21AR0125/05/16 ANNUAL RETURN FULL LIST
2016-03-09AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AP01DIRECTOR APPOINTED REBECA LEAH HOLMES
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 20000
2015-06-15AR0125/05/15 ANNUAL RETURN FULL LIST
2015-02-20AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23SH0131/10/14 STATEMENT OF CAPITAL GBP 20000
2014-12-23RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-11AR0125/05/14 ANNUAL RETURN FULL LIST
2014-05-12AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/14 FROM St Peters Chambers, 2 Bath Street, Grantham Lincolnshire NG31 6EG
2013-06-03AR0125/05/13 ANNUAL RETURN FULL LIST
2013-02-18AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-12AR0125/05/12 ANNUAL RETURN FULL LIST
2012-03-14AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-02AR0125/05/11 ANNUAL RETURN FULL LIST
2011-01-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-16AR0125/05/10 ANNUAL RETURN FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAMELA POLLARD / 25/05/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES POLLARD / 25/05/2010
2010-06-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 25/05/2010
2009-12-14AA31/10/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2008-11-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-05-30363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-03-01AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-2188(2)RAD 14/02/08--------- £ SI 4@1=4 £ IC 2/6
2007-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-11-08225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/10/06
2007-07-30363aRETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 10 INGLEWOOD CLOSE BALDERTON NEWARK NOTTINGHAMSHIRE NG24 3GR
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-06-08363aRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-21288aNEW SECRETARY APPOINTED
2005-09-02363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2004-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-06-25363sRETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS
2003-11-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03
2003-06-23363(288)SECRETARY'S PARTICULARS CHANGED
2003-06-23363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02
2002-06-11363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-08-02363sRETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS
2000-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00
2000-06-29363sRETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS
2000-05-05225ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00
1999-05-26288bSECRETARY RESIGNED
1999-05-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1110724 Active Licenced property: BOWBRIDGE LANE QUARRY FARM INDUSTRIAL ESTATE NEW BALDERTON NEWARK NEW BALDERTON GB NG24 3BZ. Correspondance address: NEWARK LANE WILLOW FARM BARNBY NEWARK BARNBY GB NG24 2SL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2024-02-12
Resolutions for Winding-up2024-02-12
Meetings of Creditors2024-01-19
Fines / Sanctions
No fines or sanctions have been issued against S J POLLARD TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-13 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S J POLLARD TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of S J POLLARD TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S J POLLARD TRANSPORT LIMITED
Trademarks
We have not found any records of S J POLLARD TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S J POLLARD TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as S J POLLARD TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where S J POLLARD TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S J POLLARD TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S J POLLARD TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.