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

POLDORY DEVELOPMENTS LIMITED

GLANDON GLANDON, FFORDD Y TRAETH, CEMAES, LL67 0HA,
Company Registration Number
04872943
Private Limited Company
Active

Company Overview

About Poldory Developments Ltd
POLDORY DEVELOPMENTS LIMITED was founded on 2003-08-20 and has its registered office in Cemaes. The organisation's status is listed as "Active". Poldory Developments Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POLDORY DEVELOPMENTS LIMITED
 
Legal Registered Office
GLANDON GLANDON
FFORDD Y TRAETH
CEMAES
LL67 0HA
Other companies in SY5
 
Filing Information
Company Number 04872943
Company ID Number 04872943
Date formed 2003-08-20
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/08/2015
Return next due 17/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 11:41:00
Primary Source:Companies House
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 POLDORY DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES MORRIS
Company Secretary 2003-08-20
DAVID ALEXANDER STEWART MCLEOD
Director 2003-08-20
TIMOTHY JAMES MORRIS
Director 2003-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
LYNDSEY PATRICIA POLLARD
Company Secretary 2009-12-15 2012-09-01
LYNDSEY PATRICIA POLLARD
Company Secretary 2006-06-23 2006-09-07
LYNDSEY PATRICIA POLLARD
Company Secretary 2003-10-24 2003-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JAMES MORRIS SHREWSBURY CAR PARKS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Active
TIMOTHY JAMES MORRIS SHROPSHIRE PRIVATE CARE LIMITED Director 2008-04-04 CURRENT 1985-02-20 Active
TIMOTHY JAMES MORRIS POWERLIGHT SMC LTD Director 2007-10-03 CURRENT 2007-10-03 Active
TIMOTHY JAMES MORRIS STRETTON HALL HOTEL LIMITED Director 2007-01-08 CURRENT 1998-04-14 Active
TIMOTHY JAMES MORRIS 1 ST MARY`S COURT SHREWSBURY MANAGEMENT LIMITED Director 2006-11-17 CURRENT 2006-11-17 Active
TIMOTHY JAMES MORRIS SWEETLAKE BUSINESS VILLAGE MANAGEMENT LIMITED Director 2005-12-16 CURRENT 1998-12-17 Active
TIMOTHY JAMES MORRIS LONGBOW MANAGEMENT LIMITED Director 2005-05-16 CURRENT 2004-03-30 Active
TIMOTHY JAMES MORRIS AMBLESIDE (KENDAL ROAD) MANAGEMENT COMPANY LIMITED Director 2004-05-25 CURRENT 2004-05-25 Active
TIMOTHY JAMES MORRIS MORRIS & COMPANY (SHREWSBURY) LIMITED Director 2004-03-12 CURRENT 2004-02-11 Active
TIMOTHY JAMES MORRIS MORRIS RESIDENTIAL LIMITED Director 2003-10-31 CURRENT 2003-09-30 Active
TIMOTHY JAMES MORRIS MORRIS AND COMPANY TRUST FUND LIMITED Director 2003-05-22 CURRENT 1949-03-24 Active
TIMOTHY JAMES MORRIS MORRIS COMMUNICATIONS LIMITED Director 2002-03-18 CURRENT 2002-02-12 Active
TIMOTHY JAMES MORRIS MORBURY HOMES LIMITED Director 2001-09-19 CURRENT 2001-04-04 Active
TIMOTHY JAMES MORRIS DARWIN SCIENCE PARK LIMITED Director 1997-07-01 CURRENT 1902-07-10 Active
TIMOTHY JAMES MORRIS ERNEST NEWTON (WESTERN) LIMITED Director 1997-07-01 CURRENT 1948-12-23 Active
TIMOTHY JAMES MORRIS ARC-GEN HILTA LIMITED Director 1997-07-01 CURRENT 1948-12-23 Active
TIMOTHY JAMES MORRIS MORRIS CAPITAL LIMITED Director 1997-07-01 CURRENT 1947-07-28 Active
TIMOTHY JAMES MORRIS ARC-GEN LIMITED Director 1997-07-01 CURRENT 1955-07-01 Active
TIMOTHY JAMES MORRIS MORRIS PROPERTY LIMITED Director 1995-03-16 CURRENT 1995-03-16 Active
TIMOTHY JAMES MORRIS MORRIS CARE LIMITED Director 1991-10-15 CURRENT 1985-03-22 Active
TIMOTHY JAMES MORRIS MORRIS FOOD LIMITED Director 1991-10-15 CURRENT 1986-11-04 Active
TIMOTHY JAMES MORRIS MORRIS ESTATES (SHREWSBURY) LIMITED Director 1991-10-15 CURRENT 1986-11-04 Active
TIMOTHY JAMES MORRIS SAVERITE LIMITED Director 1991-10-15 CURRENT 1968-11-06 Active
TIMOTHY JAMES MORRIS SAVERITE (HARLESCOTT) LIMITED Director 1991-10-15 CURRENT 1980-02-12 Active
TIMOTHY JAMES MORRIS MORRIS & COMPANY (2004) LIMITED Director 1991-10-15 CURRENT 1985-03-22 Active

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
2023-09-03CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-09-02CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM Stoney Stretton Hall Stoney Stretton Nr Shrewsbury SY5 9PZ
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-09-05LATEST SOC05/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0120/08/15 ANNUAL RETURN FULL LIST
2015-06-04AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0120/08/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11AR0120/08/13 ANNUAL RETURN FULL LIST
2013-12-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY LYNDSEY POLLARD
2013-11-30DISS40Compulsory strike-off action has been discontinued
2013-10-26DISS16(SOAS)Compulsory strike-off action has been suspended
2013-08-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-09AR0120/08/12 ANNUAL RETURN FULL LIST
2012-06-06AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-09-22AR0120/08/11 ANNUAL RETURN FULL LIST
2011-07-08AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-27AR0120/08/10 ANNUAL RETURN FULL LIST
2010-09-24CH01Director's details changed for David Alexander Stewart Mcleod on 2010-08-20
2010-03-22AP03Appointment of Lyndsey Patricia Pollard as company secretary
2010-03-04AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-06-30AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-20363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2008-09-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MORRIS / 21/10/2007
2008-06-25AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/07
2007-12-05363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-10-09395PARTICULARS OF MORTGAGE/CHARGE
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-10363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-09-14288bSECRETARY RESIGNED
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19288aNEW SECRETARY APPOINTED
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-14363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-10-30288aNEW SECRETARY APPOINTED
2003-10-30288bSECRETARY RESIGNED
2003-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to POLDORY DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-08-27
Fines / Sanctions
No fines or sanctions have been issued against POLDORY DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-10-05 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-07-14 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-09-01 £ 638,701
Creditors Due Within One Year 2011-09-01 £ 1,791

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 POLDORY DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 2,980
Current Assets 2011-09-01 £ 650,196
Debtors 2011-09-01 £ 802
Fixed Assets 2011-09-01 £ 35,400
Shareholder Funds 2011-09-01 £ 45,104
Stocks Inventory 2011-09-01 £ 646,414

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLDORY DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLDORY DEVELOPMENTS LIMITED
Trademarks
We have not found any records of POLDORY DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLDORY DEVELOPMENTS 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 (41202 - Construction of domestic buildings) as POLDORY DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where POLDORY DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPOLDORY DEVELOPMENTS LIMITEDEvent Date2013-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLDORY DEVELOPMENTS 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 POLDORY DEVELOPMENTS 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.