Active
Company Information for PROJECT POLKA TOPCO LIMITED
Roundhouse Road Faverdale Industrial Estate, Darlington, County Durham, DL3 0UR,
|
Company Registration Number
11068377
Private Limited Company
Active |
Company Name | |
---|---|
PROJECT POLKA TOPCO LIMITED | |
Legal Registered Office | |
Roundhouse Road Faverdale Industrial Estate Darlington County Durham DL3 0UR | |
Company Number | 11068377 | |
---|---|---|
Company ID Number | 11068377 | |
Date formed | 2017-11-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-11-15 | |
Return next due | 2024-11-29 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-04-10 11:13:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW HOWARD BARKER |
||
JAMES SCOTT BROWNING |
||
IAN JAMES CALVESBERT |
||
EDMUND FAZAKERLEY |
||
JOHN GARNER |
||
PAUL GIBSON |
||
KIERAN ANTHONY LAWTON |
||
RICHARD DAMON SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROJECT POLKA BIDCO LIMITED | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
OPTIMAL AUDIO GROUP LIMITED | Director | 2018-07-03 | CURRENT | 2018-05-02 | Active | |
PROJECT POLKA BIDCO LIMITED | Director | 2017-12-15 | CURRENT | 2017-11-17 | Active | |
METAMARK GROUP HOLDINGS LIMITED | Director | 2017-07-17 | CURRENT | 2017-02-03 | Active | |
MAGENTA PRIME LIMITED | Director | 2017-07-17 | CURRENT | 2017-02-06 | Active | |
ZYRO LIMITED | Director | 2017-02-01 | CURRENT | 1995-05-23 | Active | |
AGHOCO 1136 LIMITED | Director | 2017-02-01 | CURRENT | 2012-12-04 | Active | |
FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED | Director | 2016-04-15 | CURRENT | 2006-04-20 | Active | |
POWER TOPCO LIMITED | Director | 2016-04-15 | CURRENT | 2016-03-02 | Active | |
FISHER OUTDOOR LEISURE LIMITED | Director | 2014-04-10 | CURRENT | 1942-06-10 | Active | |
FISHER OUTDOOR LEISURE HOLDINGS LIMITED | Director | 2014-04-10 | CURRENT | 2005-12-21 | Active | |
PROJECT POLKA BIDCO LIMITED | Director | 2017-12-15 | CURRENT | 2017-11-17 | Active | |
FISHER OUTDOOR LEISURE LIMITED | Director | 2017-12-15 | CURRENT | 1942-06-10 | Active | |
FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED | Director | 2017-12-15 | CURRENT | 2006-04-20 | Active | |
ZYRO LIMITED | Director | 2017-12-15 | CURRENT | 1995-05-23 | Active | |
FISHER OUTDOOR LEISURE HOLDINGS LIMITED | Director | 2017-12-15 | CURRENT | 2005-12-21 | Active | |
AGHOCO 1136 LIMITED | Director | 2017-12-15 | CURRENT | 2012-12-04 | Active | |
POWER TOPCO LIMITED | Director | 2016-04-15 | CURRENT | 2016-03-02 | Active | |
VERDANT LEISURE GROUP LIMITED | Director | 2016-04-01 | CURRENT | 2016-01-25 | Active | |
VERNA GROUP EQUITYCO LIMITED | Director | 2015-10-08 | CURRENT | 2015-08-27 | Active | |
WILLIAMS TOPCO LIMITED | Director | 2018-06-08 | CURRENT | 2018-05-25 | Active | |
PROJECT POLKA BIDCO LIMITED | Director | 2017-12-15 | CURRENT | 2017-11-17 | Active | |
POWER BIDCO LIMITED | Director | 2016-03-02 | CURRENT | 2016-03-02 | Dissolved 2016-07-12 | |
ACESO HEALTHCARE GROUP HOLDINGS LIMITED | Director | 2014-12-08 | CURRENT | 2014-11-27 | Active | |
ACESO HEALTHCARE HOLDINGS LIMITED | Director | 2014-12-08 | CURRENT | 2014-11-28 | Active | |
ACESO HEALTHCARE LIMITED | Director | 2014-12-08 | CURRENT | 2014-11-28 | Active | |
KEOGHS TOPCO LIMITED | Director | 2012-11-09 | CURRENT | 2012-02-14 | Active - Proposal to Strike off | |
PROJECT POLKA BIDCO LIMITED | Director | 2017-11-30 | CURRENT | 2017-11-17 | Active | |
ZYRO LIMITED | Director | 2017-02-01 | CURRENT | 1995-05-23 | Active | |
AGHOCO 1136 LIMITED | Director | 2017-02-01 | CURRENT | 2012-12-04 | Active | |
FISHER OUTDOOR LEISURE LIMITED | Director | 2016-04-15 | CURRENT | 1942-06-10 | Active | |
FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED | Director | 2016-04-15 | CURRENT | 2006-04-20 | Active | |
POWER TOPCO LIMITED | Director | 2016-04-15 | CURRENT | 2016-03-02 | Active | |
FISHER OUTDOOR LEISURE HOLDINGS LIMITED | Director | 2016-04-15 | CURRENT | 2005-12-21 | Active | |
GUSTO RESTAURANTS GROUP LIMITED | Director | 2017-01-19 | CURRENT | 2013-10-08 | Active | |
BUTTERCUP TOPCO LIMITED | Director | 2017-01-19 | CURRENT | 2015-02-13 | Active | |
PROJECT POLKA BIDCO LIMITED | Director | 2017-12-15 | CURRENT | 2017-11-17 | Active | |
FISHER OUTDOOR LEISURE LIMITED | Director | 2017-12-15 | CURRENT | 1942-06-10 | Active | |
FISHER OUTDOOR LEISURE TRUSTEE COMPANY LIMITED | Director | 2017-12-15 | CURRENT | 2006-04-20 | Active | |
ZYRO LIMITED | Director | 2017-12-15 | CURRENT | 1995-05-23 | Active | |
POWER TOPCO LIMITED | Director | 2017-12-15 | CURRENT | 2016-03-02 | Active | |
FISHER OUTDOOR LEISURE HOLDINGS LIMITED | Director | 2017-12-15 | CURRENT | 2005-12-21 | Active | |
AGHOCO 1136 LIMITED | Director | 2017-12-15 | CURRENT | 2012-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN HAYCOCK | ||
APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CHARLES BUSHELL | ||
APPOINTMENT TERMINATED, DIRECTOR IAN JAMES CALVESBERT | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES | ||
Change of details for Power Newco Limited as a person with significant control on 2022-07-19 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110683770008 | |
PSC02 | Notification of Power Newco Limited as a person with significant control on 2022-07-19 | |
PSC07 | CESSATION OF MATTHEW HOWARD BARKER AS A PERSON OF SIGNIFICANT CONTROL | |
SH06 | Cancellation of shares. Statement of capital on 2022-07-14 GBP 8,362.6985 | |
SH03 | Purchase of own shares | |
Cancellation of shares. Statement of capital on 2022-07-14 GBP 8,358.6985 | ||
APPOINTMENT TERMINATED, DIRECTOR LEIGH GARNER DAVERAN | ||
APPOINTMENT TERMINATED, DIRECTOR EDMUND FAZAKERLEY | ||
APPOINTMENT TERMINATED, DIRECTOR KIERAN ANTHONY LAWTON | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEIGH GARNER DAVERAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GARNER | |
AP01 | DIRECTOR APPOINTED MR LEIGH GARNER DAVERAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110683770007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110683770006 | |
CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution purchase number of shares</ul> | ||
RES10 | Resolutions passed:
| |
Cancellation of shares. Statement of capital on 2021-06-14 GBP 8,362.7000 | ||
Purchase of own shares | ||
SH06 | Cancellation of shares. Statement of capital on 2021-06-14 GBP 8,362.7000 | |
SH03 | Purchase of own shares | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN FRANK SHERWOOD | |
AP01 | DIRECTOR APPOINTED MR ROBERT OWEN HAYCOCK | |
SH01 | 14/06/21 STATEMENT OF CAPITAL GBP 8366.7 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | Resolutions passed:
| |
SH01 | 04/05/21 STATEMENT OF CAPITAL GBP 8336.3 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110683770005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES | |
SH03 | Purchase of own shares | |
RP04SH01 | Second filing of capital allotment of shares GBP8,429.10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAMON SMITH | |
AP01 | DIRECTOR APPOINTED TOM AINSCOUGH | |
SH06 | Cancellation of shares. Statement of capital on 2020-05-22 GBP 8,336.10 | |
RES13 | Resolutions passed:
| |
SH06 | Cancellation of shares. Statement of capital on 2020-05-11 GBP 8,402.10 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH01 | 31/01/20 STATEMENT OF CAPITAL GBP 8417.10 | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES | |
SH01 | 17/10/19 STATEMENT OF CAPITAL GBP 8426.1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
AD03 | Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
AD02 | Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES | |
RP04SH01 | Second filing of capital allotment of shares GBP8,219.50 | |
SH01 | 15/12/17 STATEMENT OF CAPITAL GBP 8414.1 | |
SH01 | 15/12/17 STATEMENT OF CAPITAL GBP 8219.5 | |
LATEST SOC | 12/01/18 STATEMENT OF CAPITAL;GBP 1920.5 | |
SH01 | 15/12/17 STATEMENT OF CAPITAL GBP 1920.5 | |
SH01 | 15/12/17 STATEMENT OF CAPITAL GBP 457.1 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 15/12/2017 | |
RES10 | Resolutions passed:
| |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110683770003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110683770004 | |
AP01 | DIRECTOR APPOINTED MR JAMES SCOTT BROWNING | |
AP01 | DIRECTOR APPOINTED RICHARD DAMON SMITH | |
AP01 | DIRECTOR APPOINTED MR IAN JAMES CALVESBERT | |
AP01 | DIRECTOR APPOINTED MR KIERAN ANTHONY LAWTON | |
AP01 | DIRECTOR APPOINTED MR EDMUND FAZAKERLEY | |
AP01 | DIRECTOR APPOINTED MR JOHN GARNER | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PALATINE PRIVATE EQUITY LLP | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW HOWARD BARKER / 15/12/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110683770002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 110683770001 | |
AP01 | DIRECTOR APPOINTED PAUL GIBSON | |
AA01 | CURREXT FROM 30/11/2018 TO 31/12/2018 | |
LATEST SOC | 16/11/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as PROJECT POLKA TOPCO LIMITED are:
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. |