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

POLAR FURS LIMITED

29-30 Fitzroy Square, London, W1T 6LQ,
Company Registration Number
01107372
Private Limited Company
Active

Company Overview

About Polar Furs Ltd
POLAR FURS LIMITED was founded on 1973-04-10 and has its registered office in . The organisation's status is listed as "Active". Polar Furs 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
POLAR FURS LIMITED
 
Legal Registered Office
29-30 Fitzroy Square
London
W1T 6LQ
Other companies in W1T
 
Filing Information
Company Number 01107372
Company ID Number 01107372
Date formed 1973-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-01-26
Return next due 2025-02-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-22 16:48:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLAR FURS 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 POLAR FURS LIMITED

Current Directors
Officer Role Date Appointed
ALISON ZILBERKWEIT
Company Secretary 2006-04-28
TIMOTHY WODEHOUSE EVEREST
Director 1999-01-11
FRANK VICTOR SILVERTON
Director 2017-02-01
NORMA SILVERTON
Director 1993-01-26
ALISON ZILBERKWEIT
Director 1993-01-26
FRANK BRIAN ZILBERKWEIT
Director 1993-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE MEREWETHER
Company Secretary 2000-06-30 2006-04-28
CAROLINE MEREWETHER
Director 1993-01-26 2006-04-28
GILLIAN MARGARET OAKLEY
Director 1993-01-26 2001-05-22
FRANK VICTOR SILVERTON
Company Secretary 1993-01-26 2000-06-30
FRANK VICTOR SILVERTON
Director 1993-01-26 2000-06-30
TIMIR BARAN BHATTACHARYA
Director 1993-01-26 1998-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON ZILBERKWEIT PHILIP HOCKLEY LIMITED Company Secretary 2006-04-28 CURRENT 1958-12-31 Active - Proposal to Strike off
TIMOTHY WODEHOUSE EVEREST POLAR GROUP LIMITED Director 1999-01-11 CURRENT 1939-01-09 Active
NORMA SILVERTON POLAR GROUP LIMITED Director 1993-01-26 CURRENT 1939-01-09 Active
ALISON ZILBERKWEIT POLAR GROUP LIMITED Director 1993-01-26 CURRENT 1939-01-09 Active
FRANK BRIAN ZILBERKWEIT BELLSIDE PROPERTIES LIMITED Director 2009-07-27 CURRENT 1989-06-26 Active
FRANK BRIAN ZILBERKWEIT BROOKSTONE PROPERTIES LIMITED Director 2005-03-01 CURRENT 1989-10-31 Active - Proposal to Strike off
FRANK BRIAN ZILBERKWEIT POLAR GROUP LIMITED Director 1993-01-26 CURRENT 1939-01-09 Active
FRANK BRIAN ZILBERKWEIT PHILIP HOCKLEY LIMITED Director 1992-11-06 CURRENT 1958-12-31 Active - Proposal to Strike off
FRANK BRIAN ZILBERKWEIT BRITISH FUR TRADE ASSOCIATION (INCORPORATED) Director 1991-08-07 CURRENT 1919-12-04 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
2024-03-2230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-16CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-01-3130/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-02-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-03-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-03-28AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-26LATEST SOC26/01/18 STATEMENT OF CAPITAL;GBP 2
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-10AP01DIRECTOR APPOINTED MR FRANK VICTOR SILVERTON
2017-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011073720012
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-05-13MR05
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-01AR0126/01/16 ANNUAL RETURN FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-27AR0126/01/15 ANNUAL RETURN FULL LIST
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-31AR0126/01/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-09-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 011073720012
2013-02-08AR0126/01/13 ANNUAL RETURN FULL LIST
2012-11-28AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-01-26AR0126/01/12 ANNUAL RETURN FULL LIST
2011-11-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-01-28AR0126/01/11 ANNUAL RETURN FULL LIST
2010-11-12AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-17AR0126/01/10 FULL LIST
2009-11-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-02-08363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2007-11-12AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-02-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-29363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2006-12-14AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-09288aNEW SECRETARY APPOINTED
2006-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-10363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-11-11AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-02395PARTICULARS OF MORTGAGE/CHARGE
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-06-24AUDAUDITOR'S RESIGNATION
2005-02-25363aRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-06363aRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-06-17395PARTICULARS OF MORTGAGE/CHARGE
2003-03-27363aRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-03-01395PARTICULARS OF MORTGAGE/CHARGE
2003-01-13AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-01-29287REGISTERED OFFICE CHANGED ON 29/01/02 FROM: 29/30 FITZROY SQUARE LONDON W1P 6LQ
2002-01-29363aRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2002-01-26AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-06-26288bDIRECTOR RESIGNED
2001-02-14363aRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-10-23288bSECRETARY RESIGNED
2000-10-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-05288aNEW SECRETARY APPOINTED
2000-08-22288bDIRECTOR RESIGNED
2000-05-31288cDIRECTOR'S PARTICULARS CHANGED
2000-04-05AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-29363aRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-11-16288aNEW DIRECTOR APPOINTED
1999-02-16363aRETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS
1999-02-02395PARTICULARS OF MORTGAGE/CHARGE
1998-11-06288bDIRECTOR RESIGNED
1998-10-30AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-03-04363aRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-09-25AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-03-03363aRETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores



Licences & Regulatory approval
We could not find any licences issued to POLAR FURS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLAR FURS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-14 Satisfied BANK OF LONDON AND THE MIDDLE EAST PLC
LEGAL CHARGE 2010-09-30 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-08-22 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2003-06-12 Satisfied NEDBANK LIMITED
LEGAL MORTGAGE 2003-02-27 Satisfied HSBC BANK PLC
MORTGAGE DEBENTURE 1999-01-25 Satisfied NATIONAL WESTMINSTER BANK PLC
TRANSFER OF CHARGE 1994-07-11 Satisfied FENNOSCANDIA BANK LIMITED
DEBENTURE 1992-08-11 Satisfied MIDLAND BANK PLC
DEBENTURE 1992-06-30 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-04-28 Satisfied BANK LEUMI (UK) PLC
1977-02-22 Satisfied POPLAR FURS LIMITED
CHARGE OF WHOLE 1976-12-02 Satisfied POLAR FURS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 POLAR FURS LIMITED

Intangible Assets
Patents
We have not found any records of POLAR FURS LIMITED registering or being granted any patents
Domain Names

POLAR FURS LIMITED owns 2 domain names.

polarfurs.co.uk   polargrp.co.uk  

Trademarks
We have not found any records of POLAR FURS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLAR FURS 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 (46420 - Wholesale of clothing and footwear) as POLAR FURS LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where POLAR FURS 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 POLAR FURS 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 POLAR FURS 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.