Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLLENDINE MOTORS (FRINTON) LIMITED
Company Information for

POLLENDINE MOTORS (FRINTON) LIMITED

LOOKERS HOUSE ETCHELLS ROAD, WEST TIMPERLEY, ALTRINCHAM, WA14 5XS,
Company Registration Number
02286403
Private Limited Company
Active

Company Overview

About Pollendine Motors (frinton) Ltd
POLLENDINE MOTORS (FRINTON) LIMITED was founded on 1988-08-11 and has its registered office in Altrincham. The organisation's status is listed as "Active". Pollendine Motors (frinton) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POLLENDINE MOTORS (FRINTON) LIMITED
 
Legal Registered Office
LOOKERS HOUSE ETCHELLS ROAD
WEST TIMPERLEY
ALTRINCHAM
WA14 5XS
Other companies in CO13
 
Filing Information
Company Number 02286403
Company ID Number 02286403
Date formed 1988-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB512367173  
Last Datalog update: 2023-11-06 11:11:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLLENDINE MOTORS (FRINTON) 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 POLLENDINE MOTORS (FRINTON) LIMITED

Current Directors
Officer Role Date Appointed
GLENDA MACGEEKIE
Company Secretary 2018-07-04
ANDREW CAMPBELL BRUCE
Director 2018-07-04
ROBIN ANTHONY GREGSON
Director 2018-07-04
NIGEL JOHN MCMINN
Director 2018-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
WARDEN SECRETARIAL LIMITED
Company Secretary 2003-12-31 2018-07-04
SAMANTHA MURRAY
Director 1996-10-05 2018-07-04
SAMANTHA MURRAY
Company Secretary 2001-11-15 2003-12-31
CARL VINNELL
Director 1996-10-05 2003-12-31
MAX VINNELL
Company Secretary 1996-10-05 2001-11-15
MAX VINNELL
Director 1991-12-29 2001-11-15
JOHN CAWDRY
Company Secretary 1991-12-29 1996-10-05
JOHN CAWDRY
Director 1991-12-29 1996-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CAMPBELL BRUCE DRAYTON OF STOKE LIMITED Director 2016-11-04 CURRENT 1979-05-24 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE DRAYTON VEHICLE CONTRACTS LIMITED Director 2016-11-04 CURRENT 1987-08-14 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE METEOR GROUP LIMITED Director 2016-11-04 CURRENT 1953-11-10 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE DRAYTON OF STOURBRIDGE LIMITED Director 2016-11-04 CURRENT 1999-09-10 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE METEOR HIRE LIMITED Director 2016-11-04 CURRENT 1979-05-18 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE METEOR GARAGE MOSELEY LIMITED Director 2016-11-04 CURRENT 1979-05-16 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE WARWICK HOLDINGS LIMITED Director 2016-11-04 CURRENT 1995-03-17 Active
ANDREW CAMPBELL BRUCE DRAYTON OF WOLVERHAMPTON LIMITED Director 2016-11-04 CURRENT 2000-06-21 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE DRAYTON GROUP LIMITED Director 2016-11-04 CURRENT 2001-01-08 Active
ANDREW CAMPBELL BRUCE ADDISON MOTORS LIMITED Director 2015-09-02 CURRENT 1962-02-08 Active
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS LIMITED Director 2015-09-02 CURRENT 1997-07-29 Active
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS (WALLSEND) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS (TEESSIDE) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS HOLDINGS LIMITED Director 2015-09-02 CURRENT 2002-02-04 Active
ANDREW CAMPBELL BRUCE ADDISON TPS LIMITED Director 2015-09-02 CURRENT 2007-05-29 Active
ANDREW CAMPBELL BRUCE HARPERS CARLISLE LIMITED Director 2015-09-02 CURRENT 1990-12-04 Active
ANDREW CAMPBELL BRUCE J.M. SLOAN & COMPANY LIMITED Director 2015-09-02 CURRENT 1925-07-28 Active
ANDREW CAMPBELL BRUCE J M SLOAN & COMPANY (CAR HIRE) LIMITED Director 2015-09-02 CURRENT 1977-05-24 Active
ANDREW CAMPBELL BRUCE ROSEDALE FINANCE & LEASING LIMITED Director 2015-09-02 CURRENT 1983-12-14 Active
ANDREW CAMPBELL BRUCE BENFIELD MOTOR GROUP LIMITED Director 2015-09-02 CURRENT 1964-12-23 Active
ANDREW CAMPBELL BRUCE COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ANDREW CAMPBELL BRUCE TRUSTED DEALERS LIMITED Director 2014-10-14 CURRENT 2010-08-11 Active
ROBIN ANTHONY GREGSON DRAYTON OF STOKE LIMITED Director 2016-11-04 CURRENT 1979-05-24 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON VEHICLE CONTRACTS LIMITED Director 2016-11-04 CURRENT 1987-08-14 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON METEOR GROUP LIMITED Director 2016-11-04 CURRENT 1953-11-10 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON OF STOURBRIDGE LIMITED Director 2016-11-04 CURRENT 1999-09-10 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON METEOR HIRE LIMITED Director 2016-11-04 CURRENT 1979-05-18 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON METEOR GARAGE MOSELEY LIMITED Director 2016-11-04 CURRENT 1979-05-16 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON WARWICK HOLDINGS LIMITED Director 2016-11-04 CURRENT 1995-03-17 Active
ROBIN ANTHONY GREGSON DRAYTON OF WOLVERHAMPTON LIMITED Director 2016-11-04 CURRENT 2000-06-21 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON DRAYTON GROUP LIMITED Director 2016-11-04 CURRENT 2001-01-08 Active
ROBIN ANTHONY GREGSON BLUEBELL (CREWE) LIMITED Director 2016-08-22 CURRENT 1987-11-17 Active
ROBIN ANTHONY GREGSON RADFORD (BAVARIAN) LIMITED Director 2016-08-22 CURRENT 1995-04-26 Active
ROBIN ANTHONY GREGSON KNIGHTS NORTH WEST LIMITED Director 2016-08-22 CURRENT 2002-11-29 Active
ROBIN ANTHONY GREGSON ROADSHOW LIMITED Director 2016-05-01 CURRENT 1998-06-16 Active
ROBIN ANTHONY GREGSON LOOKERS PROPERTY (WAREHOUSE) LIMITED Director 2015-12-01 CURRENT 2006-12-07 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON SAVILLES AUTO VILLAGE LIMITED Director 2015-12-01 CURRENT 1989-09-05 Active
ROBIN ANTHONY GREGSON LOOKERS PROPERTY (SCOTLAND) LIMITED Director 2015-12-01 CURRENT 2006-12-06 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOK 4 CAR DEALS LIMITED Director 2015-12-01 CURRENT 1973-01-10 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS MOTOR MARKET LIMITED Director 2015-12-01 CURRENT 1996-09-20 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON MOTOR TRADE CENTRES (UK) LIMITED Director 2015-12-01 CURRENT 2006-07-04 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS PROPERTY (NI) LTD Director 2015-12-01 CURRENT 2006-12-13 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS MOTORS LIMITED Director 2015-12-01 CURRENT 1957-11-22 Active
ROBIN ANTHONY GREGSON LOOKERS SOUTH EAST LIMITED Director 2015-12-01 CURRENT 1967-06-19 Active
ROBIN ANTHONY GREGSON JACKSON & EDWARDS LIMITED Director 2015-12-01 CURRENT 1962-04-18 Active
ROBIN ANTHONY GREGSON LOOK 4 CAR CREDIT LIMITED Director 2015-12-01 CURRENT 1970-10-30 Active
ROBIN ANTHONY GREGSON PICKING (LIVERPOOL) LIMITED Director 2015-12-01 CURRENT 1989-09-19 Active
ROBIN ANTHONY GREGSON ADDISON MOTORS LIMITED Director 2015-09-02 CURRENT 1962-02-08 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS LIMITED Director 2015-09-02 CURRENT 1997-07-29 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS (WALLSEND) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS (TEESSIDE) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS HOLDINGS LIMITED Director 2015-09-02 CURRENT 2002-02-04 Active
ROBIN ANTHONY GREGSON ADDISON TPS LIMITED Director 2015-09-02 CURRENT 2007-05-29 Active
ROBIN ANTHONY GREGSON HARPERS CARLISLE LIMITED Director 2015-09-02 CURRENT 1990-12-04 Active
ROBIN ANTHONY GREGSON J.M. SLOAN & COMPANY LIMITED Director 2015-09-02 CURRENT 1925-07-28 Active
ROBIN ANTHONY GREGSON J M SLOAN & COMPANY (CAR HIRE) LIMITED Director 2015-09-02 CURRENT 1977-05-24 Active
ROBIN ANTHONY GREGSON ROSEDALE FINANCE & LEASING LIMITED Director 2015-09-02 CURRENT 1983-12-14 Active
ROBIN ANTHONY GREGSON BENFIELD MOTOR GROUP LIMITED Director 2015-09-02 CURRENT 1964-12-23 Active
ROBIN ANTHONY GREGSON COLEBROOK & BURGESS (NORTH SHIELDS) LIMITED Director 2015-09-02 CURRENT 1998-01-08 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS FINANCE (GENERAL PARTNER) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-12-08
ROBIN ANTHONY GREGSON LOOKERS FINANCE (LIMITED PARTNER) LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-12-08
ROBIN ANTHONY GREGSON COLBORNES TRADE PARTS LIMITED Director 2014-03-10 CURRENT 2006-08-10 Active
ROBIN ANTHONY GREGSON COLBORNE (HGG) 2012 LIMITED Director 2014-03-10 CURRENT 2012-04-24 Active
ROBIN ANTHONY GREGSON ASTON GREEN LIMITED Director 2014-03-10 CURRENT 1993-09-22 Active
ROBIN ANTHONY GREGSON LOOKERS COLBORNE LIMITED Director 2014-03-10 CURRENT 2001-03-05 Active
ROBIN ANTHONY GREGSON CHIPPERFIELD HOLDINGS LIMITED Director 2013-10-02 CURRENT 2005-06-24 Active
ROBIN ANTHONY GREGSON KINGS LANGLEY LAND ROVER LIMITED Director 2013-10-02 CURRENT 1998-07-22 Active
ROBIN ANTHONY GREGSON CHIPPERFIELD GARAGE LIMITED Director 2013-10-02 CURRENT 1969-07-15 Active
ROBIN ANTHONY GREGSON SHIELDS AUTOMOTIVE LIMITED Director 2013-05-16 CURRENT 1993-08-25 Active
ROBIN ANTHONY GREGSON LOOKERS CLYDE LIMITED Director 2013-05-16 CURRENT 1998-06-23 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON INVERCLYDE SALES & SERVICE LIMITED Director 2013-05-16 CURRENT 1990-11-15 Active
ROBIN ANTHONY GREGSON CLYDE ROVER LIMITED Director 2013-05-16 CURRENT 1998-06-23 Active
ROBIN ANTHONY GREGSON LOMOND MOTORS LIMITED Director 2012-07-04 CURRENT 1998-04-06 Active
ROBIN ANTHONY GREGSON LOMOND MOTORS (EAST) LIMITED Director 2012-07-04 CURRENT 2006-06-22 Active
ROBIN ANTHONY GREGSON LOMOND TPS LIMITED Director 2012-07-04 CURRENT 2007-03-23 Active
ROBIN ANTHONY GREGSON FLEET FINANCIAL LIMITED Director 2012-06-07 CURRENT 1996-01-23 Active
ROBIN ANTHONY GREGSON BRAMALL & JONES VW LTD Director 2011-11-28 CURRENT 2008-02-26 Active
ROBIN ANTHONY GREGSON LOOKERS GB & E LIMITED Director 2011-11-28 CURRENT 1901-10-04 Active
ROBIN ANTHONY GREGSON PLP MOTORS LIMITED Director 2011-11-28 CURRENT 1990-06-14 Active
ROBIN ANTHONY GREGSON GET MOTORING UK LIMITED Director 2011-03-09 CURRENT 2005-04-04 Active
ROBIN ANTHONY GREGSON VEHICLE RENTAL SERVICES LIMITED Director 2011-03-09 CURRENT 2000-02-28 Active
ROBIN ANTHONY GREGSON J.N. HOLDINGS LIMITED Director 2010-01-31 CURRENT 1989-06-01 Active
ROBIN ANTHONY GREGSON TAGGARTS MOTOR GROUP LTD. Director 2009-12-31 CURRENT 1919-12-31 Active
ROBIN ANTHONY GREGSON DOVERCOURT MOTOR COMPANY LIMITED(THE) Director 2009-12-31 CURRENT 1959-12-08 Active
ROBIN ANTHONY GREGSON GOLF & TURF MACHINERY LIMITED Director 2009-12-31 CURRENT 2006-12-07 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON LOOKERS JV LIMITED Director 2009-12-31 CURRENT 2009-04-27 Active
ROBIN ANTHONY GREGSON ULSTER GARAGES LIMITED Director 2009-12-31 CURRENT 1960-04-29 Active
ROBIN ANTHONY GREGSON THOMPSON-REID (TRACTORS) LIMITED Director 2009-12-31 CURRENT 1953-09-21 Active
ROBIN ANTHONY GREGSON TOWN & COUNTRY FUELS LIMITED Director 2009-12-31 CURRENT 1973-02-19 Active
ROBIN ANTHONY GREGSON CHARLES HURST JV LIMITED Director 2009-12-31 CURRENT 2008-12-16 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.10) LTD. Director 2009-12-31 CURRENT 1971-05-18 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.9) LTD. Director 2009-12-31 CURRENT 1973-11-16 Active
ROBIN ANTHONY GREGSON BURTON TRADE CENTRE LIMITED Director 2009-12-31 CURRENT 1959-03-19 Active
ROBIN ANTHONY GREGSON LOOKERS BIRMINGHAM LIMITED Director 2009-12-31 CURRENT 1997-05-30 Active
ROBIN ANTHONY GREGSON HURSTCO LIMITED Director 2009-12-31 CURRENT 1963-04-25 Active
ROBIN ANTHONY GREGSON ADELAIDE FINANCE LIMITED Director 2009-12-31 CURRENT 1973-12-21 Active
ROBIN ANTHONY GREGSON GUTHRIE & ANDERSON LIMITED Director 2009-12-31 CURRENT 1975-07-10 Active
ROBIN ANTHONY GREGSON BAIRDS CARS LIMITED Director 2009-12-31 CURRENT 1978-06-02 Active
ROBIN ANTHONY GREGSON CHARLES HURST MOTORS LTD Director 2009-12-31 CURRENT 1991-02-07 Active
ROBIN ANTHONY GREGSON BALMORAL MOTORS LTD Director 2009-12-31 CURRENT 1911-03-09 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.3) LTD. Director 2009-12-31 CURRENT 1941-12-25 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.5) LTD. Director 2009-12-31 CURRENT 1945-07-17 Active
ROBIN ANTHONY GREGSON HURST FUELS (CALEDONIA) LIMITED Director 2009-12-31 CURRENT 1954-03-26 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.8) LTD. Director 2009-12-31 CURRENT 1961-01-18 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.4) LTD. Director 2009-12-31 CURRENT 1962-12-28 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.7) LTD. Director 2009-12-31 CURRENT 1964-06-23 Active
ROBIN ANTHONY GREGSON ARRAN OILS LIMITED Director 2009-12-31 CURRENT 1972-03-23 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.1) LTD. Director 2009-12-31 CURRENT 1969-05-30 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON HURST ENERGY SERVICES LIMITED Director 2009-12-31 CURRENT 1971-01-19 Active
ROBIN ANTHONY GREGSON BALLCOP (NO.2) LTD. Director 2009-12-31 CURRENT 1972-06-26 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON BALLCOP (NO.11) LTD. Director 2009-12-31 CURRENT 1975-07-02 Active
ROBIN ANTHONY GREGSON LOOKERS NORTH WEST LIMITED Director 2009-12-31 CURRENT 1988-06-20 Active
ROBIN ANTHONY GREGSON CASTLE BROMWICH MOTORS LIMITED Director 2009-12-31 CURRENT 1965-10-05 Active
ROBIN ANTHONY GREGSON BRISTOL TRADE CENTRE LIMITED Director 2009-12-31 CURRENT 1941-05-12 Active
ROBIN ANTHONY GREGSON MARTINS (SUNDERLAND) LIMITED Director 2009-10-07 CURRENT 1919-06-19 Active
ROBIN ANTHONY GREGSON MARTINS-WELLINGTON LIMITED Director 2009-10-07 CURRENT 1935-08-31 Active
ROBIN ANTHONY GREGSON MARTINS (BURNLEY) LIMITED Director 2009-10-07 CURRENT 1955-02-04 Active - Proposal to Strike off
ROBIN ANTHONY GREGSON MARTINS(STOCKTON)LIMITED Director 2009-10-07 CURRENT 1963-04-29 Active
ROBIN ANTHONY GREGSON BILLINGHAM MOTORS LIMITED Director 2009-10-07 CURRENT 1954-11-29 Active
ROBIN ANTHONY GREGSON LOOKERS SOUTHERN LIMITED Director 2009-08-07 CURRENT 1994-12-13 Active
ROBIN ANTHONY GREGSON LOOKERS LEASING LIMITED Director 2009-06-16 CURRENT 2005-12-14 Active
ROBIN ANTHONY GREGSON MB SOUTH LIMITED Director 2009-06-09 CURRENT 1973-02-20 Active
ROBIN ANTHONY GREGSON BOLLING INVESTMENTS LIMITED Director 2009-06-09 CURRENT 1908-12-12 Active
ROBIN ANTHONY GREGSON CHARLES HURST CORPORATION LIMITED - THE Director 2009-05-20 CURRENT 1979-05-10 Active
ROBIN ANTHONY GREGSON DUTTON-FORSHAW HOLDINGS LIMITED Director 2009-05-20 CURRENT 1997-10-28 Active
ROBIN ANTHONY GREGSON THE DUTTON - FORSHAW GROUP LIMITED Director 2009-05-20 CURRENT 1997-10-28 Active
ROBIN ANTHONY GREGSON LOOKERS MOTOR HOLDINGS LIMITED Director 2009-05-20 CURRENT 1958-03-24 Active
ROBIN ANTHONY GREGSON CHARLES HURST LIMITED Director 2009-05-20 CURRENT 1961-03-24 Active
ROBIN ANTHONY GREGSON CHARLES HURST HOLDINGS LIMITED Director 2009-05-20 CURRENT 1911-06-08 Active
ROBIN ANTHONY GREGSON THE DUTTON-FORSHAW MOTOR COMPANY LIMITED Director 2009-05-20 CURRENT 1961-01-16 Active
ROBIN ANTHONY GREGSON DUTTON-FORSHAW LIMITED Director 2009-05-20 CURRENT 1924-07-02 Active
ROBIN ANTHONY GREGSON LOOKERS SECRETARIES LIMITED Director 2009-05-20 CURRENT 1982-04-07 Active
ROBIN ANTHONY GREGSON PLATTS HARRIS LIMITED Director 2009-05-20 CURRENT 1983-05-25 Active
ROBIN ANTHONY GREGSON LOOKERS MOTOR GROUP LIMITED Director 2009-05-20 CURRENT 1916-03-30 Active
ROBIN ANTHONY GREGSON LOOKERS DIRECTORS LIMITED Director 2009-05-20 CURRENT 1934-05-26 Active
ROBIN ANTHONY GREGSON LOOKERS LIMITED Director 2009-05-19 CURRENT 1910-09-26 Active
NIGEL JOHN MCMINN VIKINGS CANTERBURY LIMITED Director 2015-05-29 CURRENT 1983-01-17 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
2024-04-11APPOINTMENT TERMINATED, DIRECTOR DUNCAN ANDREW MCPHEE
2024-01-22APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS RABAN
2024-01-22DIRECTOR APPOINTED MR MARTIN PAUL REAY
2023-10-23Termination of appointment of Philip John Kenny on 2023-10-11
2023-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2022-09-02CESSATION OF LOOKERS MOTOR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02Notification of The Dutton-Forshaw Motor Company Limited as a person with significant control on 2018-07-04
2022-09-02CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-02PSC07CESSATION OF LOOKERS MOTOR GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-02PSC02Notification of The Dutton-Forshaw Motor Company Limited as a person with significant control on 2018-07-04
2022-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANNA CATHERINE BIELBY
2021-06-10AA01Previous accounting period extended from 03/07/20 TO 31/12/20
2021-05-25CH01Director's details changed for Mr Mark Douglas Raban on 2020-02-05
2021-04-30AAFULL ACCOUNTS MADE UP TO 03/07/19
2021-04-07CC04Statement of company's objects
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18RES01ADOPT ARTICLES 18/03/21
2021-03-17AP01DIRECTOR APPOINTED MS ANNA CATHERINE BIELBY
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PERRIE
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-08-10AP01DIRECTOR APPOINTED MR JAMES PERRIE
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCOTT WALKER
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CAMPBELL BRUCE
2020-02-14AP01DIRECTOR APPOINTED MR RICHARD SCOTT WALKER
2020-02-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2020-01-10TM02Termination of appointment of Glenda Macgeekie on 2019-12-20
2020-01-10AP03Appointment of Mr Philip John Kenny as company secretary on 2019-12-20
2019-12-18CH01Director's details changed for Mr Mark Douglas Raban on 2019-12-06
2019-10-01AA03/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ANTHONY GREGSON
2019-09-12AP01DIRECTOR APPOINTED MR MARK DOUGLAS RABAN
2019-09-05AA01Current accounting period shortened from 31/12/18 TO 03/07/18
2019-08-08AP01DIRECTOR APPOINTED MR JAMES PETER ROBINSON-WYATT
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-07-17AP01DIRECTOR APPOINTED MR NIGEL JOHN MCMINN
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MURRAY
2018-07-09AP01DIRECTOR APPOINTED MR ANDREW CAMPBELL BRUCE
2018-07-09AP01DIRECTOR APPOINTED MR ROBIN ANTHONY GREGSON
2018-07-06AP03Appointment of Ms Glenda Macgeekie as company secretary on 2018-07-04
2018-07-06TM02Termination of appointment of Warden Secretarial Limited on 2018-07-04
2018-07-06PSC02Notification of Lookers Motor Group Limited as a person with significant control on 2018-07-04
2018-07-06PSC07CESSATION OF SAMANTHA MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM 132 Connaught Avenue Frinton on Sea Essex CO13 9AD
2018-03-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19PSC07CESSATION OF WARDEN SECRETARIAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 47500
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-06-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 47500
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-07-01CH01Director's details changed for Mrs Samantha Murray on 2016-07-01
2016-04-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 47500
2016-02-16AR0129/12/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 47500
2015-01-09AR0129/12/14 FULL LIST
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 47500
2014-01-09AR0129/12/13 FULL LIST
2013-07-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-23AR0129/12/12 FULL LIST
2012-05-02AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-11AR0129/12/11 FULL LIST
2011-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA MURRAY / 01/11/2011
2011-08-09AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-02AR0129/12/10 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MURRAY / 10/12/2010
2010-07-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-27AR0129/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA MURRAY / 29/12/2009
2010-01-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARDEN SECRETARIAL LIMITED / 29/12/2009
2009-04-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-10-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-03-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-01-04363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2008-01-04288cDIRECTOR'S PARTICULARS CHANGED
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-14363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-06-17288cDIRECTOR'S PARTICULARS CHANGED
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-07363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-09288bSECRETARY RESIGNED
2004-01-09288aNEW SECRETARY APPOINTED
2004-01-09288bDIRECTOR RESIGNED
2003-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-11-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-16288aNEW SECRETARY APPOINTED
2002-01-16363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-16363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-14363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-11363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1999-12-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-08-17395PARTICULARS OF MORTGAGE/CHARGE
1999-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-07363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-11-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-29395PARTICULARS OF MORTGAGE/CHARGE
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1998-01-12363sRETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS
1998-01-02SRES04£ NC 7500/50000 31/07/
1998-01-0288(2)RAD 31/07/97--------- £ SI 40000@1=40000 £ IC 7500/47500
1997-06-13363sRETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS
1997-02-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-02-08395PARTICULARS OF MORTGAGE/CHARGE
1996-11-07288aNEW SECRETARY APPOINTED
1996-11-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to POLLENDINE MOTORS (FRINTON) 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 POLLENDINE MOTORS (FRINTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON VEHICLE STOCKS 2008-03-29 Outstanding FCE BANK PLC
DEBENTURE 2008-03-29 Outstanding FCE BANK PLC
DEBENTURE 1999-08-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-10-22 Satisfied LLOYDS BANK PLC
FLOATING CHARGE ON VEHICLE STOCKS 1997-02-06 Satisfied THE FIRST PERSONAL BANK PLC
DEBENTURE DEED 1991-01-16 Satisfied POLLENDINE MOTORS LIMITED
SINGLE DEBENTURE 1991-01-16 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 106,825
Creditors Due Within One Year 2011-12-31 £ 145,718
Provisions For Liabilities Charges 2012-12-31 £ 3,915
Provisions For Liabilities Charges 2011-12-31 £ 3,859

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-07-03

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 POLLENDINE MOTORS (FRINTON) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 47,500
Called Up Share Capital 2011-12-31 £ 47,500
Cash Bank In Hand 2012-12-31 £ 153,247
Cash Bank In Hand 2011-12-31 £ 163,371
Current Assets 2012-12-31 £ 490,575
Current Assets 2011-12-31 £ 392,610
Debtors 2012-12-31 £ 84,607
Debtors 2011-12-31 £ 35,391
Shareholder Funds 2012-12-31 £ 411,333
Shareholder Funds 2011-12-31 £ 270,371
Stocks Inventory 2012-12-31 £ 252,721
Stocks Inventory 2011-12-31 £ 193,848
Tangible Fixed Assets 2012-12-31 £ 31,498
Tangible Fixed Assets 2011-12-31 £ 27,338

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLLENDINE MOTORS (FRINTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLLENDINE MOTORS (FRINTON) LIMITED
Trademarks
We have not found any records of POLLENDINE MOTORS (FRINTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLLENDINE MOTORS (FRINTON) 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 (99999 - Dormant Company) as POLLENDINE MOTORS (FRINTON) LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where POLLENDINE MOTORS (FRINTON) 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 POLLENDINE MOTORS (FRINTON) 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 POLLENDINE MOTORS (FRINTON) 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.