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

POOLBASE LIMITED

SCOTTFIELD ROAD, OLDHAM, LANCASHIRE, OL8 1LA,
Company Registration Number
04302760
Private Limited Company
Active

Company Overview

About Poolbase Ltd
POOLBASE LIMITED was founded on 2001-10-11 and has its registered office in Lancashire. The organisation's status is listed as "Active". Poolbase 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
POOLBASE LIMITED
 
Legal Registered Office
SCOTTFIELD ROAD
OLDHAM
LANCASHIRE
OL8 1LA
Other companies in OL8
 
Filing Information
Company Number 04302760
Company ID Number 04302760
Date formed 2001-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:30:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POOLBASE 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 POOLBASE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD GEORGE MOTTRAM
Company Secretary 2003-02-18
MARTIN STUART HILL
Director 2002-04-16
STEPHEN MICHAEL HILL
Director 2002-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM GEORGE HILL
Director 2003-02-18 2008-04-04
DEBORAH MARTIN
Director 2003-02-18 2008-04-04
STEPHEN MICHAEL HILL
Company Secretary 2002-04-16 2003-02-18
JLA SERVICES LIMITED
Company Secretary 2001-10-25 2002-04-16
JOHN LANSBURY UNLIMITED
Director 2001-10-25 2002-04-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-10-11 2001-10-25
INSTANT COMPANIES LIMITED
Nominated Director 2001-10-11 2001-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD GEORGE MOTTRAM HPP PINNACLE LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Active
RICHARD GEORGE MOTTRAM HPP ESTATES LIMITED Company Secretary 2003-05-01 CURRENT 2002-01-24 Active
RICHARD GEORGE MOTTRAM HILL'S PANEL PRODUCTS LIMITED Company Secretary 2001-05-01 CURRENT 1990-11-29 Active
MARTIN STUART HILL HPP PROPERTY DEVELOPMENTS LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
MARTIN STUART HILL HPP PINNACLE LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
MARTIN STUART HILL HPP ESTATES LIMITED Director 2002-01-28 CURRENT 2002-01-24 Active
MARTIN STUART HILL HILL'S PANEL PRODUCTS LIMITED Director 1991-11-29 CURRENT 1990-11-29 Active
STEPHEN MICHAEL HILL HPP PINNACLE LIMITED Director 2008-04-01 CURRENT 2008-04-01 Active
STEPHEN MICHAEL HILL HPP ESTATES LIMITED Director 2002-01-28 CURRENT 2002-01-24 Active
STEPHEN MICHAEL HILL HILL'S PANEL PRODUCTS LIMITED Director 1991-11-29 CURRENT 1990-11-29 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
2023-12-14Notice of agreement to exemption from audit of accounts for period ending 28/02/23
2023-12-14Audit exemption statement of guarantee by parent company for period ending 28/02/23
2023-11-2128/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-04-06REGISTRATION OF A CHARGE / CHARGE CODE 043027600003
2022-11-18Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-11-18Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-11-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-11-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-11-1128/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-03-11PSC02Notification of Alexlake Limited as a person with significant control on 2022-02-28
2022-03-11PSC07CESSATION OF MARTIN STUART HILL AS A PERSON OF SIGNIFICANT CONTROL
2022-01-20Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2022-01-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-12-21Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-12-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-19AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN STUART HILL
2021-03-10AP01DIRECTOR APPOINTED MR KEITH WARDROPE
2021-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD GEORGE MOTTRAM on 2021-03-01
2021-03-05CH01Director's details changed for Mr Stephen Michael Hill on 2021-03-01
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/20
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-04-27RES01ADOPT ARTICLES 27/04/20
2020-04-27MEM/ARTSARTICLES OF ASSOCIATION
2020-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 043027600002
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 043027600001
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 28/02/19
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 28/02/18
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 11/10/17, WITH NO UPDATES
2017-09-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 800
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 29/02/16
2015-10-13AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 800
2015-10-12AR0111/10/15 ANNUAL RETURN FULL LIST
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 800
2014-10-15AR0111/10/14 ANNUAL RETURN FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 800
2013-10-14AR0111/10/13 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-03-26AA03Auditors resignation for limited company
2013-03-08AUDAUDITOR'S RESIGNATION
2012-10-16AR0111/10/12 ANNUAL RETURN FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 29/02/12
2011-10-17AR0111/10/11 ANNUAL RETURN FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 28/02/11
2010-10-11AR0111/10/10 ANNUAL RETURN FULL LIST
2009-11-19AR0111/10/09 ANNUAL RETURN FULL LIST
2009-11-19AD03Register(s) moved to registered inspection location
2009-11-19AD02SAIL ADDRESS CREATED
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL HILL / 01/10/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART HILL / 01/10/2009
2009-07-03AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-10-27363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2008-07-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/08
2008-05-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-05-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM HILL
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH MARTIN
2007-10-11363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-07-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07
2006-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06
2006-11-08363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2005-10-26363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05
2004-11-02363(288)SECRETARY'S PARTICULARS CHANGED
2004-11-02363sRETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS
2004-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/04
2003-10-24363sRETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS
2003-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-03-27169£ IC 1000/800 26/02/03 £ SR 200@1=200
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-23288aNEW DIRECTOR APPOINTED
2003-03-08225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 28/02/03
2003-03-08288aNEW SECRETARY APPOINTED
2003-03-08288bSECRETARY RESIGNED
2003-03-05RES13CONTRACT AUTHORISED 14/02/03
2003-03-03SASHARES AGREEMENT OTC
2003-03-03SASHARES AGREEMENT OTC
2003-03-0388(2)RAD 16/04/02--------- £ SI 999@1
2002-11-07363sRETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS
2002-05-09288bSECRETARY RESIGNED
2002-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288bDIRECTOR RESIGNED
2001-11-01288aNEW DIRECTOR APPOINTED
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2001-10-31288aNEW SECRETARY APPOINTED
2001-10-29288bSECRETARY RESIGNED
2001-10-29288bDIRECTOR RESIGNED
2001-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31020 - Manufacture of kitchen furniture




Licences & Regulatory approval
We could not find any licences issued to POOLBASE 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 POOLBASE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of POOLBASE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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 POOLBASE LIMITED

Intangible Assets
Patents
We have not found any records of POOLBASE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOLBASE LIMITED
Trademarks
We have not found any records of POOLBASE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POOLBASE 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 (31020 - Manufacture of kitchen furniture) as POOLBASE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POOLBASE 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 POOLBASE 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 POOLBASE 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.