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

POOLWAY LIMITED

THE MANAGERS OFFICE, 65 THE OLD GAOL, ABINGDON, OX14 3HE,
Company Registration Number
06667830
Private Limited Company
Active

Company Overview

About Poolway Ltd
POOLWAY LIMITED was founded on 2008-08-08 and has its registered office in Abingdon. The organisation's status is listed as "Active". Poolway Limited is a Private Limited Company registered in ENGLAND 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
POOLWAY LIMITED
 
Legal Registered Office
THE MANAGERS OFFICE
65 THE OLD GAOL
ABINGDON
OX14 3HE
Other companies in OX14
 
Filing Information
Company Number 06667830
Company ID Number 06667830
Date formed 2008-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB204470345  
Last Datalog update: 2023-12-06 22:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POOLWAY 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.
Companies with same name POOLWAY LIMITED
The following companies were found which have the same name as POOLWAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POOLWAY CASH AND CARRY LIMITED 60 60 POOLWAY BIRMINGHAM B33 8ND Active - Proposal to Strike off Company formed on the 2015-05-21
POOLWAY ELECTRICAL AND HARDWARE LIMITED 113-113A POOL WAY BIRMINGHAM B33 8NF Active - Proposal to Strike off Company formed on the 2015-05-21
POOLWAY FARM LIMITED POOLWAY FARM GLOUCESTER ROAD COLEFORD GLOS GL16 7QA Active Company formed on the 1998-12-22
POOLWAY HEATING SERVICES LIMITED 28 FELLMEADOW ROAD BIRMINGHAM B33 8LB Active - Proposal to Strike off Company formed on the 2019-01-30
POOLWAY PTY. LTD. Active Company formed on the 1993-11-24
POOLWAY WIND LIMITED 6 AGINCOURT STREET MONMOUTH NP25 3DZ Dissolved Company formed on the 2011-07-21

Company Officers of POOLWAY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DOMINIC
Director 2008-09-16
SHAUN MICHAEL DOMINIC
Director 2008-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
SDG REGISTRARS LIMITED
Director 2008-08-08 2008-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DOMINIC CRANBOURNE ABINGDON LTD Director 2010-12-03 CURRENT 2010-12-03 Active - Proposal to Strike off
MICHAEL DOMINIC CRANBOURNE ENTERPRISES LTD Director 2009-03-16 CURRENT 2009-03-16 Active
MICHAEL DOMINIC ORCHARD DEVELOPMENTS (OXFORD) LTD Director 2006-08-29 CURRENT 2005-08-25 Active
SHAUN MICHAEL DOMINIC MAGNOLIA HOMES LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
SHAUN MICHAEL DOMINIC HVAR DEVELOPMENTS LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active - Proposal to Strike off
SHAUN MICHAEL DOMINIC CRANBOURNE (WEYMOUTH) LIMITED Director 2015-11-27 CURRENT 2015-07-01 Active
SHAUN MICHAEL DOMINIC WESSEX GREEN (DIDCOT) LTD Director 2015-10-01 CURRENT 2015-10-01 Active
SHAUN MICHAEL DOMINIC AIRSIDE INVESTMENTS LTD Director 2015-07-29 CURRENT 2015-07-29 Active
SHAUN MICHAEL DOMINIC ASHMERE HOMES LIMITED Director 2013-12-18 CURRENT 2013-12-18 Active
SHAUN MICHAEL DOMINIC BRIDGE STREET PROPERTIES (ABINGDON) LTD Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
SHAUN MICHAEL DOMINIC OLD GAOL SERVICED APARTMENTS (ABINGDON) LTD Director 2013-08-06 CURRENT 2013-08-06 Active - Proposal to Strike off
SHAUN MICHAEL DOMINIC TWICKENHAM HOUSE (ABINGDON) MANAGEMENT COMPANY LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
SHAUN MICHAEL DOMINIC THE OLD GAOL (ABINGDON) MANAGEMENT COMPANY NO 1 LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
SHAUN MICHAEL DOMINIC THE OLD GAOL (ABINGDON) MANAGEMENT COMPANY NO 2 LIMITED Director 2011-12-13 CURRENT 2011-12-13 Active
SHAUN MICHAEL DOMINIC CRANBOURNE OXFORD LTD Director 2010-12-03 CURRENT 2010-12-03 Dissolved 2014-06-24
SHAUN MICHAEL DOMINIC CRANBOURNE ABINGDON LTD Director 2010-12-03 CURRENT 2010-12-03 Active - Proposal to Strike off
SHAUN MICHAEL DOMINIC CRANBOURNE OLD GAOL (ABINGDON) LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2014-06-24
SHAUN MICHAEL DOMINIC CRANBOURNE ENTERPRISES LTD Director 2009-03-16 CURRENT 2009-03-16 Active
SHAUN MICHAEL DOMINIC ORCHARD DEVELOPMENTS (OXFORD) LTD Director 2006-08-29 CURRENT 2005-08-25 Active
SHAUN MICHAEL DOMINIC WICKETS DEVELOPMENT (STANLAKE) LTD Director 2005-11-04 CURRENT 2005-10-17 Dissolved 2015-07-21
SHAUN MICHAEL DOMINIC CRANBOURNE HOLDINGS LIMITED Director 2001-03-29 CURRENT 2001-03-29 Active - Proposal to Strike off
SHAUN MICHAEL DOMINIC ABBEY HEATING & PLUMBING LIMITED Director 2000-05-19 CURRENT 2000-05-19 Active
SHAUN MICHAEL DOMINIC ZORTPARK LTD Director 1997-01-30 CURRENT 1997-01-21 Dissolved 2013-08-27

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
2023-08-23CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-06-29Previous accounting period extended from 30/09/22 TO 31/03/23
2022-08-24CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/22 FROM 2nd Floor 167-169 Great Portland Street London W1W 5PF England
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-07-16AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES
2020-08-20PSC04Change of details for Mr Shaun Michael Dominic as a person with significant control on 2020-07-16
2020-08-14SH02Sub-division of shares on 2020-07-16
2019-09-17CH01Director's details changed for Mr Shaun Michael Dominic on 2019-09-17
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Twickenham House 20 East St Helen Street Abingdon Oxfordshire OX14 5EA
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-07-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 066678300010
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0108/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL DOMINIC / 09/08/2014
2015-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOMINIC / 09/08/2014
2014-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-29AR0108/08/14 ANNUAL RETURN FULL LIST
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM TWICKENHAM HOUSE 20 EAST ST HELEN STREET ABINGDON OXFORDSHIRE OX14 5EA ENGLAND
2014-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2014 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF
2014-06-21AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-13AR0108/08/13 FULL LIST
2013-07-30AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-11AR0108/08/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-08-25AR0108/08/11 FULL LIST
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN MICHAEL DOMINIC / 01/10/2009
2011-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOMINIC / 03/12/2010
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DOMINIC / 01/12/2010
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-03AR0108/08/10 FULL LIST
2010-04-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-16225CURREXT FROM 31/08/2009 TO 30/09/2009
2008-10-1688(2)AD 08/08/08 GBP SI 1@1=1 GBP IC 1/2
2008-10-08288aDIRECTOR APPOINTED SHAUN MICHAEL DOMINIC
2008-10-08288aDIRECTOR APPOINTED MICHAEL DOMINIC
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR SDG REGISTRARS LIMITED
2008-09-17287REGISTERED OFFICE CHANGED ON 17/09/2008 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM
2008-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to POOLWAY 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 POOLWAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-03-21 Satisfied HARRODS BANK LIMITED
LEGAL CHARGE 2012-03-21 Satisfied HARRODS BANK LIMITED
LEGAL CHARGE 2012-03-21 Satisfied HARRODS BANK LIMITED
LEGAL CHARGE 2011-02-02 Satisfied HARRODS BANK LIMITED
LEGAL CHARGE 2011-02-02 Satisfied HARRODS BANK LIMITED
LEGAL CHARGE 2011-02-02 Satisfied HARRODS BANK LIMITED
LEGAL CHARGE 2008-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 900,000
Creditors Due Within One Year 2011-10-01 £ 587,116

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 POOLWAY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 6,974
Current Assets 2011-10-01 £ 7,759
Debtors 2011-10-01 £ 785
Tangible Fixed Assets 2011-10-01 £ 1,922,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POOLWAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOLWAY LIMITED
Trademarks
We have not found any records of POOLWAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POOLWAY 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 (68209 - Other letting and operating of own or leased real estate) as POOLWAY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where POOLWAY 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 POOLWAY 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 POOLWAY 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.