W.g. Pollard Limited

General information

Name:

W.g. Pollard Ltd

Office Address:

198 Derby Road S40 2EP Chesterfield

Number: 02771439

Incorporation date: 1992-12-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

W.g. Pollard Limited has existed on the market for thirty two years. Started with Registered No. 02771439 in 1992, the firm is located at 198 Derby Road, Chesterfield S40 2EP. The firm started under the business name Pol-lok, however for the last 28 years has operated under the business name W.g. Pollard Limited. The firm's SIC and NACE codes are 46900 meaning Non-specialised wholesale trade. March 31, 2022 is the last time account status updates were reported.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 147 transactions from worth at least 500 pounds each, amounting to £275,577 in total. The company also worked with the Derby City Council (1 transaction worth £752 in total). W.g. Pollard was the service provided to the Derbyshire County Council Council covering the following areas: Building Materials and Equipment.

As mentioned in this specific company's register, since September 2005 there have been four directors to name just a few: William P., Peter P. and Paul P.. To provide support to the directors, the abovementioned company has been utilizing the expertise of William P. as a secretary for the last thirty two years.

  • Previous company's names
  • W.g. Pollard Limited 1996-06-04
  • Pol-lok Limited 1992-12-07

Financial data based on annual reports

Company staff

William P.

Role: Director

Appointed: 22 September 2005

Latest update: 19 January 2024

Peter P.

Role: Director

Appointed: 01 November 2004

Latest update: 19 January 2024

Paul P.

Role: Director

Appointed: 07 December 1993

Latest update: 19 January 2024

William P.

Role: Secretary

Appointed: 07 December 1992

Latest update: 19 January 2024

June P.

Role: Director

Appointed: 07 December 1992

Latest update: 19 January 2024

People with significant control

Executives who have control over the firm are as follows: June P. has substantial control or influence over the company. William P. has substantial control or influence over the company. Paul P. has substantial control or influence over the company.

June P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
William P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Paul P.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Peter P.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 December 2023
Confirmation statement last made up date 07 December 2022
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 4th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2016

Address:

160 - 162 Derby Road

Post code:

S40 2EW

City / Town:

Chesterfield

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Derby City Council 1 £ 752.00
2015-05-31 2261295 £ 752.00 Rechargeable Work - Other Hired & Contracted Services
2014 Derbyshire County Council 30 £ 40 488.93
2014-01-08 1900462971 £ 8 623.93 Building Materials
2014-02-10 1900520946 £ 3 155.42 Building Materials
2013 Derbyshire County Council 40 £ 75 377.39
2013-03-01 1900549246 £ 9 167.98 Building Materials
2013-11-06 1900358922 £ 5 098.60 Equipment
2012 Derbyshire County Council 32 £ 62 168.45
2012-01-20 1900465970 £ 13 242.13 Building Materials
2012-11-27 1900394025 £ 3 942.89 Building Materials
2011 Derbyshire County Council 37 £ 72 859.41
2011-06-23 1900105841 £ 8 132.13 Building Materials
2011-03-18 1900568534 £ 5 964.44 Building Materials
2010 Derbyshire County Council 8 £ 24 682.37
2010-12-10 1900428470 £ 16 000.00 Building Materials
2010-11-19 1900382087 £ 4 109.84 Building Materials

Search other companies

Services (by SIC Code)

  • 46900 : Non-specialised wholesale trade
31
Company Age

Closest Companies - by postcode