ALLEN POLLARD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ALLEN POLLARD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05840457

Incorporation date

08/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2006)
dot icon25/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/12/2025
Change of details for Rita Gwyneth Pollard as a person with significant control on 2024-04-09
dot icon09/12/2025
Cessation of Rita Pollard as Executor of Late Noel Pollard as a person with significant control on 2024-04-09
dot icon13/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon01/11/2024
Change of details for Rita Gwyneth Pollard as a person with significant control on 2024-10-31
dot icon31/10/2024
Director's details changed for Rita Gwyneth Pollard on 2024-10-31
dot icon30/10/2024
Secretary's details changed for Rita Gwyneth Pollard on 2024-10-14
dot icon14/10/2024
Director's details changed for Miss Abigail Victoria Pollard on 2024-10-14
dot icon25/09/2024
Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-25
dot icon02/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon20/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon16/06/2023
Notification of Rita Pollard as Executor of Late Noel Pollard as a person with significant control on 2023-03-10
dot icon15/06/2023
Cessation of Noel Christopher Pollard as a person with significant control on 2023-03-10
dot icon13/03/2023
Termination of appointment of Noel Christopher Pollard as a director on 2023-03-10
dot icon14/12/2022
Change of details for Noel Christopher Pollard as a person with significant control on 2022-12-01
dot icon14/12/2022
Director's details changed for Noel Christopher Pollard on 2022-12-01
dot icon14/12/2022
Director's details changed for Miss Abigail Victoria Pollard on 2022-12-01
dot icon14/12/2022
Director's details changed for Rita Gwyneth Pollard on 2022-12-01
dot icon14/12/2022
Change of details for Rita Gwyneth Pollard as a person with significant control on 2022-12-01
dot icon09/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon11/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon26/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon02/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon27/07/2018
Director's details changed for Miss Abigail Victoria Pollard on 2018-07-27
dot icon13/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon31/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon04/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon21/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon05/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon24/01/2014
Director's details changed for Abigail Victoria Pollard on 2014-01-02
dot icon04/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon01/03/2013
Secretary's details changed for Rita Gwyneth Pollard on 2013-02-16
dot icon01/03/2013
Director's details changed for Abigail Victoria Pollard on 2013-02-16
dot icon01/03/2013
Director's details changed for Noel Christopher Pollard on 2013-02-16
dot icon01/03/2013
Director's details changed for Rita Gwyneth Pollard on 2013-02-16
dot icon20/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon29/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon10/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon29/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon02/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon01/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon23/07/2009
Return made up to 08/06/09; full list of members
dot icon20/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/04/2009
Director's change of particulars / abigail pollard / 05/03/2009
dot icon24/06/2008
Return made up to 08/06/08; full list of members
dot icon19/06/2008
Director's change of particulars / abigail bailey / 16/08/2007
dot icon15/04/2008
Total exemption full accounts made up to 2007-06-30
dot icon10/07/2007
Return made up to 08/06/07; full list of members
dot icon02/07/2007
Particulars of contract relating to shares
dot icon02/07/2007
Ad 30/06/06--------- £ si 98@1=98 £ ic 2/100
dot icon09/02/2007
Director's particulars changed
dot icon18/07/2006
New director appointed
dot icon10/07/2006
Ad 08/06/06--------- £ si 1@1=1 £ ic 1/2
dot icon22/06/2006
Secretary resigned
dot icon22/06/2006
Director resigned
dot icon22/06/2006
New secretary appointed;new director appointed
dot icon22/06/2006
New director appointed
dot icon08/06/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
11.65K
-
0.00
1.35M
-
2022
3
2.58K
-
0.00
830.56K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pollard, Abigail Victoria
Director
01/07/2006 - Present
4
Pollard, Rita Gwyneth
Director
08/06/2006 - Present
6
Pollard, Rita Gwyneth
Secretary
08/06/2006 - Present
-
Pollard, Noel Christopher
Director
08/06/2006 - 10/03/2023
7

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALLEN POLLARD HOLDINGS LIMITED

ALLEN POLLARD HOLDINGS LIMITED is an(a) Active company incorporated on 08/06/2006 with the registered office located at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALLEN POLLARD HOLDINGS LIMITED?

toggle

ALLEN POLLARD HOLDINGS LIMITED is currently Active. It was registered on 08/06/2006 .

Where is ALLEN POLLARD HOLDINGS LIMITED located?

toggle

ALLEN POLLARD HOLDINGS LIMITED is registered at 1st Floor Arthur Stanley House, 40-50 Tottenham Street, London W1T 4RN.

What does ALLEN POLLARD HOLDINGS LIMITED do?

toggle

ALLEN POLLARD HOLDINGS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ALLEN POLLARD HOLDINGS LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-06-30.