PROJECT POLKA TOPCO LIMITED

Register to unlock more data on OkredoRegister

PROJECT POLKA TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11068377

Incorporation date

16/11/2017

Size

Full

Contacts

Registered address

Registered address

Roundhouse Road Faverdale Industrial Estate, Darlington, County Durham DL3 0URCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2017)
dot icon11/01/2026
-
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon08/12/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon11/04/2025
Satisfaction of charge 110683770004 in full
dot icon11/04/2025
Satisfaction of charge 110683770005 in full
dot icon24/03/2025
Full accounts made up to 2024-03-31
dot icon05/02/2025
Appointment of Nadine Margaret Thompson as a director on 2025-01-28
dot icon24/12/2024
Director's details changed for Tom Ainscough on 2021-06-01
dot icon03/12/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon01/10/2024
Change of details for Power Newco Limited as a person with significant control on 2024-09-12
dot icon18/07/2024
Second filing for the appointment of Mr John Paul Pearson as a director
dot icon08/07/2024
Appointment of Mr John Paul Pearson as a director on 2024-06-14
dot icon30/04/2024
Director's details changed for Mr James Scott Browning on 2017-12-15
dot icon30/04/2024
Director's details changed for Tom Ainscough on 2023-09-01
dot icon10/04/2024
Full accounts made up to 2023-03-31
dot icon06/12/2023
Second filing of Confirmation Statement dated 2022-11-15
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon12/09/2023
Termination of appointment of Robert Owen Haycock as a director on 2023-09-11
dot icon30/06/2023
Termination of appointment of Benjamin Charles Bushell as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Ian James Calvesbert as a director on 2023-06-30
dot icon08/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon01/12/2022
Termination of appointment of Jonathan Frank Sherwood as a director on 2022-10-29
dot icon29/11/2022
Registration of charge 110683770010, created on 2022-11-24
dot icon25/11/2022
Registration of charge 110683770009, created on 2022-11-24
dot icon23/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon22/11/2022
Termination of appointment of Paul Gibson as a director on 2022-10-21
dot icon21/11/2022
Change of details for Power Newco Limited as a person with significant control on 2022-07-19
dot icon01/11/2022
Satisfaction of charge 110683770001 in full
dot icon01/11/2022
Satisfaction of charge 110683770002 in full
dot icon01/11/2022
Satisfaction of charge 110683770007 in full
dot icon25/07/2022
Registration of charge 110683770008, created on 2022-07-19
dot icon20/07/2022
Notification of Power Newco Limited as a person with significant control on 2022-07-19
dot icon20/07/2022
Cessation of Palatine Private Equity Llp as a person with significant control on 2022-07-19
dot icon20/07/2022
Cessation of Matthew Howard Barker as a person with significant control on 2022-07-19
dot icon19/07/2022
Cancellation of shares. Statement of capital on 2022-07-14
dot icon19/07/2022
Purchase of own shares.
dot icon04/07/2022
Termination of appointment of Kieran Anthony Lawton as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of Edmund Fazakerley as a director on 2022-07-01
dot icon04/07/2022
Termination of appointment of Leigh Garner Daveran as a director on 2022-07-01
dot icon25/03/2022
Termination of appointment of John Garner as a director on 2022-03-15
dot icon25/03/2022
Appointment of Mr Leigh Garner Daveran as a director on 2022-03-15
dot icon09/03/2022
Registration of charge 110683770007, created on 2022-03-04
dot icon07/03/2022
Registration of charge 110683770006, created on 2022-03-04
dot icon10/01/2022
Confirmation statement made on 2021-11-15 with updates
dot icon18/12/2021
Resolutions
dot icon15/12/2021
Cancellation of shares. Statement of capital on 2021-06-14
dot icon15/12/2021
Purchase of own shares.
dot icon06/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon08/07/2021
Appointment of Mr Jonathan Frank Sherwood as a director on 2021-06-15
dot icon07/07/2021
Appointment of Mr Benjamin Charles Bushell as a director on 2021-06-15
dot icon07/07/2021
Appointment of Mr Robert Owen Haycock as a director on 2021-06-15
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-06-14
dot icon07/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Resolutions
dot icon24/05/2021
Statement of capital following an allotment of shares on 2021-05-04
dot icon12/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon28/01/2021
Registration of charge 110683770005, created on 2021-01-22
dot icon08/01/2021
Confirmation statement made on 2020-11-15 with updates
dot icon06/07/2020
Purchase of own shares.
dot icon06/07/2020
Purchase of own shares.
dot icon16/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-31
dot icon12/06/2020
Termination of appointment of Matthew Howard Barker as a director on 2020-05-22
dot icon12/06/2020
Termination of appointment of Richard Damon Smith as a director on 2020-04-01
dot icon12/06/2020
Appointment of Tom Ainscough as a director on 2020-04-01
dot icon03/06/2020
Cancellation of shares. Statement of capital on 2020-05-22
dot icon03/06/2020
Resolutions
dot icon01/06/2020
Cancellation of shares. Statement of capital on 2020-05-11
dot icon01/06/2020
Resolutions
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon23/04/2020
Resolutions
dot icon23/04/2020
Memorandum and Articles of Association
dot icon24/12/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon23/12/2019
Confirmation statement made on 2019-11-15 with updates
dot icon18/10/2019
Statement of capital following an allotment of shares on 2019-10-17
dot icon07/08/2019
Group of companies' accounts made up to 2018-12-31
dot icon25/02/2019
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon25/02/2019
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/12/2018
Confirmation statement made on 2018-11-15 with updates
dot icon04/12/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-15
dot icon04/12/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-15
dot icon04/12/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-15
dot icon04/12/2018
Second filing of a statement of capital following an allotment of shares on 2017-12-15
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon15/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon12/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon11/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon05/01/2018
Resolutions
dot icon03/01/2018
Particulars of variation of rights attached to shares
dot icon03/01/2018
Change of share class name or designation
dot icon27/12/2017
Registration of charge 110683770004, created on 2017-12-15
dot icon27/12/2017
Registration of charge 110683770003, created on 2017-12-15
dot icon19/12/2017
Appointment of Mr James Scott Browning as a director on 2017-12-15
dot icon19/12/2017
Appointment of Richard Damon Smith as a director on 2017-12-15
dot icon19/12/2017
Appointment of Mr Ian James Calvesbert as a director on 2017-12-15
dot icon19/12/2017
Appointment of Mr Kieran Anthony Lawton as a director on 2017-12-15
dot icon19/12/2017
Appointment of Mr Edmund Fazakerley as a director on 2017-12-15
dot icon19/12/2017
Appointment of Mr John Garner as a director on 2017-12-15
dot icon19/12/2017
Notification of Palatine Private Equity Llp as a person with significant control on 2017-12-15
dot icon19/12/2017
Change of details for Mr Matthew Howard Barker as a person with significant control on 2017-12-15
dot icon19/12/2017
Registration of charge 110683770001, created on 2017-12-15
dot icon19/12/2017
Registration of charge 110683770002, created on 2017-12-15
dot icon30/11/2017
Appointment of Paul Gibson as a director on 2017-11-30
dot icon23/11/2017
Current accounting period extended from 2018-11-30 to 2018-12-31
dot icon16/11/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 PROJECT POLKA TOPCO LIMITED

PROJECT POLKA TOPCO LIMITED is an(a) Active company incorporated on 16/11/2017 with the registered office located at Roundhouse Road Faverdale Industrial Estate, Darlington, County Durham DL3 0UR. There are currently 4 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 PROJECT POLKA TOPCO LIMITED?

toggle

PROJECT POLKA TOPCO LIMITED is currently Active. It was registered on 16/11/2017 .

Where is PROJECT POLKA TOPCO LIMITED located?

toggle

PROJECT POLKA TOPCO LIMITED is registered at Roundhouse Road Faverdale Industrial Estate, Darlington, County Durham DL3 0UR.

What does PROJECT POLKA TOPCO LIMITED do?

toggle

PROJECT POLKA TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PROJECT POLKA TOPCO LIMITED?

toggle

The latest filing was on 11/01/2026: undefined.