Company NameJohn Pollock (Outfitters) Limited
DirectorsIvan Pollock and Clare Louise Pollock
Company StatusActive
Company Number00530358
CategoryPrivate Limited Company
Incorporation Date15 March 1954(70 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Ivan Pollock
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleOutfitter
Country of ResidenceEngland
Correspondence Address5 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JN
Director NameMrs Clare Louise Pollock
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(38 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence Address5 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JN
Secretary NameMrs Clare Louise Pollock
NationalityBritish
StatusCurrent
Appointed05 April 1992(38 years, 1 month after company formation)
Appointment Duration32 years
RoleCompany Secretary And Director
Country of ResidenceEngland
Correspondence Address5 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JN
Director NameMrs Jill Pollock
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(37 years, 2 months after company formation)
Appointment Duration11 months (resigned 05 April 1992)
RoleSecretary
Correspondence Address44 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Director NameMr Michael James Pollock
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(37 years, 2 months after company formation)
Appointment Duration11 months (resigned 05 April 1992)
RoleOutfitter
Correspondence Address44 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX
Secretary NameMrs Jill Pollock
NationalityBritish
StatusResigned
Appointed10 May 1991(37 years, 2 months after company formation)
Appointment Duration11 months (resigned 05 April 1992)
RoleCompany Director
Correspondence Address44 Roebuck Lane
Buckhurst Hill
Essex
IG9 5QX

Contact

Websitejohnpollock.co.uk
Telephone01992 815330
Telephone regionLea Valley

Location

Registered Address5 Piercing Hill
Theydon Bois
Epping
Essex
CM16 7JN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Shareholders

11.4k at £1Mr Ivan Pollock
77.78%
Ordinary
3.1k at £1Mrs Clare Louise Pollock
21.23%
Ordinary
73 at £1Mr Ivan Pollock
0.50%
Ordinary A
72 at £1Mrs Clare Louise Pollock
0.49%
Ordinary A

Financials

Year2014
Net Worth£240,696
Cash£80,466
Current Liabilities£57,100

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 6 days from now)

Charges

28 November 1983Delivered on: 6 December 1983
Satisfied on: 16 July 1994
Persons entitled: Saffron Walden & Essex Building Society

Classification: Legal charge
Secured details: £40,000 & all monies due or to become due from the company to the chargee.
Particulars: 6 & 7 angel corner parade edmonton london N18 title no ngl 443070.
Fully Satisfied
8 December 1982Delivered on: 13 December 1982
Persons entitled: Alfred Shavin

Classification: Legal charge
Secured details: £30,000 & all monies due or to become due from the company to the chargee.
Particulars: 6 & 7 angel corner parade edmonton london N18.
Fully Satisfied
18 December 1987Delivered on: 29 December 1987
Satisfied on: 18 November 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 September 1982Delivered on: 29 September 1982
Persons entitled: The Saffron Walden & Essex Building Society.

Classification: Further charge & deed of variation
Secured details: For further securing £17,000 & varying the terms of the principal deed dated 21.4.67.
Particulars: 120 high street waltham cross, herts.
Outstanding
1 July 1981Delivered on: 9 July 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H chyvalyer, chapelporth, st. Agnes cornwall.
Outstanding
13 May 1981Delivered on: 22 May 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 the square woodford green london borough of redbridge title no egl 85131.
Outstanding
3 March 1980Delivered on: 6 March 1980
Persons entitled: Saffron Walden & Essex Building Society

Classification: Further charge
Secured details: Further securing £20,000 supplemental to a legal charge dated 21/april/1967.
Particulars: 120 high street, waltham cross, herts.
Outstanding
14 July 1976Delivered on: 21 July 1976
Persons entitled: The London & Essex Building Society

Classification: Further charge
Secured details: £20,000.
Particulars: 120, high street waltham cross hertfordshire.
Outstanding
16 July 1968Delivered on: 5 August 1968
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 811, 813, high road, leyton, london. Title ngl 76046.
Outstanding
28 February 1992Delivered on: 12 March 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 to 7 angel corner parade edmonton l/b of enfield.
Outstanding
12 October 1964Delivered on: 16 October 1964
Persons entitled: United Dominions Trust LTD

Classification: Memo of deposit
Secured details: £5,000 & all other moneys due or that may become due.
Particulars: 6, 7, & 1 angel corner parade edmonton.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
22 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
12 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
17 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 14,647
(6 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 14,647
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 14,647
(6 pages)
21 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 14,647
(6 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 14,647
(6 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 14,647
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
14 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
31 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
31 January 2012Previous accounting period extended from 31 August 2011 to 31 December 2011 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
17 May 2011Registered office address changed from C/O Ivan Pollock 5 Piercing Hill Theydon Bois Epping Essex CM16 7JN England on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 157 High Road Loughton Essex IG10 4LF on 17 May 2011 (1 page)
17 May 2011Registered office address changed from 157 High Road Loughton Essex IG10 4LF on 17 May 2011 (1 page)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
17 May 2011Registered office address changed from C/O Ivan Pollock 5 Piercing Hill Theydon Bois Epping Essex CM16 7JN England on 17 May 2011 (1 page)
17 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 May 2010Director's details changed for Mr Ivan Pollock on 10 May 2010 (2 pages)
21 May 2010Director's details changed for Mr Ivan Pollock on 10 May 2010 (2 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Mrs Clare Louise Pollock on 10 May 2010 (2 pages)
21 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
21 May 2010Director's details changed for Mrs Clare Louise Pollock on 10 May 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
14 May 2009Return made up to 10/05/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
23 July 2007Return made up to 10/05/07; full list of members (3 pages)
23 July 2007Return made up to 10/05/07; full list of members (3 pages)
6 January 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
6 January 2007Total exemption full accounts made up to 31 August 2006 (14 pages)
22 May 2006Full accounts made up to 31 August 2005 (15 pages)
22 May 2006Full accounts made up to 31 August 2005 (15 pages)
19 May 2006Return made up to 10/05/06; full list of members (3 pages)
19 May 2006Return made up to 10/05/06; full list of members (3 pages)
2 June 2005Return made up to 10/05/05; full list of members (3 pages)
2 June 2005Return made up to 10/05/05; full list of members (3 pages)
25 February 2005Full accounts made up to 31 August 2004 (12 pages)
25 February 2005Full accounts made up to 31 August 2004 (12 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
26 May 2004Return made up to 10/05/04; full list of members (7 pages)
20 January 2004Full accounts made up to 31 August 2003 (13 pages)
20 January 2004Full accounts made up to 31 August 2003 (13 pages)
30 June 2003Return made up to 10/05/03; full list of members (7 pages)
30 June 2003Return made up to 10/05/03; full list of members (7 pages)
23 December 2002Full accounts made up to 31 August 2002 (13 pages)
23 December 2002Full accounts made up to 31 August 2002 (13 pages)
17 June 2002Return made up to 10/05/02; full list of members (7 pages)
17 June 2002Return made up to 10/05/02; full list of members (7 pages)
13 March 2002Full accounts made up to 31 August 2001 (14 pages)
13 March 2002Full accounts made up to 31 August 2001 (14 pages)
7 June 2001Return made up to 10/05/01; full list of members (6 pages)
7 June 2001Return made up to 10/05/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 August 2000 (13 pages)
30 January 2001Full accounts made up to 31 August 2000 (13 pages)
5 June 2000Return made up to 10/05/00; full list of members (6 pages)
5 June 2000Return made up to 10/05/00; full list of members (6 pages)
14 February 2000Full accounts made up to 31 August 1999 (13 pages)
14 February 2000Full accounts made up to 31 August 1999 (13 pages)
6 June 1999Return made up to 10/05/99; no change of members (4 pages)
6 June 1999Return made up to 10/05/99; no change of members (4 pages)
12 January 1999Full accounts made up to 31 August 1998 (15 pages)
12 January 1999Full accounts made up to 31 August 1998 (15 pages)
30 May 1998Return made up to 10/05/98; full list of members (6 pages)
30 May 1998Return made up to 10/05/98; full list of members (6 pages)
9 December 1997Full accounts made up to 31 August 1997 (16 pages)
9 December 1997Full accounts made up to 31 August 1997 (16 pages)
17 June 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1997Return made up to 10/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 December 1996Full accounts made up to 31 August 1996 (15 pages)
6 December 1996Full accounts made up to 31 August 1996 (15 pages)
8 June 1996Return made up to 10/05/96; no change of members (4 pages)
8 June 1996Return made up to 10/05/96; no change of members (4 pages)
12 December 1995Full accounts made up to 31 August 1995 (16 pages)
12 December 1995Full accounts made up to 31 August 1995 (16 pages)
25 May 1995Return made up to 10/05/95; full list of members (12 pages)
25 May 1995Return made up to 10/05/95; full list of members (12 pages)
26 April 1995Particulars of contract relating to shares (4 pages)
26 April 1995Particulars of contract relating to shares (4 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1995Ad 14/03/95--------- £ si 145@1=145 £ ic 14502/14647 (2 pages)
26 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 April 1995Ad 14/03/95--------- £ si 145@1=145 £ ic 14502/14647 (2 pages)
15 March 1954Incorporation (12 pages)
15 March 1954Incorporation (12 pages)