Company NamePollendine Motors Limited
DirectorMichael Keith Pollendine
Company StatusActive
Company Number00558228
CategoryPrivate Limited Company
Incorporation Date5 December 1955(68 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Keith Pollendine
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1992(36 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Beverley Drive
Kirby Cross
Frinton-On-Sea
Essex
CO13 0UE
Secretary NameElizabeth Napier
NationalityBritish
StatusCurrent
Appointed26 January 2006(50 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address6 Crabtree
Kirby Le Soken
Frinton-On-Sea
Essex
CO13 0HF
Director NameMr Peter John Pollendine
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(36 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 June 2002)
RoleCompany Director
Correspondence Address17 Old Parsonage Way
Frinton On Sea
Essex
CO13 9AM
Secretary NameMr Peter John Pollendine
NationalityBritish
StatusResigned
Appointed13 March 1992(36 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 June 2002)
RoleCompany Director
Correspondence Address17 Old Parsonage Way
Frinton On Sea
Essex
CO13 9AM
Secretary NameMaureen Hartley
NationalityBritish
StatusResigned
Appointed13 June 2002(46 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 December 2005)
RoleSecretary
Correspondence AddressMirella House
Plough Road Great Bentley
Colchester
Essex
CO7 8LO

Location

Registered Address15 Beverley Drive
Kirby Cross
Frinton-On-Sea
Essex
CO13 0UE
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardHamford
Built Up AreaWalton-on-the-Naze

Financials

Year2013
Net Worth£244,047
Cash£69,721
Current Liabilities£38,180

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Charges

8 June 1990Delivered on: 14 June 1990
Satisfied on: 31 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 November 1987Delivered on: 24 November 1987
Satisfied on: 31 January 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a garage premises & showrooms 132 connaught avenue frinton on sea essex together with all buildings & fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 March 2023Secretary's details changed for Elizabeth Napier on 13 March 2023 (1 page)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
21 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
8 June 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
27 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
9 November 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 7,500
(4 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 7,500
(4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 7,500
(4 pages)
24 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 7,500
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 7,500
(4 pages)
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 7,500
(4 pages)
6 March 2014Secretary's details changed for Elizabeth Napier on 28 October 2013 (1 page)
6 March 2014Secretary's details changed for Elizabeth Napier on 28 October 2013 (1 page)
5 March 2014Director's details changed for Mr Michael Keith Pollendine on 28 October 2013 (2 pages)
5 March 2014Director's details changed for Mr Michael Keith Pollendine on 28 October 2013 (2 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 October 2013Registered office address changed from Hillside Cottage Thorpe Road Tendring Clacton on Sea Essex CO16 9AR on 28 October 2013 (2 pages)
28 October 2013Registered office address changed from Hillside Cottage Thorpe Road Tendring Clacton on Sea Essex CO16 9AR on 28 October 2013 (2 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
20 January 2010Registered office address changed from Pondorosa 17 Old Parsonage Way Frinton on Sea Essex CO13 9AN on 20 January 2010 (1 page)
20 January 2010Registered office address changed from Pondorosa 17 Old Parsonage Way Frinton on Sea Essex CO13 9AN on 20 January 2010 (1 page)
20 January 2010Director's details changed for Mr Michael Keith Pollendine on 15 January 2010 (5 pages)
20 January 2010Director's details changed for Mr Michael Keith Pollendine on 15 January 2010 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 March 2009Return made up to 13/03/09; full list of members (3 pages)
23 March 2009Return made up to 13/03/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
23 April 2008Return made up to 13/03/08; full list of members (5 pages)
23 April 2008Return made up to 13/03/08; full list of members (5 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2007Return made up to 13/03/07; full list of members (6 pages)
3 April 2007Return made up to 13/03/07; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 March 2006Return made up to 13/03/06; full list of members (6 pages)
29 March 2006Return made up to 13/03/06; full list of members (6 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
14 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 March 2005Return made up to 13/03/05; full list of members (6 pages)
21 March 2005Return made up to 13/03/05; full list of members (6 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
19 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 March 2004Return made up to 13/03/04; full list of members (6 pages)
24 March 2004Return made up to 13/03/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 February 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
13 May 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 September 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
9 July 2002New secretary appointed (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002New secretary appointed (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
8 May 2002Return made up to 13/03/02; full list of members (6 pages)
8 May 2002Return made up to 13/03/02; full list of members (6 pages)
11 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 October 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
15 March 2001Return made up to 13/03/01; full list of members (6 pages)
15 March 2001Return made up to 13/03/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
12 May 2000Return made up to 13/03/00; full list of members (6 pages)
12 May 2000Return made up to 13/03/00; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
15 November 1999Accounts for a small company made up to 31 May 1999 (5 pages)
17 March 1999Return made up to 13/03/99; full list of members (6 pages)
17 March 1999Return made up to 13/03/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
9 February 1999Accounts for a small company made up to 31 May 1998 (5 pages)
21 May 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1998Return made up to 13/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
8 April 1997Return made up to 13/03/97; no change of members (4 pages)
8 April 1997Return made up to 13/03/97; no change of members (4 pages)
21 March 1997Registered office changed on 21/03/97 from: connaught avenue frinton-on-sea essex (1 page)
21 March 1997Registered office changed on 21/03/97 from: connaught avenue frinton-on-sea essex (1 page)
6 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
6 February 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 December 1996Director's particulars changed (1 page)
12 December 1996Director's particulars changed (1 page)
26 May 1996Return made up to 13/03/96; full list of members (6 pages)
26 May 1996Return made up to 13/03/96; full list of members (6 pages)
7 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
7 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
29 March 1995Return made up to 13/03/95; no change of members (4 pages)
29 March 1995Return made up to 13/03/95; no change of members (4 pages)
24 November 1987Particulars of mortgage/charge (3 pages)
1 January 1987A selection of documents registered before 1 January 1987 (248 pages)
19 November 1986Full accounts made up to 31 May 1986 (12 pages)
19 November 1986Return made up to 20/10/86; full list of members (4 pages)
30 May 1986New director appointed (1 page)