POLAR (N.E.) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAccounts for a medium company made up to 2025-04-30

View Document

19/08/2519 August 2025 NewAccounts for a medium company made up to 2024-04-30

View Document

15/08/2515 August 2025 NewSatisfaction of charge 017406700003 in full

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

12/05/2512 May 2025 Cessation of Hill Baxter Holdings Limited as a person with significant control on 2025-04-30

View Document

12/05/2512 May 2025 Notification of Hill Baxter Group Ltd as a person with significant control on 2025-04-30

View Document

31/03/2531 March 2025 Satisfaction of charge 017406700005 in full

View Document

18/09/2418 September 2024 Registration of charge 017406700005, created on 2024-09-13

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

21/03/2421 March 2024 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

04/10/234 October 2023 Full accounts made up to 2022-10-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-09 with updates

View Document

19/04/2319 April 2023 Registration of charge 017406700004, created on 2023-04-14

View Document

21/03/2321 March 2023 Satisfaction of charge 1 in full

View Document

13/03/2313 March 2023 Registration of charge 017406700003, created on 2023-03-12

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Notification of Hill Baxter Holdings Limited as a person with significant control on 2022-10-25

View Document

26/10/2226 October 2022 Appointment of Mr Nathan Baxter as a director on 2022-10-25

View Document

26/10/2226 October 2022 Termination of appointment of Alexander Wolfgang Baxter as a director on 2022-10-25

View Document

26/10/2226 October 2022 Termination of appointment of Raymond Hill as a director on 2022-10-25

View Document

26/10/2226 October 2022 Cessation of Raymond Hill as a person with significant control on 2022-10-25

View Document

26/10/2226 October 2022 Cessation of Alexander Wolfgang Baxter as a person with significant control on 2022-10-25

View Document

29/04/2229 April 2022 Accounts for a small company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

25/03/2125 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, SECRETARY RICHARD DUNN

View Document

19/03/2019 March 2020 CESSATION OF ALEXANDER WOLFGANG BAXTER AS A PSC

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNN

View Document

19/03/2019 March 2020 NOTIFICATION OF PSC STATEMENT ON 18/03/2019

View Document

19/03/2019 March 2020 CESSATION OF RAYMOND HILL AS A PSC

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATTON DUNN / 09/07/2019

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

12/03/1912 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/07/1831 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR JAMES HILL

View Document

03/08/173 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

11/05/1711 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1711 May 2017 05/07/16 STATEMENT OF CAPITAL GBP 392

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR WADE

View Document

21/07/1621 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

30/03/1630 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM UNIT 9 UNIT 9, STEPHENSON COURT SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS6 6UT ENGLAND

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM STEPHENSON COURT SKIPPERS LANE MIDDLESBROUGH CLEVELAND TS6 6UT

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM UNIT 9 STEPHENSON COURT SKIPPERS LANE INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS6 6UT ENGLAND

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

27/02/1527 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

17/04/1417 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

11/02/1411 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WILSON / 01/11/2013

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATTON DUNN / 01/11/2013

View Document

07/03/137 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

12/03/1212 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/03/128 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/08/113 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

23/03/1123 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HILL / 01/11/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN WADE / 17/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL WILSON / 17/02/2010

View Document

19/02/1019 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER WOLFGANG BAXTER / 17/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PATTON DUNN / 17/02/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HILL / 17/02/2010

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0518 November 2005 COMPANY NAME CHANGED BATOL LIMITED CERTIFICATE ISSUED ON 18/11/05

View Document

27/09/0527 September 2005 SECRETARY RESIGNED

View Document

27/09/0527 September 2005 NEW SECRETARY APPOINTED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

01/06/041 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

20/02/0220 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/018 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 REGISTERED OFFICE CHANGED ON 26/06/00 FROM: UNITS 3 & 4 STADIUM COURT WALLIS ROAD SKIPPERS LANE INDUSTRAIL ESTATE MIDDLESBROUGH TS6 6JB

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

01/05/981 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 08/02/95; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

27/02/9427 February 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

22/02/9322 February 1993 REGISTERED OFFICE CHANGED ON 22/02/93

View Document

22/02/9322 February 1993 RETURN MADE UP TO 08/02/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

17/02/9217 February 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

26/02/9126 February 1991 RETURN MADE UP TO 08/02/91; NO CHANGE OF MEMBERS

View Document

15/02/9115 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

26/01/9026 January 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

27/02/8927 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

27/02/8927 February 1989 RETURN MADE UP TO 13/02/89; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 REGISTERED OFFICE CHANGED ON 22/04/88 FROM: UNITS 8 AND 9 ENTERPRISE CENTRE ANNEXE DEPOT ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1LT

View Document

07/04/887 April 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

21/07/8721 July 1987 AUDITOR'S RESIGNATION

View Document

01/05/871 May 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 19/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 REGISTERED OFFICE CHANGED ON 27/03/87 FROM: 16 BEVERLEY ROAD BILLINGHAM CLEVELAND TS23 3RE

View Document

13/02/8713 February 1987 REGISTERED OFFICE CHANGED ON 13/02/87 FROM: UNITS 8A/9A ENTERPRISE CENTRE ANNEXE DEPOT ROAD RIVERSIDE PARK INDUSTRIAL ESTATE MIDDLESBROUGH CLEVELAND TS2 1LT

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

19/07/8319 July 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company