Company NamePolar (N.E.) Limited
DirectorsJames Hill and Nathan Baxter
Company StatusActive
Company Number01740670
CategoryPrivate Limited Company
Incorporation Date19 July 1983(40 years, 9 months ago)
Previous NameBatol Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMr James Hill
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(34 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
Director NameMr Nathan Baxter
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2022(39 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
Director NameMr Trevor John Wade
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(9 years, 6 months after company formation)
Appointment Duration23 years, 5 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peregrine Court
Guisborough
Cleveland
TS14 8PP
Director NameMr Alexander Wolfgang Baxter
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(9 years, 6 months after company formation)
Appointment Duration29 years, 8 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
Secretary NameMr Trevor John Wade
NationalityBritish
StatusResigned
Appointed08 February 1993(9 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peregrine Court
Guisborough
Cleveland
TS14 8PP
Director NameMr Raymond Hill
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(10 years, 1 month after company formation)
Appointment Duration29 years, 2 months (resigned 25 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
Director NameJohn Paul Wilson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(19 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 30 April 2015)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressLawn House
Slaley
Northumberland
NE47 0AS
Secretary NameRichard Patton Dunn
NationalityBritish
StatusResigned
Appointed06 September 2005(22 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Grove
Guisborough
Cleveland
TS14 8BG
Director NameRichard Patton Dunn
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(22 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCorner House Hutton Village Road
Guisborough
TS14 8EG

Contact

Websitewww.polarne.com
Email address[email protected]
Telephone01642 440844
Telephone regionMiddlesbrough

Location

Registered AddressUnit 9 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Financials

Year2013
Net Worth£754,268
Cash£589,963
Current Liabilities£935,208

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

14 April 2023Delivered on: 19 April 2023
Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
12 March 2023Delivered on: 13 March 2023
Persons entitled: Kriya Finance Limited

Classification: A registered charge
Outstanding
26 May 1999Delivered on: 9 June 1999
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.
Outstanding
25 October 2011Delivered on: 26 October 2011
Satisfied on: 6 March 2012
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied

Filing History

4 October 2023Full accounts made up to 31 October 2022 (23 pages)
31 July 2023Confirmation statement made on 9 July 2023 with updates (4 pages)
19 April 2023Registration of charge 017406700004, created on 14 April 2023 (21 pages)
21 March 2023Satisfaction of charge 1 in full (1 page)
13 March 2023Registration of charge 017406700003, created on 12 March 2023 (37 pages)
26 October 2022Cessation of Alexander Wolfgang Baxter as a person with significant control on 25 October 2022 (1 page)
26 October 2022Appointment of Mr Nathan Baxter as a director on 25 October 2022 (2 pages)
26 October 2022Notification of Hill Baxter Holdings Limited as a person with significant control on 25 October 2022 (2 pages)
26 October 2022Termination of appointment of Raymond Hill as a director on 25 October 2022 (1 page)
26 October 2022Termination of appointment of Alexander Wolfgang Baxter as a director on 25 October 2022 (1 page)
26 October 2022Cessation of Raymond Hill as a person with significant control on 25 October 2022 (1 page)
18 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
18 July 2022Director's details changed for Mr James Hill on 8 July 2022 (2 pages)
22 June 2022Notification of Raymond Hill as a person with significant control on 20 June 2022 (2 pages)
22 June 2022Notification of Alexander Wolfgang Baxter as a person with significant control on 20 June 2022 (2 pages)
21 June 2022Withdrawal of a person with significant control statement on 21 June 2022 (2 pages)
29 April 2022Accounts for a small company made up to 31 October 2021 (10 pages)
25 April 2022Director's details changed for Mr Alexander Wolfgang Baxter on 25 April 2022 (2 pages)
22 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
4 June 2021Director's details changed for Mr Raymond Hill on 1 June 2021 (2 pages)
25 March 2021Accounts for a small company made up to 31 October 2020 (10 pages)
28 October 2020Accounts for a small company made up to 31 October 2019 (10 pages)
6 October 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
20 March 2020Termination of appointment of Richard Patton Dunn as a secretary on 28 February 2020 (1 page)
19 March 2020Cessation of Raymond Hill as a person with significant control on 18 March 2019 (1 page)
19 March 2020Notification of a person with significant control statement (2 pages)
19 March 2020Termination of appointment of Richard Patton Dunn as a director on 28 February 2020 (1 page)
19 March 2020Cessation of Alexander Wolfgang Baxter as a person with significant control on 18 March 2019 (1 page)
9 July 2019Director's details changed for Richard Patton Dunn on 9 July 2019 (2 pages)
9 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
12 March 2019Accounts for a small company made up to 31 October 2018 (9 pages)
25 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
31 July 2018Accounts for a small company made up to 31 October 2017 (9 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
2 November 2017Appointment of Mr James Hill as a director on 1 November 2017 (2 pages)
2 November 2017Appointment of Mr James Hill as a director on 1 November 2017 (2 pages)
3 August 2017Accounts for a small company made up to 31 October 2016 (9 pages)
3 August 2017Accounts for a small company made up to 31 October 2016 (9 pages)
11 May 2017Cancellation of shares. Statement of capital on 5 July 2016
  • GBP 392
(4 pages)
11 May 2017Cancellation of shares. Statement of capital on 5 July 2016
  • GBP 392
(4 pages)
11 May 2017Purchase of own shares. (3 pages)
11 May 2017Purchase of own shares. (3 pages)
21 March 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
24 February 2017Termination of appointment of Trevor John Wade as a director on 5 July 2016 (1 page)
24 February 2017Termination of appointment of Trevor John Wade as a director on 5 July 2016 (1 page)
21 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
21 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
30 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 588
(8 pages)
30 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 588
(8 pages)
31 July 2015Registered office address changed from Unit 9 Unit 9, Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England to Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Stephenson Court Skippers Lane Middlesbrough Cleveland TS6 6UT to Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Unit 9 Unit 9, Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England to Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England to Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Stephenson Court Skippers Lane Middlesbrough Cleveland TS6 6UT to Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT England to Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT on 31 July 2015 (1 page)
7 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
7 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
19 June 2015Termination of appointment of John Paul Wilson as a director on 30 April 2015 (1 page)
19 June 2015Termination of appointment of John Paul Wilson as a director on 30 April 2015 (1 page)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 588
(9 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 588
(9 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 588
(9 pages)
17 April 2014Accounts for a small company made up to 31 October 2013 (7 pages)
17 April 2014Accounts for a small company made up to 31 October 2013 (7 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 588
(9 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 588
(9 pages)
11 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 588
(9 pages)
14 November 2013Director's details changed for John Paul Wilson on 1 November 2013 (2 pages)
14 November 2013Director's details changed for John Paul Wilson on 1 November 2013 (2 pages)
14 November 2013Director's details changed for Richard Patton Dunn on 1 November 2013 (2 pages)
14 November 2013Director's details changed for Richard Patton Dunn on 1 November 2013 (2 pages)
14 November 2013Director's details changed for Richard Patton Dunn on 1 November 2013 (2 pages)
14 November 2013Director's details changed for John Paul Wilson on 1 November 2013 (2 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (9 pages)
5 March 2013Accounts for a small company made up to 31 October 2012 (7 pages)
5 March 2013Accounts for a small company made up to 31 October 2012 (7 pages)
26 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
26 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
8 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (9 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
23 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (9 pages)
23 March 2011Director's details changed for Mr Raymond Hill on 1 November 2010 (2 pages)
23 March 2011Director's details changed for Mr Raymond Hill on 1 November 2010 (2 pages)
23 March 2011Director's details changed for Mr Raymond Hill on 1 November 2010 (2 pages)
19 February 2010Director's details changed for Mr Raymond Hill on 17 February 2010 (2 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for John Paul Wilson on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Richard Patton Dunn on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Alexander Wolfgang Baxter on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Alexander Wolfgang Baxter on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Trevor John Wade on 17 February 2010 (2 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Richard Patton Dunn on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Trevor John Wade on 17 February 2010 (2 pages)
19 February 2010Director's details changed for John Paul Wilson on 17 February 2010 (2 pages)
19 February 2010Director's details changed for Mr Raymond Hill on 17 February 2010 (2 pages)
19 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (7 pages)
5 January 2010Accounts for a small company made up to 31 October 2009 (7 pages)
5 January 2010Accounts for a small company made up to 31 October 2009 (7 pages)
11 February 2009Return made up to 08/02/09; full list of members (6 pages)
11 February 2009Return made up to 08/02/09; full list of members (6 pages)
16 January 2009Accounts for a small company made up to 31 October 2008 (7 pages)
16 January 2009Accounts for a small company made up to 31 October 2008 (7 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
20 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
16 May 2008Return made up to 08/02/08; full list of members (6 pages)
16 May 2008Return made up to 08/02/08; full list of members (6 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 08/02/07; full list of members (4 pages)
29 March 2007Return made up to 08/02/07; full list of members (4 pages)
26 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
26 February 2007Accounts for a small company made up to 31 October 2006 (7 pages)
15 March 2006Return made up to 08/02/06; full list of members (4 pages)
15 March 2006Return made up to 08/02/06; full list of members (4 pages)
24 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
24 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
2 December 2005Memorandum and Articles of Association (6 pages)
2 December 2005Memorandum and Articles of Association (6 pages)
18 November 2005Company name changed batol LIMITED\certificate issued on 18/11/05 (2 pages)
18 November 2005Company name changed batol LIMITED\certificate issued on 18/11/05 (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005New secretary appointed (2 pages)
27 September 2005Secretary resigned (1 page)
27 September 2005Secretary resigned (1 page)
11 March 2005Return made up to 08/02/05; full list of members (3 pages)
11 March 2005Return made up to 08/02/05; full list of members (3 pages)
24 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
24 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
1 June 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
1 June 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
12 March 2004Return made up to 08/02/04; full list of members (9 pages)
12 March 2004Return made up to 08/02/04; full list of members (9 pages)
19 May 2003Director's particulars changed (1 page)
19 May 2003Director's particulars changed (1 page)
11 March 2003New director appointed (2 pages)
11 March 2003Return made up to 08/02/03; full list of members (8 pages)
11 March 2003New director appointed (2 pages)
11 March 2003Return made up to 08/02/03; full list of members (8 pages)
14 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
14 January 2003Accounts for a small company made up to 31 October 2002 (8 pages)
11 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
11 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
20 February 2002Return made up to 08/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 February 2002Return made up to 08/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 August 2001Director's particulars changed (1 page)
14 August 2001Director's particulars changed (1 page)
8 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
8 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
21 February 2001Return made up to 08/02/01; full list of members (8 pages)
21 February 2001Return made up to 08/02/01; full list of members (8 pages)
26 June 2000Registered office changed on 26/06/00 from: units 3 & 4 stadium court wallis road skippers lane industrail estate middlesbrough TS6 6JB (1 page)
26 June 2000Registered office changed on 26/06/00 from: units 3 & 4 stadium court wallis road skippers lane industrail estate middlesbrough TS6 6JB (1 page)
7 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 February 2000Return made up to 08/02/00; full list of members (8 pages)
22 February 2000Return made up to 08/02/00; full list of members (8 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Particulars of mortgage/charge (3 pages)
21 February 1999Return made up to 08/02/99; full list of members (6 pages)
21 February 1999Return made up to 08/02/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (7 pages)
23 February 1998Return made up to 08/02/98; full list of members (6 pages)
23 February 1998Return made up to 08/02/98; full list of members (6 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (9 pages)
21 February 1997Return made up to 08/02/97; full list of members (6 pages)
21 February 1997Return made up to 08/02/97; full list of members (6 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
21 March 1996Accounts for a small company made up to 31 October 1995 (8 pages)
27 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1996Return made up to 08/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 June 1995Accounts for a small company made up to 31 October 1994 (9 pages)
19 July 1983Incorporation (11 pages)
19 July 1983Incorporation (11 pages)