Skippers Lane Industrial Estate
Middlesbrough
Cleveland
TS6 6UT
Director Name | Mr Nathan Baxter |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2022(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT |
Director Name | Mr Trevor John Wade |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 05 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Peregrine Court Guisborough Cleveland TS14 8PP |
Director Name | Mr Alexander Wolfgang Baxter |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(9 years, 6 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT |
Secretary Name | Mr Trevor John Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Peregrine Court Guisborough Cleveland TS14 8PP |
Director Name | Mr Raymond Hill |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(10 years, 1 month after company formation) |
Appointment Duration | 29 years, 2 months (resigned 25 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT |
Director Name | John Paul Wilson |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(19 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 30 April 2015) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Lawn House Slaley Northumberland NE47 0AS |
Secretary Name | Richard Patton Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 The Grove Guisborough Cleveland TS14 8BG |
Director Name | Richard Patton Dunn |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(22 years, 3 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 28 February 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Corner House Hutton Village Road Guisborough TS14 8EG |
Website | www.polarne.com |
---|---|
Email address | [email protected] |
Telephone | 01642 440844 |
Telephone region | Middlesbrough |
Registered Address | Unit 9 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | South Bank |
Built Up Area | Teesside |
Year | 2013 |
---|---|
Net Worth | £754,268 |
Cash | £589,963 |
Current Liabilities | £935,208 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
14 April 2023 | Delivered 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 2023 | Delivered on: 13 March 2023 Persons entitled: Kriya Finance Limited Classification: A registered charge Outstanding |
26 May 1999 | Delivered 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 2011 | Delivered 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 |
4 October 2023 | Full accounts made up to 31 October 2022 (23 pages) |
---|---|
31 July 2023 | Confirmation statement made on 9 July 2023 with updates (4 pages) |
19 April 2023 | Registration of charge 017406700004, created on 14 April 2023 (21 pages) |
21 March 2023 | Satisfaction of charge 1 in full (1 page) |
13 March 2023 | Registration of charge 017406700003, created on 12 March 2023 (37 pages) |
26 October 2022 | Cessation of Alexander Wolfgang Baxter as a person with significant control on 25 October 2022 (1 page) |
26 October 2022 | Appointment of Mr Nathan Baxter as a director on 25 October 2022 (2 pages) |
26 October 2022 | Notification of Hill Baxter Holdings Limited as a person with significant control on 25 October 2022 (2 pages) |
26 October 2022 | Termination of appointment of Raymond Hill as a director on 25 October 2022 (1 page) |
26 October 2022 | Termination of appointment of Alexander Wolfgang Baxter as a director on 25 October 2022 (1 page) |
26 October 2022 | Cessation of Raymond Hill as a person with significant control on 25 October 2022 (1 page) |
18 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
18 July 2022 | Director's details changed for Mr James Hill on 8 July 2022 (2 pages) |
22 June 2022 | Notification of Raymond Hill as a person with significant control on 20 June 2022 (2 pages) |
22 June 2022 | Notification of Alexander Wolfgang Baxter as a person with significant control on 20 June 2022 (2 pages) |
21 June 2022 | Withdrawal of a person with significant control statement on 21 June 2022 (2 pages) |
29 April 2022 | Accounts for a small company made up to 31 October 2021 (10 pages) |
25 April 2022 | Director's details changed for Mr Alexander Wolfgang Baxter on 25 April 2022 (2 pages) |
22 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
4 June 2021 | Director's details changed for Mr Raymond Hill on 1 June 2021 (2 pages) |
25 March 2021 | Accounts for a small company made up to 31 October 2020 (10 pages) |
28 October 2020 | Accounts for a small company made up to 31 October 2019 (10 pages) |
6 October 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
20 March 2020 | Termination of appointment of Richard Patton Dunn as a secretary on 28 February 2020 (1 page) |
19 March 2020 | Cessation of Raymond Hill as a person with significant control on 18 March 2019 (1 page) |
19 March 2020 | Notification of a person with significant control statement (2 pages) |
19 March 2020 | Termination of appointment of Richard Patton Dunn as a director on 28 February 2020 (1 page) |
19 March 2020 | Cessation of Alexander Wolfgang Baxter as a person with significant control on 18 March 2019 (1 page) |
9 July 2019 | Director's details changed for Richard Patton Dunn on 9 July 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
12 March 2019 | Accounts for a small company made up to 31 October 2018 (9 pages) |
25 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
31 July 2018 | Accounts for a small company made up to 31 October 2017 (9 pages) |
22 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
2 November 2017 | Appointment of Mr James Hill as a director on 1 November 2017 (2 pages) |
2 November 2017 | Appointment of Mr James Hill as a director on 1 November 2017 (2 pages) |
3 August 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
3 August 2017 | Accounts for a small company made up to 31 October 2016 (9 pages) |
11 May 2017 | Cancellation of shares. Statement of capital on 5 July 2016
|
11 May 2017 | Cancellation of shares. Statement of capital on 5 July 2016
|
11 May 2017 | Purchase of own shares. (3 pages) |
11 May 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
21 March 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
24 February 2017 | Termination of appointment of Trevor John Wade as a director on 5 July 2016 (1 page) |
24 February 2017 | Termination of appointment of Trevor John Wade as a director on 5 July 2016 (1 page) |
21 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
21 July 2016 | Accounts for a small company made up to 31 October 2015 (7 pages) |
30 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
31 July 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
7 July 2015 | Accounts for a small company made up to 31 October 2014 (7 pages) |
19 June 2015 | Termination of appointment of John Paul Wilson as a director on 30 April 2015 (1 page) |
19 June 2015 | Termination of appointment of John Paul Wilson as a director on 30 April 2015 (1 page) |
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
17 April 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
17 April 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
14 November 2013 | Director's details changed for John Paul Wilson on 1 November 2013 (2 pages) |
14 November 2013 | Director's details changed for John Paul Wilson on 1 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Richard Patton Dunn on 1 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Richard Patton Dunn on 1 November 2013 (2 pages) |
14 November 2013 | Director's details changed for Richard Patton Dunn on 1 November 2013 (2 pages) |
14 November 2013 | Director's details changed for John Paul Wilson on 1 November 2013 (2 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
7 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (9 pages) |
5 March 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
5 March 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
26 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
26 July 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (9 pages) |
8 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (9 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
26 October 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (9 pages) |
23 March 2011 | Director's details changed for Mr Raymond Hill on 1 November 2010 (2 pages) |
23 March 2011 | Director's details changed for Mr Raymond Hill on 1 November 2010 (2 pages) |
23 March 2011 | Director's details changed for Mr Raymond Hill on 1 November 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Raymond Hill on 17 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for John Paul Wilson on 17 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Richard Patton Dunn on 17 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Alexander Wolfgang Baxter on 17 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Alexander Wolfgang Baxter on 17 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Trevor John Wade on 17 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Director's details changed for Richard Patton Dunn on 17 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Trevor John Wade on 17 February 2010 (2 pages) |
19 February 2010 | Director's details changed for John Paul Wilson on 17 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Mr Raymond Hill on 17 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 October 2009 (7 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (6 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (6 pages) |
16 January 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
16 January 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
20 August 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
16 May 2008 | Return made up to 08/02/08; full list of members (6 pages) |
16 May 2008 | Return made up to 08/02/08; full list of members (6 pages) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Secretary's particulars changed (1 page) |
29 March 2007 | Director's particulars changed (1 page) |
29 March 2007 | Return made up to 08/02/07; full list of members (4 pages) |
29 March 2007 | Return made up to 08/02/07; full list of members (4 pages) |
26 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
26 February 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
15 March 2006 | Return made up to 08/02/06; full list of members (4 pages) |
15 March 2006 | Return made up to 08/02/06; full list of members (4 pages) |
24 January 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
24 January 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | New director appointed (2 pages) |
2 December 2005 | Memorandum and Articles of Association (6 pages) |
2 December 2005 | Memorandum and Articles of Association (6 pages) |
18 November 2005 | Company name changed batol LIMITED\certificate issued on 18/11/05 (2 pages) |
18 November 2005 | Company name changed batol LIMITED\certificate issued on 18/11/05 (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | New secretary appointed (2 pages) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
11 March 2005 | Return made up to 08/02/05; full list of members (3 pages) |
11 March 2005 | Return made up to 08/02/05; full list of members (3 pages) |
24 January 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
24 January 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
1 June 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
1 June 2004 | Accounts for a medium company made up to 31 October 2003 (18 pages) |
12 March 2004 | Return made up to 08/02/04; full list of members (9 pages) |
12 March 2004 | Return made up to 08/02/04; full list of members (9 pages) |
19 May 2003 | Director's particulars changed (1 page) |
19 May 2003 | Director's particulars changed (1 page) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | Return made up to 08/02/03; full list of members (8 pages) |
14 January 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
14 January 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
11 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
11 July 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
20 February 2002 | Return made up to 08/02/02; full list of members
|
20 February 2002 | Return made up to 08/02/02; full list of members
|
14 August 2001 | Director's particulars changed (1 page) |
14 August 2001 | Director's particulars changed (1 page) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
8 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
21 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
21 February 2001 | Return made up to 08/02/01; full list of members (8 pages) |
26 June 2000 | Registered 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 2000 | Registered 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 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 March 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
22 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
22 February 2000 | Return made up to 08/02/00; full list of members (8 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
9 June 1999 | Particulars of mortgage/charge (3 pages) |
21 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
21 February 1999 | Return made up to 08/02/99; full list of members (6 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
23 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
23 February 1998 | Return made up to 08/02/98; full list of members (6 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
30 April 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
21 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
21 February 1997 | Return made up to 08/02/97; full list of members (6 pages) |
21 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
21 March 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
27 February 1996 | Return made up to 08/02/96; full list of members
|
27 February 1996 | Return made up to 08/02/96; full list of members
|
1 June 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
1 June 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
19 July 1983 | Incorporation (11 pages) |
19 July 1983 | Incorporation (11 pages) |