Company NameProject Polka Bidco Limited
Company StatusActive
Company Number11068716
CategoryPrivate Limited Company
Incorporation Date17 November 2017(6 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr James Scott Browning
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(4 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Ian James Calvesbert
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(4 weeks after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameTom Ainscough
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(2 years, 4 months after company formation)
Appointment Duration4 years
RoleOperations And IT Director
Country of ResidenceUnited Kingdom
Correspondence AddressZyro Limited Roundhouse Road Faverdale Industrial
Darlington
County Durham
DL3 0UR
Director NameMr Benjamin Charles Bushell
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Robert Owen Haycock
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2021(3 years, 7 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Matthew Howard Barker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Paul Gibson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(1 week, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 21 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Edmund Fazakerley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(4 weeks after company formation)
Appointment Duration4 days (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Richard Damon Smith
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr John Garner
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Jonathan Frank Sherwood
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 October 2022)
RoleDirector Of Brands And Marketing
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
Director NameMr Leigh Garner Daveran
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2022(4 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 July 2022)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR

Location

Registered AddressRoundhouse Road Faverdale Industrial Estate
Darlington
County Durham
DL3 0UR
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardBrinkburn & Faverdale
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

24 November 2022Delivered on: 25 November 2022
Persons entitled: Praetura Commercial Finance Limited

Classification: A registered charge
Outstanding
19 July 2022Delivered on: 25 July 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 10 March 2022
Persons entitled: Palatine Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
4 March 2022Delivered on: 7 March 2022
Persons entitled: Wilmington Trust (London) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
22 January 2021Delivered on: 28 January 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 27 December 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document.
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding
24 November 2022Delivered on: 29 November 2022
Persons entitled: Lgt Private Debt (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 19 December 2017
Persons entitled: Palatine Private Equity LLP Acting as Security Trustee

Classification: A registered charge
Outstanding

Filing History

29 November 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
12 September 2023Termination of appointment of Robert Owen Haycock as a director on 11 September 2023 (1 page)
30 June 2023Termination of appointment of Benjamin Charles Bushell as a director on 30 June 2023 (1 page)
30 June 2023Termination of appointment of Ian James Calvesbert as a director on 30 June 2023 (1 page)
8 January 2023Full accounts made up to 31 March 2022 (23 pages)
1 December 2022Termination of appointment of Jonathan Frank Sherwood as a director on 29 October 2022 (1 page)
29 November 2022Registration of charge 110687160010, created on 24 November 2022 (66 pages)
29 November 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
25 November 2022Registration of charge 110687160009, created on 24 November 2022 (28 pages)
22 November 2022Termination of appointment of Paul Gibson as a director on 21 October 2022 (1 page)
1 November 2022Satisfaction of charge 110687160007 in full (1 page)
1 November 2022Satisfaction of charge 110687160002 in full (1 page)
1 November 2022Satisfaction of charge 110687160001 in full (1 page)
25 July 2022Registration of charge 110687160008, created on 19 July 2022 (74 pages)
4 July 2022Termination of appointment of Leigh Garner Daveran as a director on 1 July 2022 (1 page)
25 March 2022Termination of appointment of John Garner as a director on 15 March 2022 (1 page)
25 March 2022Appointment of Mr Leigh Garner Daveran as a director on 15 March 2022 (2 pages)
10 March 2022Registration of charge 110687160007, created on 4 March 2022 (51 pages)
7 March 2022Registration of charge 110687160006, created on 4 March 2022 (71 pages)
6 December 2021Full accounts made up to 31 March 2021 (23 pages)
29 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
9 July 2021Appointment of Mr Jonathan Frank Sherwood as a director on 15 June 2021 (2 pages)
7 July 2021Appointment of Mr Robert Owen Haycock as a director on 15 June 2021 (2 pages)
7 July 2021Appointment of Mr Benjamin Charles Bushell as a director on 15 June 2021 (2 pages)
24 February 2021Full accounts made up to 31 March 2020 (23 pages)
28 January 2021Registration of charge 110687160005, created on 22 January 2021 (12 pages)
25 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Matthew Howard Barker as a director on 22 May 2020 (1 page)
12 June 2020Appointment of Tom Ainscough as a director on 1 April 2020 (2 pages)
12 June 2020Termination of appointment of Richard Damon Smith as a director on 1 April 2020 (1 page)
24 December 2019Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
26 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
7 August 2019Full accounts made up to 31 December 2018 (23 pages)
25 February 2019Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 February 2019Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 November 2018Confirmation statement made on 16 November 2018 with updates (5 pages)
12 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 70,001
(3 pages)
8 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 70,001
(3 pages)
5 January 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2018Memorandum and Articles of Association (27 pages)
27 December 2017Registration of charge 110687160003, created on 15 December 2017 (36 pages)
27 December 2017Registration of charge 110687160004, created on 15 December 2017 (61 pages)
22 December 2017Appointment of Mr James Scott Browning as a director on 15 December 2017 (2 pages)
22 December 2017Termination of appointment of Edmund Fazakerley as a director on 19 December 2017 (1 page)
22 December 2017Appointment of Mr Ian James Calvesbert as a director on 15 December 2017 (2 pages)
22 December 2017Appointment of Richard Damon Smith as a director on 15 December 2017 (2 pages)
22 December 2017Appointment of Mr John Garner as a director on 15 December 2017 (2 pages)
22 December 2017Appointment of Mr Edmund Fazakerley as a director on 15 December 2017 (2 pages)
19 December 2017Registration of charge 110687160002, created on 15 December 2017 (53 pages)
19 December 2017Registration of charge 110687160001, created on 15 December 2017 (53 pages)
30 November 2017Appointment of Paul Gibson as a director on 30 November 2017 (2 pages)
23 November 2017Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 1
(38 pages)
17 November 2017Incorporation
Statement of capital on 2017-11-17
  • GBP 1
(38 pages)