Check the

POLEMARCH INDUSTRIAL LIMITED

Company
POLEMARCH INDUSTRIAL LIMITED (02350537)

POLEMARCH INDUSTRIAL

Phone: 01614 830 468
C⁺ rating

ABOUT POLEMARCH INDUSTRIAL LIMITED

olemarch Industrial Limited is a family company specialising in providing business space for large, medium and small users.

The group of companies and partnerships trading through Polemarch Ltd and subsequently, Polemarch Industrial Ltd have been established for nearly 30 years.

Our main activity is the purchase of industrial units and complexes for refurbishment and improvement to split into smaller usable units of business space for industrial or manufacturing use, storage, distribution and office space.

Long term leases are available on our premises, if required, to ensure business stability and longevity. We also offer flexible shorter term leases on some office units, if required.

Whether you require industrial space, a comfortable office environment or anything inbetween, in the North West, Stafford, The Midlands and Stockport, Polemarch Industrial Ltd are capable of meeting your needs.

For further information please view our available property section or feel free to contact us to discuss your business' needs.

We Are Here

Head Office: Polemarch Industrial Ltd

KEY FINANCES

Year
2016
Assets
£1672.06k ▲ £235.5k (16.39 %)
Cash
£526.51k ▲ £427.14k (429.84 %)
Liabilities
£1318.1k ▲ £115.25k (9.58 %)
Net Worth
£353.96k ▲ £120.25k (51.45 %)

REGISTRATION INFO

Company name
POLEMARCH INDUSTRIAL LIMITED
Company number
02350537
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Feb 1989
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
polemarch.co.uk
Phones
01614 830 468
01614 835 827
Registered Address
47-49 GREEK STREET,
STOCKPORT,
CHESHIRE,
SK3 8AX

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100
30 Mar 2016
Total exemption small company accounts made up to 30 June 2015

CHARGES

12 February 2015
Status
Outstanding
Delivered
16 February 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
By way of legal mortgage the property known as greenside…

12 February 2015
Status
Outstanding
Delivered
16 February 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
By way of legal mortgage the property known as sonex works…

12 February 2015
Status
Outstanding
Delivered
16 February 2015
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
By way of legal mortgage, the property known as tollgate…

12 February 2015
Status
Outstanding
Delivered
16 February 2015
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Contains fixed charge…

12 February 2015
Status
Outstanding
Delivered
16 February 2015
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
By way of legal mortgage, the property known as unit 1, the…

12 February 2015
Status
Outstanding
Delivered
16 February 2015
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
By way of legal mortgage the property known as units 1 & 3…

9 February 2015
Status
Outstanding
Delivered
10 February 2015
Persons entitled
The Royal Bank of Scotland PLC
Description
Contains fixed charge…

30 November 2011
Status
Satisfied on 24 February 2015
Delivered
2 December 2011
Persons entitled
Barclays Bank PLC
Description
L/H land known as sonex works sharston road manchester t/no…

28 September 2007
Status
Satisfied on 24 February 2015
Delivered
3 October 2007
Persons entitled
Barclays Bank PLC
Description
F/H land and buildings on the east side of tollgate drive…

31 August 2005
Status
Satisfied on 24 February 2015
Delivered
9 September 2005
Persons entitled
Barclays Bank PLC
Description
F/H property k/a land and buildings to the south west of…

24 March 2005
Status
Satisfied on 24 February 2015
Delivered
2 April 2005
Persons entitled
Barclays Bank PLC
Description
Land and buildings on the south side of captain clarke road…

16 September 2002
Status
Satisfied on 16 April 2015
Delivered
24 September 2002
Persons entitled
Barclays Bank PLC
Description
Freehold land and buildings on the north side of ashton…

23 December 1999
Status
Satisfied on 16 April 2015
Delivered
7 January 2000
Persons entitled
Barclays Bank PLC
Description
The freehold property known as land and buildings on the…

25 March 1998
Status
Satisfied on 16 April 2015
Delivered
6 April 1998
Persons entitled
Barclays Bank PLC
Description
Land and buildings on the north side of davy road astmoor…

17 December 1996
Status
Satisfied on 16 April 2015
Delivered
23 December 1996
Persons entitled
Barclays Bank PLC
Description
Rose cottage and the cottage wynnstay hall ruabon clwyd.

29 September 1995
Status
Satisfied on 16 April 2015
Delivered
5 October 1995
Persons entitled
Barclays Bank PLC
Description
Sonex works,sharston rd,sharston,wythenshawe,gt.manchester.

17 January 1995
Status
Satisfied on 16 April 2015
Delivered
25 January 1995
Persons entitled
Barclays Bank PLC
Description
Land and buildings on the east side of priestley road…

5 November 1993
Status
Satisfied on 24 February 2015
Delivered
12 November 1993
Persons entitled
Barclays Bank PLC
Description
Land and buildings on the east side of greenside lane…

13 April 1992
Status
Satisfied on 16 April 2015
Delivered
23 April 1992
Persons entitled
Barclays Bank PLC
Description
Land and buildings at fiddlers ferry, penketh, warrington…

8 April 1992
Status
Satisfied on 16 April 2015
Delivered
16 April 1992
Persons entitled
Barclays Bank PLC
Description
Land and buildings at fiddlers ferry penketh warrington…

25 March 1992
Status
Satisfied on 16 April 2015
Delivered
8 April 1992
Persons entitled
Barclays Bank PLC
Description
Unit 9 green street eccles manchester greater manchester.

25 March 1992
Status
Satisfied on 16 April 2015
Delivered
3 April 1992
Persons entitled
Barclays Bank PLC
Description
Land and buildings at fiddlers ferry penketh warrington…

See Also


Last update 2018

POLEMARCH INDUSTRIAL LIMITED DIRECTORS

Ann Walker

  Acting
Role
Secretary
Address
47-49 Greek Street, Stockport, Cheshire, SK3 8AX
Name
WALKER, Ann

Amanda Walker Crossley

  Acting
Appointed
14 June 2010
Occupation
Property Management
Role
Director
Age
45
Nationality
British
Address
47-49 Greek Street, Stockport, Cheshire, SK3 8AX
Country Of Residence
England
Name
CROSSLEY, Amanda Walker

Sarah Jane Walker Sargent

  Acting
Appointed
14 June 2010
Occupation
Property Management
Role
Director
Age
42
Nationality
British
Address
47-49 Greek Street, Stockport, Cheshire, SK3 8AX
Country Of Residence
England
Name
SARGENT, Sarah Jane Walker

Stephen Geoffrey Walker

  Acting
Occupation
Director
Role
Director
Age
73
Nationality
British
Address
47-49 Greek Street, Stockport, Cheshire, SK3 8AX
Country Of Residence
England
Name
WALKER, Stephen Geoffrey

Elizabeth Keir White

  Resigned
Appointed
27 June 2007
Resigned
25 January 2011
Occupation
Property Manager
Role
Director
Age
69
Nationality
British
Address
47-49 Greek Street, Stockport, Cheshire, SK3 8AX
Country Of Residence
United Kingdom
Name
WHITE, Elizabeth Keir

REVIEWS


Check The Company
Normal according to the company’s financial health.