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
-
Check the company
-
UK
-
Stockport
- Company name
- POLEMARCH INDUSTRIAL LIMITED
- Company number
- 02350537
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Feb 1989
Age - 37 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
- 46
- 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
- 43
- 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
- 74
- 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
- 70
- 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.