Company NamePoligrat (UK) Limited
DirectorMatthias Fries
Company StatusActive
Company Number00906603
CategoryPrivate Limited Company
Incorporation Date19 May 1967(56 years, 11 months ago)
Previous NamesElectropol Processing Limited and Electropol Poligrat Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Matthias Fries
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed10 April 2019(51 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceGermany
Correspondence Address19 Valentin-Linhof-Strausse
Munich
81829
Director NameRobert Hall
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address4 Ayjay Close
Aldershot
Hampshire
GU11 3TW
Director NameHelmut Tyburski
Date of BirthAugust 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed28 February 1992(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 April 1994)
RoleEngineer
Correspondence AddressSt Cafetan Str 13
8000 Munchen 80
Germany
Director NameSiegfried Piesslinger Schweiger
Date of BirthMay 1943 (Born 81 years ago)
NationalityAustrian
StatusResigned
Appointed28 February 1992(24 years, 9 months after company formation)
Appointment Duration27 years, 1 month (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressKiebitzweg 5 D85591
Vaterstetten
Germany
Secretary NameGeoffrey Wilfred Collier
NationalityBritish
StatusResigned
Appointed28 February 1992(24 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address27 St Peters Park
Aldershot
Hampshire
GU11 3AY
Secretary NameRobert Hall
NationalityBritish
StatusResigned
Appointed31 July 1994(27 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address4 Ayjay Close
Aldershot
Hampshire
GU11 3TW
Director NameAlan Gosling
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(27 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address8 Elder Road
Pilgrims Green Bisley
Woking
Surrey
GU24 9SA
Director NameMichael Atkinson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(32 years after company formation)
Appointment Duration10 years, 5 months (resigned 02 November 2009)
RoleManager
Correspondence AddressGrange House
Wheeler Avenue, Penn
High Wycombe
Buckinghamshire
HP10 8EN
Secretary NameMichael Atkinson
NationalityBritish
StatusResigned
Appointed01 October 1999(32 years, 4 months after company formation)
Appointment Duration10 years (resigned 02 October 2009)
RoleMetallurgist
Correspondence AddressGrange House
Wheeler Avenue, Penn
High Wycombe
Buckinghamshire
HP10 8EN
Director NameMartin Nicholls
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(42 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2011)
RoleEngineer/Company Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Holder Road
Aldershot
Hampshire
GU12 4RH

Contact

Websitepoligratuk.co.uk
Email address[email protected]
Telephone01252 336337
Telephone regionAldershot

Location

Registered Address32 Corringham Road
London
NW11 7BU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Poligrat Gmbh
100.00%
Ordinary

Financials

Year2014
Turnover£837,442
Gross Profit£480,289
Net Worth-£9,376
Cash£30,645
Current Liabilities£324,979

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

6 April 2006Delivered on: 12 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 1986Delivered on: 13 October 1986
Satisfied on: 24 October 2001
Persons entitled: Mount Credit Corporation Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece & parcel of land at the ash road, industrial estate, ash road, aldershot 0.56 acres or thereabouts the goodwill in connection with the business or businesses (see doc 395 dated 13/10/86 for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1986Delivered on: 30 September 1986
Satisfied on: 24 October 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 holder road aldershot hampshire.
Fully Satisfied
20 August 1986Delivered on: 28 August 1986
Satisfied on: 24 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 1978Delivered on: 10 February 1978
Satisfied on: 24 October 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of theother companies named therein to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on the undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings fixtures, fixed plant & machinery.
Fully Satisfied
2 October 1969Delivered on: 18 February 1969
Satisfied on: 24 October 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all or any of the companies specified therein (see doc 18) to the chargee.
Particulars: All the companys undertaking goodwill and all property present and future including uncalled capital & fixed plant & machinery by way of fixed & floating charge (see doc 18).
Fully Satisfied
30 August 1968Delivered on: 12 September 1968
Satisfied on: 25 October 2001
Persons entitled: Barclays Bank PLC

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of all monies due to the company by h & h factors limited.
Fully Satisfied
9 April 1968Delivered on: 19 April 1968
Satisfied on: 25 October 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due etc. from the company and all or any of the other three companies named in the document.
Particulars: Undertaking and goodwill all property including uncalled capital together with plant machinery fixtures implements and utensils fixed and floating charge (see doc 12).
Fully Satisfied
23 October 1967Delivered on: 9 November 1967
Satisfied on: 25 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property present and future including uncalled capital. (Fixed & floating charge - see doc 9).
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
9 August 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
20 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
27 October 2021Registered office address changed from 7-9 Ferdinand Street London NW1 8ES to 32 Corringham Road London NW11 7BU on 27 October 2021 (1 page)
18 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
3 December 2020Cessation of Christopher Stokes as a person with significant control on 1 April 2019 (1 page)
3 December 2020Notification of Poligrat International Gmbh as a person with significant control on 1 April 2019 (2 pages)
3 December 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
1 December 2020Cessation of Siegfried Piesslinger-Schweiger as a person with significant control on 31 March 2019 (1 page)
10 August 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
22 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (22 pages)
13 June 2019Resolutions
  • RES13 ‐ Appoint as a director of the company 10/04/2019
(1 page)
8 June 2019Resolutions
  • RES13 ‐ Director appointment 10/04/2019
(2 pages)
6 June 2019Appointment of Mr Matthias Fries as a director on 10 April 2019 (2 pages)
3 June 2019Registered office address changed from C/O Maxwell & Co the Granary Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB to 7-9 Ferdinand Street London NW1 8ES on 3 June 2019 (2 pages)
29 May 2019Termination of appointment of Siegfried Piesslinger Schweiger as a director on 10 April 2019 (1 page)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
11 June 2018Full accounts made up to 31 December 2017 (23 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
25 September 2017Full accounts made up to 31 December 2016 (23 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
12 August 2016Full accounts made up to 31 December 2015 (19 pages)
12 August 2016Full accounts made up to 31 December 2015 (19 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9,992
(3 pages)
21 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 9,992
(3 pages)
22 June 2015Full accounts made up to 31 December 2014 (23 pages)
22 June 2015Full accounts made up to 31 December 2014 (23 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 9,992
(3 pages)
27 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 9,992
(3 pages)
29 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
29 October 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,992
(3 pages)
24 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 9,992
(3 pages)
5 December 2013Accounts for a small company made up to 30 September 2013 (11 pages)
5 December 2013Accounts for a small company made up to 30 September 2013 (11 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
24 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
24 January 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 April 2012Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 10 St Georges Yard Farnham Surrey GU9 7LW on 5 April 2012 (1 page)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
12 March 2012Director's details changed for Siegfried Piesslinger Schweiger on 27 February 2012 (2 pages)
12 March 2012Director's details changed for Siegfried Piesslinger Schweiger on 27 February 2012 (2 pages)
20 December 2011Accounts for a small company made up to 30 September 2011 (8 pages)
20 December 2011Accounts for a small company made up to 30 September 2011 (8 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (8 pages)
28 March 2011Director's details changed for Siegfried Piesslinger Schweiger on 10 March 2011 (2 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
28 March 2011Director's details changed for Siegfried Piesslinger Schweiger on 10 March 2011 (2 pages)
28 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
2 February 2011Termination of appointment of Martin Nicholls as a director (2 pages)
2 February 2011Termination of appointment of Martin Nicholls as a director (2 pages)
8 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
17 March 2010Director's details changed for Siegfried Piesslinger Schweiger on 17 March 2010 (2 pages)
17 March 2010Director's details changed for Martin Nicholls on 2 November 2009 (2 pages)
17 March 2010Director's details changed for Martin Nicholls on 2 November 2009 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Siegfried Piesslinger Schweiger on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Martin Nicholls on 2 November 2009 (2 pages)
21 November 2009Appointment of Martin Nicholls as a director (5 pages)
21 November 2009Appointment of Martin Nicholls as a director (5 pages)
11 November 2009Termination of appointment of Michael Atkinson as a director (3 pages)
11 November 2009Termination of appointment of Michael Atkinson as a director (3 pages)
22 October 2009Termination of appointment of Michael Atkinson as a secretary (2 pages)
22 October 2009Termination of appointment of Michael Atkinson as a secretary (2 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
8 January 2009Accounts for a small company made up to 30 September 2008 (8 pages)
8 January 2009Accounts for a small company made up to 30 September 2008 (8 pages)
13 March 2008Return made up to 28/02/08; full list of members (4 pages)
13 March 2008Return made up to 28/02/08; full list of members (4 pages)
19 December 2007Accounts for a small company made up to 30 September 2007 (8 pages)
19 December 2007Accounts for a small company made up to 30 September 2007 (8 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
26 July 2007Accounts for a small company made up to 30 September 2006 (8 pages)
19 March 2007Return made up to 28/02/07; full list of members (7 pages)
19 March 2007Return made up to 28/02/07; full list of members (7 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
12 April 2006Particulars of mortgage/charge (3 pages)
24 March 2006Return made up to 28/02/06; full list of members (7 pages)
24 March 2006Return made up to 28/02/06; full list of members (7 pages)
9 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
9 February 2006Accounts for a small company made up to 30 September 2005 (7 pages)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
8 March 2005Return made up to 28/02/05; full list of members (7 pages)
19 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
19 January 2005Accounts for a small company made up to 30 September 2004 (7 pages)
6 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
6 April 2004Accounts for a small company made up to 30 September 2003 (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
15 March 2004Return made up to 28/02/04; full list of members (7 pages)
14 July 2003Registered office changed on 14/07/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
14 July 2003Registered office changed on 14/07/03 from: millbridge house frensham farnham surrey GU10 3AB (1 page)
26 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
26 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
10 March 2003Return made up to 28/02/03; full list of members (7 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
4 March 2002Return made up to 28/02/02; full list of members (6 pages)
4 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
24 October 2001Declaration of satisfaction of mortgage/charge (1 page)
30 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
30 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
1 March 2001Return made up to 28/02/01; full list of members (6 pages)
1 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 February 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 February 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
17 February 2000Accounts for a small company made up to 30 September 1999 (7 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999New secretary appointed (2 pages)
23 June 1999New director appointed (2 pages)
23 June 1999New director appointed (2 pages)
12 March 1999Return made up to 28/02/99; full list of members (5 pages)
12 March 1999Return made up to 28/02/99; full list of members (5 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 January 1999Accounts for a small company made up to 30 September 1998 (7 pages)
26 February 1998Return made up to 28/02/98; no change of members (4 pages)
26 February 1998Return made up to 28/02/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
7 May 1997Return made up to 28/02/97; no change of members (4 pages)
7 May 1997Return made up to 28/02/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
29 January 1997Accounts for a small company made up to 30 September 1996 (8 pages)
17 December 1996Company name changed electropol poligrat LIMITED\certificate issued on 18/12/96 (2 pages)
17 December 1996Company name changed electropol poligrat LIMITED\certificate issued on 18/12/96 (2 pages)
5 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1996Return made up to 28/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 February 1996Full accounts made up to 30 September 1995 (14 pages)
29 February 1996Full accounts made up to 30 September 1995 (14 pages)
17 March 1995New director appointed (2 pages)
17 March 1995New director appointed (2 pages)
3 March 1995Full accounts made up to 30 September 1994 (14 pages)
3 March 1995Full accounts made up to 30 September 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
19 May 1967Incorporation (12 pages)