Company NamePolar Audio Limited
DirectorsJohn Nigel Midgley and Timothy Sean Riley
Company StatusActive
Company Number00957438
CategoryPrivate Limited Company
Incorporation Date3 July 1969(54 years, 10 months ago)
Previous NameBeyer Dynamic (G.B.) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr John Nigel Midgley
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 7 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address17 Albert Drive
Burgess Hill
West Sussex
RH15 9TN
Director NameMr Timothy Sean Riley
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2016(47 years, 2 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock View The Square
Allithwaite
Cumbria
LA11 7QF
Secretary NameD & W Services Limited (Corporation)
StatusCurrent
Appointed23 May 2014(44 years, 11 months after company formation)
Appointment Duration9 years, 11 months
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameErika Beyer
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed12 September 1991(22 years, 2 months after company formation)
Appointment Duration10 years (resigned 24 September 2001)
RoleDesign Consultant
Correspondence Address34 Im Stahlbuehl
D 7100 Heilbronn
Nekkar
Germany
Director NameFred Rolf Beyer
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1991(22 years, 2 months after company formation)
Appointment Duration10 years (resigned 24 September 2001)
RoleCompany Director
Correspondence Address34 Im Stahlbuehl
D 7100 Heilbronn
Nekkar
Germany
Secretary NameBarbara Elizabeth Mishon
NationalityBritish
StatusResigned
Appointed12 September 1991(22 years, 2 months after company formation)
Appointment Duration16 years, 6 months (resigned 03 April 2008)
RoleCompany Director
Correspondence AddressClermont 35 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameBarbara Elizabeth Mishon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(28 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 April 2008)
RoleSecretary
Correspondence AddressClermont 35 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameMr Jonathan Dew-Stanley
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(42 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 May 2014)
RoleTechnical Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 17 Albert Drive
Burgess Hill
West Sussex
RH15 9TN
Director NameMr Stuart Matthew Leader
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2016(47 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Tavington Road Halewood
Knowsley
Merseyside
L26 6BA
Secretary NameVance Harris Services Limited (Corporation)
StatusResigned
Appointed17 March 2008(38 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 23 May 2014)
Correspondence Address1 Beacon Road
Crowborough
East Sussex
TN6 1AF

Contact

Websitewww.polaraudio.co.uk

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£3,243,416
Cash£967,945
Current Liabilities£595,330

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Charges

7 April 2008Delivered on: 12 April 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 April 2008Delivered on: 5 April 2008
Satisfied on: 5 May 2015
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

12 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
29 September 2023Full accounts made up to 31 December 2022 (25 pages)
2 August 2023Director's details changed for Mr John Nigel Midgley on 2 August 2023 (2 pages)
1 August 2023Director's details changed for Mr Timothy Sean Riley on 31 July 2023 (2 pages)
10 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
29 September 2022Full accounts made up to 31 December 2021 (26 pages)
16 December 2021Full accounts made up to 31 December 2020 (25 pages)
11 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
16 August 2021Termination of appointment of Stuart Matthew Leader as a director on 27 July 2021 (1 page)
19 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
30 September 2020Full accounts made up to 31 December 2019 (27 pages)
25 October 2019Confirmation statement made on 10 October 2019 with updates (4 pages)
20 June 2019Full accounts made up to 31 December 2018 (25 pages)
30 October 2018Satisfaction of charge 2 in full (1 page)
22 October 2018Confirmation statement made on 10 October 2018 with updates (4 pages)
14 September 2018Full accounts made up to 31 December 2017 (24 pages)
16 October 2017Notification of Beyer Dynamic (G.B.) Limited as a person with significant control on 1 July 2016 (2 pages)
16 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
16 October 2017Notification of Beyer Dynamic (G.B.) Limited as a person with significant control on 1 July 2016 (2 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 September 2016Director's details changed for Mr Timothy Neil Riley on 5 September 2016 (2 pages)
5 September 2016Director's details changed for Mr Timothy Neil Riley on 5 September 2016 (2 pages)
1 September 2016Appointment of Mr Timothy Neil Riley as a director on 30 August 2016 (2 pages)
1 September 2016Appointment of Mr Stuart Matthew Leader as a director on 30 August 2016 (2 pages)
1 September 2016Appointment of Mr Stuart Matthew Leader as a director on 30 August 2016 (2 pages)
1 September 2016Appointment of Mr Timothy Neil Riley as a director on 30 August 2016 (2 pages)
16 October 2015Director's details changed for John Nigel Midgley on 6 January 2015 (2 pages)
16 October 2015Director's details changed for John Nigel Midgley on 6 January 2015 (2 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Director's details changed for John Nigel Midgley on 6 January 2015 (2 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 May 2015Satisfaction of charge 1 in full (4 pages)
5 May 2015Satisfaction of charge 1 in full (4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
10 June 2014Termination of appointment of a director (1 page)
10 June 2014Termination of appointment of a director (1 page)
3 June 2014Termination of appointment of Vance Harris Services Limited as a secretary (1 page)
3 June 2014Termination of appointment of Vance Harris Services Limited as a secretary (1 page)
23 May 2014Registered office address changed from 37 Frederick Place Brighton BN1 4EA United Kingdom on 23 May 2014 (1 page)
23 May 2014Registered office address changed from 37 Frederick Place Brighton BN1 4EA United Kingdom on 23 May 2014 (1 page)
23 May 2014Appointment of D & W Services Limited as a secretary (2 pages)
23 May 2014Appointment of D & W Services Limited as a secretary (2 pages)
7 February 2014Secretary's details changed for Vance Harris Services Limited on 17 December 2013 (3 pages)
7 February 2014Secretary's details changed for Vance Harris Services Limited on 17 December 2013 (3 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
23 September 2013Annual return made up to 12 September 2013 with a full list of shareholders (5 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 October 2012Director's details changed for John Nigel Midgley on 12 September 2012 (2 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for John Nigel Midgley on 12 September 2012 (2 pages)
14 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
9 May 2012Appointment of Mr Jonathan Dew-Stanley as a director (2 pages)
9 May 2012Appointment of Mr Jonathan Dew-Stanley as a director (2 pages)
18 April 2012Registered office address changed from 17 Albert Drive Burgess Hill West Sussex RH15 9TN on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 17 Albert Drive Burgess Hill West Sussex RH15 9TN on 18 April 2012 (1 page)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
28 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
2 November 2010Secretary's details changed for Vance Harris Services Limited on 12 September 2010 (2 pages)
2 November 2010Secretary's details changed for Vance Harris Services Limited on 12 September 2010 (2 pages)
2 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 September 2009Return made up to 12/09/09; full list of members (3 pages)
14 September 2009Return made up to 12/09/09; full list of members (3 pages)
17 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
22 December 2008Full accounts made up to 31 December 2007 (14 pages)
22 December 2008Full accounts made up to 31 December 2007 (14 pages)
24 October 2008Company name changed beyer dynamic (G.B.) LIMITED\certificate issued on 27/10/08 (2 pages)
24 October 2008Company name changed beyer dynamic (G.B.) LIMITED\certificate issued on 27/10/08 (2 pages)
21 October 2008Return made up to 12/09/08; full list of members (4 pages)
21 October 2008Location of register of members (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Return made up to 12/09/08; full list of members (4 pages)
20 October 2008Appointment terminated secretary barbara mishon (1 page)
20 October 2008Appointment terminated director barbara mishon (1 page)
20 October 2008Appointment terminated secretary barbara mishon (1 page)
20 October 2008Appointment terminated director barbara mishon (1 page)
16 April 2008Secretary appointed vance harris services LIMITED (2 pages)
16 April 2008Secretary appointed vance harris services LIMITED (2 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 November 2007Return made up to 12/09/07; no change of members (7 pages)
8 November 2007Return made up to 12/09/07; no change of members (7 pages)
21 August 2007Full accounts made up to 31 December 2006 (16 pages)
21 August 2007Full accounts made up to 31 December 2006 (16 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 October 2006Return made up to 12/09/06; full list of members (7 pages)
18 October 2006Return made up to 12/09/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
9 November 2005Full accounts made up to 31 December 2004 (11 pages)
31 October 2005Return made up to 12/09/05; full list of members (7 pages)
31 October 2005Return made up to 12/09/05; full list of members (7 pages)
24 November 2004Full accounts made up to 31 December 2003 (16 pages)
24 November 2004Full accounts made up to 31 December 2003 (16 pages)
28 September 2004Return made up to 12/09/04; full list of members (7 pages)
28 September 2004Return made up to 12/09/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
23 September 2003Return made up to 12/09/03; full list of members (7 pages)
23 September 2003Return made up to 12/09/03; full list of members (7 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 October 2002Return made up to 12/09/02; full list of members (7 pages)
10 October 2002Return made up to 12/09/02; full list of members (7 pages)
16 January 2002Return made up to 12/09/01; full list of members (7 pages)
16 January 2002Return made up to 12/09/01; full list of members (7 pages)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 October 2001Director resigned (1 page)
5 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
9 November 2000Full accounts made up to 31 December 1999 (13 pages)
9 November 2000Full accounts made up to 31 December 1999 (13 pages)
25 September 2000Return made up to 12/09/00; full list of members (7 pages)
25 September 2000Return made up to 12/09/00; full list of members (7 pages)
13 October 1999Full accounts made up to 31 December 1998 (13 pages)
13 October 1999Full accounts made up to 31 December 1998 (13 pages)
13 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 September 1999Return made up to 12/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1998Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
30 October 1998Full accounts made up to 31 December 1997 (13 pages)
17 October 1997New director appointed (2 pages)
17 October 1997New director appointed (2 pages)
14 October 1997Return made up to 12/09/97; no change of members (4 pages)
14 October 1997Registered office changed on 14/10/97 from: unit 14 cliffe industrial estate lewes BN8 6JL (1 page)
14 October 1997Return made up to 12/09/97; no change of members (4 pages)
14 October 1997Registered office changed on 14/10/97 from: unit 14 cliffe industrial estate lewes BN8 6JL (1 page)
26 August 1997Full accounts made up to 31 December 1996 (13 pages)
26 August 1997Full accounts made up to 31 December 1996 (13 pages)
20 September 1996Full accounts made up to 31 December 1995 (13 pages)
20 September 1996Return made up to 12/09/96; no change of members (6 pages)
20 September 1996Return made up to 12/09/96; no change of members (6 pages)
20 September 1996Full accounts made up to 31 December 1995 (13 pages)
6 October 1995Full accounts made up to 31 December 1994 (13 pages)
6 October 1995Full accounts made up to 31 December 1994 (13 pages)
14 September 1995Return made up to 12/09/95; full list of members (8 pages)
14 September 1995Return made up to 12/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
11 September 1990Return made up to 12/09/90; full list of members (4 pages)
11 September 1990Return made up to 12/09/90; full list of members (4 pages)
23 October 1985Annual return made up to 14/10/85 (3 pages)
23 October 1985Annual return made up to 14/10/85 (3 pages)
24 April 1980Annual return made up to 22/02/80 (4 pages)
24 April 1980Annual return made up to 22/02/80 (4 pages)
1 October 1976Annual return made up to 30/12/75 (4 pages)
1 October 1976Annual return made up to 30/12/75 (4 pages)
3 July 1969Certificate of incorporation (1 page)
3 July 1969Incorporation (18 pages)
3 July 1969Certificate of incorporation (1 page)
3 July 1969Incorporation (18 pages)