Company NamePollpledge Limited
DirectorsJoseph Martin Headon and Ross David Mathie
Company StatusActive
Company Number02081313
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 5 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Joseph Martin Headon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityIrish
StatusCurrent
Appointed23 June 1992(5 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressClatto House
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Secretary NameAnn Siobhan Headon
NationalityBritish
StatusCurrent
Appointed21 June 1993(6 years, 6 months after company formation)
Appointment Duration30 years, 10 months
RolePart Time Secretary
Correspondence AddressClatto House
Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Director NameRoss David Mathie
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(16 years after company formation)
Appointment Duration21 years, 4 months
RoleSurveyor
Country of ResidenceScotland
Correspondence Address2 Sauchope Crescent
Crail
Anstruther
Fife
KY10 3SW
Scotland
Director NameMr Patrick Gerard Headon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed23 June 1992(5 years, 6 months after company formation)
Appointment Duration29 years, 4 months (resigned 21 October 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCill Dara
Blebo Craigs
Cupar
Fife
KY15 5UF
Scotland
Secretary NameMr Joseph Martin Headon
NationalityIrish
StatusResigned
Appointed23 June 1992(5 years, 6 months after company formation)
Appointment Duration12 months (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressArdardan Beley Bridge
Dunino
St Andrews
Fife
Ky16
Secretary NameTurcan Connell Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2017(30 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 July 2020)
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland

Contact

Websitewww.headon-dev.com

Location

Registered AddressC/O Turcan Connell
12 Stanhope Gate
London
W1K 1AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£595,936
Cash£25,800
Current Liabilities£1,101,517

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

1 July 1992Delivered on: 13 July 1992
Satisfied on: 27 August 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Brooklands, 24 hepburn gardens, st.andrews fife.
Fully Satisfied
11 July 1991Delivered on: 23 July 1991
Satisfied on: 24 March 1994
Persons entitled: Clydesdale Bank PLC.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that area of ground lying to the east side of bridge street, st. Andrews fife together with the buildings erected thereon.
Fully Satisfied
28 March 1991Delivered on: 12 April 1991
Satisfied on: 17 August 1992
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All & whole that block of flats on the parish of st. Andrews & st. Leonards fife and to be k/a alexandra court, st. Andrews fife.
Fully Satisfied
11 September 1989Delivered on: 22 September 1989
Satisfied on: 15 April 1991
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Balmungo farm steadings in, the parish of st. Andrews and st. Leonards and county of fife.
Fully Satisfied
21 August 1989Delivered on: 4 September 1989
Satisfied on: 28 July 1991
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date.
Particulars: All the whole the dwellinghouse, k/a ten golf place st. Andrews.
Fully Satisfied
7 August 1989Delivered on: 18 August 1989
Satisfied on: 15 April 1991
Persons entitled: Allied Irish Bank PLC.

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee was rigistered pursuant to chapter I part xii of the companies act 1985, on the 18TH august 1989.
Particulars: All & whole that area of ground with buildings erected thereon situated at baley bridge, dunins in the county of fife, being the subjects on the west side of the st. Andrews/anstruther rd.
Fully Satisfied
27 February 1989Delivered on: 8 March 1989
Satisfied on: 10 November 1989
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Grange farm steadings & cottage the grange st. Andrews fife.
Fully Satisfied
25 August 1992Delivered on: 1 September 1992
Satisfied on: 20 August 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brooklands 24 hepburn gardens st.andrews fife.
Fully Satisfied
30 July 1992Delivered on: 6 August 1992
Satisfied on: 25 August 2001
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Balone steading balone st. Andrews fife.
Fully Satisfied
4 November 1988Delivered on: 3 December 1988
Satisfied on: 28 February 1989
Persons entitled: Allied Irish Banks PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Grange farm steadings & cottage the grange st. Andrews fife.
Fully Satisfied
18 March 1991Delivered on: 27 March 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding
29 January 2018Delivered on: 1 February 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 November 1995Delivered on: 18 November 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two areas of ground extending to 0.532 hectares lying to the east of wester balrymonth farmhouse, st. Andrews and lying to the north and south of the private road leading to scooniehill farm from the public road between st. Andrews and leven forming part of the lands of wester balrymonth in the county of fife. See the mortgage charge document for full details.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
15 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
2 November 2021Termination of appointment of Patrick Gerard Headon as a director on 21 October 2021 (1 page)
28 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
6 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
2 September 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
20 July 2020Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 20 July 2020 (1 page)
11 July 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
2 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
3 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 March 2018Cessation of Joseph Martin Headon as a person with significant control on 6 April 2016 (1 page)
13 March 2018Notification of Headon Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Satisfaction of charge 12 in full (2 pages)
1 February 2018Registration of charge 020813130013, created on 29 January 2018 (9 pages)
22 January 2018Registered office address changed from C/O C/O Turcan Connell 12 Stanhope Street Stanhope Gate London W1K 1AW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 22 January 2018 (1 page)
1 November 2017Satisfaction of charge 6 in full (1 page)
1 November 2017Satisfaction of charge 6 in full (1 page)
16 October 2017Appointment of Turcan Connell Company Secretaries Limited as a secretary on 16 October 2017 (2 pages)
16 October 2017Appointment of Turcan Connell Company Secretaries Limited as a secretary on 16 October 2017 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
31 July 2017Notification of Joseph Martin Headon as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Notification of Joseph Martin Headon as a person with significant control on 6 April 2016 (2 pages)
31 July 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(6 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(6 pages)
18 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
(6 pages)
18 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 50,000
(6 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 August 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(6 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50,000
(6 pages)
16 June 2014Auditor's resignation (1 page)
16 June 2014Auditor's resignation (1 page)
4 September 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
4 September 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
7 August 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 7 August 2013 (1 page)
7 August 2013Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 7 August 2013 (1 page)
1 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
13 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
3 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
3 August 2012Accounts for a small company made up to 31 October 2011 (7 pages)
9 August 2011Accounts for a small company made up to 31 October 2010 (9 pages)
9 August 2011Accounts for a small company made up to 31 October 2010 (9 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (10 pages)
5 August 2010Accounts for a small company made up to 31 October 2009 (10 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
30 September 2009Registered office changed on 30/09/2009 from third floor 89 fleet street london EC4Y 1DH (1 page)
30 September 2009Registered office changed on 30/09/2009 from third floor 89 fleet street london EC4Y 1DH (1 page)
1 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
30 June 2009Return made up to 23/06/09; full list of members (4 pages)
30 June 2009Return made up to 23/06/09; full list of members (4 pages)
4 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
4 September 2008Accounts for a small company made up to 31 October 2007 (7 pages)
1 July 2008Return made up to 23/06/08; full list of members (4 pages)
1 July 2008Return made up to 23/06/08; full list of members (4 pages)
13 September 2007Full accounts made up to 31 October 2006 (14 pages)
13 September 2007Full accounts made up to 31 October 2006 (14 pages)
13 July 2007Return made up to 23/06/07; full list of members (2 pages)
13 July 2007Return made up to 23/06/07; full list of members (2 pages)
13 September 2006Return made up to 23/06/06; full list of members (7 pages)
13 September 2006Return made up to 23/06/06; full list of members (7 pages)
11 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
11 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
8 September 2006Registered office changed on 08/09/06 from: upper deck admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
8 September 2006Registered office changed on 08/09/06 from: upper deck admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
7 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
7 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
4 July 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
4 July 2005Return made up to 23/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/07/05
(7 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
6 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 July 2004Return made up to 23/06/04; full list of members (7 pages)
12 July 2004Return made up to 23/06/04; full list of members (7 pages)
13 April 2004Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2004Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2004Registered office changed on 25/03/04 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
25 March 2004Registered office changed on 25/03/04 from: grapes house 79A high street esher surrey KT10 9QA (1 page)
26 August 2003Accounts for a small company made up to 31 October 2002 (9 pages)
26 August 2003Accounts for a small company made up to 31 October 2002 (9 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New director appointed (2 pages)
11 September 2002Full accounts made up to 31 October 2001 (14 pages)
11 September 2002Full accounts made up to 31 October 2001 (14 pages)
6 July 2002Return made up to 23/06/02; full list of members (7 pages)
6 July 2002Return made up to 23/06/02; full list of members (7 pages)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Declaration of satisfaction of mortgage/charge (1 page)
20 August 2001Declaration of satisfaction of mortgage/charge (1 page)
20 August 2001Declaration of satisfaction of mortgage/charge (1 page)
26 July 2001Full accounts made up to 31 October 2000 (13 pages)
26 July 2001Full accounts made up to 31 October 2000 (13 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
29 June 2001Return made up to 23/06/01; full list of members (6 pages)
17 July 2000Full accounts made up to 31 October 1999 (17 pages)
17 July 2000Full accounts made up to 31 October 1999 (17 pages)
27 June 2000Return made up to 23/06/00; full list of members (6 pages)
27 June 2000Return made up to 23/06/00; full list of members (6 pages)
3 September 1999Full accounts made up to 31 October 1998 (18 pages)
3 September 1999Full accounts made up to 31 October 1998 (18 pages)
14 July 1999Return made up to 23/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 1999Return made up to 23/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1999Registered office changed on 17/05/99 from: admirals quarters, portsmouth road, thames ditton, surrey. KT7 oxa. (2 pages)
17 May 1999Registered office changed on 17/05/99 from: admirals quarters, portsmouth road, thames ditton, surrey. KT7 oxa. (2 pages)
20 August 1998Full accounts made up to 31 October 1997 (18 pages)
20 August 1998Full accounts made up to 31 October 1997 (18 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (9 pages)
2 September 1996Return made up to 23/06/96; change of members (6 pages)
2 September 1996Return made up to 23/06/96; change of members (6 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
8 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
4 March 1996Ad 05/02/96--------- £ si 49500@1=49500 £ ic 400/49900 (2 pages)
4 March 1996Ad 05/02/96--------- £ si 49500@1=49500 £ ic 400/49900 (2 pages)
4 March 1996Nc inc already adjusted 05/02/96 (1 page)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1996Nc inc already adjusted 05/02/96 (1 page)
18 November 1995Particulars of mortgage/charge (6 pages)
18 November 1995Particulars of mortgage/charge (6 pages)
19 October 1995Return made up to 23/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1995Return made up to 23/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
16 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
5 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
5 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
27 March 1991Particulars of mortgage/charge (3 pages)
27 March 1991Particulars of mortgage/charge (3 pages)
8 December 1986Certificate of Incorporation (1 page)
8 December 1986Certificate of Incorporation (1 page)
4 December 1986Memorandum and Articles of Association (13 pages)