Background WavePink WaveYellow Wave

W & G POLLARD LIMITED (02396542)

W & G POLLARD LIMITED (02396542) is an active UK company. incorporated on 19 June 1989. with registered office in Accrington. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). W & G POLLARD LIMITED has been registered for 36 years. Current directors include GOSNAY, Helen Tracey, WAREING, Shaun James.

Company Number
02396542
Status
active
Type
ltd
Incorporated
19 June 1989
Age
36 years
Address
Grange Works, Accrington, BB5 2NT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
GOSNAY, Helen Tracey, WAREING, Shaun James
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W & G POLLARD LIMITED

W & G POLLARD LIMITED is an active company incorporated on 19 June 1989 with the registered office located in Accrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). W & G POLLARD LIMITED was registered 36 years ago.(SIC: 25990)

Status

active

Active since 36 years ago

Company No

02396542

LTD Company

Age

36 Years

Incorporated 19 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

W. & G. POLLARD (ACCRINGTON) LIMITED
From: 19 June 1989To: 17 January 2001
Contact
Address

Grange Works Wellington Street Accrington, BB5 2NT,

Previous Addresses

, Bridge House Ashley Road, Hale, Altrincham, WA14 2UT, England
From: 3 April 2019To: 7 November 2022
, Central Buildings Richmond Terrace, Blackburn, Lancashire, BB1 7AP
From: 26 May 2015To: 3 April 2019
, Central Building, Richmond Terrace, Blackburn, Lancashire, BB1 7AP
From: 19 June 1989To: 26 May 2015
Timeline

15 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Dec 19
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Feb 25
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GOSNAY, Helen Tracey

Active
Wellington Street, AccringtonBB5 2NT
Born November 1964
Director
Appointed 10 Oct 2019

WAREING, Shaun James

Active
Wellington Street, AccringtonBB5 2NT
Born January 1964
Director
Appointed 21 Mar 2019

ANDERTON, Christine Elizabeth

Resigned
39 Windsor Avenue, AccringtonBB5 4DJ
Secretary
Appointed N/A
Resigned 24 Jun 1999

KIRKHAM, Jacqueline Ann

Resigned
17 Wensley Drive, AccringtonBB5 6SB
Secretary
Appointed 24 Jun 1999
Resigned 21 Mar 2019

ANDERTON, Christine Elizabeth

Resigned
39 Windsor Avenue, AccringtonBB5 4DJ
Born November 1938
Director
Appointed N/A
Resigned 23 Dec 1998

ANDERTON, Douglas

Resigned
39 Windsor Avenue, AccringtonBB5 4DJ
Born November 1935
Director
Appointed N/A
Resigned 23 Dec 1998

HORNER, Andrew James Duncan

Resigned
Wellington Street, AccringtonBB5 2NT
Born August 1950
Director
Appointed 21 Mar 2019
Resigned 27 Jun 2024

KIRKHAM, David

Resigned
17 Wensley Drive, AccringtonBB5 6SB
Born September 1957
Director
Appointed 21 Feb 1997
Resigned 21 Mar 2019

KIRKHAM, Jacqueline Ann

Resigned
17 Wensley Drive, AccringtonBB5 6SB
Born August 1957
Director
Appointed 27 Oct 2000
Resigned 21 Mar 2019

TAYLOR, Robin George

Resigned
Wellington Street, AccringtonBB5 2NT
Born May 1955
Director
Appointed 21 Mar 2019
Resigned 27 Jun 2024

Persons with significant control

4

1 Active
3 Ceased
Wellington Street, AccringtonBB5 2NT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2024
Richmond Terrace, BlackburnBB1 7AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Mar 2019
Ceased 27 Jun 2024

Mr David Kirkham

Ceased
Richmond Terrace, BlackburnBB1 7AP
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2019

Mrs Jacqueline Ann Kirkham

Ceased
Richmond Terrace, BlackburnBB1 7AP
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Mar 2019
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2003
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Auditors Resignation Company
6 September 2001
AUDAUD
Legacy
13 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 November 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2000
AAAnnual Accounts
Legacy
16 July 1999
395Particulars of Mortgage or Charge
Legacy
12 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 July 1999
AAAnnual Accounts
Legacy
23 June 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1998
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 1997
AAAnnual Accounts
Legacy
27 February 1997
288aAppointment of Director or Secretary
Legacy
30 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1996
AAAnnual Accounts
Legacy
19 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
28 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
9 May 1994
MEM/ARTSMEM/ARTS
Resolution
15 April 1994
RESOLUTIONSResolutions
Resolution
24 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 November 1993
AAAnnual Accounts
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1993
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
15 June 1992
287Change of Registered Office
Accounts With Accounts Type Small
6 December 1991
AAAnnual Accounts
Legacy
15 August 1991
363b363b
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Legacy
12 October 1989
88(2)R88(2)R
Legacy
6 October 1989
224224
Legacy
24 August 1989
395Particulars of Mortgage or Charge
Legacy
26 June 1989
288288
Incorporation Company
19 June 1989
NEWINCIncorporation