UKBizDB.co.uk

POPLAR FARM FLOWERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Poplar Farm Flowers Limited. The company was founded 20 years ago and was given the registration number 04928971. The firm's registered office is in SPALDING. You can find them at Poplar Farm, Old Fendyke, Sutton St. James, Spalding, Lincolnshire. This company's SIC code is 46220 - Wholesale of flowers and plants.

Company Information

Name:POPLAR FARM FLOWERS LIMITED
Company Number:04928971
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2003
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46220 - Wholesale of flowers and plants

Office Address & Contact

Registered Address:Poplar Farm, Old Fendyke, Sutton St. James, Spalding, Lincolnshire, PE12 0HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poplar Farm, Old Fendyke, Sutton St. James, Spalding, United Kingdom, PE12 0HE

Secretary17 September 2022Active
Poplar Farm, Old Fendyke, Sutton St. James, Spalding, United Kingdom, PE12 0HE

Director10 October 2003Active
Poplar Farm, Old Fendyke, Sutton St. James, Spalding, PE12 0HE

Secretary10 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 October 2003Active
Sunfield Lodge, Old Fendyke, Sutton St. James, Spalding, PE12 0HE

Director10 October 2003Active

People with Significant Control

Andrew W Ellis Holdings Limited
Notified on:26 October 2023
Status:Active
Country of residence:United Kingdom
Address:Poplar Farm, Old Fendyke, Spalding, United Kingdom, PE12 0HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Andrew William Ellis
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:United Kingdom
Address:2 Poplar Close, Tydd St Giles, Wisbech, United Kingdom, PE13 5LQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Virginia Kathryn Oldershaw-Ellis
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:Liberty Hall, Broadgate Road, Sutton St. James, Spalding, United Kingdom, PE12 0HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Persons with significant control

Cessation of a person with significant control.

Download
2023-10-27Persons with significant control

Notification of a person with significant control.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-09-25Address

Change registered office address company with date old address new address.

Download
2023-09-25Address

Change registered office address company with date old address new address.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Mortgage

Mortgage satisfy charge full.

Download
2023-01-27Accounts

Accounts with accounts type full.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Officers

Appoint person secretary company with name date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-02-11Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Accounts

Accounts with accounts type full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.