This company is commonly known as Poplars Farm Eggs Ltd. The company was founded 12 years ago and was given the registration number 07675230. The firm's registered office is in CARLISLE. You can find them at C/o Bell Park Kerridge, Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria. This company's SIC code is 46330 - Wholesale of dairy products, eggs and edible oils and fats.
Name | : | POPLARS FARM EGGS LTD |
---|---|---|
Company Number | : | 07675230 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Bell Park Kerridge, Clifford Court Cooper Way, Parkhouse, Carlisle, Cumbria, England, CA3 0JG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bell Park Kerridge Clifford Court, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG | Secretary | 26 July 2019 | Active |
C/O Bell Park Kerridge Clifford Court, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG | Director | 26 July 2019 | Active |
C/O Bell Park Kerridge Clifford Court, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG | Director | 26 July 2019 | Active |
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY | Director | 20 June 2011 | Active |
Poplars Farm, Barbers Lane, Antrobus, Northwich, United Kingdom, CW9 6JP | Director | 20 June 2011 | Active |
Mr Paul Arthur | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Bell Park Kerridge, Clifford Court, Cooper Way, Carlisle, England, CU3 0JG |
Nature of control | : |
|
Mrs Shona Denise Arthur | ||
Notified on | : | 26 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Bell Park Kerridge, Clifford Court, Cooper Way, Carlisle, England, CU3 0JG |
Nature of control | : |
|
Mr Paul James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | British |
Address | : | Poplars Farm, Barbers Lane, Northwich, CW9 6JP |
Nature of control | : |
|
Mrs Susan James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Poplars Farm, Barbers Lane, Northwich, CW9 6JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-14 | Officers | Change person director company with change date. | Download |
2019-08-14 | Officers | Change person secretary company with change date. | Download |
2019-08-14 | Officers | Termination director company with name termination date. | Download |
2019-08-14 | Officers | Appoint person secretary company with name date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-08-14 | Officers | Appoint person director company with name date. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.