UKBizDB.co.uk

POPLARS FARM EGGS LTD

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

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.

Company Information

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:
  • 46330 - Wholesale of dairy products, eggs and edible oils and fats

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Bell Park Kerridge Clifford Court, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG

Secretary26 July 2019Active
C/O Bell Park Kerridge Clifford Court, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG

Director26 July 2019Active
C/O Bell Park Kerridge Clifford Court, Cooper Way, Parkhouse, Carlisle, England, CA3 0JG

Director26 July 2019Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director20 June 2011Active
Poplars Farm, Barbers Lane, Antrobus, Northwich, United Kingdom, CW9 6JP

Director20 June 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Address

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

Download
2019-08-16Address

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

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Persons with significant control

Cessation of a person with significant control.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person director company with change date.

Download
2019-08-14Officers

Change person secretary company with change date.

Download
2019-08-14Officers

Termination director company with name termination date.

Download
2019-08-14Officers

Appoint person secretary company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.