UKBizDB.co.uk

POPLARS FARM LIVERY LIMITED

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

This company is commonly known as Poplars Farm Livery Limited. The company was founded 22 years ago and was given the registration number 04421856. The firm's registered office is in MORETON IN MARSH. You can find them at Kenton House, Oxford Street, Moreton In Marsh, Gloucestershire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:POPLARS FARM LIVERY LIMITED
Company Number:04421856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2002
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Kenton House, Oxford Street, Moreton In Marsh, Gloucestershire, GL56 0LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Poplars Farm, Moreton Road, Evenlode, Moreton-In-Marsh, GL56 0YT

Secretary22 April 2002Active
Poplars Farm, Moreton Road, Evenlode, Moreton-In-Marsh, GL56 0YT

Director22 April 2002Active
4 Park Road, Blockley, Moreton In Marsh, GL56 9BZ

Director22 April 2002Active
Poplars Farm, Moreton Road, Evenlode, Moreton-In-Marsh, GL56 0YT

Director22 April 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary22 April 2002Active
Poplars Farm, Moreton Road, Evenlode, Moreton-In-Marsh, GL56 0YT

Director22 April 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director22 April 2002Active

People with Significant Control

Mr John William Dugdale Adamson
Notified on:06 April 2016
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:United Kingdom
Address:Poplars Farm, Moreton Road, Moreton-In-Marsh, United Kingdom, GL56 0YT
Nature of control:
  • Right to appoint and remove directors
Mr Stuart Harvey Adamson
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Country of residence:United Kingdom
Address:Poplars Farm, Moreton Road, Moreton-In-Marsh, United Kingdom, GL56 0YT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Margaret Alexandrina Adamson
Notified on:06 April 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:Poplars Farm, Moreton Road, Moreton-In-Marsh, United Kingdom, GL56 0YT
Nature of control:
  • Right to appoint and remove directors
Mr Steven Mark Adamson
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:Poplars Farm, Moreton Road, Moreton-In-Marsh, United Kingdom, GL56 0YT
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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2022-08-23Gazette

Gazette notice voluntary.

Download
2022-08-10Dissolution

Dissolution application strike off company.

Download
2022-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Persons with significant control

Cessation of a person with significant control.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-01-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.