Company NamePoplar House Limited
Company StatusActive
Company Number04066361
CategoryPrivate Limited Company
Incorporation Date6 September 2000(23 years, 7 months ago)
Previous NamesHallco 489 Limited and Pugh Davies (Chester) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Jeremy Joseph
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(10 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2001(10 months after company formation)
Appointment Duration22 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMr Michael Alexander Joseph
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2023(22 years, 5 months after company formation)
Appointment Duration1 year, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tabley Mews Stamford Street
Altrincham
WA14 1DA
Secretary NameMr Jack Ward
StatusCurrent
Appointed27 January 2024(23 years, 4 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
Secretary NameMr Ian Peter Stoner
NationalityBritish
StatusResigned
Appointed03 July 2001(10 months after company formation)
Appointment Duration22 years, 7 months (resigned 26 January 2024)
RoleAccountant
Correspondence Address1 Tabley Mews, Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£88,274
Cash£16,993
Current Liabilities£238,897

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Charges

13 September 2001Delivered on: 27 September 2001
Persons entitled: Bradford & Bingley PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as poplar house, park west business park, chester fixed charge the goodwill, the benefit of all licences, book debts, stocks shares and other securities..floating charge all plant machinery implements utensils vehicles goods and other equipment.
Outstanding

Filing History

30 January 2024Appointment of Mr Jack Ward as a secretary on 27 January 2024 (2 pages)
29 January 2024Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 1 Tabley Mews Off Stamford Street Altrincham WA14 1DA on 29 January 2024 (1 page)
26 January 2024Termination of appointment of Ian Peter Stoner as a secretary on 26 January 2024 (1 page)
22 January 2024Accounts for a small company made up to 30 April 2023 (10 pages)
6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
1 February 2023Appointment of Mr Michael Alexander Joseph as a director on 1 February 2023 (2 pages)
24 January 2023Accounts for a small company made up to 30 April 2022 (9 pages)
9 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
21 January 2022Accounts for a small company made up to 30 April 2021 (10 pages)
9 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
15 February 2021Accounts for a small company made up to 30 April 2020 (10 pages)
9 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
31 January 2020Accounts for a small company made up to 30 April 2019 (9 pages)
11 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
25 January 2019Accounts for a small company made up to 30 April 2018 (9 pages)
17 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
29 January 2018Accounts for a small company made up to 30 April 2017 (8 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
24 January 2017Accounts for a small company made up to 30 April 2016 (6 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
25 August 2016Satisfaction of charge 3 in full (1 page)
25 August 2016Satisfaction of charge 3 in full (1 page)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
5 February 2016Accounts for a small company made up to 30 April 2015 (6 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(5 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(5 pages)
9 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(5 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
16 February 2015Accounts for a small company made up to 30 April 2014 (6 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(5 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(5 pages)
16 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(5 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
22 January 2014Accounts for a small company made up to 30 April 2013 (6 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
17 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(5 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a small company made up to 30 April 2012 (6 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (5 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
31 January 2012Accounts for a small company made up to 30 April 2011 (6 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (5 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (6 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
12 October 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2010 (2 pages)
14 September 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
14 September 2010Secretary's details changed for Mr Ian Peter Stoner on 1 October 2009 (2 pages)
14 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (5 pages)
14 September 2010Director's details changed for Mr Andrew Jeremy Joseph on 1 October 2009 (2 pages)
14 September 2010Director's details changed for Mr Jonathan Michael Joseph on 1 October 2009 (2 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
1 February 2010Accounts for a small company made up to 30 April 2009 (6 pages)
22 September 2009Return made up to 06/09/09; full list of members (4 pages)
22 September 2009Return made up to 06/09/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
4 February 2009Accounts for a small company made up to 30 April 2008 (6 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
18 September 2008Return made up to 06/09/08; full list of members (4 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
28 February 2008Accounts for a small company made up to 30 April 2007 (6 pages)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
28 September 2006Return made up to 06/09/06; full list of members (2 pages)
28 September 2006Return made up to 06/09/06; full list of members (2 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
20 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
19 October 2005Return made up to 06/09/05; full list of members (7 pages)
19 October 2005Return made up to 06/09/05; full list of members (7 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
6 October 2004Return made up to 06/09/04; no change of members (7 pages)
6 October 2004Return made up to 06/09/04; no change of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page)
12 March 2004Registered office changed on 12/03/04 from: first floor harvester house 37 peter street manchester M2 5QD (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
29 October 2003Return made up to 06/09/03; full list of members (8 pages)
29 October 2003Return made up to 06/09/03; full list of members (8 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 December 2002Return made up to 06/09/02; full list of members (7 pages)
5 December 2002Return made up to 06/09/02; full list of members (7 pages)
19 March 2002Company name changed pugh davies (chester) LIMITED\certificate issued on 19/03/02 (3 pages)
19 March 2002Company name changed pugh davies (chester) LIMITED\certificate issued on 19/03/02 (3 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
28 February 2002Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
28 February 2002Accounting reference date shortened from 30/09/01 to 30/04/01 (1 page)
18 December 2001Ad 06/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 December 2001Ad 06/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 September 2001Particulars of mortgage/charge (6 pages)
27 September 2001Particulars of mortgage/charge (6 pages)
20 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
20 September 2001Return made up to 06/09/01; full list of members
  • 363(287) ‐ Registered office changed on 20/09/01
(6 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Registered office changed on 12/07/01 from: st james's court brown street manchester lancashire M2 2JF (1 page)
12 July 2001New secretary appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed (2 pages)
12 July 2001Registered office changed on 12/07/01 from: st james's court brown street manchester lancashire M2 2JF (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001Secretary resigned (1 page)
25 June 2001Company name changed hallco 489 LIMITED\certificate issued on 25/06/01 (2 pages)
25 June 2001Company name changed hallco 489 LIMITED\certificate issued on 25/06/01 (2 pages)
6 September 2000Incorporation (17 pages)
6 September 2000Incorporation (17 pages)