Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POPPETTS LIMITED
Company Information for

POPPETTS LIMITED

PIONEER HOUSE, 7 RUSHMILLS, NORTHAMPTON, NN4 7YB,
Company Registration Number
04602824
Private Limited Company
Active

Company Overview

About Poppetts Ltd
POPPETTS LIMITED was founded on 2002-11-27 and has its registered office in Northampton. The organisation's status is listed as "Active". Poppetts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
POPPETTS LIMITED
 
Legal Registered Office
PIONEER HOUSE
7 RUSHMILLS
NORTHAMPTON
NN4 7YB
Other companies in CM3
 
Filing Information
Company Number 04602824
Company ID Number 04602824
Date formed 2002-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 16:40:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POPPETTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of POPPETTS LIMITED

Current Directors
Officer Role Date Appointed
KAREN SUSAN GILKES
Company Secretary 2002-11-27
JESSICA ANNE BONNETT
Director 2002-11-27
KAREN SUSAN GILKES
Director 2002-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2002-11-27 2002-11-27

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-24CONFIRMATION STATEMENT MADE ON 10/11/23, WITH NO UPDATES
2023-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-18Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-18Audit exemption subsidiary accounts made up to 2022-12-31
2023-02-21REGISTERED OFFICE CHANGED ON 21/02/23 FROM 2 Crown Court Rushden Northamptonshire NN10 6BS England
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-09-12Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-1231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-24Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-30AP01DIRECTOR APPOINTED MR JOHN FRANCIS BUTLER
2022-05-30TM01APPOINTMENT TERMINATED, DIRECTOR GARY RYAN FEE
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES
2021-10-07AA01Current accounting period extended from 30/11/21 TO 31/12/21
2021-09-29AP01DIRECTOR APPOINTED ELIZABETH BOLAND
2021-09-28AP01DIRECTOR APPOINTED MR GARY RYAN FEE
2021-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ANNE BONNETT
2021-09-27TM02Termination of appointment of Karen Susan Gilkes on 2021-09-24
2021-09-27AP03Appointment of Mr Stephen Kramer as company secretary on 2021-09-24
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom
2021-09-27PSC07CESSATION OF JESSICA ANNE BONNETT AS A PERSON OF SIGNIFICANT CONTROL
2021-09-27PSC02Notification of Bhfs Two Limited as a person with significant control on 2021-09-24
2021-03-09AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2020-07-20PSC04Change of details for Jessica Anne Bonnett as a person with significant control on 2020-07-16
2020-07-20CH01Director's details changed for Jessica Anne Bonnett on 2020-07-16
2020-02-19AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-03-05AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-08-16CH03SECRETARY'S DETAILS CHNAGED FOR KAREN SUSAN GILKES on 2018-08-16
2018-08-16PSC04Change of details for Karen Susan Gilkes as a person with significant control on 2018-08-16
2018-08-16CH01Director's details changed for Karen Susan Gilkes on 2018-08-16
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 11 Chandlers Way South Woodham Ferrers Essex CM3 5TB
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES
2017-03-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-05-16AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-27AR0127/11/15 ANNUAL RETURN FULL LIST
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-02AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0127/11/14 ANNUAL RETURN FULL LIST
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SUSAN GILKES / 24/10/2014
2014-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ANNE BONNETT / 24/10/2014
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM 19 Blackwood Chine South Woodham Ferrers Chelmsford CM3 5FZ
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0127/11/13 ANNUAL RETURN FULL LIST
2013-10-11CH01Director's details changed for Karen Susan Gilkes on 2013-10-11
2013-08-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0127/11/12 FULL LIST
2012-08-31AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-29AR0127/11/11 FULL LIST
2011-07-25AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-02AR0127/11/10 FULL LIST
2010-03-08AA30/11/09 TOTAL EXEMPTION SMALL
2009-11-30AR0127/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN SUSAN GILKES / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA ANNE BONNETT / 30/11/2009
2009-06-03AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-08-28AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-11363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-06-15363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-06363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2004-02-25395PARTICULARS OF MORTGAGE/CHARGE
2004-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-18363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2002-11-28288bSECRETARY RESIGNED
2002-11-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POPPETTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POPPETTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-02-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2011-12-01 £ 43,748

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2017-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POPPETTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 100
Cash Bank In Hand 2011-12-01 £ 33,194
Current Assets 2011-12-01 £ 33,251
Debtors 2011-12-01 £ 57
Fixed Assets 2011-12-01 £ 24,871
Shareholder Funds 2011-12-01 £ 14,374
Tangible Fixed Assets 2011-12-01 £ 24,871

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POPPETTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POPPETTS LIMITED
Trademarks
We have not found any records of POPPETTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with POPPETTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2014-08-19 GBP £531
Essex County Council 2014-07-16 GBP £835
Essex County Council 2014-02-26 GBP £621
Essex County Council 2013-04-22 GBP £159
Essex County Council 2013-04-09 GBP £212

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where POPPETTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POPPETTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POPPETTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1