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

POUSTERLE LIMITED

UNIT 600 ENTERPRISE WAY, VALE PARK, EVESHAM, WORCESTERSHIRE, WR11 1AA,
Company Registration Number
05383914
Private Limited Company
Active

Company Overview

About Pousterle Ltd
POUSTERLE LIMITED was founded on 2005-03-07 and has its registered office in Evesham. The organisation's status is listed as "Active". Pousterle Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
POUSTERLE LIMITED
 
Legal Registered Office
UNIT 600 ENTERPRISE WAY
VALE PARK
EVESHAM
WORCESTERSHIRE
WR11 1AA
Other companies in WR10
 
Previous Names
STRICKLAND INTERNATIONAL LIMITED15/08/2019
Filing Information
Company Number 05383914
Company ID Number 05383914
Date formed 2005-03-07
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 07/03/2016
Return next due 04/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POUSTERLE 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 POUSTERLE LIMITED

Current Directors
Officer Role Date Appointed
AIDAN O`NEILL
Company Secretary 2006-08-11
HUGH PAT DOOEY
Director 2006-08-11
AIDAN O`NEILL
Director 2006-08-11
MARTIN O`NEILL
Director 2006-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
DONNA LOUISE JAMES
Company Secretary 2005-03-07 2012-03-14
CHRISTINE ELIZABETH STRICKLAND
Company Secretary 2005-08-30 2006-08-11
CHRISTINE ELIZABETH STRICKLAND
Director 2005-08-30 2006-08-11
PETER STRICKLAND
Director 2005-03-07 2006-08-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2005-03-07 2005-03-07
COMPANY DIRECTORS LIMITED
Nominated Director 2005-03-07 2005-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AIDAN O`NEILL EXCAVATOR PARTS LIMITED Company Secretary 2006-08-11 CURRENT 1974-08-23 Dissolved 2015-10-06
AIDAN O`NEILL THE QUALITOUGH COMPANY LIMITED Company Secretary 2006-08-11 CURRENT 1979-02-12 Dissolved 2015-10-06
AIDAN O`NEILL ALLIED CONSTRUCTION EQUIPMENT LIMITED Company Secretary 2006-08-11 CURRENT 2002-12-16 Dissolved 2015-10-06
AIDAN O`NEILL STRICKLAND MFG LIMITED Company Secretary 2006-08-11 CURRENT 2000-03-15 Active
AIDAN O`NEILL STRICKLAND TRACKS LIMITED Company Secretary 2006-08-11 CURRENT 1997-12-09 Active
HUGH PAT DOOEY DDB DEVELOPMENTS LTD Director 2015-09-30 CURRENT 2015-09-30 Active - Proposal to Strike off
HUGH PAT DOOEY EXCAVATOR PARTS LIMITED Director 2006-08-11 CURRENT 1974-08-23 Dissolved 2015-10-06
HUGH PAT DOOEY THE QUALITOUGH COMPANY LIMITED Director 2006-08-11 CURRENT 1979-02-12 Dissolved 2015-10-06
HUGH PAT DOOEY ALLIED CONSTRUCTION EQUIPMENT LIMITED Director 2006-08-11 CURRENT 2002-12-16 Dissolved 2015-10-06
HUGH PAT DOOEY STRICKLAND MFG LIMITED Director 2006-08-11 CURRENT 2000-03-15 Active
HUGH PAT DOOEY STRICKLAND TRACKS LIMITED Director 2006-08-11 CURRENT 1997-12-09 Active
HUGH PAT DOOEY GULLION LIMITED Director 2006-08-11 CURRENT 2004-08-17 Active
AIDAN O`NEILL EXCAVATOR PARTS LIMITED Director 2006-08-11 CURRENT 1974-08-23 Dissolved 2015-10-06
AIDAN O`NEILL THE QUALITOUGH COMPANY LIMITED Director 2006-08-11 CURRENT 1979-02-12 Dissolved 2015-10-06
AIDAN O`NEILL STRICKLAND MFG LIMITED Director 2006-08-11 CURRENT 2000-03-15 Active
AIDAN O`NEILL STRICKLAND TRACKS LIMITED Director 2006-08-11 CURRENT 1997-12-09 Active
MARTIN O`NEILL EXCAVATOR PARTS LIMITED Director 2006-08-11 CURRENT 1974-08-23 Dissolved 2015-10-06
MARTIN O`NEILL THE QUALITOUGH COMPANY LIMITED Director 2006-08-11 CURRENT 1979-02-12 Dissolved 2015-10-06
MARTIN O`NEILL STRICKLAND MFG LIMITED Director 2006-08-11 CURRENT 2000-03-15 Active
MARTIN O`NEILL STRICKLAND TRACKS LIMITED Director 2006-08-11 CURRENT 1997-12-09 Active
MARTIN O`NEILL GULLION LIMITED Director 2006-08-11 CURRENT 2004-08-17 Active

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
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-14CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-16PSC08Notification of a person with significant control statement
2022-03-16PSC07CESSATION OF CARMONT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-09AP01DIRECTOR APPOINTED MRS MARY CATHERINE TURKINGTON
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-17TM02Termination of appointment of Aidan O'neill on 2020-12-10
2020-12-17AP03Appointment of Mr Paul O'neill as company secretary on 2020-12-10
2020-11-24AAMDAmended account full exemption
2020-11-19RP04CS01
2020-10-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM 1 Main Road Cropthorne Pershore Worcestershire WR10 3NE
2019-08-21AP01DIRECTOR APPOINTED MRS OLIVE MCCLUGGAGE
2019-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-08-19TM01APPOINTMENT TERMINATED, DIRECTOR HUGH PAT DOOEY
2019-08-15RES15CHANGE OF COMPANY NAME 15/08/19
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-24CS01
2016-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-11AR0107/03/16 ANNUAL RETURN FULL LIST
2015-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-02AR0107/03/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-14AR0107/03/14 ANNUAL RETURN FULL LIST
2013-10-17AA01Current accounting period shortened from 31/07/14 TO 31/12/13
2013-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-05-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2013-03-26AR0107/03/13 ANNUAL RETURN FULL LIST
2012-03-14AR0107/03/12 ANNUAL RETURN FULL LIST
2012-03-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONNA JAMES
2011-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-03-08AR0107/03/11 FULL LIST
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-03-12AR0107/03/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / AIDAN O`NEILL / 01/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN O`NEILL / 01/12/2009
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / AIDAN O`NEILL / 01/12/2009
2009-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2009-05-13363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-07-08363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-07-08353LOCATION OF REGISTER OF MEMBERS
2008-07-08287REGISTERED OFFICE CHANGED ON 08/07/2008 FROM BAY 2 UNIT 5 THE HEATH WORKS MAIN ROAD CROPTHORNE PERSHORE WORCESTERSHIRE WR10 3NE
2008-07-08190LOCATION OF DEBENTURE REGISTER
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-01225ACC. REF. DATE SHORTENED FROM 11/08/07 TO 31/07/07
2007-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/08/06
2007-03-16363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-03-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-20225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 11/08/06
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-11288aNEW DIRECTOR APPOINTED
2006-08-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288bDIRECTOR RESIGNED
2006-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-22395PARTICULARS OF MORTGAGE/CHARGE
2006-03-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-16363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-02-02395PARTICULARS OF MORTGAGE/CHARGE
2005-10-13288bSECRETARY RESIGNED
2005-10-13288bDIRECTOR RESIGNED
2005-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-16288cSECRETARY'S PARTICULARS CHANGED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-05-03225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-05-03288aNEW SECRETARY APPOINTED
2005-05-03287REGISTERED OFFICE CHANGED ON 03/05/05 FROM: PILLAR HOUSE, 113/115 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LS
2005-05-0388(2)RAD 07/03/05--------- £ SI 99@1=99 £ IC 1/100
2005-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to POUSTERLE 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 POUSTERLE 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
MORTGAGE DEBENTURE 2006-08-22 Outstanding ULSTER BANK LIMITED AND ULSTER BANK IRELAND LIMITED
CHARGE OVER BOOK DEBTS 2006-02-02 Outstanding CLOSE INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of POUSTERLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POUSTERLE LIMITED
Trademarks
We have not found any records of POUSTERLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POUSTERLE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as POUSTERLE LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where POUSTERLE 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 POUSTERLE 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 POUSTERLE 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.