Company NamePoplar Nurseries Limited
DirectorsMartin Arthur Cowan and Matthew Charles Cowan
Company StatusActive
Company Number00469113
CategoryPrivate Limited Company
Incorporation Date30 May 1949(74 years, 11 months ago)
Previous NameERIC A.Cowan,Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Martin Arthur Cowan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(42 years, 2 months after company formation)
Appointment Duration32 years, 9 months
RoleNurseryman
Country of ResidenceEngland
Correspondence AddressPoplar Nurseries
Marks Tey
Colchester
Essex
CO6 1HR
Director NameMr Matthew Charles Cowan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(60 years, 11 months after company formation)
Appointment Duration13 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCoggeshall Road Marks Tey
Colchester
Essex
CO6 1HR
Secretary NameMrs Mandy Jane Cowan
StatusCurrent
Appointed20 September 2010(61 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressCoggeshall Road Marks Tey
Colchester
Essex
CO6 1HR
Director NameMrs Penelope Jane Allen
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(42 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 January 2006)
RoleSecretary
Correspondence AddressLakelands
25 Wren Close Stanway
Colchester
Essex
CO3 8ZB
Secretary NameMrs Penelope Jane Allen
NationalityBritish
StatusResigned
Appointed30 July 1991(42 years, 2 months after company formation)
Appointment Duration14 years, 6 months (resigned 30 January 2006)
RoleCompany Director
Correspondence AddressLakelands
25 Wren Close Stanway
Colchester
Essex
CO3 8ZB
Secretary NameMr Stewart Glyn Burle
NationalityBritish
StatusResigned
Appointed30 January 2006(56 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 September 2010)
RoleCompany Director
Correspondence Address24 Burrows Road
Earls Colne
Colchester
Essex
CO6 2SA

Contact

Websitewww.poplarnurseries.co.uk
Telephone01206 210374
Telephone regionColchester

Location

Registered AddressCoggeshall Road
Marks Tey
Colchester
Essex
CO6 1HR
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester

Financials

Year2014
Net Worth£625,569
Cash£4,487
Current Liabilities£680,510

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryMedium
Accounts Year End31 January

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

13 February 2015Delivered on: 20 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H poplar nurseries LTD coggeshall road and land on the west side of wilson's lane marks tey colchester essex t/no.EX345623,EX831085, EX767300 and EX831083.
Outstanding
19 February 2015Delivered on: 20 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H poplar nurseries LTD coggeshall road marks tey colchester essex t/no.EX767298.
Outstanding
13 February 2015Delivered on: 23 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
5 February 1992Delivered on: 8 February 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital of the company; and all patents patent applications trade marks copyright and other intellectual property (see form 395 doc 305C for details).
Outstanding
8 February 1991Delivered on: 14 February 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future including & book debts uncalled capital.
Outstanding

Filing History

14 September 2023Confirmation statement made on 3 September 2023 with updates (5 pages)
4 April 2023Full accounts made up to 31 January 2023 (29 pages)
5 September 2022Confirmation statement made on 3 September 2022 with updates (5 pages)
13 June 2022Full accounts made up to 31 January 2022 (31 pages)
9 September 2021Confirmation statement made on 3 September 2021 with updates (5 pages)
16 April 2021Total exemption full accounts made up to 31 January 2021 (15 pages)
12 April 2021Satisfaction of charge 1 in full (1 page)
12 April 2021Satisfaction of charge 2 in full (1 page)
7 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
27 April 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
5 September 2019Director's details changed for Mr Matthew Charles Cowan on 5 September 2019 (2 pages)
5 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
26 April 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
13 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
10 April 2018Total exemption full accounts made up to 31 January 2018 (13 pages)
14 September 2017Director's details changed for Mr Martin Arthur Cowan on 14 September 2017 (2 pages)
14 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
14 September 2017Director's details changed for Mr Martin Arthur Cowan on 14 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Martin Arthur Cowan on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Matthew Charles Cowan on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Martin Arthur Cowan on 6 September 2017 (2 pages)
6 September 2017Director's details changed for Mr Matthew Charles Cowan on 6 September 2017 (2 pages)
9 May 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
9 May 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
4 November 2016Memorandum and Articles of Association (16 pages)
4 November 2016Memorandum and Articles of Association (16 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (16 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (16 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,400
(5 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,400
(5 pages)
18 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,400
(5 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 February 2015Registration of charge 004691130003, created on 13 February 2015 (23 pages)
23 February 2015Registration of charge 004691130003, created on 13 February 2015 (23 pages)
20 February 2015Registration of charge 004691130005, created on 13 February 2015 (8 pages)
20 February 2015Registration of charge 004691130005, created on 13 February 2015 (8 pages)
20 February 2015Registration of charge 004691130004, created on 19 February 2015 (10 pages)
20 February 2015Registration of charge 004691130004, created on 19 February 2015 (10 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,400
(5 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,400
(5 pages)
22 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,400
(5 pages)
9 May 2014Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 9 May 2014 (1 page)
9 May 2014Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom on 9 May 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,400
(5 pages)
23 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,400
(5 pages)
23 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 3,400
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 April 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 December 2012Registered office address changed from Coggeshall Road Marks Tey Colchester Essex. CO6 1HR on 24 December 2012 (1 page)
24 December 2012Registered office address changed from Coggeshall Road Marks Tey Colchester Essex. CO6 1HR on 24 December 2012 (1 page)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2010Termination of appointment of Stewart Burle as a secretary (1 page)
12 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
12 October 2010Termination of appointment of Stewart Burle as a secretary (1 page)
12 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
30 September 2010Appointment of Mrs Mandy Jane Cowan as a secretary (1 page)
30 September 2010Appointment of Mrs Mandy Jane Cowan as a secretary (1 page)
30 September 2010Termination of appointment of Stewart Burle as a secretary (1 page)
30 September 2010Termination of appointment of Stewart Burle as a secretary (1 page)
4 May 2010Appointment of Mr Matthew Charles Cowan as a director (2 pages)
4 May 2010Appointment of Mr Matthew Charles Cowan as a director (2 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
27 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (3 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
1 October 2008Return made up to 03/09/08; full list of members (4 pages)
1 October 2008Return made up to 03/09/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
9 October 2007Return made up to 03/09/07; no change of members (6 pages)
9 October 2007Return made up to 03/09/07; no change of members (6 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
9 October 2006Return made up to 03/09/06; full list of members (6 pages)
9 October 2006Return made up to 03/09/06; full list of members (6 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
29 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
20 March 2006Secretary resigned;director resigned (1 page)
20 March 2006Secretary resigned;director resigned (1 page)
20 March 2006New secretary appointed (2 pages)
20 March 2006New secretary appointed (2 pages)
11 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
11 November 2005Accounts for a small company made up to 31 January 2005 (7 pages)
7 October 2005Return made up to 03/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2005Return made up to 03/09/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 November 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
31 October 2004Accounts for a small company made up to 31 January 2004 (7 pages)
15 October 2003Return made up to 03/09/03; full list of members (7 pages)
15 October 2003Return made up to 03/09/03; full list of members (7 pages)
30 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
30 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
12 November 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
24 June 2002Accounts for a small company made up to 31 January 2002 (7 pages)
15 October 2001Return made up to 03/09/01; full list of members (6 pages)
15 October 2001Return made up to 03/09/01; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
3 September 2001Accounts for a small company made up to 31 January 2001 (7 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
25 October 2000Return made up to 03/09/00; full list of members (6 pages)
25 October 2000Return made up to 03/09/00; full list of members (6 pages)
19 October 1999Return made up to 03/09/99; full list of members (6 pages)
19 October 1999Return made up to 03/09/99; full list of members (6 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
2 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 September 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 September 1998Return made up to 03/09/98; no change of members (4 pages)
16 September 1998Return made up to 03/09/98; no change of members (4 pages)
29 October 1997Return made up to 03/09/97; no change of members (4 pages)
29 October 1997Return made up to 03/09/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
23 October 1997Accounts for a small company made up to 31 January 1997 (8 pages)
11 September 1996Return made up to 03/09/96; full list of members (6 pages)
11 September 1996Return made up to 03/09/96; full list of members (6 pages)
2 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
2 August 1996Accounts for a small company made up to 31 January 1996 (7 pages)
26 September 1995Return made up to 03/09/95; no change of members (4 pages)
26 September 1995Return made up to 03/09/95; no change of members (4 pages)
26 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
26 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 May 1949Incorporation (14 pages)
30 May 1949Incorporation (14 pages)