Company NamePoplar Nurseries (Holdings) Limited
DirectorsMartin Arthur Cowan and Matthew Charles Cowan
Company StatusActive
Company Number05619279
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 4 months ago)
Previous NameGroundlay Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin Arthur Cowan
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2006(1 month, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleNurseryman
Country of ResidenceEngland
Correspondence AddressPoplar Nurseries Coggeshall Road
Marks Tey
Colchester
Essex
CO6 1HR
Director NameMr Matthew Charles Cowan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2009(3 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPoplar Nurseries Marks Tey
Colchester
Essex
CO6 1HR
Secretary NameMrs Mandy Jane Cowan
StatusCurrent
Appointed07 January 2011(5 years, 1 month after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressPoplar Nurseries
Marks Tey
Colchester
Essex
CO6 1HR
Secretary NameMr Stewart Glyn Burle
NationalityBritish
StatusResigned
Appointed03 January 2006(1 month, 3 weeks after company formation)
Appointment Duration5 years (resigned 07 January 2011)
RoleCompany Director
Correspondence Address24 Burrows Road
Earls Colne
Colchester
Essex
CO6 2SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.waterwiseweb.co.uk
Telephone01206 212310
Telephone regionColchester

Location

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

Financials

Year2014
Net Worth£40,309
Current Liabilities£152,816

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Charges

18 February 2015Delivered on: 20 February 2015
Satisfied on: 22 April 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.
Fully Satisfied
2 February 2006Delivered on: 3 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

14 November 2023Confirmation statement made on 10 November 2023 with updates (5 pages)
15 April 2023Group of companies' accounts made up to 31 January 2023 (37 pages)
14 November 2022Confirmation statement made on 10 November 2022 with updates (5 pages)
20 June 2022Group of companies' accounts made up to 31 January 2022 (36 pages)
11 November 2021Confirmation statement made on 10 November 2021 with updates (5 pages)
16 April 2021Total exemption full accounts made up to 31 January 2021 (12 pages)
13 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
27 April 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
15 November 2019Confirmation statement made on 10 November 2019 with updates (5 pages)
12 November 2019Director's details changed for Mr Matthew Charles Cowan on 12 November 2019 (2 pages)
5 September 2019Director's details changed for Mr Matthew Charles Cowan on 5 September 2019 (2 pages)
5 September 2019Change of details for Mr Matthew Charles Cowan as a person with significant control on 5 September 2019 (2 pages)
30 April 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
20 November 2018Confirmation statement made on 10 November 2018 with updates (5 pages)
12 November 2018Director's details changed for Mr Matthew Charles Cowan on 6 September 2017 (2 pages)
9 April 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
17 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
17 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
15 November 2017Change of details for Mr Martin Arthur Cowan as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Notification of Matthew Charles Cowan as a person with significant control on 1 May 2017 (2 pages)
15 November 2017Change of details for Mr Martin Arthur Cowan as a person with significant control on 1 May 2017 (2 pages)
15 November 2017Notification of Matthew Charles Cowan as a person with significant control on 1 May 2017 (2 pages)
15 November 2017Director's details changed for Mr Martin Arthur Cowan on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Martin Arthur Cowan on 15 November 2017 (2 pages)
15 November 2017Change of details for Mr Martin Arthur Cowan as a person with significant control on 1 May 2017 (2 pages)
15 November 2017Change of details for Mr Martin Arthur Cowan as a person with significant control on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Martin Arthur Cowan on 15 November 2017 (2 pages)
15 November 2017Director's details changed for Mr Martin Arthur Cowan on 15 November 2017 (2 pages)
17 June 2017Statement of capital on 1 May 2017
  • GBP 12.00
(6 pages)
17 June 2017Statement of capital on 1 May 2017
  • GBP 12.00
(6 pages)
28 May 2017Statement of capital on 1 February 2017
  • GBP 75,012.00
(6 pages)
28 May 2017Statement of capital on 1 February 2017
  • GBP 75,012.00
(6 pages)
9 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
9 May 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
10 March 2017Statement of capital on 1 September 2016
  • GBP 150,012
(6 pages)
10 March 2017Statement of capital on 26 January 2016
  • GBP 600,012
(6 pages)
10 March 2017Statement of capital on 1 September 2016
  • GBP 150,012
(6 pages)
10 March 2017Statement of capital on 26 January 2016
  • GBP 600,012
(6 pages)
10 March 2017Statement of capital on 30 March 2016
  • GBP 450,012
(6 pages)
10 March 2017Statement of capital on 30 March 2016
  • GBP 450,012
(6 pages)
11 February 2017Statement of capital on 30 June 2016
  • GBP 300,012
(6 pages)
11 February 2017Statement of capital on 30 June 2016
  • GBP 300,012
(6 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (12 pages)
7 June 2016Total exemption small company accounts made up to 31 January 2016 (12 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 750,325
(6 pages)
7 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 750,325
(6 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
22 April 2015Satisfaction of charge 056192790002 in full (4 pages)
22 April 2015Satisfaction of charge 056192790002 in full (4 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
26 February 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 February 2015Registration of charge 056192790002, created on 18 February 2015 (9 pages)
20 February 2015Registration of charge 056192790002, created on 18 February 2015 (9 pages)
20 February 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 750,325
(3 pages)
20 February 2015Statement of capital following an allotment of shares on 18 February 2015
  • GBP 750,325
(3 pages)
28 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 12
(6 pages)
28 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 12
(6 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 12
(6 pages)
6 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 12
(6 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)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
19 December 2012Change of share class name or designation (2 pages)
19 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(13 pages)
19 December 2012Change of share class name or designation (2 pages)
15 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 10 November 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)
13 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 12
(3 pages)
13 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 12
(3 pages)
6 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (5 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)
20 January 2011Appointment of Mrs Mandy Jane Cowan as a secretary (1 page)
20 January 2011Termination of appointment of Stewart Burle as a secretary (1 page)
20 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
20 January 2011Appointment of Mrs Mandy Jane Cowan as a secretary (1 page)
20 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (5 pages)
20 January 2011Termination of appointment of Stewart Burle as a secretary (1 page)
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)
23 December 2009Statement of capital following an allotment of shares on 26 May 2009
  • GBP 19
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 26 May 2009
  • GBP 19
(2 pages)
30 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
8 June 2009Director appointed matthew charles cowan (2 pages)
8 June 2009Director appointed matthew charles cowan (2 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 January 2009Return made up to 10/11/08; full list of members (3 pages)
26 January 2009Return made up to 10/11/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
15 November 2007Return made up to 10/11/07; full list of members (2 pages)
15 November 2007Return made up to 10/11/07; full list of members (2 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
22 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
17 January 2007Return made up to 10/11/06; full list of members (6 pages)
17 January 2007Return made up to 10/11/06; full list of members (6 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
27 January 2006Registered office changed on 27/01/06 from: 16 the havens ransome europark ipswich suffolk IP3 9SJ (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
27 January 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
27 January 2006Registered office changed on 27/01/06 from: 16 the havens ransome europark ipswich suffolk IP3 9SJ (1 page)
27 January 2006New secretary appointed (2 pages)
23 January 2006Company name changed groundlay LIMITED\certificate issued on 23/01/06 (2 pages)
23 January 2006Company name changed groundlay LIMITED\certificate issued on 23/01/06 (2 pages)
20 January 2006Secretary resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Secretary resigned (1 page)
10 January 2006Registered office changed on 10/01/06 from: 788-790 finchley road london NW11 7TJ (1 page)
10 January 2006Registered office changed on 10/01/06 from: 788-790 finchley road london NW11 7TJ (1 page)
10 November 2005Incorporation (16 pages)
10 November 2005Incorporation (16 pages)