Company NamePopper And Carter Limited
Company StatusActive
Company Number06933919
CategoryPrivate Limited Company
Incorporation Date15 June 2009(14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Nigel Popper
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence AddressUnit 1, High Hall Oxley Hill
Tolleshunt D'Arcy
Maldon
CM9 8ES
Director NameMr Mark Lee Lambert
Date of BirthJuly 1960 (Born 63 years ago)
NationalityEnglish
StatusCurrent
Appointed08 January 2019(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1, High Hall Oxley Hill
Tolleshunt D'Arcy
Maldon
CM9 8ES
Director NameMr Graham Patrick Prior
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed08 January 2019(9 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1, High Hall Oxley Hill
Tolleshunt D'Arcy
Maldon
CM9 8ES
Director NameMr Leighton Oxley-Crisp
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(14 years, 8 months after company formation)
Appointment Duration4 weeks
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1, High Hall Oxley Hill
Tolleshunt D'Arcy
Maldon
CM9 8ES
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered AddressUnit 1, High Hall Oxley Hill
Tolleshunt D'Arcy
Maldon
CM9 8ES
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt D'Arcy
WardTolleshunt D'Arcy

Shareholders

1 at £1Nigel Popper
100.00%
Ordinary

Financials

Year2014
Net Worth£205,237
Cash£97,148
Current Liabilities£418,102

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

19 September 2023Registered office address changed from C/O Whittles 15 High Street West Mersea Colchester CO5 8QA England to Unit 1, High Hall Oxley Hill Tolleshunt D'arcy Maldon CM9 8ES on 19 September 2023 (1 page)
16 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
19 June 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
14 June 2023Director's details changed for Mr Nigel Popper on 30 June 2022 (2 pages)
14 June 2023Change of details for Mr Nigel Popper as a person with significant control on 30 June 2022 (2 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
20 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 July 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
14 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
24 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
13 January 2019Appointment of Mr Graham Patrick Prior as a director on 8 January 2019 (2 pages)
13 January 2019Appointment of Mr Mark Lee Lambert as a director on 8 January 2019 (2 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 15 High Street West Mersea Colchester CO5 8QA on 5 July 2016 (1 page)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 15 High Street West Mersea Colchester CO5 8QA on 5 July 2016 (1 page)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 June 2015Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages)
26 June 2015Registered office address changed from C/O Whittles Century House South North Station Road Colchester CO1 1RE to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 26 June 2015 (2 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015 (1 page)
24 June 2015Registered office address changed from C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles Century House South North Station Road Colchester CO1 1RE on 24 June 2015 (1 page)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
20 June 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
1 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
2 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
2 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
9 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
9 August 2010Director's details changed for Nigel Popper on 15 June 2010 (2 pages)
9 August 2010Director's details changed for Nigel Popper on 15 June 2010 (2 pages)
9 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (3 pages)
23 June 2009Director appointed nigel popper (2 pages)
23 June 2009Director appointed nigel popper (2 pages)
22 June 2009Appointment terminated director andrew davis (1 page)
22 June 2009Appointment terminated director andrew davis (1 page)
15 June 2009Incorporation (17 pages)
15 June 2009Incorporation (17 pages)