POPHAM GATE LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 4RA

Company number 05177216
Status Active
Incorporation Date 12 July 2004
Company Type Private Limited Company
Address MANNSCROSS STABLES STAMBOURNE ROAD, GREAT YELDHAM, HALSTEAD, ENGLAND, CO9 4RA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Registered office address changed from Weston Business Centre Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU to Mannscross Stables Stambourne Road Great Yeldham Halstead CO9 4RA on 1 October 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of POPHAM GATE LIMITED are www.pophamgate.co.uk, and www.popham-gate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Popham Gate Limited is a Private Limited Company. The company registration number is 05177216. Popham Gate Limited has been working since 12 July 2004. The present status of the company is Active. The registered address of Popham Gate Limited is Mannscross Stables Stambourne Road Great Yeldham Halstead England Co9 4ra. The company`s financial liabilities are £212.58k. It is £-1.17k against last year. The cash in hand is £2.58k. It is £2.58k against last year. And the total assets are £294.98k, which is £-239.6k against last year. WIGGINS, Lee Charles is a Director of the company. WIGGINS, Stuart is a Director of the company. Secretary MCVICAR, Colin has been resigned. Secretary RAPID BUSINESS SERVICES LIMITED has been resigned. Director HOWE, Debbie has been resigned. Director MCVICAR, Colin has been resigned. Director WIGGINS, Stuart has been resigned. The company operates in "Development of building projects".


popham gate Key Finiance

LIABILITIES £212.58k
-1%
CASH £2.58k
+258400%
TOTAL ASSETS £294.98k
-45%
All Financial Figures

Current Directors

Director
WIGGINS, Lee Charles
Appointed Date: 14 July 2004
63 years old

Director
WIGGINS, Stuart
Appointed Date: 17 September 2015
59 years old

Resigned Directors

Secretary
MCVICAR, Colin
Resigned: 01 July 2015
Appointed Date: 14 February 2008

Secretary
RAPID BUSINESS SERVICES LIMITED
Resigned: 21 May 2014
Appointed Date: 12 July 2004

Director
HOWE, Debbie
Resigned: 16 July 2004
Appointed Date: 12 July 2004
67 years old

Director
MCVICAR, Colin
Resigned: 18 February 2014
Appointed Date: 02 January 2014
69 years old

Director
WIGGINS, Stuart
Resigned: 01 May 2009
Appointed Date: 16 October 2006
59 years old

Persons With Significant Control

Mr Stuart Wiggins
Notified on: 19 July 2016
59 years old
Nature of control: Has significant influence or control

POPHAM GATE LIMITED Events

19 Mar 2017
Confirmation statement made on 19 March 2017 with updates
01 Oct 2016
Registered office address changed from Weston Business Centre Parsonage Road Takeley Bishop's Stortford Hertfordshire CM22 6PU to Mannscross Stables Stambourne Road Great Yeldham Halstead CO9 4RA on 1 October 2016
28 Aug 2016
Confirmation statement made on 19 July 2016 with updates
15 Jun 2016
Registration of charge 051772160005, created on 10 June 2016
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 44 more events
29 Mar 2006
Particulars of mortgage/charge
19 Jul 2005
Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed

05 Oct 2004
New director appointed
04 Oct 2004
Director resigned
12 Jul 2004
Incorporation

POPHAM GATE LIMITED Charges

10 June 2016
Charge code 0517 7216 0005
Delivered: 15 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bungalow london road six mile bottom newmarket…
3 November 2014
Charge code 0517 7216 0004
Delivered: 7 November 2014
Status: Satisfied on 2 September 2015
Persons entitled: National Westminster Bank PLC
Description: 66 little yeldham road little yeldham halstead essex…
30 June 2011
Mortgage deed
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 6 canberra place richmond surrey t/no…
10 May 2006
Legal charge
Delivered: 12 May 2006
Status: Satisfied on 10 June 2014
Persons entitled: National Westminster Bank PLC
Description: The f/h property being land and garages at the rear of…
23 March 2006
Debenture
Delivered: 29 March 2006
Status: Satisfied on 19 June 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…