POPLAR FARM FLOWERS LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE12 0HE
Company number 04928971
Status Active
Incorporation Date 10 October 2003
Company Type Private Limited Company
Address POPLAR FARM, OLD FENDYKE, SUTTON ST. JAMES, SPALDING, LINCOLNSHIRE, PE12 0HE
Home Country United Kingdom
Nature of Business 46220 - Wholesale of flowers and plants
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 10 October 2016 with updates; Registration of charge 049289710005, created on 11 July 2016. The most likely internet sites of POPLAR FARM FLOWERS LIMITED are www.poplarfarmflowers.co.uk, and www.poplar-farm-flowers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Peterborough Rail Station is 16.6 miles; to Boston Rail Station is 16.9 miles; to Hubberts Bridge Rail Station is 17.6 miles; to Swineshead Rail Station is 18.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poplar Farm Flowers Limited is a Private Limited Company. The company registration number is 04928971. Poplar Farm Flowers Limited has been working since 10 October 2003. The present status of the company is Active. The registered address of Poplar Farm Flowers Limited is Poplar Farm Old Fendyke Sutton St James Spalding Lincolnshire Pe12 0he. . OLDERSHAW-ELLIS, Virginia Kathryn is a Secretary of the company. ELLIS, Andrew William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELLIS, Fred Clifton has been resigned. The company operates in "Wholesale of flowers and plants".


Current Directors

Secretary
OLDERSHAW-ELLIS, Virginia Kathryn
Appointed Date: 10 October 2003

Director
ELLIS, Andrew William
Appointed Date: 10 October 2003
61 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 October 2003
Appointed Date: 10 October 2003

Director
ELLIS, Fred Clifton
Resigned: 31 October 2010
Appointed Date: 10 October 2003
88 years old

Persons With Significant Control

Andrew William Ellis
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Mrs Virginia Kathryn Oldershaw-Ellis
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

POPLAR FARM FLOWERS LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 October 2016
12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
12 Jul 2016
Registration of charge 049289710005, created on 11 July 2016
24 Feb 2016
Total exemption small company accounts made up to 31 October 2015
15 Jan 2016
Registration of charge 049289710004, created on 11 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 32 more events
01 Nov 2003
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

01 Nov 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Oct 2003
Director's particulars changed
10 Oct 2003
Secretary resigned
10 Oct 2003
Incorporation

POPLAR FARM FLOWERS LIMITED Charges

11 July 2016
Charge code 0492 8971 0005
Delivered: 12 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
11 January 2016
Charge code 0492 8971 0004
Delivered: 15 January 2016
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land on the south east side of broadgate sutton saint james…
25 September 2015
Charge code 0492 8971 0003
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: Land on the south-west side of sandy gate sutton saint…
16 February 2007
Floating charge (all assets)
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
16 February 2007
Fixed charge on purchased debts which fail to vest
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…