E.POPPLETON & SON LIMITED

Register to unlock more data on OkredoRegister

E.POPPLETON & SON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00683842

Incorporation date

20/02/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Conway Road, Mochdre, Colwyn Bay, North Wales LL28 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/1961)
dot icon12/02/2026
Confirmation statement made on 2026-02-07 with updates
dot icon20/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon18/02/2025
Register inspection address has been changed from St John's Chambers Love Street Chester CH1 1QN England to 4th Floor Merchants House Crook Street Chester CH1 2BE
dot icon18/02/2025
Register inspection address has been changed from 4th Floor Merchants House Crook Street Chester CH1 2BE United Kingdom to 4th Floor Merchants House Crook Street Chester CH1 2BE
dot icon18/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon08/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/02/2024
Resolutions
dot icon14/02/2024
Memorandum and Articles of Association
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with updates
dot icon06/02/2024
Cessation of E Poppleton Properties Ltd as a person with significant control on 2024-02-06
dot icon06/02/2024
Notification of E Poppleton Group Ltd as a person with significant control on 2024-02-06
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/09/2023
Notification of E Poppleton Properties Ltd as a person with significant control on 2023-08-27
dot icon08/09/2023
Cessation of E Poppleton Holdings Ltd as a person with significant control on 2023-08-27
dot icon15/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon12/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon12/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon28/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon09/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon04/06/2019
Cessation of Timothy Hopkinson as a person with significant control on 2018-11-12
dot icon04/06/2019
Registration of charge 006838420005, created on 2019-05-29
dot icon28/05/2019
Satisfaction of charge 3 in full
dot icon28/05/2019
Satisfaction of charge 4 in full
dot icon07/01/2019
Cessation of Nigel George Edwards-Hughes as a person with significant control on 2018-12-12
dot icon07/01/2019
Notification of E Poppleton Holdings Ltd as a person with significant control on 2018-12-12
dot icon07/01/2019
Cessation of Timothy Hopkinson as a person with significant control on 2018-12-12
dot icon24/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-06-02 with updates
dot icon09/07/2018
Register inspection address has been changed from 13 Trinity Square Llandudno North Wales LL30 2RB to St John's Chambers Love Street Chester CH1 1QN
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Cancellation of shares. Statement of capital on 2017-08-31
dot icon03/10/2017
Purchase of own shares.
dot icon03/10/2017
Purchase of own shares.
dot icon13/09/2017
Cancellation of shares. Statement of capital on 2017-08-29
dot icon12/09/2017
Termination of appointment of Susan Kathryn Vaughan as a secretary on 2017-08-29
dot icon12/09/2017
Termination of appointment of Susan Kathryn Vaughan as a director on 2017-08-29
dot icon08/09/2017
Cessation of Susan Kathryn Vaughan as a person with significant control on 2017-08-29
dot icon08/09/2017
Notification of Timothy Hopkinson as a person with significant control on 2017-08-29
dot icon12/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon04/01/2017
Appointment of Mr Timothy Hopkinson as a director on 2016-12-21
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/11/2016
Director's details changed for Mrs Susan Kathryn Vaughan on 2016-04-08
dot icon24/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Gareth Norman Vaughan as a director on 2016-02-29
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon27/06/2011
Director's details changed for Mr Nigel Edwards Hughes on 2011-06-02
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon01/07/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon01/07/2010
Register(s) moved to registered inspection location
dot icon01/07/2010
Register inspection address has been changed
dot icon07/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2009
Return made up to 02/06/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/06/2008
Return made up to 02/06/08; full list of members
dot icon30/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon12/06/2007
Return made up to 02/06/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/07/2006
Return made up to 02/06/06; full list of members
dot icon04/07/2006
Secretary's particulars changed;director's particulars changed
dot icon04/07/2006
Director's particulars changed
dot icon07/02/2006
Resolutions
dot icon26/01/2006
£ ic 100000/77000 07/11/05 £ sr 23000@1=23000
dot icon04/01/2006
Accounts for a small company made up to 2005-03-31
dot icon21/12/2005
Memorandum and Articles of Association
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon17/11/2005
Director resigned
dot icon08/06/2005
Return made up to 02/06/05; full list of members
dot icon17/05/2005
Secretary resigned;director resigned
dot icon17/05/2005
Director resigned
dot icon09/05/2005
New secretary appointed;new director appointed
dot icon29/04/2005
Secretary resigned;director resigned
dot icon29/04/2005
Director resigned
dot icon04/01/2005
Accounts for a small company made up to 2004-03-31
dot icon17/06/2004
Return made up to 02/06/04; full list of members
dot icon22/09/2003
Accounts for a small company made up to 2003-03-31
dot icon03/06/2003
Return made up to 02/06/03; full list of members
dot icon30/10/2002
Particulars of mortgage/charge
dot icon21/06/2002
Accounts for a small company made up to 2002-03-31
dot icon16/06/2002
Return made up to 02/06/02; full list of members
dot icon13/06/2002
Particulars of mortgage/charge
dot icon01/08/2001
Accounts for a small company made up to 2001-03-31
dot icon13/06/2001
Return made up to 02/06/01; full list of members
dot icon01/08/2000
Accounts for a small company made up to 2000-03-31
dot icon13/06/2000
Return made up to 02/06/00; full list of members
dot icon12/08/1999
Accounts for a small company made up to 1999-03-31
dot icon09/06/1999
Return made up to 02/06/99; no change of members
dot icon18/09/1998
Return made up to 02/06/98; full list of members
dot icon22/06/1998
Accounts for a small company made up to 1998-03-31
dot icon08/09/1997
Return made up to 02/06/97; no change of members
dot icon06/07/1997
Accounts for a small company made up to 1997-03-31
dot icon08/08/1996
Accounts made up to 1996-03-31
dot icon08/08/1996
Return made up to 02/06/96; full list of members
dot icon06/07/1995
Accounts for a small company made up to 1995-03-31
dot icon06/06/1995
Return made up to 02/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Accounts made up to 1994-03-31
dot icon16/06/1994
Return made up to 14/06/94; no change of members
dot icon15/09/1993
Accounts for a small company made up to 1993-03-31
dot icon15/09/1993
Return made up to 14/06/93; full list of members
dot icon23/03/1993
Ad 22/06/92--------- £ si 99500@1=99500 £ ic 500/100000
dot icon23/03/1993
Resolutions
dot icon23/03/1993
£ nc 500/100000 22/06/92
dot icon19/10/1992
Director resigned
dot icon19/06/1992
Accounts made up to 1992-03-31
dot icon19/06/1992
Return made up to 14/06/92; no change of members
dot icon05/09/1991
Accounts for a small company made up to 1991-03-31
dot icon29/08/1991
Return made up to 30/06/91; no change of members
dot icon19/06/1990
Accounts for a small company made up to 1990-03-31
dot icon19/06/1990
Return made up to 14/06/90; full list of members
dot icon14/11/1989
Accounts for a small company made up to 1989-03-31
dot icon14/11/1989
Return made up to 03/07/89; full list of members
dot icon23/01/1989
New director appointed
dot icon06/10/1988
Accounts for a small company made up to 1988-03-31
dot icon06/10/1988
Return made up to 23/08/88; full list of members
dot icon13/02/1988
Resolutions
dot icon13/02/1988
New director appointed
dot icon24/08/1987
Return made up to 04/06/87; full list of members
dot icon14/08/1987
Particulars of mortgage/charge
dot icon07/07/1987
Accounts for a small company made up to 1987-03-31
dot icon25/11/1986
Accounts for a small company made up to 1986-03-31
dot icon25/11/1986
Return made up to 14/10/86; full list of members
dot icon18/03/1983
Accounts made up to 1982-03-31
dot icon20/02/1961
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Kathryn Vaughan
Director
27/04/2005 - 29/08/2017
1
Vaughan, Susan Kathryn
Secretary
27/04/2005 - 29/08/2017
1
Hopkinson, Timothy
Director
21/12/2016 - Present
19

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About E.POPPLETON & SON LIMITED

E.POPPLETON & SON LIMITED is an(a) Active company incorporated on 20/02/1961 with the registered office located at Conway Road, Mochdre, Colwyn Bay, North Wales LL28 5HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of E.POPPLETON & SON LIMITED?

toggle

E.POPPLETON & SON LIMITED is currently Active. It was registered on 20/02/1961 .

Where is E.POPPLETON & SON LIMITED located?

toggle

E.POPPLETON & SON LIMITED is registered at Conway Road, Mochdre, Colwyn Bay, North Wales LL28 5HL.

What does E.POPPLETON & SON LIMITED do?

toggle

E.POPPLETON & SON LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for E.POPPLETON & SON LIMITED?

toggle

The latest filing was on 12/02/2026: Confirmation statement made on 2026-02-07 with updates.