Company NameWoodward Poplar Farm Limited
DirectorsStephen John Woodward and John Herbert Woodward
Company StatusActive
Company Number04825659
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
SIC 0121Farming of cattle, dairy farming
SIC 01410Raising of dairy cattle

Directors

Director NameMr Stephen John Woodward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence Address44 Walseker Lane
Woodall, Harthill
Sheffield
S26 7YJ
Secretary NameMrs Carey Woodward
NationalityBritish
StatusCurrent
Appointed08 July 2003(same day as company formation)
RoleTeacher
Correspondence AddressPoplar Farm, 42 Walseker Lane
Woodall, Harthill
Sheffield
South Yorkshire
S26 7YJ
Director NameMr John Herbert Woodward
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2003(2 months after company formation)
Appointment Duration20 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPoplar Farm
42 Walseker Lane Woodall Harthill
Sheffield
South Yorkshire
S26 7YJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01909 770350
Telephone regionWorksop

Location

Registered AddressPoplar Farm, 42 Walseker Lane
Woodall, Harthill
Sheffield
South Yorkshire
S26 7YJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHarthill with Woodall
WardWales

Financials

Year2013
Net Worth£67,103
Cash£36,384
Current Liabilities£49,632

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

11 May 2012Delivered on: 16 May 2012
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 June 2023Confirmation statement made on 24 June 2023 with updates (5 pages)
13 March 2023Micro company accounts made up to 31 October 2022 (3 pages)
29 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
22 August 2022Cancellation of shares. Statement of capital on 3 August 2022
  • GBP 90.00
(4 pages)
18 July 2022Change of details for Mr Carey Woodward as a person with significant control on 18 July 2022 (2 pages)
18 July 2022Secretary's details changed for Carey Woodward on 18 July 2022 (1 page)
29 June 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
14 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 July 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
8 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
28 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
30 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
1 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
18 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
4 July 2017Notification of Carey Woodward as a person with significant control on 25 June 2016 (2 pages)
4 July 2017Notification of Carey Woodward as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Carey Woodward as a person with significant control on 25 June 2016 (2 pages)
3 July 2017Notification of John Herbert Woodward as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Stephen John Woodward as a person with significant control on 25 June 2016 (2 pages)
3 July 2017Notification of John Herbert Woodward as a person with significant control on 25 June 2016 (2 pages)
3 July 2017Notification of Stephen John Woodward as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Stephen John Woodward as a person with significant control on 25 June 2016 (2 pages)
3 July 2017Notification of John Herbert Woodward as a person with significant control on 25 June 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
12 February 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
8 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (5 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 July 2010Director's details changed for John Herbert Woodward on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Stephen John Woodward on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Stephen John Woodward on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for John Herbert Woodward on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for John Herbert Woodward on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Stephen John Woodward on 1 October 2009 (2 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 July 2009Return made up to 08/07/09; full list of members (4 pages)
10 July 2009Return made up to 08/07/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 September 2008Return made up to 08/07/08; full list of members (4 pages)
30 September 2008Return made up to 08/07/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 August 2007Return made up to 08/07/07; full list of members (3 pages)
6 August 2007Return made up to 08/07/07; full list of members (3 pages)
2 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
20 July 2006Location of register of members (1 page)
20 July 2006Registered office changed on 20/07/06 from: poplar farm 42 walseker lane woodhall harthill sheffield S26 7YJ (1 page)
20 July 2006Return made up to 08/07/06; full list of members (3 pages)
20 July 2006Location of register of members (1 page)
20 July 2006Return made up to 08/07/06; full list of members (3 pages)
20 July 2006Registered office changed on 20/07/06 from: poplar farm 42 walseker lane woodhall harthill sheffield S26 7YJ (1 page)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 April 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
13 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 2005Return made up to 08/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 August 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
5 August 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 05/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 August 2004Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
1 September 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 September 2003Ad 08/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
8 July 2003Incorporation (16 pages)
8 July 2003Incorporation (16 pages)