About

Registered Number: 01977916
Date of Incorporation: 15/01/1986 (38 years and 5 months ago)
Company Status: Active
Registered Address: 89 Groundwell Road, Swindon, Wiltshire, SN1 2NA

 

Based in Swindon, The Poplars Hotel Co. Ltd was setup in 1986. We do not know the number of employees at the company. Cullum, Brian George, Evans, Michael, Gittins, Cheryl Ann, Godliman, Melanie Jane Diane, Wathes, Edward Richard are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CULLUM, Brian George N/A 30 June 1996 1
EVANS, Michael 08 March 1995 28 February 1997 1
GITTINS, Cheryl Ann N/A 29 April 1993 1
GODLIMAN, Melanie Jane Diane 18 June 1997 12 April 1999 1
WATHES, Edward Richard N/A 20 September 2006 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 01 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 21 October 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 03 November 2015
CH03 - Change of particulars for secretary 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 06 October 2014
AD01 - Change of registered office address 08 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 23 September 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2012
AR01 - Annual Return 02 November 2012
AA - Annual Accounts 30 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 01 November 2011
AA01 - Change of accounting reference date 31 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 25 June 2010
AD01 - Change of registered office address 14 May 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 08 February 2010
CH03 - Change of particulars for secretary 08 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2010
AD01 - Change of registered office address 02 January 2010
AA - Annual Accounts 24 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 January 2009
363a - Annual Return 06 February 2008
353 - Register of members 06 February 2008
AA - Annual Accounts 04 January 2008
363s - Annual Return 15 February 2007
288b - Notice of resignation of directors or secretaries 18 October 2006
288b - Notice of resignation of directors or secretaries 18 October 2006
RESOLUTIONS - N/A 17 October 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
395 - Particulars of a mortgage or charge 11 October 2006
287 - Change in situation or address of Registered Office 29 September 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 16 May 2006
363s - Annual Return 23 March 2006
AA - Annual Accounts 03 March 2006
AA - Annual Accounts 02 March 2005
363s - Annual Return 23 December 2004
363s - Annual Return 19 April 2004
AA - Annual Accounts 05 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2003
169 - Return by a company purchasing its own shares 10 November 2003
169 - Return by a company purchasing its own shares 10 November 2003
169 - Return by a company purchasing its own shares 10 November 2003
169 - Return by a company purchasing its own shares 10 November 2003
169 - Return by a company purchasing its own shares 10 November 2003
395 - Particulars of a mortgage or charge 24 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
RESOLUTIONS - N/A 21 July 2003
173 - Declaration in relation to the redemption or purchase of shares out of capital 21 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 30 October 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 19 December 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 13 December 2000
RESOLUTIONS - N/A 01 November 2000
RESOLUTIONS - N/A 06 April 2000
RESOLUTIONS - N/A 06 April 2000
363s - Annual Return 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2000
123 - Notice of increase in nominal capital 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 04 March 2000
288a - Notice of appointment of directors or secretaries 15 July 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 27 January 1999
225 - Change of Accounting Reference Date 30 October 1998
RESOLUTIONS - N/A 11 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 1998
123 - Notice of increase in nominal capital 11 September 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 03 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1997
123 - Notice of increase in nominal capital 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 16 January 1997
288c - Notice of change of directors or secretaries or in their particulars 16 January 1997
RESOLUTIONS - N/A 23 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1996
123 - Notice of increase in nominal capital 23 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
288 - N/A 06 September 1996
RESOLUTIONS - N/A 12 July 1996
123 - Notice of increase in nominal capital 12 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1996
RESOLUTIONS - N/A 06 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1996
123 - Notice of increase in nominal capital 06 March 1996
AA - Annual Accounts 01 February 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
363s - Annual Return 10 January 1996
RESOLUTIONS - N/A 13 November 1995
RESOLUTIONS - N/A 13 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 November 1995
123 - Notice of increase in nominal capital 13 November 1995
288 - N/A 13 November 1995
363s - Annual Return 06 March 1995
AA - Annual Accounts 11 January 1995
363s - Annual Return 20 December 1993
288 - N/A 15 November 1993
AA - Annual Accounts 15 November 1993
RESOLUTIONS - N/A 20 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1993
123 - Notice of increase in nominal capital 20 October 1993
363s - Annual Return 27 January 1993
288 - N/A 27 January 1993
AA - Annual Accounts 07 December 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1992
395 - Particulars of a mortgage or charge 27 March 1992
363b - Annual Return 12 December 1991
AA - Annual Accounts 25 November 1991
AA - Annual Accounts 25 January 1991
363a - Annual Return 25 January 1991
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
288 - N/A 31 October 1989
395 - Particulars of a mortgage or charge 09 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1989
AA - Annual Accounts 27 July 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 1989
363 - Annual Return 07 February 1989
288 - N/A 22 September 1988
288 - N/A 22 September 1988
RESOLUTIONS - N/A 20 September 1988
288 - N/A 20 September 1988
PUC 2 - N/A 29 March 1988
AA - Annual Accounts 22 March 1988
363 - Annual Return 22 March 1988
PUC 2 - N/A 06 January 1988
363 - Annual Return 09 December 1987
395 - Particulars of a mortgage or charge 12 August 1986
MEM/ARTS - N/A 14 March 1986

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 20 September 2006 Outstanding

N/A

Legal charge 20 September 2006 Outstanding

N/A

Legal charge 18 July 2003 Fully Satisfied

N/A

Debenture 24 June 2003 Fully Satisfied

N/A

Single debenture 17 March 1992 Fully Satisfied

N/A

Legal charge 04 August 1989 Fully Satisfied

N/A

Legal charge 31 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.