Poplars Manufacturing Co. (studley) Limited BIRMINGHAM


Poplars Manufacturing . (studley) started in year 1949 as Private Limited Company with registration number 00465486. The Poplars Manufacturing . (studley) company has been functioning successfully for 75 years now and its status is active. The firm's office is based in Birmingham at 20 Gavin Way. Postal code: B6 7AF.

Currently there are 3 directors in the the firm, namely Andrew M., Darren M. and Rodney C.. In addition one secretary - Andrew M. - is with the company. Currenlty, the firm lists one former director, whose name is Barry P. and who left the the firm on 12 October 2001. In addition, there is one former secretary - Rodney C. who worked with the the firm until 13 August 2014.

Poplars Manufacturing Co. (studley) Limited Address / Contact

Office Address 20 Gavin Way
Office Address2 Nexus Point Holford Broadlands
Town Birmingham
Post code B6 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00465486
Date of Incorporation Tue, 8th Mar 1949
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 75 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Andrew M.

Position: Secretary

Appointed: 12 October 2001

Andrew M.

Position: Director

Appointed: 12 October 2001

Darren M.

Position: Director

Appointed: 12 October 2001

Rodney C.

Position: Director

Appointed: 14 April 1992

Rodney C.

Position: Secretary

Appointed: 17 October 2001

Resigned: 13 August 2014

Barry P.

Position: Director

Appointed: 14 April 1992

Resigned: 12 October 2001

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats found, there is Andrew M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Rodney C. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rodney C.

Notified on 6 April 2016
Ceased on 9 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth797 450811 420833 837       
Balance Sheet
Cash Bank In Hand214 108219 35129 706       
Cash Bank On Hand  29 70631 86543 15820 42319 89424 40055 33337 639
Current Assets218 942227 07259 74049 46752 60225 56832 15946 84473 15651 386
Debtors4 8347 72130 03417 6029 4445 14512 26522 44417 82313 747
Net Assets Liabilities  773 185654 479683 609671 119674 250678 947690 994752 888
Other Debtors     -2 870  2 2553 518
Property Plant Equipment     5 3563 9282 5001 0715 549
Tangible Fixed Assets607 959614 309837 915       
Reserves/Capital
Called Up Share Capital5 0005 0005 000       
Profit Loss Account Reserve384 324398 294420 711       
Shareholder Funds797 450811 420833 837       
Other
Accrued Liabilities Deferred Income  6 7116 8982 7172 3532 7943 4892 512 
Accumulated Depreciation Impairment Property Plant Equipment  3 9213 9213 9214 2785 7067 1348 56310 548
Additions Other Than Through Business Combinations Investment Property Fair Value Model   10 735 6 245 2 725  
Amounts Owed To Group Undertakings  35 00025 000      
Average Number Employees During Period   2222222
Corporation Tax Payable  4 4081 9035 8402 4923 9121 3435 164 
Corporation Tax Recoverable   3 111      
Creditors  62 62352 85230 47626 00028 02639 31146 95014 021
Creditors Due Within One Year29 45129 96163 818       
Dividends Paid     27 50025 500 4 210 
Fixed Assets607 959614 309831 940677 747677 747689 348687 920689 217687 788755 549
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model   -164 928     63 283
Increase From Depreciation Charge For Year Property Plant Equipment     3571 4281 4281 4291 985
Investment Property  831 940677 747677 747683 992683 992686 717686 717750 000
Investment Property Fair Value Model  831 940677 747677 747683 992683 992686 717686 717750 000
Net Current Assets Liabilities189 491197 111-2 883-3 38522 126-4324 1337 53326 20637 365
Number Shares Allotted 5 0005 000       
Number Shares Issued Fully Paid   5 0005 0005 0005 0005 0005 0005 000
Other Creditors  13 36713 36713 36713 367  34 6465 829
Other Taxation Social Security Payable  359355341387-150 8 4355 464
Par Value Share 111111111
Payments Received On Account  2 7282 7282 7282 7282 7282 7282 7282 728
Prepayments Accrued Income  5686987557691 5562 2502 255 
Profit Loss   46 22229 13015 01028 6314 69718 11414 431
Property Plant Equipment Gross Cost  3 9213 9213 9219 6349 6349 6349 63416 097
Provisions For Liabilities Balance Sheet Subtotal  55 87219 88316 26417 79717 80317 80323 00040 026
Recoverable Value-added Tax  23 956       
Revaluation Reserve408 126408 126408 126       
Share Capital Allotted Called Up Paid5 0005 0005 000       
Tangible Fixed Assets Additions 6 350223 606       
Tangible Fixed Assets Cost Or Valuation3 9213 921837 915       
Tangible Fixed Assets Depreciation3 9213 921        
Total Additions Including From Business Combinations Property Plant Equipment     5 713   6 463
Total Assets Less Current Liabilities797 450811 420829 057674 362699 873688 916692 053696 750713 994792 914
Trade Creditors Trade Payables  509682 598751973461 140 
Trade Debtors Trade Receivables  5 21013 7938 6897 24610 70920 19415 56710 229

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, June 2023
Free Download (9 pages)

Company search

Advertisements