Company NamePopcorn Limited
DirectorsAndrew Deans and Wendy Deans
Company StatusActive
Company Number03495825
CategoryPrivate Limited Company
Incorporation Date20 January 1998(26 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAndrew Deans
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Grange
Hutton Rudby
TS15 0HW
Director NameWendy Deans
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Grange
Hutton Rudby
TS15 0HW
Secretary NameWendy Deans
NationalityBritish
StatusCurrent
Appointed20 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Grange
Hutton Rudby
TS15 0HW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.goldenpopcorn.com
Email address[email protected]
Telephone028 90830356
Telephone regionNorthern Ireland

Location

Registered Address31 High Street
Stokesley
North Yorkshire
TS9 5AD
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishStokesley
WardStokesley
Built Up AreaStokesley
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Net Worth£1,260,616
Cash£278,988
Current Liabilities£283,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

26 March 2013Delivered on: 28 March 2013
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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 February 2007Delivered on: 1 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings forming part of linden grange hutton rudby yarm. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 February 2024Confirmation statement made on 20 January 2024 with no updates (3 pages)
5 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
6 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
3 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
13 October 2021Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
12 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
5 June 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
31 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
19 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
29 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
18 June 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
28 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(5 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
13 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
16 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 February 2010Director's details changed for Andrew Deans on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Wendy Deans on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Andrew Deans on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Wendy Deans on 26 February 2010 (2 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
17 February 2009Return made up to 20/01/09; full list of members (4 pages)
17 February 2009Return made up to 20/01/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
4 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 March 2008Return made up to 20/01/08; full list of members (4 pages)
27 March 2008Return made up to 20/01/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 March 2006Return made up to 20/01/06; full list of members (7 pages)
10 March 2006Return made up to 20/01/06; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 March 2005Return made up to 20/01/05; full list of members (7 pages)
10 March 2005Return made up to 20/01/05; full list of members (7 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
11 March 2004Return made up to 20/01/04; full list of members (7 pages)
11 March 2004Return made up to 20/01/04; full list of members (7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 March 2003Return made up to 20/01/03; full list of members (7 pages)
21 March 2003Return made up to 20/01/03; full list of members (7 pages)
6 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
14 March 2002Return made up to 20/01/02; full list of members (6 pages)
14 March 2002Return made up to 20/01/02; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
26 February 2001Return made up to 20/01/01; full list of members (6 pages)
26 February 2001Return made up to 20/01/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 February 2000Return made up to 20/01/00; full list of members (6 pages)
28 February 2000Return made up to 20/01/00; full list of members (6 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1999Return made up to 20/01/99; full list of members (6 pages)
15 February 1999Return made up to 20/01/99; full list of members (6 pages)
2 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
2 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998Secretary resigned (1 page)
18 February 1998New secretary appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New secretary appointed (2 pages)
18 February 1998New director appointed (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998Secretary resigned (1 page)
20 January 1998Incorporation (17 pages)
20 January 1998Incorporation (17 pages)