Background WavePink WaveYellow Wave

C N POOLE LIMITED (04454969)

C N POOLE LIMITED (04454969) is an active UK company. incorporated on 5 June 2002. with registered office in Stourbridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. C N POOLE LIMITED has been registered for 23 years. Current directors include POOLE, Christopher Nelson.

Company Number
04454969
Status
active
Type
ltd
Incorporated
5 June 2002
Age
23 years
Address
Temple Mews Stamford Courtyard, Stourbridge, DY7 5EX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
POOLE, Christopher Nelson
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C N POOLE LIMITED

C N POOLE LIMITED is an active company incorporated on 5 June 2002 with the registered office located in Stourbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. C N POOLE LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04454969

LTD Company

Age

23 Years

Incorporated 5 June 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Temple Mews Stamford Courtyard Enville Stourbridge, DY7 5EX,

Previous Addresses

Temple Mews Stamford Courtyard Enville Stourbridge Worcestershire DY7 5EX United Kingdom
From: 15 August 2023To: 15 August 2023
Temple Mews Hall Drive Enville Stourbridge Worcestershire DY7 5HB England
From: 2 March 2017To: 15 August 2023
Temple Mews Hall Drive Enville Stourbridge DY7 5HB England
From: 18 January 2017To: 2 March 2017
Suite 14 Chenevare Mews Kinver Stourbridge West Midlands DY7 6HB
From: 9 June 2014To: 18 January 2017
Suite 14 Chenevare Mews High Street, Kinver Stourbridge West Midlands DY7 6HF
From: 5 June 2002To: 9 June 2014
Timeline

12 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jun 02
Funding Round
Mar 11
Share Issue
Mar 11
Capital Reduction
Oct 17
Capital Reduction
Oct 17
Capital Reduction
Oct 17
Share Buyback
Nov 17
Share Buyback
Nov 17
Share Buyback
Nov 17
Owner Exit
Jun 20
New Owner
Jun 21
Owner Exit
Jun 21
8
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROSE, Simon

Active
Stamford Courtyard, StourbridgeDY7 5EX
Secretary
Appointed 16 May 2005

POOLE, Christopher Nelson

Active
Stamford Courtyard, StourbridgeDY7 5EX
Born April 1961
Director
Appointed 05 Jun 2002

BRADLEY, Angela Norma

Resigned
108 Station Road, WombourneWV5 9EN
Secretary
Appointed 05 Jun 2002
Resigned 16 May 2005

OAKLEY SECRETARIAL SERVICES LIMITED

Resigned
The Oakley, Droitwich SpaWR9 9AY
Corporate secretary
Appointed 05 Jun 2002
Resigned 05 Jun 2002

OAKLEY CORPORATE DOCTORS LIMITED

Resigned
The Oakley, Droitwich SpaWR9 9AY
Corporate director
Appointed 05 Jun 2002
Resigned 05 Jun 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Nelson Poole

Active
Stamford Courtyard, StourbridgeDY7 5EX
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Hall Drive, StourbridgeDY7 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 30 Sept 2020

Mr Christopher Nelson Poole

Ceased
Bridgnorth Road, WolverhamptonWV6 7EU
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

108

Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Resolution
28 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 November 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
18 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Resolution
14 March 2018
RESOLUTIONSResolutions
Resolution
12 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 November 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 November 2017
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 November 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Capital Cancellation Shares
30 October 2017
SH06Cancellation of Shares
Capital Cancellation Shares
30 October 2017
SH06Cancellation of Shares
Capital Cancellation Shares
30 October 2017
SH06Cancellation of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
30 October 2017
RESOLUTIONSResolutions
Resolution
30 October 2017
RESOLUTIONSResolutions
Resolution
30 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Secretary Company With Change Date
13 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Capital Allotment Shares
21 March 2011
SH01Allotment of Shares
Capital Alter Shares Consolidation
21 March 2011
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 March 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
21 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
18 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Legacy
5 June 2007
287Change of Registered Office
Legacy
15 February 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
18 June 2006
363aAnnual Return
Legacy
6 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 October 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
27 October 2004
288cChange of Particulars
Legacy
19 October 2004
287Change of Registered Office
Legacy
30 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2003
AAAnnual Accounts
Memorandum Articles
25 July 2003
MEM/ARTSMEM/ARTS
Legacy
25 July 2003
88(2)R88(2)R
Legacy
25 July 2003
122122
Legacy
25 July 2003
123Notice of Increase in Nominal Capital
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
88(2)R88(2)R
Legacy
27 January 2003
88(2)R88(2)R
Memorandum Articles
27 January 2003
MEM/ARTSMEM/ARTS
Resolution
27 January 2003
RESOLUTIONSResolutions
Legacy
27 January 2003
123Notice of Increase in Nominal Capital
Legacy
30 September 2002
225Change of Accounting Reference Date
Legacy
29 August 2002
225Change of Accounting Reference Date
Legacy
20 August 2002
88(2)R88(2)R
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
287Change of Registered Office
Incorporation Company
5 June 2002
NEWINCIncorporation