Background WavePink WaveYellow Wave

POPPER AND CARTER LIMITED (06933919)

POPPER AND CARTER LIMITED (06933919) is an active UK company. incorporated on 15 June 2009. with registered office in Maldon. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. POPPER AND CARTER LIMITED has been registered for 16 years. Current directors include LAMBERT, Mark Lee, OXLEY-CRISP, Leighton, POPPER, Nigel.

Company Number
06933919
Status
active
Type
ltd
Incorporated
15 June 2009
Age
16 years
Address
Unit 1, High Hall Oxley Hill, Maldon, CM9 8ES
Industry Sector
Construction
Business Activity
Development of building projects
Directors
LAMBERT, Mark Lee, OXLEY-CRISP, Leighton, POPPER, Nigel
SIC Codes
41100, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POPPER AND CARTER LIMITED

POPPER AND CARTER LIMITED is an active company incorporated on 15 June 2009 with the registered office located in Maldon. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. POPPER AND CARTER LIMITED was registered 16 years ago.(SIC: 41100, 43290)

Status

active

Active since 16 years ago

Company No

06933919

LTD Company

Age

16 Years

Incorporated 15 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Unit 1, High Hall Oxley Hill Tolleshunt D'Arcy Maldon, CM9 8ES,

Previous Addresses

C/O Whittles 15 High Street West Mersea Colchester CO5 8QA England
From: 5 July 2016To: 19 September 2023
C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE
From: 26 June 2015To: 5 July 2016
C/O Whittles Century House South North Station Road Colchester CO1 1RE
From: 24 June 2015To: 26 June 2015
C/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE
From: 15 June 2009To: 24 June 2015
Timeline

5 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Feb 24
Director Left
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LAMBERT, Mark Lee

Active
Oxley Hill, MaldonCM9 8ES
Born July 1960
Director
Appointed 08 Jan 2019

OXLEY-CRISP, Leighton

Active
Oxley Hill, MaldonCM9 8ES
Born January 1996
Director
Appointed 01 Mar 2024

POPPER, Nigel

Active
Oxley Hill, MaldonCM9 8ES
Born March 1953
Director
Appointed 15 Jun 2009

DAVIS, Andrew Simon

Resigned
Kerry Avenue, StanmoreHA7 4NL
Born July 1963
Director
Appointed 15 Jun 2009
Resigned 15 Jun 2009

PRIOR, Graham Patrick

Resigned
Oxley Hill, MaldonCM9 8ES
Born July 1971
Director
Appointed 08 Jan 2019
Resigned 26 Mar 2024

Persons with significant control

1

Mr Nigel Popper

Active
Oxley Hill, MaldonCM9 8ES
Born March 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
2 March 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Incorporation Company
15 June 2009
NEWINCIncorporation