Background WavePink WaveYellow Wave

POUPART IMPORTS LIMITED (09381898)

POUPART IMPORTS LIMITED (09381898) is an active UK company. incorporated on 9 January 2015. with registered office in Broxbourne. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 1 other business activities. POUPART IMPORTS LIMITED has been registered for 11 years. Current directors include ABURROW, Andrea Jane, OLINS, Adam Lewis.

Company Number
09381898
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
Turnford Place, Broxbourne, EN10 6NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
ABURROW, Andrea Jane, OLINS, Adam Lewis
SIC Codes
46310, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POUPART IMPORTS LIMITED

POUPART IMPORTS LIMITED is an active company incorporated on 9 January 2015 with the registered office located in Broxbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 1 other business activity. POUPART IMPORTS LIMITED was registered 11 years ago.(SIC: 46310, 70100)

Status

active

Active since 11 years ago

Company No

09381898

LTD Company

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

POUPART PRODUCE LIMITED
From: 9 January 2015To: 19 October 2021
Contact
Address

Turnford Place Great Cambridge Road Broxbourne, EN10 6NH,

Previous Addresses

Turnford Place Turnford Herts EN10 8EH United Kingdom
From: 5 August 2024To: 7 August 2024
The Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom
From: 18 April 2023To: 5 August 2024
Level 5 9 Hatton Street London NW8 8PL England
From: 10 April 2019To: 18 April 2023
9 Level 5 Hatton Street London NW8 8PL
From: 9 January 2015To: 10 April 2019
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Left
May 16
Director Left
Jan 17
Director Left
Jul 17
Loan Secured
Sept 17
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Owner Exit
Aug 21
Loan Secured
Oct 23
Director Left
Mar 24
Loan Cleared
Apr 24
Loan Secured
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jan 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

ABURROW, Andrea Jane

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born January 1975
Director
Appointed 06 Sept 2024

OLINS, Adam Lewis

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born October 1959
Director
Appointed 06 Sept 2024

BARNES, Andrew John

Resigned
Level 5, LondonNW8 8PL
Born April 1964
Director
Appointed 09 Jan 2015
Resigned 16 Jan 2019

BUTLIN, Matthew Edward

Resigned
Level 5, LondonNW8 8PL
Born March 1975
Director
Appointed 09 Jan 2015
Resigned 17 May 2016

CULLEY, Mark

Resigned
9 Hatton Street, LondonNW8 8PL
Born April 1961
Director
Appointed 09 Jan 2015
Resigned 29 Jul 2021

DAWSON, Robin Charles Alfred

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born February 1960
Director
Appointed 09 Jan 2015
Resigned 28 Mar 2024

FALLOWFIELD-SMITH, James

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born May 1987
Director
Appointed 14 Jun 2021
Resigned 17 Sept 2024

GRAY, David John

Resigned
Newtown Road, Henley On ThamesRG9 1HG
Born April 1959
Director
Appointed 09 Jan 2015
Resigned 17 Sept 2024

HANCOCK, Matthew Charles

Resigned
9 Hatton Street, LondonNW8 8PL
Born May 1970
Director
Appointed 09 Jan 2015
Resigned 29 Jul 2021

OLDCORN, John

Resigned
9 Hatton Street, LondonNW8 8PL
Born October 1970
Director
Appointed 20 Jun 2018
Resigned 14 Jun 2021

OLINS, Adam Lewis

Resigned
Level 5, LondonNW8 8PL
Born October 1959
Director
Appointed 09 Jan 2015
Resigned 03 Jul 2017

OLINS, Jonathan Matthew

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Born July 1952
Director
Appointed 09 Jan 2015
Resigned 31 Dec 2024

OLINS, Laurence Stephen

Resigned
Level 5, LondonNW8 8PL
Born October 1946
Director
Appointed 09 Jan 2015
Resigned 31 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
Great Cambridge Road, BroxbourneEN10 6NH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Aug 2021
Hatton Street, LondonNW8 8PL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
19 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 August 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2021
AAAnnual Accounts
Legacy
31 July 2021
PARENT_ACCPARENT_ACC
Legacy
31 July 2021
AGREEMENT2AGREEMENT2
Legacy
31 July 2021
GUARANTEE2GUARANTEE2
Termination Director Company
31 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Change Person Director Company With Change Date
2 April 2021
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2020
AAAnnual Accounts
Legacy
4 August 2020
PARENT_ACCPARENT_ACC
Legacy
4 August 2020
AGREEMENT2AGREEMENT2
Legacy
4 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2019
AAAnnual Accounts
Legacy
24 June 2019
PARENT_ACCPARENT_ACC
Legacy
24 June 2019
GUARANTEE2GUARANTEE2
Legacy
24 June 2019
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2018
AAAnnual Accounts
Legacy
3 October 2018
PARENT_ACCPARENT_ACC
Legacy
3 October 2018
AGREEMENT2AGREEMENT2
Legacy
3 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2017
AAAnnual Accounts
Legacy
10 October 2017
AGREEMENT2AGREEMENT2
Legacy
9 October 2017
PARENT_ACCPARENT_ACC
Legacy
9 October 2017
GUARANTEE2GUARANTEE2
Resolution
2 October 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2016
AAAnnual Accounts
Legacy
26 September 2016
GUARANTEE2GUARANTEE2
Legacy
6 September 2016
PARENT_ACCPARENT_ACC
Legacy
6 September 2016
PARENT_ACCPARENT_ACC
Legacy
6 September 2016
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 June 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Incorporation Company
9 January 2015
NEWINCIncorporation