Company NamePoppy Acorn Limited
DirectorsJohn Robert Paterson and Steven Leven
Company StatusActive
Company Number06009021
CategoryPrivate Limited Company
Incorporation Date24 November 2006(17 years, 5 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Steven Leven
NationalityBritish
StatusCurrent
Appointed15 January 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years, 3 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameJohn Robert Paterson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(17 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(17 years, 4 months after company formation)
Appointment Duration4 weeks, 1 day
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameMr Stephen John Morton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameKaren Michelle Murray
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleSecretary
Correspondence Address5 Wellbrook Terrace
Tiverton
Devon
EX6 5JU
Secretary NameKaren Michelle Murray
NationalityBritish
StatusResigned
Appointed24 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Wellbrook Terrace
Tiverton
Devon
EX6 5JU
Director NameMr Steven Leven
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(1 month, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 06 July 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Derek Brian Hickling
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameSofia Cecilia Fasth
Date of BirthFebruary 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed06 July 2011(4 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Christopher Perry Treleaven
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2012(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameRoger Francis Bayliss
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(6 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameAndreas Torsten LindelÖF
Date of BirthMay 1965 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed07 August 2013(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameCuldip Kelly Kaur Gangotra
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2016(9 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House Denham Way
Maple Cross
Rickmansworth
Hertfordshire
WD3 9SW
Director NameMs Helen Katherine Martin
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(9 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Martin George Neeson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2018(11 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameMr Charles Richard Lowe
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(14 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Cross House, Denham Way
Maple Cross
Rickmansworth
Herts
WD3 9SW
Director NameSam James Coggin
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS
Director NameSwati Paul
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Hercules Way
Leavesden
Watford
WD25 7GS

Contact

Websitewww.skanska.co.uk
Telephone01923 776666
Telephone regionWatford

Location

Registered Address1 Hercules Way
Leavesden
Watford
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth-£65,000
Current Liabilities£19,221,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return28 March 2024 (3 weeks ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Filing History

7 January 2021Termination of appointment of Helen Katherine Martin as a director on 1 January 2021 (1 page)
7 January 2021Termination of appointment of Martin George Neeson as a director on 1 January 2021 (1 page)
7 January 2021Appointment of Mr Charles Richard Lowe as a director on 1 January 2021 (2 pages)
19 May 2020Accounts for a small company made up to 31 December 2019 (17 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
26 July 2019Accounts for a small company made up to 31 December 2018 (17 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
12 November 2018Full accounts made up to 31 December 2017 (16 pages)
13 April 2018Termination of appointment of Christopher Perry Treleaven as a director on 31 March 2018 (1 page)
13 April 2018Appointment of Mr Martin George Neeson as a director on 31 March 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
29 November 2016Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page)
29 November 2016Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages)
29 November 2016Termination of appointment of Andreas Torsten Lindelöf as a director on 7 November 2016 (1 page)
29 November 2016Appointment of Ms Helen Katherine Martin as a director on 7 November 2016 (2 pages)
7 July 2016Full accounts made up to 31 December 2015 (16 pages)
7 July 2016Full accounts made up to 31 December 2015 (16 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(5 pages)
12 February 2016Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Culdip Kelly Kaur Gangotra as a director on 12 February 2016 (2 pages)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Roger Francis Bayliss as a director on 12 February 2016 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
24 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(5 pages)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
25 November 2014Termination of appointment of Derek Brian Hickling as a director on 24 November 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
7 October 2014Full accounts made up to 31 December 2013 (15 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(6 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(6 pages)
13 March 2014Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages)
13 March 2014Director's details changed for Andreas Torsten Lindelöf on 13 March 2014 (2 pages)
21 October 2013Full accounts made up to 31 December 2012 (13 pages)
21 October 2013Full accounts made up to 31 December 2012 (13 pages)
19 August 2013Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages)
19 August 2013Director's details changed for Andreas Torsten Lindelöf on 15 August 2013 (2 pages)
7 August 2013Appointment of Roger Francis Bayliss as a director (2 pages)
7 August 2013Appointment of Roger Francis Bayliss as a director (2 pages)
7 August 2013Appointment of Andreas Torsten Lindelöf as a director (2 pages)
7 August 2013Termination of appointment of Sofia Fasth as a director (1 page)
7 August 2013Appointment of Andreas Torsten Lindelöf as a director (2 pages)
7 August 2013Termination of appointment of Sofia Fasth as a director (1 page)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 July 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
3 July 2012Appointment of Christopher Perry Treleaven as a director (2 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Sofia Cecilia Fasth on 27 October 2011 (2 pages)
28 October 2011Director's details changed for Sofia Cecilia Fasth on 27 October 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 July 2011Termination of appointment of Steven Leven as a director (1 page)
7 July 2011Appointment of Sofia Cecilia Fasth as a director (2 pages)
7 July 2011Termination of appointment of Steven Leven as a director (1 page)
7 July 2011Appointment of Sofia Cecilia Fasth as a director (2 pages)
5 July 2011Company name changed trident jv LIMITED\certificate issued on 05/07/11
  • CONNOT ‐
(3 pages)
5 July 2011Company name changed trident jv LIMITED\certificate issued on 05/07/11
  • CONNOT ‐
(3 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
17 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
3 November 2010Appointment of Mr Derek Brian Hickling as a director (2 pages)
3 November 2010Termination of appointment of Stephen Morton as a director (1 page)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
30 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stephen John Morton on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Director's details changed for Mr Steven Leven on 1 October 2009 (2 pages)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
28 October 2009Secretary's details changed for Mr Steven Leven on 1 October 2009 (1 page)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
5 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 August 2009Memorandum and Articles of Association (15 pages)
1 August 2009Memorandum and Articles of Association (15 pages)
1 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
1 August 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
28 July 2009Company name changed mcnicholas cable & engineering holdings LIMITED\certificate issued on 29/07/09 (3 pages)
28 July 2009Company name changed mcnicholas cable & engineering holdings LIMITED\certificate issued on 29/07/09 (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 March 2009Return made up to 28/02/09; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 March 2008Return made up to 28/02/08; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
28 March 2007Return made up to 28/02/07; full list of members (2 pages)
25 January 2007New secretary appointed;new director appointed (3 pages)
25 January 2007Secretary resigned;director resigned (1 page)
25 January 2007New secretary appointed;new director appointed (3 pages)
25 January 2007Secretary resigned;director resigned (1 page)
15 December 2006Company name changed nelly one LIMITED\certificate issued on 15/12/06 (2 pages)
15 December 2006Company name changed nelly one LIMITED\certificate issued on 15/12/06 (2 pages)
7 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
7 December 2006Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
24 November 2006Incorporation (17 pages)
24 November 2006Incorporation (17 pages)