Company NamePlanetex Limited
Company StatusActive
Company Number01858627
CategoryPrivate Limited Company
Incorporation Date25 October 1984(39 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Baljit Singh Mehat
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleClothing Manufacturer
Country of ResidenceEngland
Correspondence AddressRichmond House, Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameMrs Manjit Kaur Mehat
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(23 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House, Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Secretary NameMrs Manjit Kaur Mehat
NationalityBritish
StatusCurrent
Appointed31 March 2008(23 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressPool Court 2a Chevet Lane
Wakefield
West Yorkshire
WF2 6HL
Director NameMr Kirpal Singh Mehat
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(37 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond House, Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
Director NameMr Gurdev Singh Mehat
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration1 week, 1 day (resigned 08 April 1992)
RoleCompany Director
Correspondence Address9 Crown Point Road
Ossett
West Yorkshire
WF5 8RG
Secretary NameMr Hardyal Singh Mehat
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 5 months after company formation)
Appointment Duration16 years (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConifers
Hall Lane, Chapelthorpe
Wakefield
West Yorkshire
WF4 3JE
Director NameMr Hardyal Singh Mehat
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(10 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 31 March 2008)
RoleClothing Manafacturer
Country of ResidenceEngland
Correspondence AddressConifers
Hall Lane, Chapelthorpe
Wakefield
West Yorkshire
WF4 3JE

Contact

Websiteplanatex.co.uk

Location

Registered AddressRichmond House, Lawnswood Business Park
Redvers Close
Leeds
LS16 6QY
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

55 at £1Mr Baljit Singh Mehat
55.00%
Ordinary
45 at £1Manjit Kaur Mehat
45.00%
Ordinary

Financials

Year2014
Net Worth£1,322,776
Cash£37,207
Current Liabilities£144,810

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 3 weeks from now)

Charges

27 June 2016Delivered on: 29 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 247 holderness road, hull, north humberside, HU8 8TD registered at the land registry under title number HS164944; the freehold property known as 193-197 bawtry road, rotherham, S66 2TP registered at the land registry under title number SYK512852; the leasehold property known as apartment 197, 41 essex street, birmingham, B5 4TR registered at the land registry under title number WM957903; and the leasehold property known as car parking space 161, 41 essex street, birmingham, B5 4TR registered at the land registry under title number WM957904.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H wakefield road retail park huddersfield t/no wyk 815677; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a planet house 19 sheepscar street south leeds t/no WYK205673 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 June 2012Delivered on: 23 June 2012
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 August 1995Delivered on: 21 May 1996
Persons entitled: Lloyds 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: Premises at corner site of benson street and sheepscar street south, leeds together with all buildings and fixtures thereon and goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

4 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 August 2023Confirmation statement made on 9 August 2023 with updates (4 pages)
26 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
30 September 2022Registered office address changed from 2nd Floor, Woodside House, 261 Low Lane Horsforth Leeds LS18 5NY England to Richmond House, Lawnswood Business Park Redvers Close Leeds LS16 6QY on 30 September 2022 (1 page)
12 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
8 December 2021Appointment of Mr Kirpal Singh Mehat as a director on 8 December 2021 (2 pages)
14 May 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
13 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
9 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
19 September 2019Registered office address changed from Unit 4 South Leeds Trade Centre 16 Belle Isle Road Leeds West Yorkshire LS10 2DL to 2nd Floor, Woodside House, 261 Low Lane Horsforth Leeds LS18 5NY on 19 September 2019 (1 page)
2 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
4 July 2019Satisfaction of charge 3 in full (2 pages)
10 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
11 December 2018Satisfaction of charge 1 in full (2 pages)
1 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 May 2017Particulars of variation of rights attached to shares (2 pages)
22 May 2017Particulars of variation of rights attached to shares (2 pages)
19 May 2017Change of share class name or designation (2 pages)
19 May 2017Change of share class name or designation (2 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
18 May 2017Statement of company's objects (2 pages)
18 May 2017Statement of company's objects (2 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
11 January 2017Director's details changed for Mr Baljit Singh Mehat on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Manjit Kaur Mehat on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Baljit Singh Mehat on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Manjit Kaur Mehat on 11 January 2017 (2 pages)
29 June 2016Registration of charge 018586270005, created on 27 June 2016 (40 pages)
29 June 2016Registration of charge 018586270005, created on 27 June 2016 (40 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(5 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Director's details changed for Mr Baljit Singh Mehat on 31 March 2011 (2 pages)
15 April 2011Director's details changed for Manjit Kaur Mehat on 31 March 2011 (2 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Manjit Kaur Mehat on 31 March 2011 (2 pages)
15 April 2011Director's details changed for Mr Baljit Singh Mehat on 31 March 2011 (2 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (14 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 May 2009Return made up to 31/03/09; full list of members (5 pages)
4 May 2009Return made up to 31/03/09; full list of members (5 pages)
23 April 2009Appointment terminated secretary hardyal mehat (1 page)
23 April 2009Appointment terminated secretary hardyal mehat (1 page)
21 April 2009Director and secretary appointed manjit kaur mehat logged form (2 pages)
21 April 2009Director and secretary appointed manjit kaur mehat logged form (2 pages)
23 December 2008Appointment terminated director hardyal mehat (1 page)
23 December 2008Director and secretary appointed manjit kaur mehat (2 pages)
23 December 2008Appointment terminated director hardyal mehat (1 page)
23 December 2008Director and secretary appointed manjit kaur mehat (2 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 May 2008Return made up to 31/03/08; full list of members (7 pages)
23 May 2008Return made up to 31/03/08; full list of members (7 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 May 2007Return made up to 31/03/07; full list of members (7 pages)
14 May 2007Return made up to 31/03/07; full list of members (7 pages)
15 March 2007Registered office changed on 15/03/07 from: planet house 19 sheepscar street south leeds west yorkshire LS7 1AD (1 page)
15 March 2007Registered office changed on 15/03/07 from: planet house 19 sheepscar street south leeds west yorkshire LS7 1AD (1 page)
8 June 2006Return made up to 31/03/06; full list of members (7 pages)
8 June 2006Return made up to 31/03/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
28 April 2005Return made up to 31/03/05; full list of members (7 pages)
21 May 2004Return made up to 31/03/04; full list of members (7 pages)
21 May 2004Return made up to 31/03/04; full list of members (7 pages)
25 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2003Return made up to 31/03/03; full list of members (7 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 May 1999Return made up to 31/03/99; full list of members (6 pages)
12 May 1999Return made up to 31/03/99; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (8 pages)
8 May 1997Return made up to 31/03/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 May 1997Return made up to 31/03/97; no change of members (4 pages)
8 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 May 1996Particulars of mortgage/charge (8 pages)
21 May 1996Particulars of mortgage/charge (8 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996Registered office changed on 25/04/96 from: 2A skinner lane leeds west yorkshire LS7 1DY (1 page)
25 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 April 1996Registered office changed on 25/04/96 from: 2A skinner lane leeds west yorkshire LS7 1DY (1 page)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 October 1984Incorporation (17 pages)
25 October 1984Incorporation (17 pages)