Company NameInternational Plant Propagation Technology Ltd
DirectorsJohn Cooley and Peter Antony Schofield
Company StatusActive
Company Number03439366
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)
Previous NameS.W.Y. Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr John Cooley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 1997(1 week, 4 days after company formation)
Appointment Duration26 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressDower House Park Lane
Gisburn
Lancashire
BB7 4HT
Secretary NameMr Peter Antony Schofield
StatusCurrent
Appointed01 December 2014(17 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address12 Standroyd Court Keighley Road
Colne
Lancashire
BB8 7BZ
Director NameMr Peter Antony Schofield
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(20 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Standroyd Court Keighley Road
Colne
Lancashire
BB8 7BZ
Secretary NameNeville Cooley
NationalityBritish
StatusResigned
Appointed06 October 1997(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 03 July 2002)
RoleCompany Director
Correspondence AddressAllerton Pool Head Lane
Hockley Heath
Solihull
West Midlands
B94 5ED
Secretary NameJacqueline Louise Ladbrooke
NationalityBritish
StatusResigned
Appointed03 July 2002(4 years, 9 months after company formation)
Appointment Duration12 years, 5 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address129 Jeavons Lane
Great Cambourne
Cambridge
Cambridgeshire
CB23 5FA
Director NameCllr Warren Temperton-Ball
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(20 years after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 11 Belmont Waterside
Coach Street Yard
Skipton
North Yorkshire
BD23 2FA
Director NameMr Paul Greenley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2017(20 years after company formation)
Appointment Duration5 years, 1 month (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Rosebank Close Shadwell
Leeds
West Yorkshire
LS17 8FS
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteproptek.com
Email address[email protected]
Telephone01756 748274
Telephone regionSkipton

Location

Registered AddressSuite E Canal Wharf, Eshton Road
Gargrave
Skipton
BD23 3SE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGargrave
WardGargrave and Malhamdale
Built Up AreaGargrave
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1John Cooley
51.00%
Ordinary
49 at £1Ester Cooley
49.00%
Ordinary

Financials

Year2014
Net Worth£523,325
Cash£414,392
Current Liabilities£1,376,066

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

3 August 2010Delivered on: 10 August 2010
Persons entitled: Hsbc 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
28 July 2008Delivered on: 31 July 2008
Persons entitled: The Partnership Investment Small Loans Funs L.P.

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 see image for full details.
Outstanding

Filing History

15 January 2024Confirmation statement made on 15 December 2023 with updates (4 pages)
28 September 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
29 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
30 June 2023Termination of appointment of Peter Antony Schofield as a director on 31 May 2023 (1 page)
30 June 2023Termination of appointment of Peter Antony Schofield as a secretary on 31 May 2023 (1 page)
14 November 2022Registered office address changed from 48a High Street, Gargrave Skipton North Yorkshire BD23 3RB to Suite E Canal Wharf, Eshton Road Gargrave Skipton BD23 3SE on 14 November 2022 (1 page)
11 November 2022Termination of appointment of Paul Greenley as a director on 11 November 2022 (1 page)
30 September 2022Confirmation statement made on 25 September 2022 with updates (4 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
29 September 2021Confirmation statement made on 25 September 2021 with updates (4 pages)
27 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
9 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
23 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
4 October 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
4 October 2019Change of details for Mrs Ester Cooley as a person with significant control on 4 October 2019 (2 pages)
2 August 2019Satisfaction of charge 1 in full (4 pages)
29 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
4 April 2019Termination of appointment of Warren Temperton-Ball as a director on 29 March 2019 (1 page)
23 October 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
27 December 2017Sub-division of shares on 29 November 2017 (4 pages)
20 December 2017Statement of company's objects (2 pages)
20 December 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
20 December 2017Statement of company's objects (2 pages)
25 October 2017Director's details changed for Councillor Warren Temperton-Ball on 24 October 2017 (2 pages)
25 October 2017Director's details changed for Councillor Warren Temperton-Ball on 24 October 2017 (2 pages)
9 October 2017Appointment of Mr Warren Temperton-Ball as a director on 28 September 2017 (2 pages)
9 October 2017Appointment of Mr Peter Antony Schofield as a director on 28 September 2017 (2 pages)
9 October 2017Appointment of Mr Paul Greenley as a director on 28 September 2017 (2 pages)
9 October 2017Appointment of Mr Peter Antony Schofield as a director on 28 September 2017 (2 pages)
9 October 2017Appointment of Mr Paul Greenley as a director on 28 September 2017 (2 pages)
9 October 2017Appointment of Mr Warren Temperton-Ball as a director on 28 September 2017 (2 pages)
29 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
13 September 2017Change of details for Mr John Cooley as a person with significant control on 30 May 2017 (2 pages)
13 September 2017Change of details for Mr John Cooley as a person with significant control on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr John Cooley on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Mr John Cooley on 30 May 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 December 2014Appointment of Mr Peter Antony Schofield as a secretary on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Peter Antony Schofield as a secretary on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Peter Antony Schofield as a secretary on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Jacqueline Louise Ladbrooke as a secretary on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Jacqueline Louise Ladbrooke as a secretary on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Jacqueline Louise Ladbrooke as a secretary on 1 December 2014 (1 page)
30 September 2014All of the property or undertaking has been released from charge 1 (3 pages)
30 September 2014All of the property or undertaking has been released from charge 1 (3 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
7 June 2014All of the property or undertaking has been released from charge 1 (3 pages)
7 June 2014All of the property or undertaking has been released from charge 1 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(4 pages)
16 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 100
(3 pages)
16 May 2013Statement of capital following an allotment of shares on 16 May 2013
  • GBP 100
(3 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
14 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
19 January 2012Director's details changed for John Cooley on 19 January 2012 (2 pages)
19 January 2012Director's details changed for John Cooley on 19 January 2012 (2 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for John Cooley on 25 September 2010 (2 pages)
15 October 2010Secretary's details changed for Jacqueline Louise Ladbrooke on 25 September 2010 (2 pages)
15 October 2010Secretary's details changed for Jacqueline Louise Ladbrooke on 25 September 2010 (2 pages)
15 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for John Cooley on 25 September 2010 (2 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 April 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
27 April 2010Current accounting period extended from 28 February 2010 to 31 July 2010 (3 pages)
5 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
5 November 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
18 May 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
18 May 2009Total exemption small company accounts made up to 28 February 2009 (9 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
26 September 2008Return made up to 25/09/08; full list of members (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 June 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 June 2008Total exemption small company accounts made up to 28 February 2007 (7 pages)
15 October 2007Return made up to 25/09/07; full list of members (2 pages)
15 October 2007Registered office changed on 15/10/07 from: 23 old school lane brinkley newmarket cambridgeshire CB8 0SJ (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
15 October 2007Registered office changed on 15/10/07 from: 23 old school lane brinkley newmarket cambridgeshire CB8 0SJ (1 page)
15 October 2007Return made up to 25/09/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 28 February 2006 (8 pages)
4 October 2006Return made up to 25/09/06; full list of members (2 pages)
4 October 2006Return made up to 25/09/06; full list of members (2 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
22 November 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
11 October 2005Return made up to 25/09/05; full list of members (2 pages)
11 October 2005Return made up to 25/09/05; full list of members (2 pages)
11 October 2005Director's particulars changed (1 page)
11 October 2005Director's particulars changed (1 page)
26 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
6 October 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
1 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
5 May 2004Registered office changed on 05/05/04 from: 52 north road great abington cambridge cambridgeshire CB1 6AS (1 page)
5 May 2004Registered office changed on 05/05/04 from: 52 north road great abington cambridge cambridgeshire CB1 6AS (1 page)
7 October 2003Return made up to 25/09/03; full list of members (6 pages)
7 October 2003Return made up to 25/09/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
14 October 2002Return made up to 25/09/02; full list of members (6 pages)
14 October 2002Return made up to 25/09/02; full list of members (6 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
19 July 2002Company name changed S.W.Y. LTD.\certificate issued on 19/07/02 (2 pages)
19 July 2002Company name changed S.W.Y. LTD.\certificate issued on 19/07/02 (2 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
2 October 2001Return made up to 25/09/01; full list of members (6 pages)
2 October 2001Return made up to 25/09/01; full list of members (6 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
10 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
9 February 2001Full accounts made up to 30 September 1999 (11 pages)
9 February 2001Full accounts made up to 30 September 1999 (11 pages)
29 September 2000Return made up to 25/09/00; full list of members (6 pages)
29 September 2000Return made up to 25/09/00; full list of members (6 pages)
25 October 1999Return made up to 25/09/99; no change of members (4 pages)
25 October 1999Return made up to 25/09/99; no change of members (4 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 1997Registered office changed on 12/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 October 1997Registered office changed on 12/10/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
12 October 1997Director resigned (1 page)
12 October 1997Secretary resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997Director resigned (1 page)
12 October 1997New secretary appointed (2 pages)
12 October 1997New director appointed (2 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
10 October 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
25 September 1997Incorporation (8 pages)
25 September 1997Incorporation (8 pages)