Company NamePlant Raisers 2005 Limited
Company StatusActive
Company Number03764847
CategoryPrivate Limited Company
Incorporation Date5 May 1999(25 years ago)
Previous NamesJetpark Developments Limited and Plant Raisers Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Michael Robert Kendall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 2 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThorpe Road
Howden
Goole
East Yorkshire
DN14 7PB
Director NameCornelis Leonardus Van Dijk
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusCurrent
Appointed12 March 2003(3 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleGrower
Country of ResidenceEngland
Correspondence AddressThorpe Road
Howden
Goole
East Yorkshire
DN14 7PB
Secretary NameMr Michael Robert Kendall
NationalityBritish
StatusCurrent
Appointed03 August 2004(5 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Road
Howden
Goole
East Yorkshire
DN14 7PB
Director NameMr David Christopher Robinson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Road
Howden
Goole
East Yorkshire
DN14 7PB
Director NameMrs June Yvonne Jarvis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 21 March 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address54 Kingsbench Street
Hull
North Humberside
HU3 2TX
Director NameMr Michael Robert Kendall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 16 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWallingfen Lodge Main Road
Newport
Brough
East Yorkshire
HU15 2RH
Secretary NameMrs June Yvonne Jarvis
NationalityBritish
StatusResigned
Appointed23 June 1999(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Kingsbench Street
Hull
North Humberside
HU3 2TX
Director NameAndrew Clarke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(3 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 April 2010)
RoleHorticulturist
Country of ResidenceEngland
Correspondence Address8 Barnards Drive
South Cave
Brough
East Yorkshire
HU15 2HL
Director NameMr Martin Stuart Ellis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2002(3 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBowmands Cottage
66 Westgate North Cave
Brough
North Humberside
HU15 2NJ
Director NameAlex Grenfell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(3 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill Park Farm
Higher Ringmore Road
Shaldon
Devon
TQ14 0HG
Director NameMrs Cecile Anne Marie Cuzenic
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2010(10 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2013)
RoleSuttons Managing Director
Country of ResidenceEngland
Correspondence AddressThorpe Road
Howden
Goole
East Yorkshire
DN14 7PB
Director NameBernard Bejar
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2013(13 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Road Howden
Goole
East Yorkshire
DN14 7PB
Director NameMr Rufus William Roberts
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(15 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Road Howden
Goole
East Yorkshire
DN14 7PB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteplantraisers.co.uk
Email address[email protected]
Telephone01430 432200
Telephone regionMarket Weighton / North Cave

Location

Registered AddressThorpe Road
Howden
Goole
East Yorkshire
DN14 7PB
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishEastrington
WardHowdenshire
Built Up AreaHowden
Address Matches3 other UK companies use this postal address

Shareholders

18.5k at £1Mr C.l. Van Dijk
42.59%
Ordinary
18.5k at £1Wallingfen Park LTD
42.59%
Ordinary
1.5k at £1Elizabeth Wilson & David Wilson
3.45%
Ordinary
5k at £1Sutton Consumer Products LTD
11.38%
Ordinary

Financials

Year2014
Net Worth£847,386
Cash£175,148
Current Liabilities£88,074

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 4 days from now)

Charges

3 March 2005Delivered on: 12 March 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 August 2002Delivered on: 23 August 2002
Persons entitled: Barclays 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: F/H property k/a land on the west side of and known as plant raisers nursery thorpe road howden goole east yorkshire.
Outstanding

Filing History

5 May 2023Confirmation statement made on 5 May 2023 with updates (4 pages)
5 January 2023Memorandum and Articles of Association (23 pages)
5 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 December 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
22 December 2022Statement of capital following an allotment of shares on 12 December 2022
  • GBP 42,200
(3 pages)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
11 May 2021Confirmation statement made on 5 May 2021 with updates (4 pages)
23 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
18 May 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
6 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
7 March 2019Second filing of Confirmation Statement dated 05/05/2018 (4 pages)
21 December 2018Total exemption full accounts made up to 30 September 2018 (11 pages)
9 May 2018Confirmation statement made on 5 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 07/03/2019.
(4 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
6 October 2017Appointment of David Robinson as a director on 25 September 2017 (2 pages)
6 October 2017Appointment of David Robinson as a director on 25 September 2017 (2 pages)
28 September 2017Termination of appointment of Rufus William Roberts as a director on 18 September 2017 (1 page)
28 September 2017Termination of appointment of Rufus William Roberts as a director on 18 September 2017 (1 page)
7 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
7 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
3 January 2017Accounts for a small company made up to 30 September 2016 (8 pages)
3 January 2017Accounts for a small company made up to 30 September 2016 (8 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (8 pages)
8 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 42,000
(6 pages)
8 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 42,000
(6 pages)
20 July 2015Cancellation of shares. Statement of capital on 18 May 2015
  • GBP 42,000
(4 pages)
20 July 2015Cancellation of shares. Statement of capital on 18 May 2015
  • GBP 42,000
(4 pages)
20 July 2015Purchase of own shares. (3 pages)
20 July 2015Purchase of own shares. (3 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 43,500
(6 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 43,500
(6 pages)
1 June 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 43,500
(6 pages)
27 January 2015Termination of appointment of Bernard Bejar as a director on 6 November 2014 (1 page)
27 January 2015Termination of appointment of Bernard Bejar as a director on 6 November 2014 (1 page)
27 January 2015Termination of appointment of Bernard Bejar as a director on 6 November 2014 (1 page)
19 January 2015Appointment of Rufus William Roberts as a director on 6 November 2014 (2 pages)
19 January 2015Appointment of Rufus William Roberts as a director on 6 November 2014 (2 pages)
19 January 2015Appointment of Rufus William Roberts as a director on 6 November 2014 (2 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 43,500
(6 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 43,500
(6 pages)
4 June 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 43,500
(6 pages)
18 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
6 June 2013Appointment of Bernard Bejar as a director (2 pages)
6 June 2013Appointment of Bernard Bejar as a director (2 pages)
6 June 2013Termination of appointment of Cecile Cuzenic as a director (1 page)
6 June 2013Termination of appointment of Cecile Cuzenic as a director (1 page)
22 February 2013Accounts for a small company made up to 30 September 2012 (8 pages)
22 February 2013Accounts for a small company made up to 30 September 2012 (8 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 30 September 2011 (8 pages)
26 January 2012Accounts for a small company made up to 30 September 2011 (8 pages)
16 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
16 May 2011Accounts for a small company made up to 30 September 2010 (8 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Cecile Anne Marie Cuzenic on 5 May 2010 (2 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Mr Michael Robert Kendall on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Mr Michael Robert Kendall on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Mrs Cecile Anne Marie Cuzenic on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Cornelis Leonardus Van Dijk on 5 May 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Michael Robert Kendall on 5 May 2010 (1 page)
16 June 2010Director's details changed for Mrs Cecile Anne Marie Cuzenic on 5 May 2010 (2 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
16 June 2010Secretary's details changed for Mr Michael Robert Kendall on 5 May 2010 (1 page)
16 June 2010Director's details changed for Mr Michael Robert Kendall on 5 May 2010 (2 pages)
16 June 2010Director's details changed for Cornelis Leonardus Van Dijk on 5 May 2010 (2 pages)
16 June 2010Secretary's details changed for Mr Michael Robert Kendall on 5 May 2010 (1 page)
16 June 2010Director's details changed for Cornelis Leonardus Van Dijk on 5 May 2010 (2 pages)
16 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
14 June 2010Purchase of own shares. (3 pages)
14 June 2010Purchase of own shares. (3 pages)
14 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
14 June 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
8 April 2010Accounts for a small company made up to 30 September 2009 (8 pages)
8 April 2010Accounts for a small company made up to 30 September 2009 (8 pages)
7 April 2010Termination of appointment of Andrew Clarke as a director (1 page)
7 April 2010Termination of appointment of Andrew Clarke as a director (1 page)
4 January 2010Appointment of Mrs Cecile Anne Marie Cuzenic as a director (2 pages)
4 January 2010Appointment of Mrs Cecile Anne Marie Cuzenic as a director (2 pages)
31 December 2009Termination of appointment of Alex Grenfell as a director (1 page)
31 December 2009Termination of appointment of Alex Grenfell as a director (1 page)
18 May 2009Return made up to 05/05/09; full list of members (5 pages)
18 May 2009Return made up to 05/05/09; full list of members (5 pages)
17 February 2009Accounts for a small company made up to 30 September 2008 (8 pages)
17 February 2009Accounts for a small company made up to 30 September 2008 (8 pages)
9 May 2008Return made up to 05/05/08; full list of members (5 pages)
9 May 2008Return made up to 05/05/08; full list of members (5 pages)
1 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
1 February 2008Accounts for a small company made up to 30 September 2007 (7 pages)
13 June 2007Return made up to 05/05/07; full list of members (8 pages)
13 June 2007Return made up to 05/05/07; full list of members (8 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 May 2006Return made up to 05/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 May 2006Return made up to 05/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
2 June 2005Return made up to 05/05/05; full list of members (9 pages)
2 June 2005Return made up to 05/05/05; full list of members (9 pages)
12 March 2005Particulars of mortgage/charge (9 pages)
12 March 2005Particulars of mortgage/charge (9 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 January 2005Company name changed plant raisers LIMITED\certificate issued on 25/01/05 (2 pages)
25 January 2005Company name changed plant raisers LIMITED\certificate issued on 25/01/05 (2 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned (1 page)
19 May 2004Return made up to 05/05/04; full list of members (9 pages)
19 May 2004Return made up to 05/05/04; full list of members (9 pages)
27 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 January 2004Accounts for a small company made up to 30 September 2003 (7 pages)
1 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 June 2003Return made up to 05/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 May 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
20 May 2003Registered office changed on 20/05/03 from: wallingfen business park 236 main road, newport brough north humberside HU15 2RH (1 page)
20 May 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
20 May 2003Registered office changed on 20/05/03 from: wallingfen business park 236 main road, newport brough north humberside HU15 2RH (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
26 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2003£ nc 1000/49500 31/03/03 (1 page)
26 April 2003Ad 31/03/03--------- £ si 48500@1=48500 £ ic 1000/49500 (2 pages)
26 April 2003Ad 31/03/03--------- £ si 48500@1=48500 £ ic 1000/49500 (2 pages)
26 April 2003£ nc 1000/49500 31/03/03 (1 page)
26 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
2 September 2002Company name changed jetpark developments LIMITED\certificate issued on 02/09/02 (2 pages)
2 September 2002Company name changed jetpark developments LIMITED\certificate issued on 02/09/02 (2 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
23 August 2002Particulars of mortgage/charge (3 pages)
20 June 2002Return made up to 05/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2002Return made up to 05/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 August 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
13 August 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
22 May 2001Return made up to 05/05/01; full list of members (6 pages)
22 May 2001Return made up to 05/05/01; full list of members (6 pages)
17 April 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
17 April 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
16 May 2000Return made up to 05/05/00; full list of members (6 pages)
16 May 2000Return made up to 05/05/00; full list of members (6 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 12-13 bishop lane hull north humberside HU1 1XS (1 page)
9 July 1999Secretary resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Secretary resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 12-13 bishop lane hull north humberside HU1 1XS (1 page)
9 July 1999New director appointed (2 pages)
9 July 1999Director resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
29 June 1999Registered office changed on 29/06/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 May 1999Incorporation (17 pages)
5 May 1999Incorporation (17 pages)