Company NamePotato Lane Projects Limited
Company StatusActive
Company Number04395129
CategoryPrivate Limited Company
Incorporation Date14 March 2002(22 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert Anthony Watson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2002(same day as company formation)
RoleProject Controls
Country of ResidenceEngland
Correspondence Address52 Colders Lane
Meltham
Holmfirth
West Yorkshire
HD9 5JL
Director NameMr Michael Bradley Bates
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalt Pie Old Riding Lane
Halifax
West Yorkshire
HX2 6SR
Director NameMr Andrew John Pochin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Spa Wood Top
Huddersfield
West Yorkshire
HD4 6AZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAnna Lee Watson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Colders Lane
Meltham
Holmfirth
West Yorkshire
HD9 5JL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAnna Lee Watson
NationalityBritish
StatusResigned
Appointed14 March 2002(same day as company formation)
RoleCharity Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Colders Lane
Meltham
Holmfirth
West Yorkshire
HD9 5JL
Director NameMiss Wendy Anne Watson
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Clarke Lane Meltham
Holmfirth
Huddersfield
West Yorkshire
HD9 4ND

Contact

Websitewww.plprojects.net
Email address[email protected]
Telephone020 31377111
Telephone regionLondon

Location

Registered AddressOffice 25 Elsie Whiteley Innovation Centre Ltd
Hopwood Lane
Halifax
West Yorkshire
HX1 5ER
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

4 at £1Robert Anthony Watson
100.00%
Ordinary

Financials

Year2014
Net Worth£113,050
Cash£134,890
Current Liabilities£177,673

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 July 2023Registered office address changed from 52 Colders Lane Meltham Holmfirth West Yorkshire HD9 5JL to Office 25 Elsie Whiteley Innovation Centre Ltd Hopwood Lane Halifax West Yorkshire HX1 5ER on 28 July 2023 (1 page)
22 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
15 March 2021Change of details for Mr Robert Anthony Watson as a person with significant control on 1 March 2021 (2 pages)
15 March 2021Change of details for Mr Michael Bradley Bates as a person with significant control on 1 March 2021 (2 pages)
15 March 2021Change of details for Mr Andrew Pochin as a person with significant control on 1 March 2021 (2 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 March 2019Confirmation statement made on 14 March 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (5 pages)
6 March 2018Cessation of Wendy Anne Watson as a person with significant control on 13 June 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Cancellation of shares. Statement of capital on 13 June 2017
  • GBP 3
(4 pages)
1 August 2017Purchase of own shares. (3 pages)
1 August 2017Cancellation of shares. Statement of capital on 13 June 2017
  • GBP 3
(4 pages)
11 July 2017Termination of appointment of Wendy Anne Watson as a director on 13 June 2017 (1 page)
11 July 2017Termination of appointment of Wendy Anne Watson as a director on 13 June 2017 (1 page)
28 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(7 pages)
14 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(7 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(6 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 4
(6 pages)
24 November 2014Appointment of Mr Andrew Pochin as a director on 18 November 2014 (2 pages)
24 November 2014Appointment of Mr Michael Bradley Bates as a director on 18 November 2014 (2 pages)
24 November 2014Appointment of Mr Michael Bradley Bates as a director on 18 November 2014 (2 pages)
24 November 2014Appointment of Miss Wendy Anne Watson as a director on 18 November 2014 (2 pages)
24 November 2014Appointment of Mr Andrew Pochin as a director on 18 November 2014 (2 pages)
24 November 2014Appointment of Miss Wendy Anne Watson as a director on 18 November 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(3 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 4
(3 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 June 2010Termination of appointment of Anna Watson as a director (1 page)
11 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Robert Anthony Watson on 14 March 2010 (2 pages)
11 June 2010Termination of appointment of Anna Watson as a secretary (1 page)
11 June 2010Termination of appointment of Anna Watson as a secretary (1 page)
11 June 2010Director's details changed for Robert Anthony Watson on 14 March 2010 (2 pages)
11 June 2010Termination of appointment of Anna Watson as a director (1 page)
11 June 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
2 April 2009Return made up to 14/03/09; full list of members (4 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Ad 03/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
11 April 2008Ad 03/04/08\gbp si 1@1=1\gbp ic 3/4\ (2 pages)
2 April 2008Return made up to 14/03/08; full list of members (4 pages)
2 April 2008Return made up to 14/03/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 April 2007Return made up to 14/03/07; full list of members (2 pages)
10 April 2007Return made up to 14/03/07; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2006Return made up to 14/03/06; full list of members (2 pages)
27 March 2006Return made up to 14/03/06; full list of members (2 pages)
4 July 2005Director's particulars changed (1 page)
4 July 2005Director's particulars changed (1 page)
4 July 2005Registered office changed on 04/07/05 from: 3 st anns square netherthong holmfirth west yorkshire HD9 3EH (1 page)
4 July 2005Registered office changed on 04/07/05 from: 3 st anns square netherthong holmfirth west yorkshire HD9 3EH (1 page)
4 July 2005Secretary's particulars changed;director's particulars changed (1 page)
4 July 2005Secretary's particulars changed;director's particulars changed (1 page)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 March 2003Return made up to 14/03/03; full list of members (7 pages)
31 March 2003Return made up to 14/03/03; full list of members (7 pages)
12 December 2002Ad 06/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 December 2002Ad 06/12/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 June 2002Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 June 2002Ad 14/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 March 2002Secretary resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Director resigned (1 page)
25 March 2002Registered office changed on 25/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New secretary appointed;new director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002Secretary resigned (1 page)
25 March 2002New director appointed (2 pages)
14 March 2002Incorporation (18 pages)
14 March 2002Incorporation (18 pages)