Goole
East Yorkshire
DN14 9AA
Director Name | Ritesh Tanna |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 29 March 2019(15 years, 3 months after company formation) |
Appointment Duration | 5 years |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Mr Peter Blezard |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL |
Director Name | David James Marks |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Technical Director |
Correspondence Address | Woodlands Bungalow Stoney Lane Witherslack Cumbria LA11 6SN |
Secretary Name | Dr Peter Brian Betts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Thornhill Avenue Rishton Blackburn Lancashire BB1 4EZ |
Director Name | William Thompson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 May 2005) |
Role | Company Director |
Correspondence Address | 40 Hackney Way Westbury Wiltshire BA13 2GF |
Secretary Name | Mrs Maureen Florence Cusack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(1 year, 2 months after company formation) |
Appointment Duration | 11 months (resigned 27 January 2006) |
Role | Company Director |
Correspondence Address | 88 Cheetham Meadow Moss Side Leyland Lancashire PR26 7UA |
Secretary Name | Gordon Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Gordon Harman |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2009) |
Role | Finance Director |
Correspondence Address | Withinlee Cottage Within Lee Road Mottram St Andrew Cheshire SK10 4QE |
Director Name | Mr Michael Panteli |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL |
Secretary Name | Mr Michael Panteli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 20 February 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL |
Director Name | Mr John Brubaker |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 March 2018) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Director Name | Mr Richard John Amos |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Director Name | Dr David Jones |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2017(14 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 28 March 2018) |
Role | Businessman |
Country of Residence | Switzerland |
Correspondence Address | Rothamsted West Common Harpenden Hertfordshire AL5 2JQ |
Director Name | Mr Graham Lloyd Myers |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(14 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 29 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Dr Nicholas Ian Challoner |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2018(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2024) |
Role | Group Chief Scientific Officer |
Country of Residence | England |
Correspondence Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | plantimpact.com |
---|---|
Email address | [email protected] |
Telephone | 01582 465540 |
Telephone region | Luton |
Registered Address | Cowick Hall Snaith Goole East Yorkshire DN14 9AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Plant Impact PLC 99.96% Redeemable Preference |
---|---|
10.5k at £0.01 | Plant Impact PLC 0.04% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (1 year from now) |
17 August 2020 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
20 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
18 July 2019 | Director's details changed for Mr Nicholas Ian Challoner on 15 July 2019 (2 pages) |
20 April 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
1 April 2019 | Termination of appointment of Graham Lloyd Myers as a director on 29 March 2019 (1 page) |
1 April 2019 | Appointment of Ritesh Tanna as a director on 29 March 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 4 February 2019 with updates (4 pages) |
27 July 2018 | Change of details for Plant Impact Plc as a person with significant control on 23 April 2018 (2 pages) |
27 April 2018 | Resolutions
|
26 April 2018 | Full accounts made up to 31 July 2017 (15 pages) |
18 April 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
17 April 2018 | Registered office address changed from Rothamsted West Common Harpenden Hertfordshire AL5 2JQ to Cowick Hall Snaith Goole East Yorkshire DN14 9AA on 17 April 2018 (1 page) |
5 April 2018 | Termination of appointment of John Brubaker as a director on 28 March 2018 (1 page) |
5 April 2018 | Termination of appointment of David Jones as a director on 28 March 2018 (1 page) |
4 April 2018 | Appointment of Mr David Timothy Cherry as a director on 28 March 2018 (2 pages) |
4 April 2018 | Appointment of Mr Nicholas Ian Challoner as a director on 28 March 2018 (2 pages) |
3 April 2018 | Appointment of Mr Graham Lloyd Myers as a director on 28 March 2018 (2 pages) |
15 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
27 December 2017 | Appointment of Dr David Jones as a director on 15 December 2017 (2 pages) |
17 December 2017 | Termination of appointment of Richard John Amos as a director on 15 December 2017 (1 page) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
19 December 2016 | Full accounts made up to 31 July 2016 (12 pages) |
19 December 2016 | Full accounts made up to 31 July 2016 (12 pages) |
24 May 2016 | Appointment of Richard John Amos as a director on 10 May 2016 (2 pages) |
24 May 2016 | Appointment of Richard John Amos as a director on 10 May 2016 (2 pages) |
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
25 January 2016 | Full accounts made up to 31 July 2015 (8 pages) |
25 January 2016 | Full accounts made up to 31 July 2015 (8 pages) |
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
16 January 2015 | Full accounts made up to 31 July 2014 (8 pages) |
16 January 2015 | Full accounts made up to 31 July 2014 (8 pages) |
24 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
18 December 2013 | Full accounts made up to 31 July 2013 (10 pages) |
18 December 2013 | Full accounts made up to 31 July 2013 (10 pages) |
9 July 2013 | Auditor's resignation (1 page) |
9 July 2013 | Auditor's resignation (1 page) |
25 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
5 February 2013 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
10 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (9 pages) |
28 August 2012 | Registered office address changed from 12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 12 South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL on 28 August 2012 (1 page) |
26 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Termination of appointment of Michael Panteli as a director (1 page) |
29 February 2012 | Termination of appointment of Michael Panteli as a director (1 page) |
29 February 2012 | Termination of appointment of Michael Panteli as a secretary (1 page) |
29 February 2012 | Termination of appointment of Michael Panteli as a secretary (1 page) |
23 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
23 January 2012 | Full accounts made up to 31 March 2011 (12 pages) |
5 December 2011 | Appointment of Mr John Brubaker as a director (2 pages) |
5 December 2011 | Appointment of Mr John Brubaker as a director (2 pages) |
2 December 2011 | Secretary's details changed for Mr Michael Panteli on 29 November 2011 (1 page) |
2 December 2011 | Termination of appointment of Peter Blezard as a director (1 page) |
2 December 2011 | Termination of appointment of Peter Blezard as a director (1 page) |
2 December 2011 | Secretary's details changed for Mr Michael Panteli on 29 November 2011 (1 page) |
21 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
11 March 2010 | Director's details changed for Mr Michael Panteli on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Secretary's details changed for Michael Panteli on 11 March 2010 (1 page) |
11 March 2010 | Director's details changed for Peter Blezard on 11 March 2010 (2 pages) |
11 March 2010 | Secretary's details changed for Michael Panteli on 11 March 2010 (1 page) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Director's details changed for Mr Michael Panteli on 11 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Peter Blezard on 11 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
9 March 2010 | Termination of appointment of David Marks as a director (1 page) |
9 March 2010 | Termination of appointment of David Marks as a director (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
4 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
12 February 2009 | Appointment terminated director gordon harman (1 page) |
12 February 2009 | Appointment terminated director gordon harman (1 page) |
12 February 2009 | Secretary appointed michael panteli (1 page) |
12 February 2009 | Appointment terminated secretary gordon harman (1 page) |
12 February 2009 | Secretary appointed michael panteli (1 page) |
12 February 2009 | Appointment terminated secretary gordon harman (1 page) |
12 February 2009 | Director appointed michael panteli (1 page) |
12 February 2009 | Director appointed michael panteli (1 page) |
10 February 2009 | Return made up to 04/02/09; no change of members (5 pages) |
10 February 2009 | Return made up to 04/02/09; no change of members (5 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 2 lockside office park lockside road riversway preston lancashire PR2 2YS (1 page) |
30 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
30 October 2008 | Full accounts made up to 31 March 2008 (13 pages) |
13 February 2008 | Return made up to 10/12/07; no change of members (7 pages) |
13 February 2008 | Return made up to 10/12/07; no change of members (7 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
6 January 2007 | Return made up to 10/12/06; full list of members
|
6 January 2007 | Return made up to 10/12/06; full list of members
|
7 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
7 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
30 October 2006 | Resolutions
|
30 October 2006 | Resolutions
|
29 September 2006 | Return made up to 10/12/05; full list of members (8 pages) |
29 September 2006 | Return made up to 10/12/05; full list of members (8 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
27 June 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
27 June 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
24 February 2006 | New secretary appointed (1 page) |
24 February 2006 | New secretary appointed (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: bioscience buildings crown street liverpool merseyside L69 7ZB (1 page) |
8 February 2006 | Registered office changed on 08/02/06 from: bioscience buildings crown street liverpool merseyside L69 7ZB (1 page) |
8 February 2006 | Secretary resigned (1 page) |
8 February 2006 | Secretary resigned (1 page) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 July 2005 | S-div 24/06/05 (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | S-div 24/06/05 (1 page) |
22 July 2005 | Resolutions
|
22 July 2005 | Ad 28/05/04-01/09/04 £ si 250000@1 (2 pages) |
22 July 2005 | Ad 28/05/04-01/09/04 £ si 250000@1 (2 pages) |
21 July 2005 | Particulars of contract relating to shares (4 pages) |
21 July 2005 | Particulars of contract relating to shares (4 pages) |
4 April 2005 | Return made up to 10/12/04; full list of members (8 pages) |
4 April 2005 | Return made up to 10/12/04; full list of members (8 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
8 September 2004 | Registered office changed on 08/09/04 from: 1 king street manchester lancashire M2 6AW (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 1 king street manchester lancashire M2 6AW (1 page) |
1 April 2004 | Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
1 April 2004 | Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
1 April 2004 | Resolutions
|
1 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
1 April 2004 | Nc inc already adjusted 25/03/04 (1 page) |
1 April 2004 | Resolutions
|
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 1 king street manchester lancashire M2 6AW (1 page) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: 1 king street manchester lancashire M2 6AW (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |
10 December 2003 | Incorporation (17 pages) |
10 December 2003 | Incorporation (17 pages) |