Company NamePlant Raisers Limited
Company StatusActive
Company Number05265628
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 6 months ago)
Previous NamePlant Raisers 2005 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 Nicholas Martin Denham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(4 months, 1 week after company formation)
Appointment Duration19 years, 2 months
RoleHorticulture
Country of ResidenceEngland
Correspondence AddressThorpe Road
Howden
Goole
East Yorkshire
DN14 7PB
Director NameMr Martin Stuart Ellis
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Road
Howden
Goole
East Yorkshire
DN14 7PB
Director NameSophie Willis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address51 Ferriby Road
Hessle
HU13 0HS
Director NameAndrew Clarke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 28 January 2010)
RoleHorticulturist
Country of ResidenceEngland
Correspondence Address8 Barnards Drive
South Cave
Brough
East Yorkshire
HU15 2HL
Director NameAlex Grenfell
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(1 month, 2 weeks after company formation)
Appointment Duration5 years (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill Park Farm
Higher Ringmore Road
Shaldon
Devon
TQ14 0HG
Director NameMr Michael Robert Kendall
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 March 2005)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWallingfen Lodge Main Road
Newport
Brough
East Yorkshire
HU15 2RH
Director NameDavid Wilson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 30 September 2014)
RoleHorticulture
Country of ResidenceEngland
Correspondence AddressThorpe Road
Howden
Doncaster
East Yorkshire
DN14 7PB
Secretary NameJennifer Joan Ramsbottom
NationalityBritish
StatusResigned
Appointed01 March 2005(4 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 11 April 2005)
RoleHorticulture
Correspondence Address1a Saltgrounds Road
Brough
North Humberside
HU15 1EG
Secretary NameMr Michael Robert Kendall
NationalityBritish
StatusResigned
Appointed11 April 2005(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 13 June 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWallingfen Lodge Main Road
Newport
Brough
East Yorkshire
HU15 2RH
Director NameMr Glen Anthony Little
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2008(3 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 November 2011)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressThorpe Road
Howden
Doncaster
East Yorkshire
DN14 7PB
Director NameCornelis Leonardus Van Dijk
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed13 June 2008(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkelton Grange
Wallingfen Lane Newport Brough
Hull
East Yorkshire
HU15 1RD
Director NameCornelis Leonardus Van Dijk
Date of BirthMay 1951 (Born 73 years ago)
NationalityDutch
StatusResigned
Appointed13 June 2008(3 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkelton Grange
Wallingfen Lane Newport Brough
Hull
East Yorkshire
HU15 1RD
Secretary NameAndrew Clarke
NationalityBritish
StatusResigned
Appointed13 June 2008(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Barnards Drive
South Cave
Brough
East Yorkshire
HU15 2HL
Director NameMrs Cecile Anne Marie Cuzenic
Date of BirthNovember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2013)
RoleSuttons Managing Director
Country of ResidenceEngland
Correspondence AddressThorpe Road
Howden
Doncaster
East Yorkshire
DN14 7PB
Director NameBernard Bejar
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed31 January 2013(8 years, 3 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(10 years after company formation)
Appointment Duration2 years, 10 months (resigned 25 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Road Howden
Goole
East Yorkshire
DN14 7PB
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteplantraisers.co.uk
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

100 at £1Plant Raisers 2005 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£12,954
Cash£82,290
Current Liabilities£846,128

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 Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week 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

Filing History

10 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
14 January 2023Memorandum and Articles of Association (9 pages)
5 January 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 January 2023Memorandum and Articles of Association (9 pages)
23 December 2022Total exemption full accounts made up to 30 September 2022 (10 pages)
21 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
22 November 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 30 September 2020 (11 pages)
27 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
22 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 September 2018 (10 pages)
22 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
14 December 2017Total exemption full accounts made up to 30 September 2017 (10 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Registered office address changed from Thorpe Road Howden Doncaster East Yorkshire DN14 7PB to Thorpe Road Howden Goole East Yorkshire DN14 7PB on 20 October 2017 (1 page)
20 October 2017Registered office address changed from Thorpe Road Howden Doncaster East Yorkshire DN14 7PB to Thorpe Road Howden Goole East Yorkshire DN14 7PB on 20 October 2017 (1 page)
6 October 2017Termination of appointment of Rufus William Roberts as a director on 25 September 2017 (1 page)
6 October 2017Termination of appointment of Rufus William Roberts as a director on 25 September 2017 (1 page)
6 October 2017Appointment of Sophie Willis as a director on 1 October 2017 (2 pages)
6 October 2017Appointment of Sophie Willis as a director on 1 October 2017 (2 pages)
3 January 2017Accounts for a small company made up to 30 September 2016 (7 pages)
3 January 2017Accounts for a small company made up to 30 September 2016 (7 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
28 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
2 October 2015Appointment of Mr Martin Stuart Ellis as a director on 15 September 2015 (2 pages)
2 October 2015Appointment of Mr Martin Stuart Ellis as a director on 15 September 2015 (2 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (7 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 2015Appointment of Rufus William Roberts as a director on 6 November 2014 (2 pages)
27 January 2015Termination of appointment of Bernard Bejar as a director on 6 November 2014 (1 page)
27 January 2015Appointment of Rufus William Roberts as a director on 6 November 2014 (2 pages)
27 January 2015Appointment of Rufus William Roberts as a director on 6 November 2014 (2 pages)
9 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
9 December 2014Termination of appointment of David Wilson as a director on 30 September 2014 (1 page)
9 December 2014Termination of appointment of David Wilson as a director on 30 September 2014 (1 page)
9 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 pages)
14 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 100
(5 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 (7 pages)
22 February 2013Accounts for a small company made up to 30 September 2012 (7 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
26 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
26 January 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
2 November 2011Termination of appointment of Glen Little as a director (1 page)
2 November 2011Termination of appointment of Glen Little as a director (1 page)
16 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
16 May 2011Accounts for a small company made up to 30 September 2010 (7 pages)
1 November 2010Director's details changed for Nicholas Martin Denham on 20 October 2010 (2 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
1 November 2010Director's details changed for Nicholas Martin Denham on 20 October 2010 (2 pages)
1 November 2010Director's details changed for David Wilson on 20 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Glen Anthony Little on 20 October 2010 (2 pages)
1 November 2010Director's details changed for Mrs Cecile Anne Marie Cuzenic on 20 October 2010 (2 pages)
1 November 2010Director's details changed for Mr Glen Anthony Little on 20 October 2010 (2 pages)
1 November 2010Director's details changed for David Wilson on 20 October 2010 (2 pages)
1 November 2010Director's details changed for Mrs Cecile Anne Marie Cuzenic on 20 October 2010 (2 pages)
1 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (4 pages)
8 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
8 April 2010Accounts for a small company made up to 30 September 2009 (7 pages)
28 January 2010Termination of appointment of Andrew Clarke as a secretary (1 page)
28 January 2010Termination of appointment of Andrew Clarke as a director (1 page)
28 January 2010Termination of appointment of Andrew Clarke as a director (1 page)
28 January 2010Termination of appointment of Andrew Clarke as a secretary (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)
16 November 2009Director's details changed for Andrew Clarke on 19 October 2009 (2 pages)
16 November 2009Director's details changed for Nicholas Martin Denham on 19 October 2009 (2 pages)
16 November 2009Director's details changed for David Wilson on 19 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew Clarke on 19 October 2009 (2 pages)
16 November 2009Director's details changed for Alex Grenfell on 19 October 2009 (2 pages)
16 November 2009Director's details changed for Glen Anthony Little on 19 October 2009 (2 pages)
16 November 2009Director's details changed for Glen Anthony Little on 19 October 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Nicholas Martin Denham on 19 October 2009 (2 pages)
16 November 2009Director's details changed for David Wilson on 19 October 2009 (2 pages)
16 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Alex Grenfell on 19 October 2009 (2 pages)
17 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
17 February 2009Accounts for a small company made up to 30 September 2008 (7 pages)
29 January 2009Appointment terminated director cornelis van dijk (1 page)
29 January 2009Appointment terminated director cornelis van dijk (1 page)
27 October 2008Return made up to 20/10/08; full list of members (5 pages)
27 October 2008Return made up to 20/10/08; full list of members (5 pages)
26 June 2008Director appointed glen anthony little (2 pages)
26 June 2008Director appointed glen anthony little (2 pages)
20 June 2008Director appointed cornelis leonardus van dijk (2 pages)
20 June 2008Appointment terminated secretary michael kendall (1 page)
20 June 2008Secretary appointed andrew john clarke (2 pages)
20 June 2008Appointment terminated secretary michael kendall (1 page)
20 June 2008Director appointed cornelis leonardus van dijk (2 pages)
20 June 2008Secretary appointed andrew john clarke (2 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)
24 October 2007Return made up to 20/10/07; full list of members (3 pages)
24 October 2007Return made up to 20/10/07; full list of members (3 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
26 October 2006Return made up to 20/10/06; full list of members (3 pages)
26 October 2006Return made up to 20/10/06; full list of members (3 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 November 2005Return made up to 20/10/05; full list of members (8 pages)
21 November 2005Return made up to 20/10/05; full list of members (8 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005New secretary appointed (2 pages)
21 April 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Director resigned (1 page)
12 March 2005Particulars of mortgage/charge (9 pages)
12 March 2005Particulars of mortgage/charge (9 pages)
25 January 2005Company name changed plant raisers 2005 LIMITED\certificate issued on 25/01/05 (2 pages)
25 January 2005Company name changed plant raisers 2005 LIMITED\certificate issued on 25/01/05 (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
14 December 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
14 December 2004Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned (1 page)
14 December 2004Registered office changed on 14/12/04 from: 16 churchill way cardiff CF10 2DX (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 December 2004Registered office changed on 14/12/04 from: 16 churchill way cardiff CF10 2DX (1 page)
14 December 2004Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page)
14 December 2004Secretary resigned (1 page)
20 October 2004Incorporation (12 pages)
20 October 2004Incorporation (12 pages)