Howden
Goole
East Yorkshire
DN14 7PB
Director Name | Mr Martin Stuart Ellis |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2015(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorpe Road Howden Goole East Yorkshire DN14 7PB |
Director Name | Sophie Willis |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2017(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 51 Ferriby Road Hessle HU13 0HS |
Director Name | Andrew Clarke |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 January 2010) |
Role | Horticulturist |
Country of Residence | England |
Correspondence Address | 8 Barnards Drive South Cave Brough East Yorkshire HU15 2HL |
Director Name | Alex Grenfell |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hill Park Farm Higher Ringmore Road Shaldon Devon TQ14 0HG |
Director Name | Mr Michael Robert Kendall |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 March 2005) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Wallingfen Lodge Main Road Newport Brough East Yorkshire HU15 2RH |
Director Name | David Wilson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 months, 1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2014) |
Role | Horticulture |
Country of Residence | England |
Correspondence Address | Thorpe Road Howden Doncaster East Yorkshire DN14 7PB |
Secretary Name | Jennifer Joan Ramsbottom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(4 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 April 2005) |
Role | Horticulture |
Correspondence Address | 1a Saltgrounds Road Brough North Humberside HU15 1EG |
Secretary Name | Mr Michael Robert Kendall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2005(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 June 2008) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Wallingfen Lodge Main Road Newport Brough East Yorkshire HU15 2RH |
Director Name | Mr Glen Anthony Little |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 November 2011) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | Thorpe Road Howden Doncaster East Yorkshire DN14 7PB |
Director Name | Cornelis Leonardus Van Dijk |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 June 2008(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skelton Grange Wallingfen Lane Newport Brough Hull East Yorkshire HU15 1RD |
Director Name | Cornelis Leonardus Van Dijk |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 June 2008(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Skelton Grange Wallingfen Lane Newport Brough Hull East Yorkshire HU15 1RD |
Secretary Name | Andrew Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Barnards Drive South Cave Brough East Yorkshire HU15 2HL |
Director Name | Mrs Cecile Anne Marie Cuzenic |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 January 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2013) |
Role | Suttons Managing Director |
Country of Residence | England |
Correspondence Address | Thorpe Road Howden Doncaster East Yorkshire DN14 7PB |
Director Name | Bernard Bejar |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2013(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Road Howden Goole East Yorkshire DN14 7PB |
Director Name | Mr Rufus William Roberts |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2014(10 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorpe Road Howden Goole East Yorkshire DN14 7PB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | plantraisers.co.uk |
---|---|
Telephone | 01430 432200 |
Telephone region | Market Weighton / North Cave |
Registered Address | Thorpe Road Howden Goole East Yorkshire DN14 7PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Eastrington |
Ward | Howdenshire |
Built Up Area | Howden |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Plant Raisers 2005 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,954 |
Cash | £82,290 |
Current Liabilities | £846,128 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
3 March 2005 | Delivered 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 |
---|
10 November 2023 | Confirmation statement made on 20 October 2023 with no updates (3 pages) |
---|---|
14 January 2023 | Memorandum and Articles of Association (9 pages) |
5 January 2023 | Resolutions
|
5 January 2023 | Memorandum and Articles of Association (9 pages) |
23 December 2022 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
21 November 2022 | Confirmation statement made on 20 October 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
22 November 2021 | Confirmation statement made on 20 October 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
27 October 2020 | Confirmation statement made on 20 October 2020 with no updates (3 pages) |
19 February 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 20 October 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
22 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
14 December 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
20 October 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Rufus William Roberts as a director on 25 September 2017 (1 page) |
6 October 2017 | Termination of appointment of Rufus William Roberts as a director on 25 September 2017 (1 page) |
6 October 2017 | Appointment of Sophie Willis as a director on 1 October 2017 (2 pages) |
6 October 2017 | Appointment of Sophie Willis as a director on 1 October 2017 (2 pages) |
3 January 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
3 January 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
28 June 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
2 October 2015 | Appointment of Mr Martin Stuart Ellis as a director on 15 September 2015 (2 pages) |
2 October 2015 | Appointment of Mr Martin Stuart Ellis as a director on 15 September 2015 (2 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
27 January 2015 | Termination of appointment of Bernard Bejar as a director on 6 November 2014 (1 page) |
27 January 2015 | Termination of appointment of Bernard Bejar as a director on 6 November 2014 (1 page) |
27 January 2015 | Appointment of Rufus William Roberts as a director on 6 November 2014 (2 pages) |
27 January 2015 | Termination of appointment of Bernard Bejar as a director on 6 November 2014 (1 page) |
27 January 2015 | Appointment of Rufus William Roberts as a director on 6 November 2014 (2 pages) |
27 January 2015 | Appointment of Rufus William Roberts as a director on 6 November 2014 (2 pages) |
9 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Termination of appointment of David Wilson as a director on 30 September 2014 (1 page) |
9 December 2014 | Termination of appointment of David Wilson as a director on 30 September 2014 (1 page) |
9 December 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
30 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
30 June 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
6 June 2013 | Appointment of Bernard Bejar as a director (2 pages) |
6 June 2013 | Appointment of Bernard Bejar as a director (2 pages) |
6 June 2013 | Termination of appointment of Cecile Cuzenic as a director (1 page) |
6 June 2013 | Termination of appointment of Cecile Cuzenic as a director (1 page) |
22 February 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
22 February 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
26 January 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Termination of appointment of Glen Little as a director (1 page) |
2 November 2011 | Termination of appointment of Glen Little as a director (1 page) |
16 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
16 May 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
1 November 2010 | Director's details changed for Nicholas Martin Denham on 20 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Director's details changed for Nicholas Martin Denham on 20 October 2010 (2 pages) |
1 November 2010 | Director's details changed for David Wilson on 20 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Glen Anthony Little on 20 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Cecile Anne Marie Cuzenic on 20 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mr Glen Anthony Little on 20 October 2010 (2 pages) |
1 November 2010 | Director's details changed for David Wilson on 20 October 2010 (2 pages) |
1 November 2010 | Director's details changed for Mrs Cecile Anne Marie Cuzenic on 20 October 2010 (2 pages) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
8 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
28 January 2010 | Termination of appointment of Andrew Clarke as a secretary (1 page) |
28 January 2010 | Termination of appointment of Andrew Clarke as a director (1 page) |
28 January 2010 | Termination of appointment of Andrew Clarke as a director (1 page) |
28 January 2010 | Termination of appointment of Andrew Clarke as a secretary (1 page) |
4 January 2010 | Appointment of Mrs Cecile Anne Marie Cuzenic as a director (2 pages) |
4 January 2010 | Appointment of Mrs Cecile Anne Marie Cuzenic as a director (2 pages) |
31 December 2009 | Termination of appointment of Alex Grenfell as a director (1 page) |
31 December 2009 | Termination of appointment of Alex Grenfell as a director (1 page) |
16 November 2009 | Director's details changed for Andrew Clarke on 19 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Nicholas Martin Denham on 19 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Wilson on 19 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Andrew Clarke on 19 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Alex Grenfell on 19 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Glen Anthony Little on 19 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Glen Anthony Little on 19 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Nicholas Martin Denham on 19 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Wilson on 19 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
16 November 2009 | Director's details changed for Alex Grenfell on 19 October 2009 (2 pages) |
17 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
17 February 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
29 January 2009 | Appointment terminated director cornelis van dijk (1 page) |
29 January 2009 | Appointment terminated director cornelis van dijk (1 page) |
27 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 20/10/08; full list of members (5 pages) |
26 June 2008 | Director appointed glen anthony little (2 pages) |
26 June 2008 | Director appointed glen anthony little (2 pages) |
20 June 2008 | Director appointed cornelis leonardus van dijk (2 pages) |
20 June 2008 | Appointment terminated secretary michael kendall (1 page) |
20 June 2008 | Secretary appointed andrew john clarke (2 pages) |
20 June 2008 | Appointment terminated secretary michael kendall (1 page) |
20 June 2008 | Director appointed cornelis leonardus van dijk (2 pages) |
20 June 2008 | Secretary appointed andrew john clarke (2 pages) |
1 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
1 February 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
24 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 20/10/07; full list of members (3 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
26 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 20/10/06; full list of members (3 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 February 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
21 November 2005 | Return made up to 20/10/05; full list of members (8 pages) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | Secretary resigned (1 page) |
21 April 2005 | New secretary appointed (2 pages) |
21 April 2005 | New secretary appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Director resigned (1 page) |
12 March 2005 | Particulars of mortgage/charge (9 pages) |
12 March 2005 | Particulars of mortgage/charge (9 pages) |
25 January 2005 | Company name changed plant raisers 2005 LIMITED\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed plant raisers 2005 LIMITED\certificate issued on 25/01/05 (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | New director appointed (2 pages) |
14 December 2004 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
14 December 2004 | Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Secretary resigned (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 December 2004 | Director resigned (1 page) |
14 December 2004 | Ad 01/12/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 December 2004 | Accounting reference date shortened from 31/10/05 to 30/09/05 (1 page) |
14 December 2004 | Secretary resigned (1 page) |
20 October 2004 | Incorporation (12 pages) |
20 October 2004 | Incorporation (12 pages) |