Company NamePlevin Holdings Limited
DirectorsJamie Plevin and Simon Plevin
Company StatusActive
Company Number06819727
CategoryPrivate Limited Company
Incorporation Date16 February 2009(15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJamie Plevin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(1 week, 4 days after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire Street
Mossley
Ashton Under Lyne
Lancashire
OL5 9NG
Director NameMr Simon Plevin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheshire Street
Mossley
Ashton Under Lyne
Lancashire
OL5 9NG
Secretary NameLucy Plevin
StatusCurrent
Appointed11 October 2021(12 years, 7 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressCheshire Street
Mossley
Ashton Under Lyne
Lancashire
OL5 9NG
Director NameMr Keith Stephen Dungate
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address188 Brampton Road
Bexleyheath
Kent
DA7 4SY
Director NameGraham Hobson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Thornton Avenue
Heaton
Bolton
Lancashire
BL1 5PJ

Contact

Websitewww.plevin.co.uk
Telephone01457 838444
Telephone regionGlossop

Location

Registered AddressHazlehead Depot
Crow Edge
Sheffield
S36 4HG
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishDunford
WardPenistone West
Built Up AreaCrow Edge
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£19,525,000
Gross Profit£3,622,000
Net Worth£3,283,000
Current Liabilities£6,933,000

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

10 August 2018Delivered on: 16 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as or being riverside industrial estate, marsh lane, boston, lincolnshire (title no.s LL85614 and LL258736).
Outstanding
10 August 2018Delivered on: 16 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as or being hazlehead, crows edge, sheffiled (title no.s SYK608104 and SYK601722).
Outstanding
10 August 2018Delivered on: 16 August 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Freehold property known as or being lodge lane industrial estate, tuxford, newark (title no. NT467058).
Outstanding
21 July 2016Delivered on: 22 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 August 2010Delivered on: 14 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 September 2023Memorandum and Articles of Association (10 pages)
7 June 2023Group of companies' accounts made up to 31 August 2022 (37 pages)
5 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2023Change of share class name or designation (2 pages)
5 May 2023Memorandum and Articles of Association (10 pages)
3 May 2023Second filing of Confirmation Statement dated 16 February 2023 (3 pages)
1 March 2023Registered office address changed from Crow Edge Crow Edge Sheffield S36 4HG England to Hazlehead Depot Crow Edge Sheffield S36 4HG on 1 March 2023 (1 page)
1 March 2023Registered office address changed from Cheshire Street Mossley Ashton Under Lyne Lancashire OL5 9NG to Hazlehead Depot Crow Edge Sheffield S36 4HG on 1 March 2023 (1 page)
17 February 2023Confirmation statement made on 16 February 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 03/05/2023.
(4 pages)
4 August 2022Memorandum and Articles of Association (11 pages)
4 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
3 August 2022Change of share class name or designation (2 pages)
25 May 2022Group of companies' accounts made up to 31 August 2021 (40 pages)
18 February 2022Confirmation statement made on 16 February 2022 with updates (5 pages)
25 November 2021Appointment of Lucy Plevin as a secretary on 11 October 2021 (2 pages)
17 May 2021Group of companies' accounts made up to 31 August 2020 (38 pages)
16 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
4 May 2020Group of companies' accounts made up to 31 August 2019 (38 pages)
18 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
10 June 2019Auditor's resignation (2 pages)
18 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
14 February 2019Group of companies' accounts made up to 31 August 2018 (30 pages)
16 August 2018Registration of charge 068197270005, created on 10 August 2018 (34 pages)
16 August 2018Registration of charge 068197270004, created on 10 August 2018 (34 pages)
16 August 2018Registration of charge 068197270003, created on 10 August 2018 (34 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
8 February 2018Group of companies' accounts made up to 31 August 2017 (28 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
13 January 2017Group of companies' accounts made up to 31 August 2016 (27 pages)
13 January 2017Group of companies' accounts made up to 31 August 2016 (27 pages)
8 August 2016Satisfaction of charge 1 in full (1 page)
8 August 2016Satisfaction of charge 1 in full (1 page)
22 July 2016Registration of charge 068197270002, created on 21 July 2016 (26 pages)
22 July 2016Registration of charge 068197270002, created on 21 July 2016 (26 pages)
6 July 2016Appointment of Mr Simon Plevin as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mr Simon Plevin as a director on 6 July 2016 (2 pages)
29 February 2016Group of companies' accounts made up to 31 August 2015 (26 pages)
29 February 2016Group of companies' accounts made up to 31 August 2015 (26 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 11,190
(4 pages)
16 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 11,190
(4 pages)
7 June 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
7 June 2015Group of companies' accounts made up to 31 August 2014 (22 pages)
9 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 11,190
(4 pages)
9 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 11,190
(4 pages)
19 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages)
19 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (3 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,190
(4 pages)
14 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 11,190
(4 pages)
2 December 2013Group of companies' accounts made up to 28 February 2013 (25 pages)
2 December 2013Group of companies' accounts made up to 28 February 2013 (25 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
6 December 2012Group of companies' accounts made up to 29 February 2012 (26 pages)
6 December 2012Group of companies' accounts made up to 29 February 2012 (26 pages)
8 June 2012Auditor's resignation (1 page)
8 June 2012Auditor's resignation (1 page)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
9 November 2011Group of companies' accounts made up to 28 February 2011 (24 pages)
9 November 2011Group of companies' accounts made up to 28 February 2011 (24 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 December 2010Group of companies' accounts made up to 28 February 2010 (22 pages)
16 December 2010Group of companies' accounts made up to 28 February 2010 (22 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Jamie Plevin on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Jamie Plevin on 21 January 2010 (2 pages)
19 May 2009Statement of affairs (27 pages)
19 May 2009Ad 27/02/09\gbp si 1190@1=1190\gbp ic 10000/11190\ (2 pages)
19 May 2009Ad 27/02/09\gbp si 1190@1=1190\gbp ic 10000/11190\ (2 pages)
19 May 2009Statement of affairs (27 pages)
23 April 2009Ad 27/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
23 April 2009Ad 27/02/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
9 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 March 2009Director appointed jamie plevin (2 pages)
9 March 2009Nc inc already adjusted 27/02/09 (2 pages)
9 March 2009Director appointed jamie plevin (2 pages)
9 March 2009Appointment terminated director graham hobson (1 page)
9 March 2009Nc inc already adjusted 27/02/09 (2 pages)
9 March 2009Appointment terminated director graham hobson (1 page)
9 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 February 2009Director appointed graham hobson (2 pages)
25 February 2009Registered office changed on 25/02/2009 from 31 corsham street london N1 6DR (1 page)
25 February 2009Appointment terminated director keith dungate (1 page)
25 February 2009Appointment terminated director keith dungate (1 page)
25 February 2009Director appointed graham hobson (2 pages)
25 February 2009Registered office changed on 25/02/2009 from 31 corsham street london N1 6DR (1 page)
16 February 2009Incorporation (18 pages)
16 February 2009Incorporation (18 pages)