About

Registered Number: 02733251
Date of Incorporation: 21/07/1992 (31 years and 11 months ago)
Company Status: Active
Registered Address: Grovehill, Beverley, East Yorkshire, HU17 0JN

 

Established in 1992, Addplant Holdings Ltd has its registered office in East Yorkshire, it's status at Companies House is "Active". The organisation has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Peter Michael 30 December 1992 - 1
FEARN, Paul Arthur 30 December 1992 30 September 1995 1
Secretary Name Appointed Resigned Total Appointments
CONQUEST, Wendy Marie 29 April 2004 - 1
GRUMMITT, Charles William 30 September 1995 06 August 2002 1
MORFITT, John Alan 30 December 1992 30 September 1995 1
STANSFIELD, Brenda June 06 August 2002 29 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 20 May 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 18 April 2019
AA - Annual Accounts 20 December 2018
SH01 - Return of Allotment of shares 20 December 2018
AA01 - Change of accounting reference date 24 September 2018
CS01 - N/A 22 May 2018
MR04 - N/A 22 May 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 07 June 2016
SH06 - Notice of cancellation of shares 07 December 2015
SH06 - Notice of cancellation of shares 07 December 2015
SH03 - Return of purchase of own shares 07 December 2015
SH03 - Return of purchase of own shares 07 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 04 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 06 June 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 15 June 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 21 June 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 16 June 2003
288b - Notice of resignation of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 17 April 2002
AA - Annual Accounts 19 July 2001
363s - Annual Return 20 June 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
RESOLUTIONS - N/A 16 March 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 March 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 05 June 2000
AUD - Auditor's letter of resignation 04 August 1999
AA - Annual Accounts 25 May 1999
363s - Annual Return 23 May 1999
AA - Annual Accounts 26 August 1998
AUD - Auditor's letter of resignation 12 August 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 19 May 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 09 May 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
288 - N/A 12 March 1996
AA - Annual Accounts 04 August 1995
363s - Annual Return 09 May 1995
363a - Annual Return 18 May 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 25 July 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 March 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 04 March 1993
CERTNM - Change of name certificate 05 February 1993
MEM/ARTS - N/A 27 January 1993
RESOLUTIONS - N/A 26 January 1993
RESOLUTIONS - N/A 26 January 1993
RESOLUTIONS - N/A 26 January 1993
RESOLUTIONS - N/A 26 January 1993
88(2)P - N/A 26 January 1993
123 - Notice of increase in nominal capital 26 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
RESOLUTIONS - N/A 11 January 1993
395 - Particulars of a mortgage or charge 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
288 - N/A 11 January 1993
287 - Change in situation or address of Registered Office 11 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 January 1993
CERTNM - Change of name certificate 01 December 1992
NEWINC - New incorporation documents 21 July 1992

Mortgages & Charges

Description Date Status Charge by
Single debenture 30 December 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.