About

Registered Number: 08466840
Date of Incorporation: 28/03/2013 (11 years ago)
Company Status: Active
Registered Address: Clement Works, Clement Street, Sheffield, S9 5EA

 

Fletcher Plant Ltd was registered on 28 March 2013 and are based in Sheffield, it's status in the Companies House registry is set to "Active". The companies directors are listed as Fletcher, Richard Paul, Lythgoe, Fraser, Ward, Fredric, Hadfield, Adam John, Lythgoe, Steven Albert, Steele, Warren Richard in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Richard Paul 28 March 2013 - 1
LYTHGOE, Fraser 31 January 2020 - 1
WARD, Fredric 29 June 2020 - 1
HADFIELD, Adam John 24 April 2019 12 August 2019 1
LYTHGOE, Steven Albert 18 May 2015 31 January 2020 1
STEELE, Warren Richard 01 December 2018 12 August 2019 1

Filing History

Document Type Date
CH01 - Change of particulars for director 23 July 2020
AP01 - Appointment of director 29 June 2020
CS01 - N/A 03 April 2020
MR01 - N/A 14 February 2020
PSC07 - N/A 07 February 2020
PSC07 - N/A 07 February 2020
PSC02 - N/A 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 07 February 2020
AP01 - Appointment of director 07 February 2020
MR01 - N/A 01 February 2020
AA - Annual Accounts 16 December 2019
CH01 - Change of particulars for director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
TM01 - Termination of appointment of director 12 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 July 2019
CH01 - Change of particulars for director 04 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 02 January 2019
PSC04 - N/A 02 January 2019
MR01 - N/A 21 December 2018
MR01 - N/A 12 December 2018
AP01 - Appointment of director 11 December 2018
MR04 - N/A 14 November 2018
AA - Annual Accounts 24 October 2018
CS01 - N/A 29 March 2018
RESOLUTIONS - N/A 16 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 21 November 2015
RESOLUTIONS - N/A 23 June 2015
SH01 - Return of Allotment of shares 23 June 2015
RESOLUTIONS - N/A 12 June 2015
SH01 - Return of Allotment of shares 12 June 2015
SH08 - Notice of name or other designation of class of shares 12 June 2015
RESOLUTIONS - N/A 04 June 2015
SH01 - Return of Allotment of shares 04 June 2015
AP01 - Appointment of director 21 May 2015
AR01 - Annual Return 19 May 2015
MR04 - N/A 18 March 2015
MR01 - N/A 30 December 2014
AA - Annual Accounts 18 December 2014
MR01 - N/A 18 June 2014
AR01 - Annual Return 29 April 2014
AA01 - Change of accounting reference date 09 December 2013
RESOLUTIONS - N/A 13 August 2013
NEWINC - New incorporation documents 28 March 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 31 January 2020 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 10 December 2018 Outstanding

N/A

A registered charge 23 December 2014 Fully Satisfied

N/A

A registered charge 02 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.