About

Registered Number: 03042523
Date of Incorporation: 06/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Hexagon House, Grimbald Crag Close, Knaresborough, England, HG5 8PJ,

 

Founded in 1995, Plaice Thompson & Richardson Ltd has its registered office in Knaresborough in England, it's status at Companies House is "Active". The companies directors are listed as Drew, Simon, Dunbar, Timothy Cospatrick, Glenn, Stephen Henry, Heseltine, Phillip John, Mapletoft, Neal Andrew, Plaice, Russell, Tinkler, Heather in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLENN, Stephen Henry 01 May 1996 08 December 2017 1
HESELTINE, Phillip John 24 April 1995 01 May 1995 1
MAPLETOFT, Neal Andrew 11 December 1996 31 January 2002 1
PLAICE, Russell 01 May 1995 01 May 2002 1
TINKLER, Heather 24 May 2004 21 February 2011 1
Secretary Name Appointed Resigned Total Appointments
DREW, Simon 08 December 2017 - 1
DUNBAR, Timothy Cospatrick 24 April 1995 01 May 1995 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 May 2020
CS01 - N/A 08 April 2020
AP01 - Appointment of director 06 February 2020
TM01 - Termination of appointment of director 04 February 2020
TM01 - Termination of appointment of director 24 December 2019
AA - Annual Accounts 03 September 2019
AD01 - Change of registered office address 27 August 2019
RESOLUTIONS - N/A 26 July 2019
MA - Memorandum and Articles 26 July 2019
RESOLUTIONS - N/A 10 July 2019
MR01 - N/A 03 July 2019
CS01 - N/A 06 April 2019
CH01 - Change of particulars for director 01 November 2018
AA - Annual Accounts 05 October 2018
CH04 - Change of particulars for corporate secretary 16 May 2018
CS01 - N/A 19 April 2018
SH03 - Return of purchase of own shares 20 February 2018
PSC02 - N/A 25 January 2018
PSC07 - N/A 25 January 2018
RESOLUTIONS - N/A 11 January 2018
SH06 - Notice of cancellation of shares 11 January 2018
RESOLUTIONS - N/A 02 January 2018
AP04 - Appointment of corporate secretary 11 December 2017
AP03 - Appointment of secretary 11 December 2017
TM02 - Termination of appointment of secretary 11 December 2017
AP01 - Appointment of director 11 December 2017
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
TM01 - Termination of appointment of director 11 December 2017
AA - Annual Accounts 27 June 2017
MR04 - N/A 17 May 2017
CS01 - N/A 07 April 2017
AR01 - Annual Return 29 April 2016
CH03 - Change of particulars for secretary 29 April 2016
AA - Annual Accounts 22 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 24 April 2014
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 18 February 2013
RESOLUTIONS - N/A 08 October 2012
SH01 - Return of Allotment of shares 08 October 2012
RESOLUTIONS - N/A 27 September 2012
RESOLUTIONS - N/A 27 September 2012
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 03 April 2012
AA - Annual Accounts 09 March 2012
AR01 - Annual Return 08 April 2011
TM01 - Termination of appointment of director 24 March 2011
AA - Annual Accounts 02 March 2011
AA - Annual Accounts 08 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH03 - Change of particulars for secretary 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 24 April 2009
288a - Notice of appointment of directors or secretaries 16 May 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 04 May 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 24 April 2006
AA - Annual Accounts 19 April 2006
363s - Annual Return 19 May 2005
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 06 May 2004
AA - Annual Accounts 25 July 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
363s - Annual Return 14 April 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 23 April 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 05 July 2000
363s - Annual Return 12 June 2000
AA - Annual Accounts 24 June 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 22 June 1998
363s - Annual Return 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1998
395 - Particulars of a mortgage or charge 28 October 1997
AA - Annual Accounts 14 October 1997
363s - Annual Return 08 June 1997
287 - Change in situation or address of Registered Office 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
288a - Notice of appointment of directors or secretaries 21 April 1997
287 - Change in situation or address of Registered Office 10 February 1997
AA - Annual Accounts 23 June 1996
363s - Annual Return 10 May 1996
SA - Shares agreement 29 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 29 March 1996
SA - Shares agreement 29 March 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 29 March 1996
88(2)P - N/A 22 March 1996
88(2)P - N/A 22 March 1996
RESOLUTIONS - N/A 24 May 1995
RESOLUTIONS - N/A 24 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 May 1995
MEM/ARTS - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 24 May 1995
288 - N/A 03 May 1995
CERTNM - Change of name certificate 27 April 1995
288 - N/A 26 April 1995
RESOLUTIONS - N/A 10 April 1995
RESOLUTIONS - N/A 10 April 1995
RESOLUTIONS - N/A 10 April 1995
123 - Notice of increase in nominal capital 10 April 1995
287 - Change in situation or address of Registered Office 10 April 1995
NEWINC - New incorporation documents 06 April 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 June 2019 Outstanding

N/A

Deed of collateral charge 23 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.