About

Registered Number: 02741618
Date of Incorporation: 20/08/1992 (31 years and 8 months ago)
Company Status: Active
Registered Address: 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich, IP10 0BF,

 

Planed Wood Ltd was established in 1992. Planed Wood Ltd has 2 directors listed as Mccallum, Helyne Ann, Chambers, Felicity Tessa Scott at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Felicity Tessa Scott 20 August 1992 14 June 2016 1
Secretary Name Appointed Resigned Total Appointments
MCCALLUM, Helyne Ann 14 June 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 June 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 29 August 2019
AD04 - Change of location of company records to the registered office 08 August 2019
CH01 - Change of particulars for director 13 February 2019
PSC04 - N/A 13 February 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 20 August 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 27 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 September 2016
AA - Annual Accounts 15 August 2016
TM01 - Termination of appointment of director 28 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
AP03 - Appointment of secretary 28 June 2016
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 03 September 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 21 August 2014
AR01 - Annual Return 20 August 2013
CH01 - Change of particulars for director 20 August 2013
CH03 - Change of particulars for secretary 20 August 2013
CH01 - Change of particulars for director 20 August 2013
AA - Annual Accounts 26 July 2013
AA01 - Change of accounting reference date 26 November 2012
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 20 August 2012
AD01 - Change of registered office address 16 August 2012
AA01 - Change of accounting reference date 30 May 2012
MG01 - Particulars of a mortgage or charge 07 December 2011
MG01 - Particulars of a mortgage or charge 06 December 2011
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
AA - Annual Accounts 23 July 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 24 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 21 August 2008
AA - Annual Accounts 21 September 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 10 February 2006
363a - Annual Return 24 August 2005
AA - Annual Accounts 16 August 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 05 July 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 26 March 2003
RESOLUTIONS - N/A 25 January 2003
363a - Annual Return 29 October 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 19 March 2001
363s - Annual Return 26 September 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 13 September 1999
AA - Annual Accounts 23 February 1999
AUD - Auditor's letter of resignation 01 September 1998
363s - Annual Return 19 August 1998
AA - Annual Accounts 11 May 1998
AA - Annual Accounts 16 October 1997
363a - Annual Return 07 October 1997
AA - Annual Accounts 28 November 1996
363a - Annual Return 13 September 1996
288 - N/A 19 June 1996
287 - Change in situation or address of Registered Office 07 June 1996
AA - Annual Accounts 02 October 1995
363x - Annual Return 31 August 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 17 August 1994
AA - Annual Accounts 22 June 1994
363x - Annual Return 13 September 1993
395 - Particulars of a mortgage or charge 04 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1993
395 - Particulars of a mortgage or charge 11 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 January 1993
287 - Change in situation or address of Registered Office 18 September 1992
288 - N/A 18 September 1992
NEWINC - New incorporation documents 20 August 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2011 Outstanding

N/A

Debenture 30 November 2011 Outstanding

N/A

Single debenture 01 June 1993 Fully Satisfied

N/A

Single debenture 22 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.