About

Registered Number: 00651504
Date of Incorporation: 04/03/1960 (64 years and 1 month ago)
Company Status: Active
Registered Address: 110 Windmill Road, Sunbury-On-Thames, Middlesex, TW16 7HD,

 

Planer Ltd was registered on 04 March 1960 with its registered office in Sunbury-On-Thames in Middlesex, it has a status of "Active". We don't currently know the number of employees at the business. Barber, David Alan, Butler, Stephen James, Fuller, Adrian Bryan, Miraj, Uzma, Planer, Victor Geoffrey, Adlam, Pauline Anne, Bennet, James Roderick Cameron, Blackham, Ian Lewis, Burr, Douglas Bertram, Clemence, Andrew Stuart, Gardner, Michael George, Lakra, Paul, Morris, David James, Pope, Ian Michael, Silverwood, Peter Alan are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBER, David Alan 22 November 2007 - 1
BUTLER, Stephen James 01 June 2000 - 1
FULLER, Adrian Bryan 19 February 2016 - 1
MIRAJ, Uzma 25 June 2020 - 1
ADLAM, Pauline Anne N/A 07 January 1994 1
BENNET, James Roderick Cameron 22 November 2007 30 April 2010 1
BLACKHAM, Ian Lewis 01 June 2000 28 February 2003 1
BURR, Douglas Bertram 13 February 2012 24 December 2019 1
CLEMENCE, Andrew Stuart N/A 06 September 2011 1
GARDNER, Michael George N/A 29 November 1993 1
LAKRA, Paul 01 July 1992 16 January 2014 1
MORRIS, David James 01 June 2012 11 September 2015 1
POPE, Ian Michael 01 July 1992 30 April 2000 1
SILVERWOOD, Peter Alan N/A 29 July 2004 1
Secretary Name Appointed Resigned Total Appointments
PLANER, Victor Geoffrey 21 September 2011 13 August 2019 1

Filing History

Document Type Date
MR04 - N/A 03 August 2020
AP01 - Appointment of director 31 July 2020
MR01 - N/A 20 April 2020
CS01 - N/A 06 March 2020
CH01 - Change of particulars for director 06 March 2020
TM01 - Termination of appointment of director 25 February 2020
AA - Annual Accounts 09 December 2019
AA01 - Change of accounting reference date 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
AP01 - Appointment of director 03 September 2019
AD01 - Change of registered office address 29 August 2019
TM02 - Termination of appointment of secretary 23 August 2019
AD01 - Change of registered office address 23 August 2019
RESOLUTIONS - N/A 12 August 2019
MAR - Memorandum and Articles - used in re-registration 12 August 2019
CERT10 - Re-registration of a company from public to private 12 August 2019
RR02 - Application by a public company for re-registration as a private limited company 12 August 2019
MR04 - N/A 18 July 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 24 February 2016
AP01 - Appointment of director 24 February 2016
AP01 - Appointment of director 24 February 2016
AA - Annual Accounts 07 December 2015
TM01 - Termination of appointment of director 14 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 11 March 2014
TM01 - Termination of appointment of director 30 January 2014
AA - Annual Accounts 01 December 2013
MR05 - N/A 12 April 2013
MR04 - N/A 12 April 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 06 December 2012
AP01 - Appointment of director 18 June 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 29 February 2012
AA - Annual Accounts 02 December 2011
AP03 - Appointment of secretary 07 October 2011
TM02 - Termination of appointment of secretary 20 September 2011
TM01 - Termination of appointment of director 20 September 2011
AR01 - Annual Return 18 March 2011
CH01 - Change of particulars for director 17 March 2011
AA - Annual Accounts 01 December 2010
TM01 - Termination of appointment of director 03 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 15 March 2008
AA - Annual Accounts 14 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288a - Notice of appointment of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 22 March 2005
AA - Annual Accounts 05 January 2005
288b - Notice of resignation of directors or secretaries 24 August 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 26 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 29 March 2002
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
RESOLUTIONS - N/A 31 December 2001
CERT7 - Re-registration of a company from private to public with a change of name 31 December 2001
MAR - Memorandum and Articles - used in re-registration 31 December 2001
AUDS - Auditor's statement 31 December 2001
AUDR - Auditor's report 31 December 2001
BS - Balance sheet 31 December 2001
43(3)e - Declaration on application by a private company for re-registration as a public company 31 December 2001
43(3) - Application by a private company for re-registration as a public company 31 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 December 2001
123 - Notice of increase in nominal capital 31 December 2001
AA - Annual Accounts 21 December 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 29 March 2001
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 21 March 2000
AAMD - Amended Accounts 05 July 1999
AA - Annual Accounts 02 April 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 31 March 1998
363s - Annual Return 27 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 June 1997
395 - Particulars of a mortgage or charge 03 May 1997
363s - Annual Return 24 March 1997
395 - Particulars of a mortgage or charge 01 March 1997
AA - Annual Accounts 09 January 1997
395 - Particulars of a mortgage or charge 15 October 1996
RESOLUTIONS - N/A 10 October 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 25 March 1996
363s - Annual Return 24 April 1995
AA - Annual Accounts 15 January 1995
288 - N/A 11 November 1994
288 - N/A 11 November 1994
363s - Annual Return 06 May 1994
AA - Annual Accounts 14 January 1994
363s - Annual Return 25 March 1993
AA - Annual Accounts 13 February 1993
288 - N/A 22 October 1992
288 - N/A 22 October 1992
AA - Annual Accounts 07 April 1992
363x - Annual Return 02 April 1992
288 - N/A 12 July 1991
288 - N/A 23 May 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 25 March 1991
363 - Annual Return 04 October 1990
AA - Annual Accounts 09 February 1990
363 - Annual Return 12 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 24 April 1989
AA - Annual Accounts 27 June 1988
363 - Annual Return 15 April 1988
AA - Annual Accounts 19 November 1987
363 - Annual Return 27 March 1987
288 - N/A 12 March 1987
288 - N/A 28 November 1986
AA - Annual Accounts 06 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 April 2020 Outstanding

N/A

Legal charge 29 April 1997 Fully Satisfied

N/A

Letter of charge 24 February 1997 Fully Satisfied

N/A

Debenture 26 September 1996 Fully Satisfied

N/A

Legal charge 06 September 1985 Fully Satisfied

N/A

Legal charge 06 September 1985 Fully Satisfied

N/A

Letter of charge 06 September 1985 Fully Satisfied

N/A

Debenture 28 August 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.