About

Registered Number: 05265628
Date of Incorporation: 20/10/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Thorpe Road, Howden, Goole, East Yorkshire, DN14 7PB,

 

Based in Goole, Plant Raisers Ltd was established in 2004, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Willis, Sophie, Ramsbottom, Jennifer Joan, Little, Glen Anthony, Wilson, David are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIS, Sophie 01 October 2017 - 1
LITTLE, Glen Anthony 13 June 2008 02 November 2011 1
WILSON, David 01 March 2005 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
RAMSBOTTOM, Jennifer Joan 01 March 2005 11 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 22 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 22 October 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 24 October 2017
AD01 - Change of registered office address 20 October 2017
AP01 - Appointment of director 06 October 2017
TM01 - Termination of appointment of director 06 October 2017
AA - Annual Accounts 03 January 2017
CS01 - N/A 01 November 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 20 October 2015
AP01 - Appointment of director 02 October 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AR01 - Annual Return 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 14 November 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 09 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 08 April 2010
TM02 - Termination of appointment of secretary 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
AP01 - Appointment of director 04 January 2010
TM01 - Termination of appointment of director 31 December 2009
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 17 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
363a - Annual Return 27 October 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 26 October 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 21 November 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288b - Notice of resignation of directors or secretaries 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
395 - Particulars of a mortgage or charge 12 March 2005
CERTNM - Change of name certificate 25 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
225 - Change of Accounting Reference Date 14 December 2004
287 - Change in situation or address of Registered Office 14 December 2004
NEWINC - New incorporation documents 20 October 2004

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 03 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.