About

Registered Number: 04264495
Date of Incorporation: 03/08/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: 39 Wettenhall Drive, Leek, Staffordshire, ST13 8HU

 

Planter Green Ltd was founded on 03 August 2001 with its registered office in Staffordshire. Currently we aren't aware of the number of employees at the the organisation. Planter Green Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPELAND, Christopher Joseph 03 August 2001 - 1
DUFFIN, Nigel Charles 03 August 2001 - 1
VIGORITO, Giovanni 09 August 2018 - 1
BUXTON, Phillip Dennis William 03 August 2001 05 January 2006 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA01 - Change of accounting reference date 14 May 2020
AA - Annual Accounts 27 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 21 December 2018
SH10 - Notice of particulars of variation of rights attached to shares 24 August 2018
SH08 - Notice of name or other designation of class of shares 24 August 2018
RESOLUTIONS - N/A 21 August 2018
CC04 - Statement of companies objects 21 August 2018
CS01 - N/A 21 August 2018
AP01 - Appointment of director 14 August 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 15 August 2017
PSC01 - N/A 28 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 02 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 November 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 20 June 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 17 September 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 05 July 2006
288b - Notice of resignation of directors or secretaries 12 January 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 29 June 2004
RESOLUTIONS - N/A 27 February 2004
RESOLUTIONS - N/A 27 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2004
123 - Notice of increase in nominal capital 27 February 2004
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
363s - Annual Return 23 October 2003
AA - Annual Accounts 09 March 2003
363s - Annual Return 10 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2002
287 - Change in situation or address of Registered Office 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288a - Notice of appointment of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 07 August 2001
288b - Notice of resignation of directors or secretaries 07 August 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.