About

Registered Number: 02335895
Date of Incorporation: 17/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: Torr Vale Mill Torr Vale Road, New Mills, High Peak, Derbyshire, SK22 3HS

 

Plants (Holdings) Ltd was founded on 17 January 1989 and are based in High Peak, it has a status of "Active". There are 2 directors listed as Cunningham, Philippa Helen, Cunningham, Daniel Charles for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUNNINGHAM, Daniel Charles 07 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
CUNNINGHAM, Philippa Helen 31 December 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 February 2019
PSC04 - N/A 08 February 2019
PSC01 - N/A 08 February 2019
AP03 - Appointment of secretary 08 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 22 February 2016
AR01 - Annual Return 14 February 2015
AA - Annual Accounts 21 January 2015
TM02 - Termination of appointment of secretary 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
TM01 - Termination of appointment of director 31 December 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 18 January 2013
AD01 - Change of registered office address 13 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 26 September 2011
CH03 - Change of particulars for secretary 26 September 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 03 November 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2009
363a - Annual Return 20 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 January 2009
353 - Register of members 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
363a - Annual Return 15 February 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
288c - Notice of change of directors or secretaries or in their particulars 13 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 31 October 2004
AA - Annual Accounts 10 November 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 05 November 2002
AAMD - Amended Accounts 04 April 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 05 April 2000
395 - Particulars of a mortgage or charge 22 February 2000
AA - Annual Accounts 29 October 1999
287 - Change in situation or address of Registered Office 05 March 1999
363a - Annual Return 03 February 1999
AA - Annual Accounts 20 May 1998
363a - Annual Return 05 February 1998
AA - Annual Accounts 29 September 1997
AA - Annual Accounts 05 February 1997
AA - Annual Accounts 04 February 1997
363a - Annual Return 02 February 1997
363x - Annual Return 21 March 1996
363x - Annual Return 23 January 1995
AA - Annual Accounts 07 December 1994
363x - Annual Return 24 March 1994
AA - Annual Accounts 09 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 December 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 November 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 04 November 1993
CERTNM - Change of name certificate 23 September 1993
RESOLUTIONS - N/A 10 September 1993
88(2)P - N/A 10 September 1993
RESOLUTIONS - N/A 08 September 1993
123 - Notice of increase in nominal capital 08 September 1993
RESOLUTIONS - N/A 10 March 1993
RESOLUTIONS - N/A 10 March 1993
RESOLUTIONS - N/A 10 March 1993
AA - Annual Accounts 23 February 1993
363x - Annual Return 15 February 1993
363x - Annual Return 24 July 1992
AA - Annual Accounts 09 July 1992
AA - Annual Accounts 13 January 1992
363x - Annual Return 06 June 1991
363x - Annual Return 06 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 1991
288 - N/A 06 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1991
RESOLUTIONS - N/A 20 July 1990
395 - Particulars of a mortgage or charge 20 June 1989
395 - Particulars of a mortgage or charge 20 June 1989
288 - N/A 09 February 1989
288 - N/A 09 February 1989
NEWINC - New incorporation documents 17 January 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 February 2000 Fully Satisfied

N/A

Legal mortgage 14 June 1989 Fully Satisfied

N/A

Mortgage debenture 13 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.