About

Registered Number: 01802529
Date of Incorporation: 23/03/1984 (40 years and 1 month ago)
Company Status: Active
Registered Address: Unit 40 Twin Lakes Industrial Park Bretherton Road, Croston, Leyland, Lancashire, PR26 9RF,

 

Readyplant Ltd was founded on 23 March 1984 with its registered office in Leyland in Lancashire, it's status is listed as "Active". This company has one director listed as Flanagan, Edward Stanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLANAGAN, Edward Stanley N/A 01 June 1995 1

Filing History

Document Type Date
RESOLUTIONS - N/A 29 July 2020
SH08 - Notice of name or other designation of class of shares 29 July 2020
PSC02 - N/A 22 July 2020
PSC07 - N/A 22 July 2020
PSC02 - N/A 22 July 2020
SH01 - Return of Allotment of shares 20 March 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 13 September 2018
MR04 - N/A 13 August 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 13 September 2017
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 04 July 2017
AD01 - Change of registered office address 13 October 2016
CS01 - N/A 12 October 2016
MR04 - N/A 05 September 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 08 July 2014
MR04 - N/A 03 March 2014
AR01 - Annual Return 21 November 2013
AA01 - Change of accounting reference date 11 January 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 17 November 2012
MG01 - Particulars of a mortgage or charge 08 September 2012
MG01 - Particulars of a mortgage or charge 08 September 2012
DISS40 - Notice of striking-off action discontinued 04 April 2012
GAZ1 - First notification of strike-off action in London Gazette 03 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 07 November 2011
TM01 - Termination of appointment of director 30 September 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 16 October 2006
288b - Notice of resignation of directors or secretaries 16 October 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 03 October 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 October 2005
353 - Register of members 03 October 2005
287 - Change in situation or address of Registered Office 03 October 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 14 October 2002
288b - Notice of resignation of directors or secretaries 14 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 10 December 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 17 September 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 10 September 1998
AA - Annual Accounts 23 October 1997
363s - Annual Return 12 September 1997
288c - Notice of change of directors or secretaries or in their particulars 06 December 1996
AA - Annual Accounts 26 November 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1996
363s - Annual Return 30 August 1996
395 - Particulars of a mortgage or charge 19 July 1996
AA - Annual Accounts 13 October 1995
363s - Annual Return 22 August 1995
288 - N/A 18 July 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 09 September 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 25 September 1992
395 - Particulars of a mortgage or charge 22 November 1991
AA - Annual Accounts 30 September 1991
363a - Annual Return 30 September 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 15 March 1990
363 - Annual Return 15 March 1990
AA - Annual Accounts 20 March 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 03 February 1988
363 - Annual Return 03 February 1988
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 07 September 2012 Fully Satisfied

N/A

Debenture 07 September 2012 Fully Satisfied

N/A

Mortgage debenture 15 July 1996 Fully Satisfied

N/A

Guarantee and debenture 06 November 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.