About

Registered Number: 04994116
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: 30-34 North Street, Hailsham, BN27 1DW,

 

Established in 2003, The Plough (Cock Marling) Ltd has its registered office in Hailsham. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIVAPATHASUNTHARAM, Kirutheegarajh 08 August 2019 - 1
FIRMAGER, Ronald Thomas 22 December 2003 23 December 2003 1
HARRIS, John Martin 15 December 2003 06 April 2006 1
NEUMARK PAYNE, Peter John 15 December 2003 31 March 2006 1
PEARCE, Richard James 01 April 2006 31 October 2011 1
Secretary Name Appointed Resigned Total Appointments
WILMOTH, James Jason 01 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
PSC05 - N/A 26 February 2020
AA - Annual Accounts 11 December 2019
AA01 - Change of accounting reference date 12 September 2019
AP01 - Appointment of director 09 August 2019
SH01 - Return of Allotment of shares 28 March 2019
DISS40 - Notice of striking-off action discontinued 09 March 2019
CS01 - N/A 08 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 08 June 2017
CS01 - N/A 24 February 2017
AP03 - Appointment of secretary 24 February 2017
TM02 - Termination of appointment of secretary 24 February 2017
AD01 - Change of registered office address 24 February 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 January 2015
AD01 - Change of registered office address 08 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 28 June 2013
CH04 - Change of particulars for corporate secretary 05 February 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 18 January 2012
AA01 - Change of accounting reference date 19 December 2011
AR01 - Annual Return 22 February 2011
CH04 - Change of particulars for corporate secretary 22 February 2011
AA - Annual Accounts 28 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH04 - Change of particulars for corporate secretary 05 January 2010
395 - Particulars of a mortgage or charge 20 February 2009
363a - Annual Return 16 February 2009
395 - Particulars of a mortgage or charge 07 February 2009
AA - Annual Accounts 08 December 2008
AA - Annual Accounts 08 December 2008
363a - Annual Return 01 August 2008
288b - Notice of resignation of directors or secretaries 01 August 2008
395 - Particulars of a mortgage or charge 05 June 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 29 January 2007
395 - Particulars of a mortgage or charge 09 November 2006
395 - Particulars of a mortgage or charge 09 November 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 27 October 2005
225 - Change of Accounting Reference Date 18 October 2005
363s - Annual Return 12 January 2005
395 - Particulars of a mortgage or charge 13 July 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 23 December 2003
287 - Change in situation or address of Registered Office 23 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 February 2009 Outstanding

N/A

Debenture 03 June 2008 Outstanding

N/A

Legal mortgage 06 November 2006 Outstanding

N/A

Debenture 06 November 2006 Outstanding

N/A

Legal charge 09 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.