About

Registered Number: 00424704
Date of Incorporation: 29/11/1946 (77 years and 6 months ago)
Company Status: Active
Registered Address: 12/13 The Crescent, Wisbech, Cambridgeshire, PE13 1EH,

 

Wisbech Plant Company Ltd was registered on 29 November 1946 with its registered office in Wisbech, Cambridgeshire. We don't currently know the number of employees at the company. There are 6 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TYSTERMAN, Benjamin Nicholas 12 March 2020 - 1
TYSTERMAN, Edward Jan 12 March 2020 - 1
TYSTERMAN, Doris Cartledge N/A 19 October 1995 1
TYSTERMAN, Nicholas Willem 05 November 1981 04 April 2020 1
TYSTERMAN, Willem Everardus N/A 21 February 1995 1
Secretary Name Appointed Resigned Total Appointments
TYSTERMAN, Edward Jan 19 October 1995 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 April 2020
CH03 - Change of particulars for secretary 12 March 2020
AP01 - Appointment of director 12 March 2020
AP01 - Appointment of director 12 March 2020
AD01 - Change of registered office address 12 March 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 24 October 2018
AA01 - Change of accounting reference date 10 August 2018
AA - Annual Accounts 02 July 2018
AD01 - Change of registered office address 11 June 2018
DISS40 - Notice of striking-off action discontinued 02 June 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 27 March 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 27 April 2017
AA01 - Change of accounting reference date 23 January 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 12 March 2013
AA - Annual Accounts 20 November 2012
AA - Annual Accounts 20 November 2012
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 30 October 2012
AR01 - Annual Return 29 October 2012
DISS40 - Notice of striking-off action discontinued 20 October 2012
DISS16(SOAS) - N/A 31 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2009
363a - Annual Return 09 December 2008
353 - Register of members 09 December 2008
AA - Annual Accounts 01 August 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 27 November 2007
363a - Annual Return 26 November 2007
DISS6 - Notice of striking-off action suspended 23 October 2007
GAZ1 - First notification of strike-off action in London Gazette 24 July 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 21 October 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 06 December 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 18 October 2003
RESOLUTIONS - N/A 28 March 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 15 October 2002
395 - Particulars of a mortgage or charge 26 March 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 06 November 2001
225 - Change of Accounting Reference Date 21 November 2000
363s - Annual Return 25 October 2000
AA - Annual Accounts 25 October 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 28 October 1999
395 - Particulars of a mortgage or charge 19 October 1999
363s - Annual Return 03 November 1998
AA - Annual Accounts 03 November 1998
363s - Annual Return 02 November 1997
AA - Annual Accounts 02 November 1997
363s - Annual Return 29 October 1996
AA - Annual Accounts 29 October 1996
AA - Annual Accounts 02 November 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
288 - N/A 02 November 1995
363s - Annual Return 02 November 1995
363s - Annual Return 25 May 1995
288 - N/A 22 March 1995
AA - Annual Accounts 31 October 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 11 November 1993
287 - Change in situation or address of Registered Office 19 March 1993
AA - Annual Accounts 04 November 1992
363s - Annual Return 04 November 1992
AA - Annual Accounts 24 March 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 1992
363b - Annual Return 04 January 1992
395 - Particulars of a mortgage or charge 26 November 1991
395 - Particulars of a mortgage or charge 26 November 1991
AA - Annual Accounts 04 March 1991
363 - Annual Return 21 December 1990
363 - Annual Return 19 January 1990
AA - Annual Accounts 19 January 1990
288 - N/A 19 January 1990
395 - Particulars of a mortgage or charge 15 November 1989
AA - Annual Accounts 12 December 1988
363 - Annual Return 12 December 1988
395 - Particulars of a mortgage or charge 14 September 1988
AA - Annual Accounts 10 March 1988
363 - Annual Return 19 February 1988
AA - Annual Accounts 08 December 1986
363 - Annual Return 08 December 1986
288a - Notice of appointment of directors or secretaries 05 November 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 20 March 2002 Outstanding

N/A

Legal charge 01 October 1999 Outstanding

N/A

Legal charge 21 November 1991 Fully Satisfied

N/A

Legal charge 21 November 1991 Fully Satisfied

N/A

Fixed and floating charge 09 November 1989 Fully Satisfied

N/A

Legal charge 12 September 1988 Fully Satisfied

N/A

Mortgage 25 September 1962 Fully Satisfied

N/A

Mortgage 16 July 1954 Fully Satisfied

N/A

Mortgage & charge. 03 April 1947 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.