UKBizDB.co.uk

PLANT AND BEAN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Plant And Bean Ltd. The company was founded 5 years ago and was given the registration number 12064792. The firm's registered office is in BUBWITH. You can find them at Breighton Airfield, Street Lane, Bubwith, North Yorkshire. This company's SIC code is 10612 - Manufacture of breakfast cereals and cereals-based food.

Company Information

Name:PLANT AND BEAN LTD
Company Number:12064792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2019
End of financial year:30 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10612 - Manufacture of breakfast cereals and cereals-based food

Office Address & Contact

Registered Address:Breighton Airfield, Street Lane, Bubwith, North Yorkshire, United Kingdom, YO8 6DJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 4th Floor, Tailor's Corner, Thirsk Row, Leeds, LS1 4DP

Director31 March 2023Active
C/O Interpath Ltd, 4th Floor, Tailor's Corner, Thirsk Row, Leeds, LS1 4DP

Director24 June 2019Active
C/O Interpath Ltd, 4th Floor, Tailor's Corner, Thirsk Row, Leeds, LS1 4DP

Director13 May 2020Active
New Hammond Beck Road, Wyberton Fen, Boston, United Kingdom, PE21 7JD

Director13 May 2020Active
New Hammond Beck Road, Wyberton Fen, Boston, United Kingdom, PE21 7JD

Director13 May 2020Active

People with Significant Control

Miss Puangthong Sirirat
Notified on:12 February 2020
Status:Active
Date of birth:April 1938
Nationality:Thai
Address:C/O Interpath Ltd, 4th Floor, Tailor's Corner, Leeds, LS1 4DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
The Brecks Company Limited
Notified on:02 August 2019
Status:Active
Country of residence:England
Address:Brighton Airfield, Breighton, Selby, England, YO8 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Edward Hirst
Notified on:24 June 2019
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Breighton Airfield, Bubwith, Selby, United Kingdom, YO8 6DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-04Insolvency

Liquidation in administration progress report.

Download
2023-11-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-11-21Insolvency

Liquidation in administration result creditors meeting.

Download
2023-07-22Insolvency

Liquidation in administration proposals.

Download
2023-07-21Mortgage

Mortgage charge part both with charge number.

Download
2023-07-21Mortgage

Mortgage charge part both with charge number.

Download
2023-07-21Mortgage

Mortgage charge part both with charge number.

Download
2023-06-12Address

Change registered office address company with date old address new address.

Download
2023-06-09Insolvency

Liquidation in administration appointment of administrator.

Download
2023-04-14Officers

Appoint person director company with name date.

Download
2023-04-13Officers

Termination director company with name termination date.

Download
2023-04-06Accounts

Accounts with accounts type small.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Change account reference date company previous shortened.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Address

Change registered office address company with date old address new address.

Download
2021-09-25Accounts

Accounts with accounts type small.

Download
2021-09-17Address

Change registered office address company with date old address new address.

Download
2021-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-09Incorporation

Memorandum articles.

Download
2021-07-31Incorporation

Memorandum articles.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.