UKBizDB.co.uk

PLANT RAISERS 2005 LIMITED

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

This company is commonly known as Plant Raisers 2005 Limited. The company was founded 25 years ago and was given the registration number 03764847. The firm's registered office is in GOOLE. You can find them at Thorpe Road, Howden, Goole, East Yorkshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:PLANT RAISERS 2005 LIMITED
Company Number:03764847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1999
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Thorpe Road, Howden, Goole, East Yorkshire, DN14 7PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thorpe Road, Howden, Goole, DN14 7PB

Secretary03 August 2004Active
Thorpe Road, Howden, Goole, DN14 7PB

Director01 March 2003Active
Thorpe Road, Howden, Goole, DN14 7PB

Director25 September 2017Active
Thorpe Road, Howden, Goole, DN14 7PB

Director12 March 2003Active
54 Kingsbench Street, Hull, HU3 2TX

Secretary23 June 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary05 May 1999Active
Thorpe Road, Howden, Goole, United Kingdom, DN14 7PB

Director31 January 2013Active
8 Barnards Drive, South Cave, Brough, HU15 2HL

Director06 September 2002Active
Thorpe Road, Howden, Goole, DN14 7PB

Director01 January 2010Active
Bowmands Cottage, 66 Westgate North Cave, Brough, HU15 2NJ

Director06 September 2002Active
Hill Park Farm, Higher Ringmore Road, Shaldon, TQ14 0HG

Director12 March 2003Active
54 Kingsbench Street, Hull, HU3 2TX

Director23 June 1999Active
Wallingfen Lodge Main Road, Newport, Brough, HU15 2RH

Director23 June 1999Active
Thorpe Road, Howden, Goole, United Kingdom, DN14 7PB

Director06 November 2014Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director05 May 1999Active

People with Significant Control

Mr Cornelis Leonardus Van Dijk
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:Dutch
Address:Thorpe Road, Goole, DN14 7PB
Nature of control:
  • Ownership of shares 25 to 50 percent
Wallingfen Park Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wallingfen Park, Main Road, Brough, England, HU15 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Incorporation

Memorandum articles.

Download
2023-01-05Resolution

Resolution.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-22Capital

Capital allotment shares.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-03-07Miscellaneous

Legacy.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-05-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-09-28Officers

Termination director company with name termination date.

Download
2017-05-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type small.

Download
2016-06-28Accounts

Accounts with accounts type small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Capital

Capital cancellation shares.

Download
2015-07-20Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.