GARTHORPE PLANT LTD

Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ
StatusADMINISTRATION
Company No.02894969
CategoryPrivate Limited Company
Incorporated04 Feb 1994
Age30 years, 4 months, 13 days
JurisdictionEngland Wales

SUMMARY

GARTHORPE PLANT LTD is an administration private limited company with number 02894969. It was incorporated 30 years, 4 months, 13 days ago, on 04 February 1994. The company address is Sfp, 9 Ensign House Admirals Way Sfp, 9 Ensign House Admirals Way, London, E14 9XQ.



Company Fillings

Change registered office address company with date old address new address

Date: 30 May 2024

Action Date: 30 May 2024

Category: Address

Type: AD01

Change date: 2024-05-30

Old address: Grange Farmyard Coston Road Garthorpe Melton Mowbray LE14 2RT England

New address: Sfp, 9 Ensign House Admirals Way Marsh Wall London E14 9XQ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 30 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Certificate change of name company

Date: 09 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gpl plant LTD\certificate issued on 09/05/24

Documents

View document PDF

Certificate change of name company

Date: 07 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed priority plant and agricultural services LTD\certificate issued on 07/05/24

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028949690002

Documents

View document PDF

Change account reference date company current extended

Date: 18 Dec 2023

Action Date: 31 Mar 2024

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2023

Action Date: 06 Nov 2023

Category: Address

Type: AD01

Old address: 32 Leicester Street 32 Leicester Street Melton Mowbray LE13 0PP England

New address: Grange Farmyard Coston Road Garthorpe Melton Mowbray LE14 2RT

Change date: 2023-11-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-27

New address: 32 Leicester Street 32 Leicester Street Melton Mowbray LE13 0PP

Old address: C/O Rr Accountancy Ltd 32 Leicester Street Melton Mowbray Leicestershire LE13 0PP England

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Robert Thompson

Change date: 2023-01-03

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-03

Officer name: Mr Oliver James Newton

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-03

Psc name: Mr Oliver James Newton

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Craig Robert Thompson

Change date: 2023-01-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peggy Noreen Newton

Termination date: 2023-01-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Old address: 3 Castlegate Grantham Lincolnshire NG31 6SF United Kingdom

Change date: 2023-01-03

New address: C/O Rr Accountancy Ltd 32 Leicester Street Melton Mowbray Leicestershire LE13 0PP

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2022

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-10-08

Psc name: Mr Oliver James Newton

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2022

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-08

Psc name: Craig Robert Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Address

Type: AD01

New address: 3 Castlegate Grantham Lincolnshire NG31 6SF

Old address: Srb Associates (Leicestershire) Limited Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB England

Change date: 2022-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-03

Officer name: Mountseal Uk Ltd

Documents

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Address

Type: AD01

Old address: 63 Fosse Way Syston Leicestershire LE7 1NF England

Change date: 2020-07-22

New address: Srb Associates (Leicestershire) Limited Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB

Documents

View document PDF

Change of name notice

Date: 03 Jul 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-19

Documents

View document PDF

Capital allotment shares

Date: 19 Nov 2019

Action Date: 08 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-08

Capital : 300 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Robert Thompson

Appointment date: 2019-10-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Oct 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-03-04

Officer name: Mountseal Uk Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-04

Officer name: Peggy Noreen Newton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2019

Action Date: 07 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-07

New address: 63 Fosse Way Syston Leicestershire LE7 1NF

Old address: 24 North Street Melton Mowbray LE13 1NL

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2019

Action Date: 04 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Oct 2018

Action Date: 29 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-29

Charge number: 028949690003

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 04 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Change person director company with change date

Date: 10 May 2017

Action Date: 04 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-04

Officer name: Mr Oliver James Newton

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 04 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-04

Documents

View document PDF

Change account reference date company previous extended

Date: 10 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA01

New date: 2017-02-28

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-29

Charge number: 028949690002

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Old address: 32 Eldon Business Park Eldon Road, Attenborough Nottingham NG9 6DZ

New address: 24 North Street Melton Mowbray LE13 1NL

Change date: 2016-06-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 04 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 04 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 04 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Address

Type: AD01

Old address: Unit 13 Stapleford Estate Saxby Road Saxby Melton Mowbray Leicestershire LE14 2SB United Kingdom

Change date: 2013-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-04

Documents

View document PDF

Change person secretary company with change date

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-11-21

Officer name: Peggy Noreen Newton

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peggy Noreen Newton

Change date: 2012-11-21

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2012

Action Date: 21 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-21

Officer name: Mr Oliver James Newton

Documents

View document PDF

Legacy

Date: 23 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 04 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-04

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Hill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Appoint person director company with name

Date: 16 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Hill

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2011

Action Date: 16 May 2011

Category: Address

Type: AD01

Change date: 2011-05-16

Old address: West Lodge Woodfold Lane Brentingby Melton Mowbray LE14 4SQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 04 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-04

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver James Newton

Change date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 04 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed mr oliver james newton

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director oliver newton

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 19/02/09\gbp si 18@1=18\gbp ic 2/20\

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr oliver james newton

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan newton

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 06 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 25 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/01; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/02/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF


Some Companies

BERTRAM BLACKWOOD LTD

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:10131779
Status:LIQUIDATION
Category:Private Limited Company

COALWE LIMITED

31B MAXTED ROAD,LONDON,SE15 4LL

Number:11932395
Status:ACTIVE
Category:Private Limited Company

DINGLES MOTOR GROUP LIMITED

WEST CARR FARM WEST CARR FARM,ATTLEBOROUGH,NR17 1AN

Number:03173481
Status:ACTIVE
Category:Private Limited Company

FE AND ER (GLOBAL) LIMITED

UNIT 1 ROWAN COURT,LONDON,SW19 5EE

Number:10881731
Status:ACTIVE
Category:Private Limited Company

HANDCUT CONTENT LIMITED

114 TUFFNELLS WAY,HARPENDEN,AL5 3HW

Number:11740498
Status:ACTIVE
Category:Private Limited Company

MAST INTERACTIVE LIMITED

HERMITAGE HOUSE,MAIDENHEAD,SL6 0AR

Number:04260241
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source