Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLANBRIDGE HOLDINGS LTD
Company Information for

PLANBRIDGE HOLDINGS LTD

16 SOUTHOVER, WOODSIDE PARK, FINCHLEY, LONDON, N12 7JE,
Company Registration Number
00865183
Private Limited Company
Active

Company Overview

About Planbridge Holdings Ltd
PLANBRIDGE HOLDINGS LTD was founded on 1965-11-29 and has its registered office in London. The organisation's status is listed as "Active". Planbridge Holdings Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PLANBRIDGE HOLDINGS LTD
 
Legal Registered Office
16 SOUTHOVER, WOODSIDE PARK
FINCHLEY
LONDON
N12 7JE
Other companies in OL11
 
Filing Information
Company Number 00865183
Company ID Number 00865183
Date formed 1965-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:19:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLANBRIDGE HOLDINGS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLANBRIDGE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
ELIZABETH ESTHER GRANGER
Director 2012-12-07
ALTHEA ALEXIS KAYE
Director 1992-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
BERYL NEWSON ASHCROFT
Company Secretary 2004-12-16 2013-12-31
JACK GRANT
Director 1992-12-07 2012-07-19
ELIZABETH ESTHER GRANGER
Director 1992-12-07 2011-09-01
HARRY JAMES WILLIAMSON
Company Secretary 1995-07-14 2004-12-16
DORIS GRANT
Director 1992-12-07 1999-02-14
BERYL NEWSON ASHCROFT
Company Secretary 1992-12-07 1995-07-14
HARRY JAMES WILLIAMSON
Director 1992-12-07 1994-11-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-12-19CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES
2022-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-05-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Baker Tilly 3 Hardman Street Manchester M3 3HF
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-02-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALTHEA ALEXIS KAYE
2018-02-07PSC09Withdrawal of a person with significant control statement on 2018-02-07
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 3000
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-12-16DISS40Compulsory strike-off action has been discontinued
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04DISS40Compulsory strike-off action has been discontinued
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 3000
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 3000
2015-12-17AR0107/12/15 ANNUAL RETURN FULL LIST
2015-10-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 3000
2015-03-03AR0107/12/14 ANNUAL RETURN FULL LIST
2015-03-03AD02Register inspection address changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF
2015-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/15 FROM Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY BERYL ASHCROFT
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 3000
2014-04-01AR0107/12/13 ANNUAL RETURN FULL LIST
2013-07-18AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-18AR0107/12/12 ANNUAL RETURN FULL LIST
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JACK GRANT
2013-01-18AP01DIRECTOR APPOINTED ELIZABETH ESTHER GRANGER
2012-09-10AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-14DISS40DISS40 (DISS40(SOAD))
2012-04-11AR0107/12/11 FULL LIST
2012-04-10GAZ1FIRST GAZETTE
2011-10-10AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRANGER
2010-12-21AR0107/12/10 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-02-12AR0107/12/09 FULL LIST
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-12AD02SAIL ADDRESS CREATED
2009-10-21AA31/12/08 TOTAL EXEMPTION FULL
2009-08-13287REGISTERED OFFICE CHANGED ON 13/08/2009 FROM, LEWIS HOUSE, 12 SMITH STREET, ROCHDALE LANCASHIRE, OL16 1TX
2009-02-07363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-21AA31/12/07 TOTAL EXEMPTION FULL
2008-07-18363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-12363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-10-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-28363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-27288bSECRETARY RESIGNED
2005-05-27288aNEW SECRETARY APPOINTED
2004-12-22363aRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13363aRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-10-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-10-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-22363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-08-09AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-11363aRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-21288bDIRECTOR RESIGNED
1999-12-21363(288)DIRECTOR RESIGNED
1999-12-21363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1999-07-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-15363aRETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-15363aRETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS
1997-09-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-01-02363aRETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS
1996-08-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-12-11363xRETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS
1995-09-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-20363xRETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS
1994-12-01288DIRECTOR RESIGNED
1994-10-20287REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 1 NORFOLK STREET, MANCHESTER M60 8BH
1994-10-19AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-18363xRETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS
1993-11-03AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-13287REGISTERED OFFICE CHANGED ON 13/07/93 FROM: SCOTTISH PROVIDENT HSE, 52 BROWN ST, MANCHESTER M2 2LD
1992-12-22363xRETURN MADE UP TO 07/12/92; FULL LIST OF MEMBERS
1992-09-24AAFULL GROUP ACCOUNTS MADE UP TO 31/12/91
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to PLANBRIDGE HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-10
Fines / Sanctions
No fines or sanctions have been issued against PLANBRIDGE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF CHARGE ON CASH DEPOSITS 1988-12-22 Outstanding CREDIT LYONNAIS BANK NEDERLAND N.V.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLANBRIDGE HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of PLANBRIDGE HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PLANBRIDGE HOLDINGS LTD
Trademarks
We have not found any records of PLANBRIDGE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLANBRIDGE HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as PLANBRIDGE HOLDINGS LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where PLANBRIDGE HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPLANBRIDGE HOLDINGS LTDEvent Date2012-04-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLANBRIDGE HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLANBRIDGE HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4